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

Khan, Mohammed Kareem

    Related profiles found in government register
  • Khan, Mohammed Kareem
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Raccoon Way, Hounslow, TW4 7PL, England

      IIF 1
    • icon of address 52, Opossum Way, Hounslow, TW4 7PB, England

      IIF 2
  • Khan, Mohammed Kareem
    Spanish director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Raccoon Way, Hounslow, Middlesex, TW4 7PL, England

      IIF 3
  • Mohammed Kareem Khan
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Raccoon Way, Hounslow, TW4 7PL, England

      IIF 4
  • Khan, Mohammed Kareem
    British

    Registered addresses and corresponding companies
    • icon of address 52, Opossum Way, Hounslow, Middx, TW4 7PB, Uk

      IIF 5
  • Chaudhry Khan, Mohammed Kareem
    Spanish general manager born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wonea House, 2 Richmond Road, Isleworth, TW7 7BL, England

      IIF 6
  • Chaudhry Khan, Mohammed Kareem
    Spanish manger born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Isleworth Gate, 2 Richmond Road, Isleworth, TW7 7BL, England

      IIF 7
  • Khan, Mohammed Kareem Chaudhry
    Spanish born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Richmond Road, Isleworth, TW7 7BL, United Kingdom

      IIF 8
  • Chaudhry Khan, Mohammad Kareem
    Spanish born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat Wonea House, 2 Richmond Road, Isleworth, TW7 7BL, United Kingdom

      IIF 9
    • icon of address Isleworth Gate, 2 Richmond Road, Isleworth, TW7 7BL, England

      IIF 10
  • Khan, Abid Ali
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wonea House, 2 Richmond Road, Isleworth, Middx, TW7 7BL

      IIF 11
    • icon of address Wonea House Ground Floor, 2 Richmond Road, Isleworth, TW7 7BL, England

      IIF 12
  • Khan, Abid Ali
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wonea House, 2 Richmond Road, Isleworth, Middx, TW7 7BL

      IIF 13 IIF 14
    • icon of address Wonea House, 2 Richmond Road, Isleworth, TW7 7BL, United Kingdom

      IIF 15
    • icon of address C/o Expedium Limited, Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 16
    • icon of address Wonea House, 2 Richmond Road, Isleworth, London, TW7 7BL, United Kingdom

      IIF 17
  • Khan, Abid Ali
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wonea House, 2 Richmond Road, Isleworth, TW7 7BL, United Kingdom

      IIF 18
    • icon of address Wonea House, 2 Richmond Road, Isleworth, London, TW7 7BL, United Kingdom

      IIF 19
  • Khan, Abid Ali
    British general manager born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 The Crossways , Heston, The Crossways, Hounslow, TW5 0JH, England

      IIF 20
    • icon of address Wonea House, 2 Richmond Road, Isleworth, London, TW7 7BL, United Kingdom

      IIF 21
    • icon of address Wonea House, 2 Richmond Road, Isleworth, TW7 7BL, England

      IIF 22
    • icon of address Wonea House, Wonea House 2 Richmond Road, London, TW7 7BL, United Kingdom

      IIF 23
  • Khan, Abid Ali
    British manager born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Richmond Road, Isleworth, TW7 7BL, United Kingdom

      IIF 24 IIF 25
    • icon of address 2 Richmond Road, Richmond Road, Isleworth, TW7 7BL, England

      IIF 26
    • icon of address Wonea House, 2 Richmond Road, Isleworth, Middlesex, TW7 7BL, United Kingdom

      IIF 27
  • Mr Abid Ali Khan
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Richmond Road, Isleworth, TW7 7BL, United Kingdom

      IIF 28
  • Mr Abid Khan
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wonea House, 2 Richmond Road, Isleworth, TW7 7BL, England

      IIF 29
  • Khan, Mohammed Kareem Chaudhry
    British manager born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wonea House, 2 Richmond Road, Isleworth, London, TW7 7BL, United Kingdom

      IIF 30
  • Mr Abid Ali Khan
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 The Crossways, Heston, Hounslow, TW5 0JH, England

