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 Haris Shabir Khan

    Related profiles found in government register
  • Mr Haris Shabir Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96-98, St. Peters Street, Derby, Derbyshire, DE1 1SR, United Kingdom

      IIF 1
    • icon of address Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, England

      IIF 2
    • icon of address The Exchange, 26 Haslucks Green Road, Shirley, Solihull, B90 2EL, England

      IIF 3 IIF 4 IIF 5
  • Haris Shabir Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Symons Street, Salford, M7 4AP, England

      IIF 7
  • Khan, Haris Shabir
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Symons Street, Salford, M7 4AP, England

      IIF 8
    • icon of address The Exchange, 26 Haslucks Green Road, Shirley, Solihull, B90 2EL, England

      IIF 9 IIF 10 IIF 11
  • Khan, Haris Shabir
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange, 26 Haslucks Green Road, Shirley, Solihull, B90 2EL, England

      IIF 12 IIF 13
  • Khan, Haris Shabir
    British self emplopyed born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, England

      IIF 14
  • Khan, Haris Shabir
    British self employed born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96-98, St. Peters Street, Derby, Derbyshire, DE1 1SR, United Kingdom

      IIF 15
  • Mr Haris Shabir Khan
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Southwark Bridge Rd, London, SE1 0AS, United Kingdom

      IIF 16
  • Mr Shair Khan
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Manor Road, Erith, Kent, DA8 2AQ

      IIF 17
    • icon of address 205, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 18
    • icon of address 1045, High Road, Chadwell Heath, Romford, RM6 4AU, England

      IIF 19
    • icon of address 1047, High Road, Chadwell Heath, Romford, RM6 4AU, United Kingdom

      IIF 20
    • icon of address 32, Avenue Road, Chadwell Heath, Romford, RM6 4JF, England

      IIF 21
  • Mr Haris Khan
    British born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, High Street, Aldridge, Walsall, WS9 8LX, England

      IIF 22
  • Khan, Shair
    British business man born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1045, High Road Chadwell Heath, Romford, RM6 4AU, England

      IIF 23
  • Khan, Shair
    British businessman born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Oakwood Drive, Corby, NN18 9BY, United Kingdom

      IIF 24
    • icon of address 205, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 25
    • icon of address East Brooke Housing Options, 1045-1047, High Road, Romford, Essex, RM6 4AU, United Kingdom

      IIF 26
  • Khan, Shair
    British car dealer born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Central Avenue, Canvey Island, SS8 9QR, England

      IIF 27
  • Khan, Shair
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Manor Road, Erith, Kent, DA8 2AQ

      IIF 28
    • icon of address 1045 - 1047, High Road, Chadwell Heath, Romford, RM6 4AU, United Kingdom

      IIF 29
    • icon of address 1047, High Road, Chadwell Heath, Romford, RM6 4AU, United Kingdom

      IIF 30
  • Khan, Shair
    British entrepreneur born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Avenue Road, Chadwell Heath, Romford, RM6 4JF, England

      IIF 31
  • Khan, Shair
    British operations manager born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1045, High Road, Romford, RM6 4AU, England

      IIF 32
  • Khan, Shair
    British security born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 33, 321-323 High Road Chadwell Heath, Romford, RM6 6AX, United Kingdom

      IIF 33
  • Khan, Haris
    British director born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, High Street, Aldridge, Walsall, WS9 8LX, England

      IIF 34
  • Mr Haris Khan
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 201, 2nd Floor, Sara Enclave, Block H, Karachi, 74500, Pakistan

      IIF 35
  • Khan, Haris Shabir
    British company director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Southwark Bridge Rd, London, SE1 0AS, United Kingdom

      IIF 36
  • Mr Haris Khan
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 37
  • Mr Shair Khan
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Central Avenue, Canvey Island, SS8 9QR, England

      IIF 38
    • icon of address 1045 - 1047, High Road, Chadwell Heath, Romford, RM6 4AU, United Kingdom

      IIF 39
    • icon of address 321-323, High Road, Romford, RM6 6AX, England

      IIF 40
    • icon of address East Brooke Housing Options, 1045-1047, High Road, Romford, RM6 4AU, United Kingdom

      IIF 41
  • Mr Haris Khan
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ward Number 8, House Number 864 Mahalla Qazian Wala, Layyah, 31200, Pakistan

      IIF 42
  • Mr Haris Khan
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 315a, High Road, Romford, RM6 6AX, England

      IIF 43
  • Haris Khan
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2189, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 44
  • Mr Haris Khan
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 45
  • Khan, Haris
    Pakistani company director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 201, 2nd Floor, Sara Enclave, Block H, Karachi, Pakistan

      IIF 46
  • Khan, Haris
    Pakistani director born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2189, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 47
  • Khan, Haris
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ward Number 8, House Number 864 Mahalla Qazian Wala, Layyah, 31200, Pakistan

