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, Muhammad Maroof

    Related profiles found in government register
  • Khan, Muhammad Maroof
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Main Street, Auchinleck, Cumnock, KA18 2AS, Scotland

      IIF 1
  • Khan, Muhammad Maroof
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Anderton Park Road, Birmingham, B13 9BG, United Kingdom

      IIF 2
  • Khan, Muhammad Maroof
    British director and company secretary born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199, Eastern Avenue, Ilford, IG4 5AW, England

      IIF 3
  • Khan, Muhammad Arshad
    British managing director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sheene Road, Leicester, LE4 1BF, United Kingdom

      IIF 4
  • Khan, Muhammad
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Commercial Street, Birmingham, B1 1RS, England

      IIF 5
  • Khan, Muhammad Arshad
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1108, High Road, Romford, RM6 4AD, England

      IIF 6
  • Mr Muhammad Maroof Khan
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Anderton Park Road, Birmingham, B13 9BG, England

      IIF 7
    • icon of address 26, Anderton Park Road, Birmingham, B13 9BG, United Kingdom

      IIF 8 IIF 9
    • icon of address 154, Main Street, Auchinleck, Cumnock, KA18 2AS, Scotland

      IIF 10
  • Khan, Muhammad Maroof
    British bussiness born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2b, 1-7 Hillview Road, Belfast, BT147BT, Northern Ireland

      IIF 11
  • Khan, Muhammad Maroof
    British company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 199, Eastern Avenue, Ilford, IG4 5AW, England

      IIF 12
  • Khan, Muhammad Maroof
    British managing director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Highgate, Kendal, LA9 4ED, England

      IIF 13
  • Mr Muhammad Khan
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Commercial Street, Birmingham, B1 1RS, England

      IIF 14
  • Mr Muhammad Arshad Khan
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sheene Road, Leicester, LE4 1BF, United Kingdom

      IIF 15
  • Khan, Muhammad Maroof
    Pakistani businessman born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office No. 5, 79 Alexander Road, Accocks Green, Birmingham, B27 6ES, United Kingdom

      IIF 16
  • Khan, Muhammad Maroof
    Pakistani company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Anderton Park Road, Moseley, B26 9BG, United Kingdom

      IIF 17
  • Khan, Muhammad Arshad
    British accounts born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Fernhurst Road, Leicester, Leicestershire, LE3 2PG, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 3 Sheene Road, Gorse Hill Industrial Estate, Leicester, LE4 1BF, England

      IIF 21
  • Khan, Muhammad Arshad
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Fernhurst Road, Leicester, LE3 2PG, United Kingdom

      IIF 22 IIF 23
    • icon of address 25, Fernhurst Road, Leicester, Leicestershire, LE3 2PG

      IIF 24
    • icon of address 25, Fernhurst Road, Leicester, Leicestershire, LE3 2PG, United Kingdom

      IIF 25
    • icon of address 3 Sheene Road, Gorse Hill Industrial Estate, Leicester, LE4 1BF, England

      IIF 26
    • icon of address 3 Sheene Road, Gorse Hill Industrial Estate, Leicester, LE4 1BF, United Kingdom

      IIF 27
    • icon of address Global Contract Packers Ltd, 3, Sheene Road, Leicester, Leicestershire, LE4 1BF, United Kingdom

      IIF 28
  • Khan, Muhammad Arshad
    British md born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Fernhurst Road, Leicester, LE3 2PG, England

      IIF 29
  • Khan, Muhammad Arshad
    British self employed born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 207, Blaby Road, Enderby, Leicester, LE19 2AR, England

      IIF 30
  • Khan, Muhammed
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 31
  • Mr Muhammad Arshad Khan
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1108, High Road, Romford, RM6 4AD, England

      IIF 32
  • Mr Muhammad Arshad Khan
    British born in May 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Fernhurst Road, Leicester, LE3 2PG, England

      IIF 33
  • Khan, Muhammad
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 34
  • Khan, Muhammad Maroof

    Registered addresses and corresponding companies
    • icon of address Unit 2b, 1-7 Hillview Road, Belfast, BT147BT, Northern Ireland

      IIF 35
  • Khan, Muhammad Sajid
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Sheene Road, Leicester, LE4 1BF, United Kingdom

      IIF 36
    • icon of address 122, Edward Avenue, Leicester, LE3 2PE, United Kingdom

      IIF 37
    • icon of address 3 Sheene Road, Gorse Hill Industrial Estate, Leicester, LE4 1BF, England

