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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ms Sana Khan

    Related profiles found in government register
  • Ms Sana Khan
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, 57, Hallsville Road, Canning Town, London, E161EE, England

      IIF 1
    • 173, Woodser Street, London, E1 5HG, England

      IIF 2
    • 29, Gardner Road, London, E13 8LN, England

      IIF 3
    • 57 Hallsville Rd, 57, Hallsville Road, London, E16 1EE, England

      IIF 4
    • 57, Hallsville Road, London, E16 1EE, England

      IIF 5 IIF 6
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 7
  • Miss Sana Khan
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Unit 4, 57 Hallsville Road, Canning Town, London, E161EE, England

      IIF 8
    • Unit 7, 57, Hallsville Road, Canning Town, London, E161EE, England

      IIF 9
    • 1 Cranbrook Road, Cranbrook Road, Ilford, IG1 4DU, England

      IIF 10
    • 39, Lansdowne Road, Ilford, IG3 8NF, England

      IIF 11
    • Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 12
    • 1, Cranbrook Rd, London, IG1 4DU, United Kingdom

      IIF 13
    • 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 14 IIF 15
    • 11, Gardner Road, Plaistow, London, E13 8LN, England

      IIF 16 IIF 17
    • 12, Wanlip Road, London, England, E13 8QR

      IIF 18
    • 129, Ellison Road, London, SW16 5DE, England

      IIF 19
    • 13, Gardner Road, London, E13 8LN, England

      IIF 20
    • 29, Gardner Road, London, E13 8LN, England

      IIF 21 IIF 22
    • 33, Canada Square, London, E14 5LB, United Kingdom

      IIF 23 IIF 24
    • 57, Hallsville Road, London, E16 1EE, England

      IIF 25
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 26
    • Suite 3,57, Hallsville Road, London, E16 1EE, England

      IIF 27
    • Suite 4, 61 Cranbrook Road, London, IG1 4PG, United Kingdom

      IIF 28
    • The Factory London, 5-7 High Street, London, E13 0AD, England

      IIF 29 IIF 30 IIF 31
    • 29, Gardner Road, Plaistow, London, E13 8LN, United Kingdom

      IIF 32
  • Miss Sana Khan
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 33
    • 57, Hallsville Road, London, E16 1EE, England

      IIF 34
  • Miss Sana Khan
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 18, Wakering Road, Barking, IG11 8QN, England

      IIF 35 IIF 36
  • Sana Khan
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 57, Hallsville Road, London, E16 1EE, England

      IIF 37
  • Kahn, Sana
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 27, Gardner Road, Plaistow, London, E13 8LN

      IIF 38
  • Khan, Sana
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Unit 4, 57 Hallsville Road, Canning Town, London, E161EE, England

      IIF 39
    • Unit 7, 57, Hallsville Road, Canning Town, London, E161EE, England

      IIF 40
    • 1 Cranbrook Road, Cranbrook Road, Ilford, IG1 4DU, England

      IIF 41 IIF 42
    • 12, Wanlip Road, London, England, E13 8QR

      IIF 43
    • 129, Ellison Road, London, SW16 5DE, England

      IIF 44
    • 37th Floor, 1, Canada Square, London, E14 5AA, England

      IIF 45
    • 57 Hallsville Rd, 57, Hallsville Road, London, E16 1EE, England

      IIF 46
    • 57, Hallsville Road, London, E16 1EE, England

      IIF 47 IIF 48
    • 5-7, High Street, London, E13 0AD, England

      IIF 49
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 50
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 51
    • Floor 33, 25 Canada Square, London, E14 5LB, England

      IIF 52 IIF 53
    • The Factory London, 5-7 High Street, London, E13 0AD, England

      IIF 54 IIF 55 IIF 56
  • Khan, Sana
    British ceo born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 57
    • 594, Commercial Road, London, E14 7JR, England

      IIF 58
  • Khan, Sana
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 57, Hallsville Road, London, Canning Town, E16 1EE

      IIF 59
  • Khan, Sana
    British consultant born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 60
  • Khan, Sana
    British directior born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 61
  • Khan, Sana
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Wigham House, 16 Wakering Road, Barking, Essex, IG11 8QN

