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 Anhar Khan

    Related profiles found in government register
  • Mr Anhar Khan
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Brooklands Avenue, Wixams, Bedford, Bedfordshire, MK42 6AD, United Kingdom

      IIF 1
    • icon of address 184, Brooklands Avenue, Wixams, Bedford, MK42 6AD, United Kingdom

      IIF 2
    • icon of address 27, Shakespeare Road, Bedford, MK40 2DX, England

      IIF 3
    • icon of address 27a, Shakespeare Road, Bedford, MK40 2DX, England

      IIF 4
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mr Amhar Kuan
    British born in February 1976

    Resident in United Kingdom

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

      IIF 10
  • Mr Ambar Suan
    British born in February 1976

    Resident in United Kingdom

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

      IIF 11
  • Mr Avwar Shun
    British born in February 1976

    Resident in United Kingdom

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

      IIF 12
  • Mr Faysal Khan
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Anhar
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Brooklands Avenue, Wixams, Bedford, Bedfordshire, MK42 6AD, United Kingdom

      IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Khan, Anhar
    British businessman born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Shakespeare Road, Bedford, MK40 2DX, England

      IIF 22
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 23
  • Khan, Anhar
    British catering manager born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102-104, Sycamore Road, Amersham, Buckinghamshire, HP6 5EN, England

      IIF 24
  • Khan, Anhar
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a, Shakespeare Road, Bedford, MK40 2DX, England

      IIF 25
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Khan, Anhar
    British manager born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 St Michaels Court, Amersham, Buckinghamshire, HP6 6AF

      IIF 27
    • icon of address 1, St. Michaels Court, Woodside Road, Amersham, Buckinghamshire, HP6 6AF, United Kingdom

      IIF 28
    • icon of address 184, Brooklands Avenue, Wixams, Bedford, Bedfordshire, MK42 6AD, United Kingdom

      IIF 29
    • icon of address 27, Shakespeare Road, Bedford, MK40 2DX, United Kingdom

      IIF 30 IIF 31
  • Khan, Anhar
    British sales born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 St, Michaels Court, Woodside Road, Amersham, HP6 6AF, United Kingdom

      IIF 32
    • icon of address 27, Shakespare Road, Bedford, MK40 2DX, United Kingdom

      IIF 33
  • Kuan, Amhar
    British born in February 1976

    Resident in United Kingdom

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

      IIF 34
  • Khan, Anhar
    British sales born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Brooklands Avenue, Wixams, MK42 6AD, United Kingdom

      IIF 35
  • Khan, Faysal
    British manager born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Shakespeare Road, Bedford, MK40 2DX, United Kingdom

      IIF 36 IIF 37
  • Mr Anhar Khan
    British born in February 1976

    Resident in England

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

      IIF 38
  • Suan, Ambar
    British director born in February 1976

    Resident in United Kingdom

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

      IIF 39
  • Shun, Avwar
    British director born in February 1976

    Resident in United Kingdom

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

      IIF 40
  • Khan, Faysal
    British manager born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Shakespeare Road, Bedford, MK40 2DX, United Kingdom

      IIF 41
  • Khan, Faysal
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Faysal
    British business born in December 1991

    Resident in United Kingdom

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

      IIF 45
  • Khan, Faysal
    British sales born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Sycamore Road, Amersham, HP6 5EN, United Kingdom

      IIF 46
    • icon of address 2 St Michaels Court, Woodside Road, Amersham, HP6 6AF, United Kingdom

      IIF 47 IIF 48
    • icon of address 4, Hill Creast Court, Amersham, HP6 5EX, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address 27, Shakespare Road, Bedford, MK40 2DX, United Kingdom

      IIF 52
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 53
  • Mr Faysal Khan
    British born in December 1991

    Resident in England

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

      IIF 54
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 55
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 56
  • Khan, Anhar
    British born in February 1976

    Resident in England

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

      IIF 57
  • Khan, Anhar
    British catering manager born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 St Michaels Court, Woodside Rd, Woodside Road, Amersham, Buckinghamshire, HP6 6AP, England

      IIF 58
  • Khan, Anhar
    British restaurant manager born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102/104, Sycamore Road, Amersham, Buckinghamshire, HP6 5EN, United Kingdom

      IIF 59
  • Khan, Anhar
    British businessman born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Shakespeare Road, Bedford, MK40 2DX, England

      IIF 60
  • Khan, Faysal
    British born in December 1991

    Resident in England

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

      IIF 61
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 62
  • Khan, Faysal
    British sales born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Boulters Court, Plantation Road, Amersham, HP6 6JD, United Kingdom

      IIF 63
  • Khan, Anhar

    Registered addresses and corresponding companies
    • icon of address 102-104, Sycamore Road, Amersham, HP6 5EN, United Kingdom

      IIF 64
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 65
    • icon of address 184, Brooklands Avenue, Wixams, MK42 6AD, United Kingdom