      IIF 31
    • icon of address Wonea House, 2 Richmond Road, Isleworth, London, TW7 7BL, United Kingdom

      IIF 32
    • icon of address Wonea House, 2 Richmond Road, Isleworth, Middlesex, TW7 7BL

      IIF 33
    • icon of address Wonea House, 2 Richmond Road, Isleworth, Middx, TW7 7BL

      IIF 34 IIF 35
    • icon of address Wonea House, 2 Richmond Road, Isleworth, Middx, TW7 7BL, United Kingdom

      IIF 36
    • icon of address Wonea House, 2 Richmond Road, Isleworth, TW7 7BL, United Kingdom

      IIF 37 IIF 38
    • icon of address Wonea House Ground Floor, 2 Richmond Road, Isleworth, TW7 7BL, England

      IIF 39
    • icon of address Wonea House ,ground Floor, 2 Richmond Road, Isleworth, Middlesex, TW7 7BL, United Kingdom

      IIF 40
    • icon of address C/o Expedium Limited, Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 41
    • icon of address Wonea House, 2 Richmond Road, Isleworth, London, TW7 7BL, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Mr Abid Ali Khan
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wonea House, 2 Richmond Road, Isleworth, Middx, TW7 7BL

      IIF 47
  • Mr Mohammed Kareem Chaudhry Khan
    Spanish born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Richmond Road, Isleworth, TW7 7BL, United Kingdom

      IIF 48
    • icon of address Isleworth Gate, 2 Richmond Road, Isleworth, TW7 7BL, England

      IIF 49 IIF 50
    • icon of address Wonea House, 2 Richmond Road, Isleworth, Middlesex, TW7 7BL

      IIF 51
  • Mr Mohammad Kareem Chaudhry Khan
    Spanish born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Isleworth Gate, Richmond Road, Isleworth, TW7 7BL, England

      IIF 52
    • icon of address Wonea House, 2 Richmond Road, Isleworth, TW7 7BL, England

      IIF 53
  • Khan, Abid Ali
    British accountant

    Registered addresses and corresponding companies
    • icon of address 17 The Crossways, Heston, Middlesex, TW5 0JH

      IIF 54
  • Khan, Abid Ali
    British co secretary

    Registered addresses and corresponding companies
    • icon of address 17 The Crossways, Heston, Middlesex, TW5 0JH

      IIF 55
  • Khan, Abid Ali
    British manager

    Registered addresses and corresponding companies
  • Khan, Abid Ali
    British accountant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, The Crossways, Hounslow, Middlsex, TW5 0JH, England

      IIF 58 IIF 59
    • icon of address 18, Ambassador Close, Hounslow, Middx, TW3 3DW, United Kingdom

      IIF 60
    • icon of address 17, The Crossways, Heston, Houslow, Middlesex, TW5 0JH, England

      IIF 61
    • icon of address Wonea House, 2 Richmond Road, Isleworth, Middx, TW7 7BL

      IIF 62
    • icon of address Wonea House, 2 Richmond Road, Old Isleworth, Middlesex, TW7 7BL, United Kingdom

      IIF 63
  • Khan, Abid Ali
    British accountants born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, The Crossways, Hounslow, Middlesex, TW5 0JH, United Kingdom

      IIF 64
  • Khan, Abid Ali
    British certified accountant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wonea House, 2 Richmond Road, Isleworth, Middlesex, TW7 7BL, United Kingdom

      IIF 65
  • Khan, Abid Ali
    British chartered accountant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wonea House, 2 Richmond Road, Isleworth, Middlesex, TW7 7BL, United Kingdom

      IIF 66 IIF 67
  • Khan, Abid Ali
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, The Crossways, Hounslow, Middlesex, TW5 0JH, United Kingdom

      IIF 68
  • Khan, Abid Ali
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, The Crossways, Heston, Hounslow, TW5 0JH, England

      IIF 69
  • Khan, Abid Ali
    British manager born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 The Crossways, Heston, Middlesex, TW5 0JH