      IIF 62
    • Wigham House, 2nd Floor, Wakering Road, Barking, IG11 8QN, United Kingdom

      IIF 63
    • 1, Cranbrook Rd, London, IG1 4DU, United Kingdom

      IIF 64
    • 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 65
    • 11, Gardner Road, Plaistow, London, E13 8LN, England

      IIF 66
    • 29, Gardner Road, London, E13 8LN, England

      IIF 67
    • 33, Canada Square, London, E14 5LB, United Kingdom

      IIF 68 IIF 69
    • Suite 4, 61 Cranbrook Road, Ilford, London, IG1 4PG, United Kingdom

      IIF 70
    • 29, Gardner Road, Plaistow, London, E13 8LN, United Kingdom

      IIF 71
  • Khan, Sana
    British marketing director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 72
    • Suite 4, 61 Cranbrook Road, Ilford, London, IG1 4PG, United Kingdom

      IIF 73
  • Khan, Sana
    British self employed born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Wanlip Road, London, England, E13 8QR

      IIF 74
  • Khan, Sana, Ms.
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 57, Hallsville Road, London, E16 1EE, United Kingdom

      IIF 75
  • Khan, Sana
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Wigham House, 16 Wakering Road, Barking, Essex, IG11 8QN

      IIF 76
  • Khan, Sana
    British commercial director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1026, 1st Floor, 415 High Street, London, E15 4QZ, England

      IIF 77
  • Khan, Sana
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 78
  • Mrs Sana Khan
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Wanlip Road, London, England, 12 Wanlip Road, London, England, 12 Wanlip Road, E13 8QR, United Kingdom

      IIF 79
  • Ms. Sana Khan
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 80
    • 57, Hallsville Road, London, Canning Town, E16 1EE

      IIF 81
    • 57, Hallsville Road, London, E16 1EE, United Kingdom

      IIF 82
    • 5-7, High Street, London, E13 0AD, England

      IIF 83
  • Miss Sana Khan
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 84
    • 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 85
  • Sana Khan
    British born in September 1981

    Resident in United Kingdom

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

      IIF 86
  • Khan, Sana
    British born in May 2005

    Resident in England

    Registered addresses and corresponding companies
    • 57, Hallsville Road, London, E16 1EE, England

      IIF 87
  • Khan, Sana
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, 57, Hallsville Road, Canning Town, London, E161EE, England

      IIF 88
    • 39, Lansdowne Road, Ilford, IG3 8NF, England

      IIF 89
    • 173, Woodser Street, London, E1 5HG, England

      IIF 90
    • 29, Gardner Road, London, E13 8LN, England

      IIF 91
    • 32, Roberts Road, Walthamstow, London, E17 4LR

      IIF 92
    • 57, Hallsville Road, London, E16 1EE, England

      IIF 93
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 94
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 95
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 96
  • Khan, Sana
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cranbrook Road, Ilford, London, IG1 4DU, United Kingdom

      IIF 97
  • Khan, Sana
    British marketing director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 98
  • Khan, Sana
    British self employed born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 8, Cranbrook House, 61 Cranbrook Rd, Ilford, IG1 4PG, England

      IIF 99
  • Khan, Sana, Ms.
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Hallsville Road, London, Canning Town, E16 1EE

      IIF 100
  • Khan, Sana, Ms.
    British commercial director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 101
  • Khan, Sana, Ms.
    British self employed born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-7, High Street, London, E13 0AD, England

      IIF 102
  • Khan, Sana
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Gardner Road, London, E13 8LN, England

      IIF 103
  • Khan, Sana

    Registered addresses and corresponding companies
    • Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 104
    • 1, Cranbrook Rd, London, IG1 4DU, United Kingdom

      IIF 105
    • 1, Cranbrook Road, Ilford, London, IG1 4DU, United Kingdom

      IIF 106
    • 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 107
    • 33, Canada Square, London, E14 5LB, United Kingdom

      IIF 108 IIF 109
    • 57 Hallsville Rd, 57, Hallsville Road, London, E16 1EE, England

