logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Muhammad Uzair Khan

    Related profiles found in government register
  • Mr Muhammad Uzair Khan
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
  • Muhammad Uzair Khan
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 106, St. Thomas Road, Derby, DE23 8SW, England

      IIF 4
  • Mr Muhammad Imran Khan
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 185, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 5
    • 22, Grove Gardens, Bolton, BL1 3DZ, United Kingdom

      IIF 6
  • Khan, Muhammad Uzair
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 106, St. Thomas Road, Derby, DE23 8SW, England

      IIF 7
    • 81, Meynell Street, Derby, DE23 6NJ, England

      IIF 8 IIF 9
  • Khan, Muhammad Uzair
    Pakistani director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 44, Havelock Road, Derby, DE23 8TJ, England

      IIF 10
  • Mr Muhammad Usman Khan
    Pakistani born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Innovatixlab Ltd 124, Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 11
  • Mr Muhammad Uzair Khan
    Pakistani born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Meynell Street, Derby, DE23 6NJ, England

      IIF 12 IIF 13
    • 81, Meynell Street, Derby, DE23 6NJ, United Kingdom

      IIF 14
  • Mr Muhammad Yasir Khan
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 13, Augustus House, 3 New Augustus Street, Bradford, BD1 5LR, England

      IIF 15
  • Khan, Muhammad Imran
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22, Grove Gardens, Bolton, BL1 3DZ, United Kingdom

      IIF 16
  • Khan, Muhammad Imran
    Pakistani marketing director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 185, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 17
  • Mr Muhammad Asif Khan
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 24, 135, Rickman Drive, Birmingham, West Midlands, B15 2BF, United Kingdom

      IIF 18
    • Apartment 24, 135 Rickman Drive, Birmingham, B15 2BF, England

      IIF 19 IIF 20 IIF 21
    • Flat 24, 135 Rickman Drive, Birmingham, B15 2BF, England

      IIF 22
  • Mr Mohammad Atif Khan
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Auburn House, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 23
  • Mr Muhammad Adnan Khan
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 65 Friargate, Preston, Lancashire, PR1 2AT, United Kingdom

      IIF 24
  • Mr Muhammad Asif Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 24, 135 Rickman Drive, Birmingham, B15 2BF, England

      IIF 25
  • Mr Muhammad Majid Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Saheb Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 801, 9 Casson Square, London, SE1 7GX, England

      IIF 31
  • Dr Muhammad Saheb Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 801, 9 Casson Square, London, SE1 7GX, England

      IIF 32
  • Mr Mohammed Asif Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 33
  • Mr Mohammed Atif Khan
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 120, Fagley Road, Bradford, BD2 3JJ, England

      IIF 34
  • Muhammad Usman Khan
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 D52, The Winning Box 27-37 Station Road, Hillingdon London, Hayes, UB3 4DX, United Kingdom

      IIF 35
  • Khan, Muhammad
    Pakistani company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 36
  • Khan, Uzair
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 81, Meynell Street, Derby, DE23 6NJ, England

      IIF 37
  • Mr Mohammed Ayyaz Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 18, Alte Volo Close, Heywood, OL10 4AY, England

      IIF 38
    • Unit A, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 39
    • 24, Elliman Avenue, Slough, SL2 5BG, England

      IIF 40
  • Mr Muhammad Yasir Khan
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Maidstone Street, Bradford, BD3 8AW, England

      IIF 41
  • Mr Muhammad Adnan Khan
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Langton Avenue, Chelmsford, CM1 2BW, United Kingdom

      IIF 42
  • Mr Muhammad Majid Khan
    Pakistani born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Midland Apartments, Flat 7, Midland Road, Luton, LU2 0GH, United Kingdom

      IIF 43
  • Khan, Muhammad Usman
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 D52, The Winning Box 27-37 Station Road, Hillingdon London, Hayes, UB3 4DX, United Kingdom

      IIF 44
  • Hanif Khan, Muhammad
    Pakistani director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 182, Berridge Road, Nottingham, NG7 6GY, United Kingdom

      IIF 45
  • Khan, Muhammad Adnan
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 65 Friargate, Preston, Lancashire, PR1 2AT, United Kingdom

      IIF 46
  • Khan, Muhammad Uzair
    Pakistani born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Meynell Street, Derby, Derbyshire, DE23 6NJ, United Kingdom