      IIF 70 IIF 71
    • icon of address Wonea House, 2 Richmond Road, Isleworth, Middlesex, TW7 7BL, United Kingdom

      IIF 72
    • icon of address Wonea House, 2 Richmond Road Old, Isleworth, Middlesex, TW7 7BL, United Kingdom

      IIF 73
  • Khan, Kareem

    Registered addresses and corresponding companies
    • icon of address Wonea House, 2 Richmond Road, Isleworth, Middlesex, TW7 7BL, United Kingdom

      IIF 74
  • Mr Mohammed Kareem Chaudhry Khan
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wonea House, 2 Richmond Road, Isleworth, London, TW7 7BL, United Kingdom

      IIF 75
  • Khan, Abid Ali

    Registered addresses and corresponding companies
    • icon of address 18 Ambassador Close, Hounslow, Middlesex, TW3 3DW

      IIF 76
    • icon of address 2 Richmond Road, Isleworth, TW7 7BL, United Kingdom

      IIF 77
    • icon of address Wonea House, 2 Richmond Road, Isleworth, Middlesex, TW7 7BL, United Kingdom

      IIF 78
    • icon of address Wonea House, 2 Richmond Road, Isleworth, London, TW7 7BL, United Kingdom

      IIF 79
    • icon of address Wonea House, 2 Richmond Road, Middlesex, TW7 7BL

      IIF 80
  • Mr Abid Ali Khan
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, The Crossways, Heston, TW5 0JH, United Kingdom

      IIF 81
  • Khan, Abid

    Registered addresses and corresponding companies
    • icon of address Wonea House, 2 Richmond Road, Isleworth, Middx, TW7 7BL