      IIF 110
    • 57, Hallsville Road, London, E16 1EE, England

      IIF 111
    • 5-7, High Street, London, E13 0AD, England

      IIF 112
    • Suite 4, 61 Cranbrook Road, Ilford, London, IG1 4PG, United Kingdom

      IIF 113
    • 29, Gardner Road, Plaistow, London, E13 8LN, United Kingdom

      IIF 114
child relation
Offspring entities and appointments 37
  • 1
    129 ELLISON ROAD LIMITED
    16307268
    129 Ellison Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 2
    AAA UK INVESTMENTS LIMITED
    11220922
    Unit 1 57, Hallsville Road, London, England
    Active Corporate (6 parents)
    Officer
    2023-03-01 ~ 2023-08-01
    IIF 58 - Director → ME
  • 3
    ACCIDENT CLAIMS ASSIST LIMITED
    15419134
    57a 57a, Hallsville Road, Canning Town, London, England
    Active Corporate (3 parents)
    Officer
    2024-08-10 ~ 2024-10-01
    IIF 61 - Director → ME
    2024-10-10 ~ 2025-07-01
    IIF 102 - Director → ME
    Person with significant control
    2024-10-10 ~ 2025-07-01
    IIF 83 - Has significant influence or control OE
    IIF 83 - Has significant influence or control as a member of a firm OE
    2024-08-10 ~ 2024-10-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    ADALYA ELITE LIMITED
    16069448
    4385, 16069448 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2025-10-08 ~ now
    IIF 95 - Director → ME
    2025-07-21 ~ 2025-10-08
    IIF 50 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    ADAMSONS DEVELOPMENTS LIMITED
    16406028
    57 Hallsville Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-07-21 ~ now
    IIF 48 - Director → ME
    2025-07-21 ~ 2025-07-25
    IIF 47 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    2025-07-21 ~ 2025-07-27
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    ADAMSONS INVESTMENTS LIMITED
    11285986
    57 Hallsville Road, London, England
    Active Corporate (5 parents)
    Officer
    2025-05-01 ~ 2025-05-01
    IIF 87 - Director → ME
    2025-05-01 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    ADAMSONS TRADING LIMITED
    13073302
    Unit 5 57, 57 Hallsville Road, Canning Town, London, England
    Active Corporate (1 parent)
    Officer
    2020-12-09 ~ now
    IIF 49 - Director → ME
    2020-12-09 ~ now
    IIF 112 - Secretary → ME
    Person with significant control
    2020-12-09 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    AL-HIRA TRUST
    07099409
    9 St. Andrew's Road, London
    Active Corporate (5 parents)
    Officer
    2010-10-06 ~ 2013-03-04
    IIF 92 - Director → ME
  • 9
    COMPLETE JOBS LIMITED
    11891446 09566553
    Unit 9 57, Hallsville Road, Canning Town, London, England
    Active Corporate (2 parents)
    Officer
    2020-08-03 ~ now
    IIF 45 - Director → ME
    2019-03-19 ~ 2020-07-06
    IIF 64 - Director → ME
    2019-03-19 ~ 2020-07-06
    IIF 105 - Secretary → ME
    Person with significant control
    2019-03-19 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 10
    COMPLETE JOBS LTD
    - now 09566553 11891446
    BOSS RECRUITMENT LTD
    - 2016-05-05 09566553
    Wigham House, 16 Wakering Road, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    2015-04-29 ~ dissolved
    IIF 99 - Director → ME
  • 11
    DEBT HELPLINE LIMITED
    12689586
    4385, 12689586 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-06-22 ~ dissolved
    IIF 69 - Director → ME
    2020-06-22 ~ 2020-07-01
    IIF 109 - Secretary → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 12
    FREE CITIZENS ADVICE LIMITED
    11088886
    Suite 3,57 Hallsville Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-11-29 ~ 2022-03-11
    IIF 60 - Director → ME
    2017-11-29 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    2017-11-29 ~ 2020-06-10
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-11-29 ~ 2022-03-11
    IIF 27 - Has significant influence or control over the trustees of a trust OE
    IIF 27 - Has significant influence or control OE
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 13
    FREE LEGAL HELPLINE LIMITED
    - now 10023467
    FREE LEGAL HELPINE LIMITED
    - 2016-05-17 10023467
