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

Ishaq Khan, Muhammad

    Related profiles found in government register
  • Ishaq Khan, Muhammad
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 1
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 2
    • icon of address 5, Kew Road, Richmond, TW9 2PR, England

      IIF 3
  • Arshad Khan, Muhammad
    British director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Bull Street, Birmingham, B4 6AF, England

      IIF 4
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 5
    • icon of address 2, Blagrave Street, Reading, RG1 1AZ, England

      IIF 6
  • Arshad, Muhammad
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Bull Street, Birmingham, B4 6AF, England

      IIF 7
    • icon of address 38, Aylesford Road, Handsworth, Birmingham, B21 8DW, England

      IIF 8
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 9
    • icon of address Quatro House, 3 Lyon Way, Frimley, Camberley, GU16 7ER, England

      IIF 10
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 11
  • Khan, Muhammad
    British car sales born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223-225, Selbourne Road, Luton, LU4 8NP, England

      IIF 12
  • Khan, Muhammad
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 13
    • icon of address 2, Blagrave Street, Reading, RG1 1AZ, England

      IIF 14
  • Ishaq Khan, Muhammad
    British director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Hamstead Road, Handsworth, Birmingham, B20 2RE, United Kingdom

      IIF 15
  • Arshad Khan, Muhammad
    Pakistani director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 16
  • Khan, Muhammad
    English director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21, Wentloog Road, Rumney, Cardiff, CF3 1TH, Wales

      IIF 17
  • Khan, Muhammad Asad
    British cleaning services born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Humberstone Road, Luton, LU4 9SS, England

      IIF 18
  • Arshad, Muhammad
    Pakistani director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Macdonald Street, Birmingham, B5 6TN, England

      IIF 19
  • Arshad, Muhammad
    Pakistani company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Anne Street, Batley, WF17 8JU, England

      IIF 20
  • Arshad, Muhammad
    Pakistani director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 21
  • Khan, Muhammad
    Pakistani director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 22
  • Arshad Khan, Muhammad
    British director born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Hamstead Road, Handsworth, Birmingham, B20 2RE, United Kingdom

      IIF 23
    • icon of address 92, Finch Road, Flat 5, Birmingham, B19 1HP, United Kingdom

      IIF 24
  • Mr Muhammad Ishaq Khan
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 25
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 26
  • Muhammad Ishaq Khan
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Kew Road, Richmond, TW9 2PR, England

      IIF 27
  • Khan, Muhammad Ishaq
    Pakistani director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 28
  • Mr Muhammad Arshad
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Bull Street, Birmingham, B4 6AF, England

      IIF 29
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 30
  • Mr Muhammad Khan
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223-225, Selbourne Road, Luton, LU4 8NP, England

      IIF 31
  • Arshad, Muhammad
    British director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, Handsworth Wood Road, Hermes Close, Birmingham, B20 2DR, England

      IIF 32
    • icon of address Flat 3, 478 Gillott Road, Birmingham, B16 9LJ, England

      IIF 33
    • icon of address Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE, United Kingdom

      IIF 34
  • Khan, Muhammad
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13, Burlington Street, Birmingham, B6 4UB, United Kingdom

      IIF 35
  • Muhammad Khan
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 36
    • icon of address 2, Blagrave Street, Reading, RG1 1AZ, England

      IIF 37
  • Khan, Muhammad Asad

    Registered addresses and corresponding companies
    • icon of address 86, Humberstone Road, Luton, LU4 9SS, England

      IIF 38
  • Mr Muhammad Arshad Khan
    British born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 39
  • Muhammad Arshad Khan
    British born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Bull Street, Birmingham, B4 6AF, England

      IIF 40
    • icon of address 2, Blagrave Street, Reading, RG1 1AZ, England

      IIF 41
  • Khan, Muhammad

    Registered addresses and corresponding companies
    • icon of address 223-225, Selbourne Road, Luton, LU4 8NP, England

      IIF 42
  • Khan, Muhammad Ishaq
    Pakistani commercial director born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ni729177 - Companies House Default Address, Belfast, BT1 9DY

      IIF 43
    • icon of address 16437380 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
  • Khan, Muhammad Ishaq
    Pakistani company director born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dari Khail, Tawak Khana Athog Kari, Khaisoor Kacha, Paharpur, Khyber Pakhtunkhwa (kpk), 29250, Pakistan

      IIF 45 IIF 46
  • Khan, Muhammad Shabaz
    English business owner born in July 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Bettws Y Coed Road, Cardiff, CF23 6PL, Wales

      IIF 47
  • Khan, Muhammad Shoeb
    Pakistani company director born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14124316 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
  • Mr Muhammad Ishaq Khan
    Pakistani born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 49
  • Khan, Muhammad Ishaq
    Pakistani director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ke 2355, House No 7 Lower Gizri Near Ubl Bank, Karachi, 75600, Pakistan

      IIF 50
  • Mr Muhammad Arshad
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 51
  • Mr Muhammad Arshad
    Pakistani born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Anne Street, Batley, WF17 8JU, England

      IIF 52
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 53
  • Mr Muhammad Khan
    Pakistani born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 54
  • Arshad, Muhammad
    Pakistani company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Turner Road, Leicester, LE5 0QA, England

