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, Faisal, Mr.

    Related profiles found in government register
  • Khan, Faisal, Mr.
    Pakistani financial services marketing consultant born in August 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Khan, Faisal
    Pakistani director born in August 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address York House, 353a Station Road, Harrow, HA1 1LN, United Kingdom

      IIF 2
    • icon of address York House, Station Road, Harrow, Middlesex, HA1 1LN, United Kingdom

      IIF 3
  • Khan, Faisal
    Pakistani director born in December 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address The Annexe 5, Kenton Park Close, Harrow, Middlesex, HA3 8EA, United Kingdom

      IIF 4
  • Khan, Faisal
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 8968, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 5
  • Mr. Faisal Khan
    Pakistani born in August 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Faisal Khan
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 8968, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 7
  • Khan, Faisal
    Pakistani director born in January 1986

    Resident in England

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

      IIF 8
    • icon of address 84-88, Macdonald Street Birmingham, Birmingham, B5 6TN, England

      IIF 9 IIF 10
  • Khan, Faisal
    Pakistani director born in January 1996

    Resident in England

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

      IIF 11
  • Khan, Faisal Ali
    Pakistani banking born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 707 Lemonade Building, Arboretum Place, Barking, Essex, IG11 7PX, England

      IIF 12
  • Khan, Faisal
    Pakistani trading born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address House No 85 B, Upton Lane, London, E7 9PB, England

      IIF 13
  • Khan, Faisal
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Littleport Spur, Slough, SL1 3JD, England

      IIF 14
  • Khan, Faisal
    British customer service agent born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Littleport Spur, Slough, SL1 3JD, United Kingdom

      IIF 15
  • Khan, Faisal
    British student born in January 1978

    Registered addresses and corresponding companies
    • icon of address 24 Sumner Street, London, SE1 9JA

      IIF 16
  • Khan, Faisal
    British chief executive born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12913287 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Khan, Faisal
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13420561 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 68, Richmond Road, Ilford, IG1 1JZ, England

      IIF 19
    • icon of address Flat 1 Mistley Thorn, 5 Cranbrook Rise, Ilford, IG1 3QP, England

      IIF 20
  • Khan, Faisal
    British business man born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Gladstone House, East India Dock Road, London, E14 6HH, United Kingdom

      IIF 21
  • Khan, Faisal
    British self employed born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Gladstone House, East India Dock Road, London, E14 6HH, England

      IIF 22
  • Mr Faisal Khan
    Pakistani born in January 1986

    Resident in England

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

      IIF 23
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 24
  • Mr Faisal Khan
    Pakistani born in January 1996

    Resident in England

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

      IIF 25
  • Khan, Faisal
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Soho Hill, Birmingham, B19 1AA, England

      IIF 26
  • Khan, Faisal
    Indian director born in November 1985

    Resident in India

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

      IIF 27
  • Khan, Faisal
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 28
    • icon of address 167, City Road, London, EC1V 1AW, England

      IIF 29
    • icon of address 20, St. Andrew Street, London, EC4A 3AG, England

      IIF 30
    • icon of address 84, Salop Street, Wolverhampton, WV3 0SR, England

      IIF 31
  • Khan, Faisal
    British director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Faisal
    British manager born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 35
  • Khan, Faisal
    British director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Brighton Road, Purley, CR8 4DA, United Kingdom

      IIF 36
  • Khan, Faisal
    British driving instructor born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Queens Road, Hastings, TN34 1RL, England

      IIF 37
  • Khan, Faisal
    Indian director born in May 2000

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Faisal Khan, B-2,niyamat Manzil, B/h Apsara Cinema, Balaram Street, Grant Road, Mumbai, 400007, India

      IIF 38
  • Khan, Faisal
    born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • Khan, Faisal
    Bangladeshi ceo born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39a, Kings Road, London, E6 1DY

      IIF 40
  • Khan, Faisal
    Bangladeshi chief executive born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39a, Kings Road, London, E6 1DY, England

      IIF 41
  • Khan, Faisal
    Pakistani director born in December 1991

    Resident in United Kingdom

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

      IIF 42
  • Khan, Faisal, Mr.

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
  • Khan, Faisal
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 44
  • Khan, Faisal
    Afghan company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Northcote Road, Croydon, CR0 2HZ, England

      IIF 45
  • Khan, Faisal
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Faisal
    Belgian director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Stafford Road, London, E7 8NN, United Kingdom

      IIF 51
  • Khan, Faisal
    British businessman born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 52 IIF 53
  • Khan, Faisal
    British entrepreneur born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Tame Road, Birmingham, B6 7DG, United Kingdom

      IIF 54
  • Khan, Faisal
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Watt Street, Birmingham, B21 0NP, United Kingdom

      IIF 55
  • Khan, Faisal
    British director born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 56
  • Khan, Faisal Ali
    British businessman born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Malhotra House, 115 Graham Road, London, SW19 3SP, England

      IIF 57
  • Mr Faisal Khan
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Littleport Spur, Slough, SL1 3JD, England