      IIF 47
  • Khan, Muhammad Uzair
    Pakistani company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Muhammad Yasir
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 13, Augustus House, 3 New Augustus Street, Bradford, BD1 5LR, England

      IIF 50
  • Mr Muhammad Arif Khan
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1030a, Conventry Road, Yardly, Birmingham, B25 8DP, United Kingdom

      IIF 51
    • Office C12, Bizspace Business Park Kings Road, Tyseley, Tyseley, Birmingham, B11 2AL, England

      IIF 52
  • Mr Muhammad Majid Khan
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, King Edward Road, Barking, IG11 7TS, England

      IIF 53
    • 19, King Edwards Road, Barking, IG11 7TS, England

      IIF 54
    • 19, King Edwards Road, Barking, IG11 7TS, United Kingdom

      IIF 55 IIF 56
  • Khan, Muhammad Asif
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 24, 135, Rickman Drive, Birmingham, West Midlands, B15 2BF, United Kingdom

      IIF 57
    • Apartment 24, 135 Rickman Drive, Birmingham, B15 2BF, England

      IIF 58 IIF 59 IIF 60
  • Khan, Muhammad Asif
    British business person born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 24, 135 Rickman Drive, Birmingham, B15 2BF, England

      IIF 61
  • Khan, Muhammad Asif
    British businessman born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 15, Aspen Grove, Birmingham, West Midlands, B9 5FG, England

      IIF 62
  • Khan, Muhammad Asif
    British self employed born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 24, 135 Rickman Drive, Birmingham, B15 2BF, England

      IIF 63
  • Khan, Muhammad Saheb
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 801, 9 Casson Square, London, SE1 7GX, England

      IIF 64
  • Mr Muhammad Saheb Khan
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 801, 9 Casson Square Waterloo, London, SE1 7GX, England

      IIF 65
    • Flat 801, 9 Casson Square Waterloo, London, SE1 7GX, United Kingdom

      IIF 66
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 67
  • Khan, Mohammad Atif
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Auburn House, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 68
  • Khan, Muhammad Majid
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Tamerton Road, Birmingham, B32 3HF, England

      IIF 69 IIF 70
  • Khan, Muhammad Majid
    British chef born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Tamerton Road, Birmingham, B32 3HF, England

      IIF 71
  • Khan, Muhammad Majid
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Tamerton Road, Birmingham, B32 3HF, United Kingdom

      IIF 72
  • Khan, Muhammad Majid
    British driver born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Tamerton Road, Birmingham, B32 3HF, England

      IIF 73
  • Khan, Muhammad Saheb, Dr
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 801, 9 Casson Square, London, SE1 7GX, England

      IIF 74
  • Mr Mohammad Sajid Khan
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 75
  • Mr Mohammed Atif Khan
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Fagley Road, Bradford, BD2 3JJ, United Kingdom

      IIF 76
    • 33-34 Lessarna Court, Bowling Back Lane, Bradford, BD4 8ST, United Kingdom

      IIF 77
    • 6, Mannville Terrace, Bradford, BD7 1BA, England

      IIF 78
    • 9, Upper Seymour Street, Bradford, BD3 9LJ, United Kingdom

      IIF 79
    • Khizar Stores, 2, Fagley Place, Bradford, BD2 3LX, United Kingdom

      IIF 80
  • Mr Mohammed Sajid Khan
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 81 IIF 82
  • Mr Muhammad Khan
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Birken Road, Tunbridge Wells, TN2 3TF, United Kingdom

      IIF 83 IIF 84
  • Khan, Mohammed Asif
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 85
  • Khan, Mohammed Atif
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 120, Fagley Road, Bradford, BD2 3JJ, England

      IIF 86
  • Khan, Mohammed Ayyaz
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 87
    • 24, Elliman Avenue, Slough, SL2 5BG, England

      IIF 88
  • Mr Adnan Khan
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Norwood Road, Brierley Hill, DY5 3XF, England

      IIF 89
    • 199, Kingsway, Stourbridge, West Midlands, DY8 4RX, England

      IIF 90
  • Mr. Mohammed Ayyaz Khan
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Alte, Volo Close, OL10 4AY, United Kingdom