      IIF 38 IIF 39
    • icon of address 3 Sheene Road, Gorse Hill Industrial Estate, Leicester, LE4 1BF, United Kingdom

      IIF 40
    • icon of address 43, Heyworth Road, Leicester, LE3 2DA, England

      IIF 41
    • icon of address 43, Heyworth Road, Leicester, LE3 2DA, United Kingdom

      IIF 42
    • icon of address Global Contract Packers Ltd, 3, Sheene Road, Leicester, Leicestershire, LE4 1BF, United Kingdom

      IIF 43
  • Khan, Muhammad Arshad

    Registered addresses and corresponding companies
    • icon of address 25, Fernhurst Road, Leicester, LE3 2PG, United Kingdom

      IIF 44
    • icon of address 25, Fernhurst Road, Leicester, Leicestershire, LE3 2PG, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 3 Sheene Road, Gorse Hill Industrial Estate, Leicester, LE4 1BF, England

      IIF 48
  • Mr Muhammad Maroof Khan
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2b, 1-7 Hillview Road, Belfast, BT147BT, Northern Ireland

      IIF 49
    • icon of address 199, Eastern Avenue, Ilford, IG4 5AW, England

      IIF 50
    • icon of address 79, Highgate, Kendal, LA9 4ED, England

      IIF 51
  • Khan, Muhammad Sajid

    Registered addresses and corresponding companies
    • icon of address 1, Sheene Road, Leicester, LE4 1BF, United Kingdom

      IIF 52
  • Khan, Muhammad Zeeshan Ali
    Pakistani minister of religion born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1253, Sagar Road, Cantt, Lahore, 45000, Pakistan

      IIF 53
  • Mr Muhammed Khan
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 54
  • Khan, Muhammad
    Pakistani director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 199, Eastern Avenue, Ilford, IG4 5AW, England

      IIF 55
  • Muhammad Khan
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 56
  • Khan, Muhammad

    Registered addresses and corresponding companies
    • icon of address 199, Eastern Avenue, Ilford, IG4 5AW, England

      IIF 57
    • icon of address Global Contract Packers Ltd, 3, Sheene Road, Leicester, Leicestershire, LE4 1BF, United Kingdom

      IIF 58
  • Khan, Muhammad Arshad
    Pakistani businessman born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 235, Northenden Road, Sale, M33 2JD, England

      IIF 59
  • Khan, Muhammad Zeeshan Ali
    American company director born in December 1985

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 27, George Street, Hounslow, TW3 4NA, England

      IIF 60
  • Khan, Muhammad Zeeshan Ali
    Pakistani director born in December 1985

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 27, George Street, Hounslow, TW3 4NA, England

      IIF 61
  • Khan, Muhammad Zeeshan Ali
    Pakistani manager born in December 1985

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 27, George Street, Hounslow, TW3 4NA, England

      IIF 62
  • Mr Muhammad Arshad Khan
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Fernhurst Road, Leicester, LE3 2PG, United Kingdom

      IIF 63 IIF 64
    • icon of address 3 Sheene Road, Gorse Hill Industrial Estate, Leicester, LE4 1BF, England

      IIF 65
    • icon of address Global Contract Packers Ltd, 3, Sheene Road, Leicester, LE4 1BF, United Kingdom

      IIF 66
  • Sajid Khan, Muhammad
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Edward Avenue, Leicester, Leicestershire, LE3 2PE, United Kingdom

      IIF 67
  • Mr Muhammad Khan
    Pakistani born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 199, Eastern Avenue, Ilford, IG4 5AW, England

      IIF 68
  • Mr Muhammad Sajid Khan
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Sheene Road, Leicester, LE4 1BF, United Kingdom

      IIF 69
    • icon of address 3 Sheene Road, Gorse Hill Industrial Estate, Leicester, LE4 1BF, England

      IIF 70
    • icon of address 3, Sheene Road, Leicester, LE4 1BF, England

      IIF 71
    • icon of address Global Contract Packers Ltd, 3, Sheene Road, Leicester, LE4 1BF, United Kingdom

      IIF 72
  • Mr Muhammad Arshad Khan
    Pakistani born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 235, Northenden Road, Sale, M33 2JD, United Kingdom

      IIF 73
  • Mr Muhammad Zeeshan Ali Khan
    American born in December 1985

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 27, George Street, Hounslow, TW3 4NA, England

      IIF 74
  • Mr Muhammad Zeeshan Ali Khan
    Pakistani born in December 1985

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 27, George Street, Hounslow, TW3 4NA, England