      IIF 58
  • Khan, Faisal
    Indian director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Expodus Enterprise Ltd (scent Palazzo), Regus, Falcon Drive, Cardiff Bay, Cardiff, South Glamorgan, CF10 4RU, United Kingdom

      IIF 59
  • Mr Faisal Khan
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12913287 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
    • icon of address 13420561 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 62
  • Faisal Khan
    Indian born in May 1986

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Ba Apartment, Flat No 303, Cts No 1087, 1088, 1089, New Mumbai, 400614, India

      IIF 63
  • Khan, Faisal
    Bangladrshi chief executive officer born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Avery Gardens, Ilford, Essex, IG2 6UJ, United Kingdom

      IIF 64
    • icon of address 39a, Kings Road, London, E6 1DY, England

      IIF 65
  • Khan, Faisal
    Bangladrshi entrepreneur born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Kings Road, London, E6 1DY, England

      IIF 66
  • Mr Faisal Khan
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Soho Hill, Birmingham, B19 1AA, England

      IIF 67
  • Mr Faisal Khan
    Indian born in November 1985

    Resident in India

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

      IIF 68
  • Mr Faisal Khan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 69
    • icon of address Unit 3 Woodward Buildings 1 Victoria Road, North Acton, London, W3 6FA, United Kingdom

      IIF 70
  • Mr Faisal Khan
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Odeon House, 146 College Road, Harrow, HA1 1BH, England

      IIF 71 IIF 72
  • Mr Faisal Khan
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 73
  • Mr Faisal Khan
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Queens Road, Hastings, TN34 1RL, England

      IIF 74
    • icon of address 82, Brighton Road, Purley, CR8 4DA, United Kingdom

      IIF 75
  • Mr Faisal Khan
    Indian born in May 2000

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Faisal Khan, B-2,niyamat Manzil, B/h Apsara Cinema, Balaram Street, Grant Road, Mumbai, 400007, India

      IIF 76
  • Khan, Faisal

    Registered addresses and corresponding companies
    • icon of address 41 Shaftesbury Avenue, South Harrow, Harrow, HA2 0PL, England

      IIF 77
    • icon of address Faisal Khan, B-2,niyamat Manzil, B/h Apsara Cinema, Balaram Street, Grant Road, Mumbai, 400007, India

      IIF 78
  • Mr Faisal Khan
    Pakistani born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Odeon House, 146 College Road, Harrow, HA1 1BH, England

      IIF 79
    • icon of address 47, Glenhurst Road, London, N12 9UB, England

      IIF 80
  • Mr Faisal Khan
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Littleport Spur, Slough, SL1 3JD, United Kingdom

      IIF 81
  • Faisal Khan
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5P, England

      IIF 82
  • Mr Faisal Khan
    Afghan born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Northcote Road, Croydon, CR0 2HZ, England

      IIF 83
  • Mr Faisal Khan
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 84
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 85 IIF 86
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 87
    • icon of address 41, Shaftesbury Avenue, South Harrow, HA2 0PL, United Kingdom

      IIF 88 IIF 89
  • Mr Faisal Khan
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, City Road, London, EC1V 1AW, England

      IIF 90
    • icon of address 20, St. Andrew Street, London, EC4A 3AG, England

      IIF 91
  • Faisal Khan
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Watt Street, Birmingham, B21 0NP, United Kingdom

      IIF 92
  • Faisal Khan
    British born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 93
  • Mr Faisal Khan
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Tame Road, Birmingham, B6 7DG, United Kingdom

      IIF 94
  • Mr Faisal Khan
    Indian born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Expodus Enterprise Ltd (scent Palazzo), Regus, Falcon Drive, Cardiff Bay, Cardiff, South Glamorgan, CF10 4RU, United Kingdom

      IIF 95
  • Mr Faisal Ali Khan
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Claremount Avenue, Claremont Avenue, New Malden, KT3 6QL, England

      IIF 96
  • Khan, Faisal Ayaz Jaan Mohammad Mia
    British business born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Shaftesbury Avenue, South Harrow, Harrow, HA2 0PL, England

      IIF 97
  • Khan, Faisal Ayaz Jaan Mohammad Mia
    British business person born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Ombersley Road, Balshall Heath, Birmingham, B12 8UR

      IIF 98
  • Khan, Faisal Ayaz Jaan Mohammad Mia
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92a, Bedfont Lane, Feltham, TW14 9BP, England

      IIF 99
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 100 IIF 101
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 102
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 103
    • icon of address Green Cottage, Angel Road, Thames Ditton, Surrey, KT7 0AU, England

      IIF 104
  • Mr Faisal Ayaz Jaan Mohammad Mia Khan
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92a, Bedfont Lane, Feltham, TW14 9BP, England

      IIF 105
    • icon of address 41, Shaftesbury Avenue, South Harrow, Harrow, HA2 0PL, England