      IIF 91
  • Khan, Muhammad Adnan
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Langton Avenue, Chelmsford, CM1 2BW, United Kingdom

      IIF 92
  • Khan, Muhammad Hanif
    Pakistani director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182, Berridge Road, Forest Fields, Nottingham, Nottinghamshire, NG7 6GY, United Kingdom

      IIF 93
  • Khan, Muhammad Yasir
    Pakistani telecom engineer born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Maidstone Street, Bradford, BD3 8AW, England

      IIF 94
  • Khan, Muhammad
    Pakistan manager born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Ingleton Road, Birmingham, B8 2QW, United Kingdom

      IIF 95
  • Khan, Muhammad
    Pakistani directer born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28a, Wallows Road, Brierley Hill, DY5 1PT, United Kingdom

      IIF 96
  • Usman Khan, Muhammad
    Pakistani company director born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Innovatixlab Ltd 124, Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 97
  • Khan, Muhammad Majid
    Pakistani born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Midland Apartments, Flat 7, Midland Road, Luton, Bedfordshire, LU2 0GH, United Kingdom

      IIF 98
  • Khan, Mohammad Asif
    British Citizen born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 22, Fulmer Walk, Birmingham, B18 7AX, England

      IIF 99
  • Khan, Muhammad Hanif
    British businessman born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Aspen Grove, Birmingham, West Midlands, B9 5FG, United Kingdom

      IIF 100
  • Khan, Muhammad Saheb
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 801, 9 Casson Square Waterloo, London, SE1 7GX, England

      IIF 101
  • Khan, Muhammad Saheb
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 801, 9 Casson Square Waterloo, London, SE1 7GX, United Kingdom

      IIF 102
  • Khan, Muhammad Arif
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1030a, Conventry Road, Yardly, Birmingham, West Midlands, B25 8DP, United Kingdom

      IIF 103
  • Khan, Muhammad Arif
    British businessman born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office C12, Bizspace Business Park Kings Road, Tyseley, Tyseley, Birmingham, B11 2AL, England

      IIF 104
  • Khan, Muhammad Asif
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1270, Pershore Road, Stirchley, Birmingham, B30 2XU, United Kingdom

      IIF 105
  • Khan, Muhammad Majid
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, King Edward Road, Barking, IG11 7TS, England

      IIF 106
    • 19, King Edwards Road, Barking, Essex, IG11 7TS, United Kingdom

      IIF 107 IIF 108
  • Khan, Muhammad Majid
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, King Edwards Road, Barking, IG11 7TS, England

      IIF 109
  • Khan, Muhammad Uzair

    Registered addresses and corresponding companies
    • 44, Havelock Road, Derby, DE23 8TJ, England

      IIF 110
    • 81, Meynell Street, Derby, Derbyshire, DE23 6NJ, United Kingdom

      IIF 111
  • Khan, Adnan
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 199, Kingsway, Stourbridge, West Midlands, DY8 4RX, England

      IIF 112
  • Khan, Adnan
    Pakistani general manager born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Norwood Road, Brierley Hill, DY5 3XF, England

      IIF 113
  • Khan, Mohammad Sajid
    British manager born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 114
  • Khan, Mohammed Atif
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Fagley Road, Bradford, West Yorkshire, BD2 3JJ, United Kingdom

      IIF 115
    • 9, Upper Seymour Street, Bradford, West Yorkshire, BD3 9LJ, United Kingdom

      IIF 116
    • Khizar Stores, 2, Fagley Place, Bradford, West Yorkshire, BD2 3LX, United Kingdom

      IIF 117
  • Khan, Mohammed Atif
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-34 Lessarna Court, Bowling Back Lane, Bradford, BD4 8ST, United Kingdom

      IIF 118
  • Khan, Mohammed Ayyaz, Mr.
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Alte, Volo Close, OL10 4AY, United Kingdom

      IIF 119
  • Khan, Mohammed Ayyaz, Mr.
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Alte, Volo Close, OL10 4AY, United Kingdom

      IIF 120
  • Khan, Mohammed Sajid
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 121
  • Khan, Mohammed Sajid
    British commercial director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 122
  • Khan, Muhammad
    British customer service born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Birken Road, Tunbridge Wells, TN2 3TF, United Kingdom