      IIF 66
  • Khan, Faysal

    Registered addresses and corresponding companies
    • icon of address 4, Hill Creast Court, Amersham, HP6 5EX, United Kingdom

      IIF 67
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 3 Boulters Court, Plantation Road, Amersham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address 96 Sycamore Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    110,332 GBP2025-01-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 6
    icon of address 4 Hill Creast Court, Amersham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 50 - Director → ME
  • 7
    icon of address 4 Hill Creast Court, Amersham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 9
    icon of address 1st Floor 15 Colmore Row, Cathedral Cuort, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 59 - Director → ME
  • 10
    icon of address 4 Hill Creast Court, Amersham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2017-06-30 ~ dissolved
    IIF 66 - Secretary → ME
  • 11
    icon of address 104 Sycamore Road, Amersham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-28 ~ dissolved
    IIF 47 - Director → ME
  • 12
    icon of address 4385, 10578709: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 46 - Director → ME
  • 13
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 27 Shakespare Road, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 33 - Director → ME
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -164 GBP2024-04-30
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 22
  • 1
    icon of address 71 Shelton Street, London, England
    Active Corporate
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-20 ~ 2023-04-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ 2023-04-01
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    GOLD CASTLE HOTELS LIMITED - 2021-04-06
    icon of address 4 Chesham Road, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-01 ~ 2020-09-01
    IIF 22 - Director → ME
    icon of calendar 2020-04-01 ~ 2020-04-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2020-09-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4385, 13096422 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-12-22 ~ 2021-01-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ 2021-01-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 4
    icon of address 2-12 Victoria Street, Luton, Bedfordshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-06-24 ~ 2010-12-31
    IIF 27 - Director → ME
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    110,332 GBP2025-01-31
    Officer
    icon of calendar 2018-01-19 ~ 2021-12-01
    IIF 53 - Director → ME
    icon of calendar 2017-01-03 ~ 2018-02-01
    IIF 48 - Director → ME
    icon of calendar 2018-01-19 ~ 2021-10-01
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ 2021-12-01
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors as a member of a firm OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 6
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2022-02-23 ~ 2022-11-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ 2022-11-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 102 - 104 Sycamore Road, Amersham, Bucks, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,408 GBP2015-10-31
    Officer
    icon of calendar 2015-08-10 ~ 2016-10-13
    IIF 24 - Director → ME
  • 8
    icon of address 4 Hill Creast Court, Amersham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-07 ~ 2017-11-07
    IIF 51 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ 2023-01-20
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ 2023-01-20
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 10
    HANDS OF HUMANITY LTD - 2018-05-30
    icon of address 27a Shakespeare Road, Bedford, England
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2017-12-22 ~ 2019-05-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2019-05-01
    IIF 4 - Has significant influence or control OE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-02 ~ 2023-05-15
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ 2023-05-15
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 12
    HOUSE INN LODGE LTD - 2020-09-24
    HOUSE INN LODGE LTD - 2020-08-19
    NATIONAL ROOMZ LIMITED - 2020-08-31
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 23 - Director → ME
    icon of calendar 2020-01-01 ~ 2020-08-10
    IIF 65 - Secretary → ME
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-02 ~ 2022-12-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-05-02 ~ 2022-12-01
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 14
    icon of address 27a Pristley Court, High Wycombe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-16 ~ 2019-01-25
    IIF 32 - Director → ME
  • 15
    icon of address 4 Hill Creast Court, Amersham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-08 ~ 2017-11-27
    IIF 49 - Director → ME
  • 16
    icon of address 1st Floor, (room 2) 2-10 St Johns Street, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    595,670 GBP2024-02-28
    Officer
    icon of calendar 2023-02-09 ~ 2023-10-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ 2023-10-01
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    icon of address 104 Sycamore Road, Amersham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-31 ~ 2017-11-07
    IIF 63 - Director → ME
    icon of calendar 2017-04-24 ~ 2017-08-31
    IIF 36 - Director → ME
  • 18
    icon of address 102-104 Sycamore Road, Amersham, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ 2017-02-09
    IIF 58 - Director → ME
    icon of calendar 2017-05-22 ~ 2017-06-21
    IIF 64 - Secretary → ME
  • 19
    GREAT INN HOUSE LTD - 2021-04-06
    icon of address 4 Micklefield Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ 2021-01-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ 2021-01-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 20
    icon of address 1 St Michaels Court, Woodside Road, Amersham, Bucks, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-01-24 ~ 2017-08-31
    IIF 41 - Director → ME
  • 21
    icon of address 104 Sycamore Road, Amersham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ 2017-08-23
    IIF 37 - Director → ME
    icon of calendar 2017-08-23 ~ 2017-08-31
    IIF 52 - Director → ME
    icon of calendar 2017-08-23 ~ 2018-01-24
    IIF 67 - Secretary → ME
  • 22
    icon of address 16 Office 3b (3rd Floor, Exchange Building), St Cuthbert's St, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-17 ~ 2023-11-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ 2023-11-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.