      IIF 48
  • Khan, Haris
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5643, 321-323 High Road, Chadwell Heath, Essex, Uk, RM6 6AX, United Kingdom

      IIF 49
  • Khan, Haris
    Pakistani entrepreneur born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 50
  • Khan, Haris
    Pakistani business born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 51
  • Khan, Haris
    Pakistani company director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 315a, High Road, Romford, RM6 6AX, England

      IIF 52
  • Mr Haris Khan
    Pakistani born in March 1998

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office 5643, 321-323 High Road, Chadwell Heath, Essex, Uk, RM6 6AX, United Kingdom

      IIF 53
    • icon of address Office 575 182-184, Office 575 182-184 High Street North, London, E6 2JA, England

      IIF 54
  • Khan, Shair

    Registered addresses and corresponding companies
    • icon of address 1045 - 1047, High Road, Chadwell Heath, Romford, RM6 4AU, United Kingdom

      IIF 55
    • icon of address East Brooke Housing Options, 1045-1047, High Road, Romford, Essex, RM6 4AU, United Kingdom

      IIF 56
  • Mr Haris Khan
    Pakistani born in October 1989

    Resident in United Arab Emirates

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

      IIF 57
  • Mr Haris Khan
    Pakistani born in October 1991

    Resident in United Arab Emirates

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

      IIF 58
  • Khan, Haris

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 59
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 60
  • Khan, Haris
    Pakistani director born in March 1998

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office 575 182-184, Office 575 182-184 High Street North, London, E6 2JA, England

      IIF 61
  • Khan, Haris
    Pakistani general manager born in October 1989

    Resident in United Arab Emirates

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

      IIF 62
  • Bernhard-larson, Nils
    Swiss entrepreneur born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a, Culford Gardens, London, Non-us, SW3 2ST, United Kingdom

      IIF 63
    • icon of address 16a, Culford Gardens, London, SW3 2ST, England

      IIF 64
child relation
Offspring entities and appointments
Active 25
  • 1
    OPINE MARQUE LTD - 2024-07-08
    icon of address Office 575 182-184 Office 575 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-21
    Officer
    icon of calendar 2023-02-26 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-02-26 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 96-98 St. Peters Street, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 1047 High Road, Chadwell Heath, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-27 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2024-01-27 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Central Avenue, Canvey Island, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    CAR DIRECT SERVICES LTD - 2021-03-28
    icon of address 1045 High Road, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address 4385, 15296177 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    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
  • 8
    icon of address 15 High Street, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2022-11-01 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    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
  • 10
    icon of address 4385, 15173086 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 16a Culford Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 64 - Director → ME
  • 12
    icon of address 1 Garth Close, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-14 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 57 - Right to appoint or remove directorsOE
    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 - Right to appoint or remove directors as a member of a firmOE
  • 13
    icon of address 4385, 14321068 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1045 High Road, Chadwell Heath, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-17 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2024-02-17 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Lawrence House, 37 Normanton Road, Derby, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 5 Oakwood Drive, Corby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 24 - Director → ME
  • 17
    REHAA LTD
    - now
    ENGRAVED LOVE LTD - 2025-07-09
    icon of address Office 5643 321-323 High Road, Chadwell Heath, Essex, Uk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 18
    icon of address 38 Symons Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-09-16 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4385, 13350456: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 16a Culford Gardens, London, Non-us, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 63 - Director → ME
  • 21
    icon of address 4385, 14212190 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1045 High Road, Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,070 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 1045 High Road, Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    131,295 GBP2024-07-31
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 1045 - 1047 High Road, Chadwell Heath, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2022-03-23 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 25
    icon of address The Exchange 26 Haslucks Green Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address 127 Manor Road, Erith, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    15,610 GBP2024-01-31
    Officer
    icon of calendar 2019-01-28 ~ 2020-09-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2020-09-01
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CAR DIRECT SERVICES LTD - 2021-03-28
    icon of address 1045 High Road, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2019-02-04 ~ 2020-12-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ 2020-12-01
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 1 Garth Close, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-09-10 ~ 2025-09-22
    IIF 58 - Has significant influence or control over the trustees of a trust OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Has significant influence or control as a member of a firm OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 58 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 4
    icon of address The Exchange 26 Haslucks Green Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-10 ~ 2025-01-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ 2024-09-06
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address The Exchange 26 Haslucks Green Road, Shirley, Solihull, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2024-07-10 ~ 2025-01-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ 2025-01-01
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 6
    icon of address The Exchange 26 Haslucks Green Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-14 ~ 2025-01-01
    IIF 9 - Director → ME
  • 7
    icon of address The Exchange 26 Haslucks Green Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-10 ~ 2025-01-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ 2024-09-06
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 205 Ley Street, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-06 ~ 2022-02-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2022-02-01
    IIF 18 - 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.