      IIF 82
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Wonea House, 2 Richmond Road, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    7,579 GBP2024-01-31
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 80 - Secretary → ME
  • 2
    icon of address Wonea House 2 Richmond Road, Isleworth, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    PEACHON LIMITED - 2023-06-21
    icon of address Wonea House ,ground Floor, 2 Richmond Road, Isleworth, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-09-14 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Has significant influence or control as a member of a firmOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Wonea House Ground Floor, 2 Richmond Road, Isleworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address C/o Expedium Limited, Gable House, 239 Regents Park Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -103,907 GBP2021-05-31
    Officer
    icon of calendar 2021-05-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    A & Q ASSOCIATES LIMITED - 2024-06-16
    icon of address 6 Pennine Parade, Pennine Drive, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -150 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Wonea House 2 Richmond Road, Isleworth, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,556 GBP2021-06-30
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Wonea House, 2 Richmond Road, Isleworth, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Isleworth Gate, 2 Richmond Road, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,861 GBP2021-04-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Wonea House Wonea House 2 Richmond Road, West One Associates, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    RICHMOND INVESTMENTS INTERNATIONAL LIMITED - 2016-09-14
    icon of address Wonea House, 2 Richmond Road, Isleworth, Middx, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    495,163 GBP2024-08-31
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Wonea House, 2 Richmond Road, Isleworth, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -101,151 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Ground Floor Flat Wonea House, 2 Richmond Road, Isleworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    742 GBP2021-11-30
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 14
    DERMATEIXEIRA MEDICAL CONSULTANTS LIMITED - 2020-07-09
    icon of address Isleworth Gate, 2 Richmond Road, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    96,319 GBP2021-08-31
    Officer
    icon of calendar 2022-12-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Wonea House, 2 Richmond Road, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 3 - Director → ME
  • 16
    icon of address Wonea House, 2 Richmond Road, Isleworth, Middx
    Active Corporate (2 parents)
    Equity (Company account)
    1,715,278 GBP2024-09-30
    Officer
    icon of calendar 2023-02-25 ~ now
    IIF 82 - Secretary → ME
  • 17
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-07 ~ dissolved
    IIF 64 - Director → ME
  • 18
    icon of address Lansdown House (city Forum), 250 City Road, London, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-27 ~ dissolved
    IIF 57 - Secretary → ME
  • 19
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-07 ~ dissolved
    IIF 54 - Secretary → ME
  • 20
    icon of address Wonea House, 2 Richmond Road, Isleworth, Middx, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 69 - Director → ME
  • 21
    icon of address Wonea House, 2 Richmond Road, Isleworth, Middx
    Active Corporate (1 parent)
    Equity (Company account)
    194 GBP2024-12-31
    Officer
    icon of calendar 2013-02-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 2 Richmond Road, Isleworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    614 GBP2021-11-30
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Wonea House, 2 Richmond Road, Isleworth, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-02-04 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    XCEL SOFT INTERNATIONAL LIMITED - 2013-06-11
    icon of address Wonea House, 2 Richmond Road, Isleworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 61 - Director → ME
  • 25
    Company number 06192495
    Non-active corporate
    Officer
    icon of calendar 2007-03-29 ~ now
    IIF 71 - Director → ME
  • 26
    Company number 06837096
    Non-active corporate
    Officer
    icon of calendar 2009-03-04 ~ now
    IIF 68 - Director → ME
Ceased 27
  • 1
    WONEA LIMITED - 2017-02-27
    icon of address 18 Ambassador Close Ambassador Close, Hounslow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,436 GBP2016-07-31
    Officer
    icon of calendar 2010-07-06 ~ 2011-05-11
    IIF 58 - Director → ME
    icon of calendar 2011-05-11 ~ 2012-07-31
    IIF 62 - Director → ME
  • 2
    RICHMOND LETTING AND MANAGEMENT LTD - 2025-04-23
    icon of address Wonea House, 2 Richmond Road, Isleworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,546 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ 2022-03-20
    IIF 18 - Director → ME
    icon of calendar 2022-04-15 ~ 2023-06-06
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ 2022-03-20
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    icon of calendar 2022-04-15 ~ 2023-11-15
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    WEST ONE ASSOCIATES INTERNATIONAL LTD - 2025-04-23
    icon of address Wonea House 2 Richmond Road, Isleworth, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    634 GBP2024-01-31
    Officer
    icon of calendar 2022-01-28 ~ 2023-10-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-09-14 ~ 2025-02-25
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-01-28 ~ 2023-09-15
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address C/o Expedium Limited, Gable House, 239 Regents Park Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -103,907 GBP2021-05-31