      IIF 106
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 107 IIF 108
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 109
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address 41 Shaftesbury Avenue, South Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 3
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 4385, 11813329: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 6
    icon of address York House, Station Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 3 - Director → ME
  • 7
    BLUE BEAR CONSULTANTS LIMITED - 2021-11-01
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 102 - Director → ME
  • 8
    icon of address 68 Richmond Road, Ilford
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Green Cottage, Angel Road, Thames Ditton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 104 - Director → ME
  • 10
    icon of address Flat 1 Mistley Thorn, 5 Cranbrook Rise, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2015-11-11 ~ dissolved
    IIF 77 - Secretary → ME
  • 12
    icon of address 68 Richmond Road, Ilford
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 9 Littleport Spur, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address York House, 353a Station Road, Harrow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 2 - Director → ME
  • 15
    icon of address Odeon House, 146 College Road, Harrow, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2020-09-02 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 23 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 25 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 93 - Has significant influence or control as a member of a firmOE
    IIF 93 - Right to appoint or remove directors as a member of a firmOE
    IIF 93 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 93 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 93 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 41 Shaftesbury Avenue, South Harrow, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1 Watt Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 92 - Has significant influence or control as a member of a firmOE
    IIF 92 - Right to appoint or remove directors as a member of a firmOE
    IIF 92 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 92 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 92 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    MASRO HEALTHCARE DEVELOPMENTS LTD - 2021-01-26
    icon of address 92a Bedfont Lane, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 115 London Road, Morden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 53 - Director → ME
  • 26
    icon of address 19 Ombersley Road, Balshall Heath, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 98 - Director → ME
  • 27
    icon of address 4385, 12932681 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4385, 13597563 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 115 London Road, Morden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 96 - Has significant influence or control as a member of a firmOE
    IIF 96 - Has significant influence or control over the trustees of a trustOE
    IIF 96 - Has significant influence or controlOE
  • 30
    icon of address 63 Ham Street, Richmond, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 52 - Director → ME
  • 31
    icon of address Odeon House, 146 College Road, Harrow, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2020-04-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 71 - Right to appoint or remove directorsOE
  • 32
    icon of address 16 Avery Gardens, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 33
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    IIF 84 - Right to appoint or remove membersOE
    IIF 84 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address Odeon House, 146 College Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    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
  • 36
    icon of address 15 Gladstone House, East India Dock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-02 ~ dissolved
    IIF 21 - Director → ME
  • 37
    icon of address 41 Shaftesbury Avenue, South Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 95 Northcote Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 82 Brighton Road, Purley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 130 Old Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 48 - Director → ME
  • 42
    icon of address 20 St. Andrew Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 133 Tame Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 102 Riverdene Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 51 - Director → ME
  • 45
    SPEEDYCART LTD LTD - 2023-10-12
    icon of address 4385, 15177924 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2020-07-15 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 48
    MIRAGE BEAUTY PRODUCTS LIMITED - 2023-02-02
    icon of address 62 Soho Hill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ dissolved
    IIF 67 - Has significant influence or control as a member of a firmOE
    IIF 67 - Has significant influence or control over the trustees of a trustOE
    IIF 67 - Has significant influence or controlOE
Ceased 15
  • 1
    icon of address 63-66 Hatton Garden, 5th Floor, Suite 23, London
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2019-10-11 ~ 2024-10-05
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ 2021-10-31
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 2
    BLUE BEAR CONSULTANTS LIMITED - 2021-11-01
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-02-05 ~ 2021-10-31
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 3
    icon of address 22 Malden Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-08 ~ 2019-11-02
    IIF 22 - Director → ME
  • 4
    icon of address Flat 1 Mistley Thorn, 5 Cranbrook Rise, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-05 ~ 2015-01-01
    IIF 41 - Director → ME
    icon of calendar 2013-05-10 ~ 2014-02-01
    IIF 66 - Director → ME
  • 5
    icon of address 39a Kings Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-05 ~ 2014-09-05
    IIF 40 - Director → ME
    icon of calendar 2013-06-18 ~ 2014-02-01
    IIF 65 - Director → ME
  • 6
    icon of address First Floor, 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-01 ~ 2021-05-07
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2020-04-01
    IIF 80 - Ownership of shares – 75% or more OE
  • 7
    icon of address Expodus Enterprise Ltd C/o Mha Broomfield Alexander, Ty Derw, Cardiff Gate Business Park, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ 2017-09-14
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-09-14
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 39a Kings Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-03 ~ 2014-02-01
    IIF 64 - Director → ME
  • 9
    icon of address The Annexe 5, Kenton Park Close, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-12 ~ 2013-08-01
    IIF 4 - Director → ME
  • 10
    icon of address 41 Shaftesbury Avenue, South Harrow, Harrow, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-10-08 ~ 2019-11-28
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Lse, Houghton Street, London
    Active Corporate (20 parents, 3 offsprings)
    Officer
    icon of calendar 1998-12-10 ~ 1999-07-31
    IIF 16 - Director → ME
  • 12
    icon of address Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-06 ~ 2023-03-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ 2023-03-01
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 13
    icon of address 78 Queens Road, Hastings, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ 2024-08-16
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ 2024-08-16
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-13 ~ 2018-08-07
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2018-08-07
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 15
    icon of address 707 Lemonade Building 3 Arboretum Place, Barking, Essex, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-01-23 ~ 2015-02-22
    IIF 12 - Director → ME
    icon of calendar 2014-05-09 ~ 2014-07-10
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.