    Unit 11 57, Hallsville Road, Canning Town, London, England
    Active Corporate (4 parents)
    Officer
    2016-02-24 ~ 2020-06-10
    IIF 42 - Director → ME
    2020-08-03 ~ 2021-12-15
    IIF 41 - Director → ME
    Person with significant control
    2021-02-01 ~ 2021-12-10
    IIF 10 - Ownership of shares – 75% or more OE
    2016-04-26 ~ 2020-06-10
    IIF 35 - Has significant influence or control OE
  • 14
    HORIZON ASSET GROUP LIMITED
    16846774
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 15
    I CARE HOMES LIMITED
    11604640
    1 Cranbrook Road, Ilford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-04 ~ dissolved
    IIF 97 - Director → ME
    2018-10-04 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 16
    IMMIGRATION LAWYER 4 U LIMITED
    15839837
    57 Hallsville Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-15 ~ 2025-10-08
    IIF 75 - Director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 17
    KWICKCARHIRE LONDON LIMITED
    11016507
    57c Hallsville Road, Canning Town, London, England
    Active Corporate (4 parents)
    Officer
    2022-10-21 ~ 2022-12-02
    IIF 51 - Director → ME
    2017-10-17 ~ 2020-03-01
    IIF 53 - Director → ME
    2024-05-02 ~ 2024-05-02
    IIF 96 - Director → ME
    2020-05-14 ~ 2020-06-18
    IIF 52 - Director → ME
  • 18
    LEGAL MEDICALS LONDON LIMITED
    10756067
    Wigham House, 2nd Floor, Wakering Road, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-05 ~ dissolved
    IIF 63 - Director → ME
  • 19
    LONDON QUALITY CARE LIMITED
    15885949
    57 Hallsville Rd 57, Hallsville Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-08-08 ~ 2024-09-01
    IIF 89 - Director → ME
    2025-01-01 ~ now
    IIF 46 - Director → ME
    2025-07-21 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    2024-08-08 ~ 2024-09-01
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 20
    LUX REALTY LIMITED
    14815338
    57 Hallsville Road, London, Canning Town
    Active Corporate (1 parent)
    Officer
    2023-04-19 ~ 2024-09-01
    IIF 59 - Director → ME
    2024-09-01 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2023-04-19 ~ 2024-09-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    2025-02-27 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
  • 21
    MAYFAIR VIP CARS LTD
    11999919
    Unit 6 57, 57 Hallsville Road, Canning Town, London, England
    Active Corporate (5 parents)
    Officer
    2022-08-26 ~ 2024-09-01
    IIF 78 - Director → ME
    2024-09-01 ~ 2024-09-01
    IIF 101 - Director → ME
    Person with significant control
    2024-09-01 ~ 2024-09-01
    IIF 80 - Ownership of shares – 75% or more OE
    2022-09-01 ~ 2023-04-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 22
    MEDIA JUNKIE (ILFORD) LTD
    11557066
    55 Hallsville Road, Canning Town, London, England
    Active Corporate (6 parents)
    Officer
    2018-09-06 ~ 2019-01-08
    IIF 65 - Director → ME
    2020-08-04 ~ 2022-03-11
    IIF 72 - Director → ME
    2019-09-09 ~ 2020-06-20
    IIF 57 - Director → ME
    2018-09-06 ~ 2019-01-08
    IIF 107 - Secretary → ME
    Person with significant control
    2018-09-06 ~ 2020-06-20
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    2020-08-03 ~ 2022-03-11
    IIF 14 - Ownership of shares – 75% or more OE
  • 23
    MEDIA JUNKIE (LONDON) LIMITED
    09386950
    First Floor The Portal Bridgewater Close, Network 65, Burnley, Lancashire
    Liquidation Corporate (4 parents)
    Officer
    2015-01-13 ~ 2017-07-01
    IIF 62 - Director → ME
    2020-05-14 ~ 2020-06-10
    IIF 76 - Director → ME
    Person with significant control
    2016-04-13 ~ 2020-06-10
    IIF 36 - Ownership of shares – 75% or more OE
  • 24
    MOTTO GROUP LIMITED
    16815046
    Unit 14 57, Hallsville Road, Canning Town, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-28 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 25
    NO WIN NO FEE CLAIMS LIMITED
    11757776 07572211
    Unit 7 57, Hallsville Road, Canning Town, London, England
    Active Corporate (3 parents)
    Officer
    2019-01-09 ~ 2020-06-18
    IIF 70 - Director → ME