      IIF 123 IIF 124
  • Khan, Muhammad Hanif

    Registered addresses and corresponding companies
    • 15, Aspen Grove, Birmingham, West Midlands, B9 5FG, United Kingdom

      IIF 125
  • Khan, Muhammad Arif

    Registered addresses and corresponding companies
    • 1030a, Conventry Road, Yardly, Birmingham, West Midlands, B25 8DP, United Kingdom

      IIF 126
  • Khan, Muhammad Asif

    Registered addresses and corresponding companies
    • 15, Aspen Grove, Birmingham, West Midlands, B9 5FG, England

      IIF 127
child relation
Offspring entities and appointments
Active 50
  • 1
    2 Fagley Place, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-06-06 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 2
    106 St. Thomas Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2023-03-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    1030a Conventry Road, Yardly, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,883 GBP2024-11-30
    Officer
    2023-11-17 ~ now
    IIF 103 - Director → ME
    2023-11-17 ~ now
    IIF 126 - Secretary → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 4
    81 Meynell Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,553 GBP2024-08-31
    Officer
    2022-08-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    Unit A, James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,946,186 GBP2024-02-29
    Officer
    2025-10-29 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 7
    Flat 801 9 Casson Square, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 8
    19 King Edwards Road, Barking, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 9
    20 Maidstone Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    182 Berridge Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-11 ~ dissolved
    IIF 45 - Director → ME
  • 11
    Studio 9 50-54 St. Paul's Square, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 12
    28a Wallows Road, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-05 ~ dissolved
    IIF 96 - Director → ME
  • 13
    39 Ingleton Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-16 ~ dissolved
    IIF 95 - Director → ME
  • 14
    JN ASSOCIATES LIMITED - 2023-04-06
    EXTENSIVE CASH AND CARRY LTD - 2023-01-25
    24 Elliman Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    190,000 GBP2024-08-31
    Officer
    2025-10-28 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 15
    185 Chorley New Road, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    Apartment 24 135 Rickman Drive, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,131 GBP2024-04-30
    Officer
    2019-09-15 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2019-09-15 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 17
    Flat 801 9 Casson Square, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-25 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 18
    18 Alte, Volo Close, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,036 GBP2024-09-30
    Officer
    2025-06-25 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Has significant influence or control over the trustees of a trustOE
  • 19
    15 Rutland Grove, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2023-02-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    199 Kingsway, Wollaston, Stourbridge, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 21
    47 Tamerton Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-08-17 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-08-17 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 22
    106 St. Thomas Road, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 23
    Auburn House, 42 Upper Piccadilly, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 24
    47 Tamerton Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 25
    Innovatixlab Ltd 124 Quality Court, Chancery Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 26
    Apartment 24 135 Rickman Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-16 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 27
    47 Tamerton Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-12 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 28
    METRO UK TAXIS LTD - 2024-09-11
    142, Midland Apartments, Flat 7 Midland Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 29
    Suite 5, Clarendon House, 117 George Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 30
    19 King Edward Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,940 GBP2024-01-31
    Officer
    2020-01-24 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 31
    24 135, Rickman Drive, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 32
    61 Langton Avenue, Chelmsford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-01 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 33
    Apartment 24 135 Rickman Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 34
    33-34 Lessarna Court Bowling Back Lane, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-21 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2023-11-21 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 35
    Flat 801 9 Casson Square Waterloo, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 36
    2 Belgravia Close, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-07-23 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 37
    Apartment 13 Augustus House, 3 New Augustus Street, Bradford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    235 GBP2024-02-27
    Officer
    2022-02-28 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-02-28 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 38
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-14 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2023-12-14 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 39
    81 Meynell Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2024-05-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 40