      IIF 75 IIF 76
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 248 Humberstone Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2013-11-21 ~ dissolved
    IIF 46 - Secretary → ME
  • 2
    icon of address 1108 High Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,677 GBP2024-10-31
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 25 Fernhurst Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 207 Blaby Road, Enderby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,500 GBP2024-09-30
    Officer
    icon of calendar 2019-05-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 79 Highgate, Kendal, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    107 GBP2023-12-31
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3 Sheene Road, Gorse Hill Industrial Estate, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 3 Sheene Road, Gorse Hill Industrial Estate, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 40 - Director → ME
    IIF 27 - Director → ME
  • 8
    icon of address 3 Sheene Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    186,011 GBP2024-03-31
    Officer
    icon of calendar 2015-02-17 ~ now
    IIF 18 - Director → ME
    IIF 42 - Director → ME
    icon of calendar 2015-02-17 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 71 - Has significant influence or control as a member of a firmOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 3 Sheene Road, Gorse Hill Industrial Estate, Leicester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    143,947 GBP2024-03-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 39 - Director → ME
    IIF 21 - Director → ME
    icon of calendar 2019-10-16 ~ now
    IIF 48 - Secretary → ME
  • 10
    icon of address 154 Main Street, Auchinleck, Cumnock, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-31 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 26 Anderton Park Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,549 GBP2024-08-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 25 Fernhurst Road, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    920 GBP2015-09-30
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 41 - Director → ME
    IIF 19 - Director → ME
    icon of calendar 2014-09-18 ~ dissolved
    IIF 47 - Secretary → ME
  • 13
    icon of address 220-222 Warwick Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,427 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 55 - Director → ME
    icon of calendar 2021-03-10 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 14
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Office No. 5, 79 Alexander Road, Accocks Green, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 17 - Director → ME
  • 16
    icon of address 248 Humberstone Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 37 - Director → ME
    IIF 22 - Director → ME
    icon of calendar 2011-02-21 ~ dissolved
    IIF 44 - Secretary → ME
  • 17
    icon of address 122 Edward Avenue, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-28 ~ dissolved
    IIF 67 - Director → ME
  • 18
    icon of address Unit 2b 1-7 Hillview Road, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2023-03-30 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 25 Fernhurst Road, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-25 ~ dissolved
    IIF 24 - Director → ME
  • 20
    BBC MUSLIM LIMITED - 2016-03-30
    icon of address 3 Carmelite Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-19 ~ dissolved
    IIF 53 - Director → ME
  • 21
    icon of address Global Contract Packers Ltd, 3, Sheene Road, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 28 - Director → ME
    IIF 43 - Director → ME
    icon of calendar 2021-03-10 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 131-151 Great Titchfield Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -499 GBP2020-03-31
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 56 - Has significant influence or control as a member of a firmOE
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 56 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 220 Warwick Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 24
    icon of address 27 George Street, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    551 GBP2024-06-30
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 25
    icon of address 27 George Street, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 7 Commercial Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 79 Dordans Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,727 GBP2020-01-31
    Officer
    icon of calendar 2019-05-14 ~ 2019-07-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2019-07-14
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    icon of address 25 Fernhurst Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-10 ~ 2018-04-30
    IIF 23 - Director → ME
  • 3
    icon of address 207 Blaby Road, Enderby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,500 GBP2024-09-30
    Officer
    icon of calendar 2018-03-05 ~ 2018-04-30
    IIF 25 - Director → ME
  • 4
    icon of address 3 Sheene Road, Gorse Hill Industrial Estate, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-07-26
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-07-26
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
  • 5
    icon of address 1 Sheene Road, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-08-30 ~ 2024-05-09
    IIF 4 - Director → ME
    IIF 36 - Director → ME
    icon of calendar 2023-08-30 ~ 2024-05-09
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ 2024-05-09
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 6
    icon of address 12 Palace Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,295 GBP2024-12-31
    Officer
    icon of calendar 2016-12-05 ~ 2019-01-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ 2019-01-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    icon of address 175 Heaton House, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,673 GBP2020-10-31
    Officer
    icon of calendar 2014-10-20 ~ 2021-11-04
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2021-10-13
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 10 Willow Way, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    759 GBP2022-05-31
    Officer
    icon of calendar 2019-05-14 ~ 2020-12-15
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2020-12-15
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    icon of address 27 George Street, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    551 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ 2024-05-08
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ 2024-05-08
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors 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 26 August 2025 and licensed under the Open Government Licence v3.0.