      IIF 55
  • Mr Muhammad Arshad Khan
    Pakistani born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 56
  • Mr Muhammad Ishaq Khan
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Waterloo Road, Smethwick, B66 4JN, England

      IIF 57
  • Mr Muhammad Khan
    English born in July 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 21, Wentloog Road, Rumney, Cardiff, CF3 1TH, Wales

      IIF 58
  • Mr Muhammad Shabaz Khan
    British born in July 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Bettws Y Coed Road, Cardiff, CF23 6PL, Wales

      IIF 59
  • Muhammad Ishaq Khan
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Hamstead Road, Handsworth, Birmingham, B20 2RE, United Kingdom

      IIF 60
  • Mr Muhammad Arshad
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, Handsworth Wood Road, Hermes Close, Birmingham, B20 2DR, England

      IIF 61
    • icon of address Flat 3, 478 Gillott Road, Birmingham, B16 9LJ, England

      IIF 62
    • icon of address Quatro House, 3 Lyon Way, Frimley, Camberley, GU16 7ER, England

      IIF 63
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 64
    • icon of address Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE, England

      IIF 65
  • Muhammad Arshad
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Aylesford Road, Handsworth, Birmingham, B21 8DW, England

      IIF 66
  • Muhammad Ishaq Khan
    Pakistani born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ni729177 - Companies House Default Address, Belfast, BT1 9DY

      IIF 67
    • icon of address 16437380 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
    • icon of address Dari Khail, Tawak Khana Athog Kari, Khaisoor Kacha, Paharpur, Khyber Pakhtunkhwa (kpk), 29250, Pakistan

      IIF 69
  • Muhammad Khan
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13, Burlington Street, Birmingham, B6 4UB, United Kingdom

      IIF 70
  • Muhammad Ishaq Khan
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ke 2355, House No 7 Lower Gizri Near Ubl Bank, Karachi, 75600, Pakistan

      IIF 71
  • Mr Muhammad Arshad Khan
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Finch Road, Flat 5, Birmingham, B19 1HP, United Kingdom

      IIF 72
  • Mr Muhammad Shoeb Khan
    Pakistani born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14124316 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
  • Muhammad Arshad Khan
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Hamstead Road, Handsworth, Birmingham, B20 2RE, United Kingdom

      IIF 74
  • Mr Muhammad Arshad
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Turner Road, Leicester, LE5 0QA, England

      IIF 75
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Has significant influence or control as a member of a firmOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 51 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 1010 Cambourne, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 21 Wentloog Road, Rumney, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    57,651 GBP2023-10-31
    Officer
    icon of calendar 2018-10-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ now
    IIF 58 - Has significant influence or controlOE
  • 4
    icon of address Unit-757 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 5
    icon of address 25 Plashet Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8 GBP2025-04-30
    Officer
    icon of calendar 2025-04-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-04-21 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 4385, 11668542 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,774 GBP2020-11-30
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 1010 Cambourne, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    61 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    IIF 49 - Has significant influence or control as a member of a firmOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 49 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 100 Pall Mall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3 GBP2023-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flat 3 478 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 11 Anne Street, Batley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 12
    icon of address 2 Blagrave Street, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,435 GBP2021-10-31
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16 GBP2023-03-31
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 5 Kew Road, Richmond, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64 GBP2023-03-31
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 35 Bull Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17 GBP2021-08-31
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 223-225 Selbourne Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2016-10-06 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 18
    icon of address 196 Hamstead Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 60 - Has significant influence or control as a member of a firmOE
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 60 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ dissolved
    IIF 53 - Has significant influence or control as a member of a firmOE
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 53 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4385, 13674747 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-10-31
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 35 Bull Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Merchant House, 30 Cloth Market, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    LOLEKO SERVICES LTD - 2023-11-27
    icon of address Flat 6 179 Church Hill Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    4,398 GBP2023-09-30
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 57 - Has significant influence or control as a member of a firmOE
    IIF 57 - Has significant influence or control over the trustees of a trustOE
    IIF 57 - Has significant influence or controlOE
  • 26
    icon of address Flat 13 Burlington Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 70 - Has significant influence or control as a member of a firmOE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 70 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 70 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address Flat 10 Handsworth Wood Road, Hermes Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 196 Hamstead Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 74 - Has significant influence or control as a member of a firmOE
    IIF 74 - Right to appoint or remove directors as a member of a firmOE
    IIF 74 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 74 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 74 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address 4385, 16373199 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 45 - Director → ME
  • 30
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 223-225 Selbourne Road, Luton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,980 GBP2015-05-31
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-05-31 ~ dissolved
    IIF 38 - Secretary → ME
  • 32
    icon of address 2 Blagrave Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -130 GBP2023-10-31
    Officer
    icon of calendar 2020-10-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 4385, 14124316 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 38 Aylesford Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    179 GBP2021-03-31
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 66 - Has significant influence or control as a member of a firmOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 66 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    icon of address 8 Bettws Y Coed Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    ONOFREE RECRUITS LTD - 2021-08-19
    icon of address 92 Finch Road, Flat 5, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 4385, 16437659 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ 2025-05-08
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ 2025-05-08
    IIF 69 - Ownership of shares – 75% or more OE
  • 2
    icon of address 4385, 16437380 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ 2025-05-08
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ 2025-05-08
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.