    81 Meynell Street, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,810 GBP2024-06-30
    Officer
    2020-06-08 ~ now
    IIF 47 - Director → ME
    2020-06-08 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 41
    81 Meynell Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-02 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 42
    44 Havelock Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-24 ~ dissolved
    IIF 10 - Director → ME
    2014-11-24 ~ dissolved
    IIF 110 - Secretary → ME
  • 43
    1 Opendale Road, Burnham, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-18 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 44
    120 Fagley Road, Bradford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,890 GBP2024-11-30
    Officer
    2021-11-19 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2021-11-19 ~ now
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 34 - Has significant influence or control as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
  • 45
    UNIVERSAL (YORKSHIRE) LTD - 2023-11-14
    32-33 Lessarna Court Bowling Back Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    237 GBP2023-11-30
    Officer
    2022-11-04 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 46
    Apartment 24 135 Rickman Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-17 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 47
    182 Berridge Road, Forest Fields, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-08-01 ~ dissolved
    IIF 93 - Director → ME
  • 48
    47 Tamerton Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-09-18 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 49
    19 King Edwards Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,140 GBP2024-10-31
    Officer
    2023-03-10 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 50
    Unit 57 D52 The Winning Box 27-37 Station Road, Hillingdon London, Hayes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    950 GBP2024-09-30
    Officer
    2023-09-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2017-08-25 ~ 2018-11-22
    IIF 123 - Director → ME
    Person with significant control
    2017-08-25 ~ 2018-11-22
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 2
    DIGITAL MOVES MARKETING LTD - 2024-10-01
    Moss Bridge House, Moss Bridge Road, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,685 GBP2024-08-31
    Officer
    2021-08-05 ~ 2024-05-10
    IIF 122 - Director → ME
    Person with significant control
    2021-08-05 ~ 2024-05-10
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
  • 3
    18 Alte, Volo Close, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,036 GBP2024-09-30
    Officer
    2024-12-16 ~ 2025-08-06
    IIF 119 - Director → ME
    Person with significant control
    2024-12-16 ~ 2025-06-25
    IIF 91 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 91 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    60 Norwood Road, Brierley Hill, England
    Active Corporate (1 parent)
    Officer
    2024-12-30 ~ 2025-04-28
    IIF 113 - Director → ME
    Person with significant control
    2024-12-30 ~ 2025-04-28
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 5
    2nd Floor 199 Tyburn Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,471 GBP2024-06-30
    Officer
    2022-02-17 ~ 2023-08-01
    IIF 104 - Director → ME
    Person with significant control
    2022-02-16 ~ 2023-08-01
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 6
    FLAVOUR CORN CUP LTD - 2017-02-06
    353 Upper Balsall Heath Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -949 GBP2021-04-30
    Officer
    2016-04-21 ~ 2016-06-11
    IIF 99 - Director → ME
  • 7
    L.A KRISPY LTD - 2025-05-28
    ORLANDO'S FRIED CHICKEN LTD - 2023-09-11
    6 Mannville Terrace, Bradford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,705 GBP2024-06-30
    Officer
    2023-06-21 ~ 2024-01-21
    IIF 115 - Director → ME
    Person with significant control
    2024-03-26 ~ 2025-12-01
    IIF 78 - Has significant influence or control OE
    2023-06-21 ~ 2024-02-09
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate
    Officer
    2015-03-19 ~ 2015-05-25
    IIF 62 - Director → ME
    2015-03-19 ~ 2015-05-25
    IIF 127 - Secretary → ME
  • 9
    47 Tamerton Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2018-10-31
    Officer
    2017-10-31 ~ 2019-07-08
    IIF 72 - Director → ME
    Person with significant control
    2017-10-31 ~ 2019-07-08
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    65 Friargate, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-13 ~ 2025-01-31
    IIF 46 - Director → ME
    Person with significant control
    2024-06-13 ~ 2025-01-31
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 11
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1 GBP2016-03-31
    Officer
    2015-03-19 ~ 2015-05-04
    IIF 100 - Director → ME
    2015-03-19 ~ 2015-05-04
    IIF 125 - Secretary → ME
  • 12
    1270 Pershore Road, Stirchley, Birmingham, United Kingdom
    Dissolved Corporate
    Officer
    2016-12-28 ~ 2018-01-02
    IIF 105 - Director → ME
  • 13
    Flat 801 9 Casson Square Waterloo, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-11 ~ 2025-03-19
    IIF 102 - Director → ME
    Person with significant control
    2024-11-11 ~ 2025-03-19
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 14
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2018-12-13 ~ 2019-03-05
    IIF 124 - Director → ME
    Person with significant control
    2018-12-13 ~ 2019-03-05
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 15
    40 Havelock Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-02 ~ 2020-10-01
    IIF 49 - Director → ME
    Person with significant control
    2020-06-02 ~ 2020-10-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.