    2020-08-11 ~ 2021-01-01
    IIF 73 - Director → ME
    2022-06-01 ~ now
    IIF 40 - Director → ME
    2019-01-09 ~ 2020-06-18
    IIF 113 - Secretary → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    2019-01-09 ~ 2020-06-18
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 26
    PEACE SUPPORTED LIVING LIMITED
    15867859
    The Factory London, 5-7 High Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-31 ~ 2024-09-01
    IIF 56 - Director → ME
    2024-09-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    2024-07-31 ~ 2024-09-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 27
    QARI NASIR UDDIN TRUST LIMITED
    12679350
    4385, 12679350 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-06-18 ~ dissolved
    IIF 68 - Director → ME
    2020-06-18 ~ 2020-07-01
    IIF 108 - Secretary → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 28
    REALTY ACQUISITIONS LTD
    14802974
    12 Wanlip Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-10-01 ~ 2025-04-01
    IIF 74 - Director → ME
    2025-04-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-10-01 ~ 2025-04-01
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Has significant influence or control OE
    2025-08-14 ~ now
    IIF 79 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    REPLACE A CAR LIMITED
    12683691
    57 Hallsville Road, London, England
    Active Corporate (4 parents)
    Officer
    2022-08-26 ~ 2022-12-01
    IIF 77 - Director → ME
    2020-06-19 ~ 2022-03-11
    IIF 66 - Director → ME
    2020-06-19 ~ 2025-10-08
    IIF 111 - Secretary → ME
    Person with significant control
    2020-06-19 ~ 2022-03-11
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    2022-08-31 ~ 2025-10-08
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    2026-02-10 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 30
    ROUND 1 CORPORATION LIMITED
    12700681
    57 Hallsville Road, London, England
    Active Corporate (2 parents)
    Officer
    2020-06-26 ~ 2020-07-01
    IIF 71 - Director → ME
    2020-06-26 ~ 2020-07-01
    IIF 114 - Secretary → ME
    Person with significant control
    2020-06-26 ~ 2020-07-01
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 31
    RSY INVESTMENTS LTD
    14162484
    173 Woodser Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-11-28 ~ 2025-12-10
    IIF 90 - Director → ME
    Person with significant control
    2025-11-28 ~ 2025-12-10
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 32
    SAYA INVESTMENTS LIMITED
    11435053
    5-7 High Street, London, England
    Active Corporate (4 parents)
    Officer
    2018-09-10 ~ 2025-01-01
    IIF 67 - Director → ME
    Person with significant control
    2022-11-01 ~ 2022-12-01
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    2019-06-21 ~ 2020-01-01
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 33
    STARS AGENCY LIMITED
    11027502
    27 Gardner Road, Plaistow, London
    Dissolved Corporate (1 parent)
    Officer
    2017-10-23 ~ dissolved
    IIF 38 - Director → ME
  • 34
    STREETYS LIMITED
    10942938
    Unit 4 Unit 4, 57 Hallsville Road, Canning Town, London, England
    Active Corporate (2 parents)
    Officer
    2017-09-01 ~ 2020-06-20
    IIF 103 - Director → ME
    2020-06-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 35
    WARRANTY EXPERTS LTD
    13840121
    4385, 13840121: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 36
    XPERT CARE SERVICES LIMITED
    - now 15924243
    PINK CARE LIMITED - 2024-09-11
    Unit 11 57, Hallsville Road, Canning Town, London, England
    Active Corporate (4 parents)
    Officer
    2024-10-01 ~ 2024-10-01
    IIF 55 - Director → ME
    Person with significant control
    2024-10-01 ~ 2024-10-01
    IIF 31 - Has significant influence or control OE
    IIF 31 - Has significant influence or control as a member of a firm OE
  • 37
    Z&N PROPERTY LIMITED
    15884752
    29 Gardner Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-08-07 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2024-08-07 ~ 2026-01-31
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.