    Officer
    icon of calendar 2019-05-23 ~ 2021-04-15
    IIF 22 - Director → ME
  • 5
    A & Q ASSOCIATES LIMITED - 2024-06-16
    icon of address 6 Pennine Parade, Pennine Drive, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -150 GBP2025-04-30
    Officer
    icon of calendar 2024-06-01 ~ 2024-06-21
    IIF 17 - Director → ME
    icon of calendar 2024-06-21 ~ 2024-09-01
    IIF 79 - Secretary → ME
  • 6
    QAZI SPORTS INTERNATIONAL LIMITED - 2010-02-09
    icon of address 1 & 2 Mercia Village, Torwood Close Westwood Business Park, Coventry, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -24,313 GBP2023-12-31
    Officer
    icon of calendar 2008-09-20 ~ 2010-01-18
    IIF 76 - Secretary → ME
  • 7
    icon of address Wonea House, 2 Richmond Road, Isleworth, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    263,721 GBP2024-08-31
    Officer
    icon of calendar 2007-07-31 ~ 2008-03-31
    IIF 56 - Secretary → ME
  • 8
    icon of address 311a Vicarage Farm Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-30 ~ 2011-01-03
    IIF 60 - Director → ME
  • 9
    icon of address Wonea House, 2 Richmond Road, Isleworth, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-13 ~ 2012-05-31
    IIF 2 - Director → ME
    icon of calendar 2012-05-31 ~ 2014-03-10
    IIF 74 - Secretary → ME
  • 10
    icon of address Wonea House, 2 Richmond Road, Old Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-17 ~ 2011-07-25
    IIF 63 - Director → ME
  • 11
    icon of address Wonea House, 2 Richmond Road, Isleworth, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -101,151 GBP2021-06-30
    Officer
    icon of calendar 2014-07-01 ~ 2015-04-01
    IIF 66 - Director → ME
  • 12
    MAX RICHMOND ASSOCIATES LTD - 2023-02-01
    ANTHONY CHRISTOPHER ASSOCIATES LIMITED - 2022-05-05
    icon of address Wonea House, 2 Richmond Road, Isleworth, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-02-10 ~ 2022-03-15
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ 2022-03-15
    IIF 33 - Ownership of shares – 75% or more OE
  • 13
    icon of address 26 Adelaide Terrace, Great West Road, Brentford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ 2012-02-09
    IIF 73 - Director → ME
  • 14
    DERMATEIXEIRA MEDICAL CONSULTANTS LIMITED - 2020-07-09
    icon of address Isleworth Gate, 2 Richmond Road, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    96,319 GBP2021-08-31
    Officer
    icon of calendar 2020-07-07 ~ 2020-07-10
    IIF 21 - Director → ME
    icon of calendar 2020-09-01 ~ 2022-09-07
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2022-10-04
    IIF 50 - Ownership of shares – 75% or more OE
  • 15
    icon of address 22 Belgrave Road, Hounslow, Belgrave Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ 2015-08-20
    IIF 5 - Secretary → ME
  • 16
    icon of address Wonea House, 2 Richmond Road, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ 2015-04-15
    IIF 65 - Director → ME
  • 17
    icon of address 1 Rectory Park Avenue, Northolt, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,654 GBP2015-04-30
    Officer
    icon of calendar 2007-04-04 ~ 2009-03-31
    IIF 70 - Director → ME
  • 18
    icon of address Wonea House, 2 Richmond Road, Isleworth, Middx
    Active Corporate (2 parents)
    Equity (Company account)
    1,715,278 GBP2024-09-30
    Officer
    icon of calendar 2022-05-05 ~ 2022-07-31
    IIF 13 - Director → ME
    icon of calendar 2022-04-15 ~ 2022-04-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2017-11-30
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-05-01 ~ 2016-05-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Wonea House, Wonea House 2 Richmond Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-09 ~ 2025-05-15
    IIF 23 - Director → ME
  • 20
    ANGEL AND ROSE LIMITED - 2020-12-03
    icon of address Wonea House, 2 Richmond Road, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,126 GBP2021-02-28
    Person with significant control
    icon of calendar 2020-08-01 ~ 2020-12-02
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 788-790 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ 2011-01-05
    IIF 78 - Secretary → ME
  • 22
    icon of address Wonea House, 2 Richmond Road, Isleworth, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-27 ~ 2014-03-26
    IIF 72 - Director → ME
    icon of calendar 2011-03-15 ~ 2011-07-27
    IIF 27 - Director → ME
  • 23
    icon of address 18 Ambassador Close, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ 2014-12-31
    IIF 67 - Director → ME
  • 24
    icon of address 2 Richmond Road, Isleworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    614 GBP2021-11-30
    Officer
    icon of calendar 2017-11-17 ~ 2020-04-01
    IIF 25 - Director → ME
    icon of calendar 2020-10-01 ~ 2021-08-24
    IIF 24 - Director → ME
    icon of calendar 2022-01-11 ~ 2022-09-15
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ 2022-09-15
    IIF 28 - Ownership of shares – 75% or more OE
    icon of calendar 2017-11-17 ~ 2021-08-22
    IIF 31 - Ownership of shares – 75% or more OE
  • 25
    THE LIGHT HOUSE EALING LIMITED - 2023-12-06
    icon of address Wonea House 2 Richmond Road, Isleworth, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    733 GBP2024-07-31
    Officer
    icon of calendar 2023-11-15 ~ 2023-11-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ 2023-11-30
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    Company number 06520670
    Non-active corporate
    Officer
    icon of calendar 2008-03-03 ~ 2009-01-13
    IIF 55 - Secretary → ME
  • 27
    Company number 07305834
    Non-active corporate
    Officer
    icon of calendar 2010-07-06 ~ 2010-08-31
    IIF 59 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.