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, Shahid

    Related profiles found in government register
  • Khan, Shahid
    Pakistani born in May 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8197, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1
  • Khan, Shahid
    Pakistani director born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Gibraltar Hill, Lincoln, LN1 3BW, England

      IIF 2
  • Khan, Shahid
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 786, Moh Gulshan Coleny, Tank, Khyber Pakhtunkhwa, 29400, Pakistan

      IIF 3
  • Khan, Shahid
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 13074, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 4
  • Khan, Shahid
    Pakistani software engineer born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bartle House, Oxford Court, Manchester, Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 5
  • Khan, Shahid
    Pakistani company director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 6
  • Khan, Shahid
    Pakistani business person born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 96a, High Road, Romford, RM6 6NX, England

      IIF 7
  • Khan, Shahid
    Pakistani director born in January 1981

    Resident in England

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

      IIF 8
  • Khan, Shahid
    Pakistani hr manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 38, Vicarage Lane, Ilford, IG1 4BA, England

      IIF 9
  • Mr Shahid Khan
    Pakistani born in May 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8197, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 10
  • Khan, Wahid
    Pakistani director born in February 1977

    Resident in England

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

      IIF 11
  • Mr Shahid Khan
    Pakistani born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Gibraltar Hill, Lincoln, LN1 3BW, England

      IIF 12
  • Shahid Khan
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 786, Moh Gulshan Coleny, Tank, Khyber Pakhtunkhwa, 29400, Pakistan

      IIF 13
  • Shahid Khan
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 13074, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 14
  • Shahid Khan
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 15
  • Khan, Shahid
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Shahid
    British music producer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 78, York Street, London, W1H 1DP, England

      IIF 27
    • 78 York Street, York Street, London, W1H 1DP, England

      IIF 28
    • 5a Bear Lane, Southwark, London, SE1 0UH, England

      IIF 29
    • 71, Charlock Way, Watford, WD18 6JT, England

      IIF 30
  • Khan, Shahid
    British musician born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 78, York Street, London, W1H 1DP, England

      IIF 31
    • 71 Charlock Way, Watford, Watford, Hertfordshire, WD18 6JT

      IIF 32
  • Khan, Shahid
    British cleaner born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 141, East Parade, Keighley, BD21 5HX, England

      IIF 33
  • Khan, Shahid
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12283054 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
  • Khan, Wahid
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 35
    • 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 36
    • 62, High Street, Redhill, RH1 1SG, England

      IIF 37
  • Khan, Wahid
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 38
  • Khan, Shahid
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a Bear Lane, Southwark, London, SE1 0UH, England

      IIF 39
  • Khan, Shahid
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Dunedin House, Welsh House Farm Road, Birmingham, B32 2NB, United Kingdom

      IIF 40
    • 37, Whitefriars Avenue, Harrow, HA35RQ, United Kingdom

      IIF 41
    • 5a Bear Lane, Southwark, London, SE1 0UH, England

      IIF 42
  • Khan, Shahid
    British company director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
  • Khan, Shahid
    British sales person born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Middleton Bus Station, Middleton Way, Middleton Way, Middleton, M24 1DE, England

      IIF 44
  • Mr Shahid Khan
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 45
  • Khan, Wahid
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Boulton Road, Birmingham, B21 0RE, United Kingdom

      IIF 46
  • Khan, Wahid
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 370, Gillott Road, Birmingham, B16 0RS, United Kingdom

      IIF 47
    • 21, Brisbane Road, Smethwick, B67 7AR, United Kingdom

      IIF 48
  • Khan, Shahid

    Registered addresses and corresponding companies
    • Apple Trees, Oxford Road, Gerrards Cross, SL9 7AP, United Kingdom

      IIF 49
  • Mr Wahid Khan
    Pakistani born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 50
  • Mr Wahid Khan
    Pakistani born in January 1981

    Resident in England

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

      IIF 51
  • Wahid Khan
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 62, High Street, Redhill, RH1 1SG, England

      IIF 52
  • Mr Shahid Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Shahid Khan
    Pakistani born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Vicarage Lane, Ilford, IG1 4BA, United Kingdom

      IIF 66
  • Mr Shahid Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 78, York Street, London, W1H 1DP, England

      IIF 67
  • Mr Shahid Khan
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 141, East Parade, Keighley, BD21 5HX, England

      IIF 68
    • Middleton Bus Station, Middleton Way, Middleton Way, Middleton, M24 1DE, England

      IIF 69
  • Mr Wahid Khan
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 70
    • 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 71
  • Mr Wahid Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 72
  • Wahid Khan
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Boulton Road, Birmingham, B21 0RE, United Kingdom

      IIF 73
  • Wahid Khan
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 370, Gillott Road, Birmingham, B16 0RS, United Kingdom

      IIF 74
    • 21, Brisbane Road, Smethwick, B67 7AR, United Kingdom

      IIF 75
  • Mr Shahid Khan
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a Bear Lane, Southwark, London, SE1 0UH, England

      IIF 76
  • Mr Shahid Khan
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 77
  • Shahid Khan
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Dunedin House, Welsh House Farm Road, Birmingham, B32 2NB, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 36
  • 1
    4 Penman Way, Enderby, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    2020-10-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 2
    142 Boulton Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-29 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Has significant influence or control as a member of a firmOE
    IIF 73 - Right to appoint or remove directors as a member of a firmOE
    IIF 73 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 3
    4385, 12283054 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2019-10-25 ~ dissolved
    IIF 34 - Director → ME
  • 4
    141 East Parade, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 5
    13 Gibraltar Hill, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    370 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 74 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 74 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 74 - Right to appoint or remove directors as a member of a firmOE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 74 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Has significant influence or control as a member of a firmOE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 7
    124 City Road, London County, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 8
    Shahid Khan, 96a High Road, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-02 ~ dissolved
    IIF 7 - Director → ME
  • 9
    ADMIRAL CARS RENTAL LIMITED - 2012-02-02
    37 Whitefriars Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-02 ~ dissolved
    IIF 41 - Director → ME
  • 10
    78 York Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    446,659 GBP2024-07-31
    Person with significant control
    2025-09-16 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 11
    7 Charlotte Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 12
    Middleton Bus Station, Middleton Way, Middleton Way, Middleton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2024-06-03 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 13
    5a Bear Lane, Southwark, London, England
    Active Corporate (1 parent)
    Officer
    2017-04-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 14
    5a Bear Lane, Southwark, London, England
    Active Corporate (1 parent)
    Officer
    2012-05-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 15
    78 York Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,969 GBP2024-07-31
    Person with significant control
    2025-09-16 ~ now
    IIF 57 - Has significant influence or controlOE
  • 16
    5a Bear Lane, London, England
    Active Corporate (1 parent)
    Officer
    2021-03-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 17
    24 Rosscourt Mansions 4 Palace Street, London
    Dissolved Corporate (3 parents)
    Officer
    2023-01-18 ~ dissolved
    IIF 24 - Director → ME
  • 18
    24 Rosscourt Mansions 4 Palace Street, London
    Dissolved Corporate (3 parents)
    Officer
    2023-01-17 ~ dissolved
    IIF 23 - Director → ME
  • 19
    5a Bear Lane, Southwark, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,526 GBP2024-07-31
    Person with significant control
    2016-05-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 20
    NAUGHTYBOY RECORDINGS LIMITED - 2014-07-24
    BAYBELL LIMITED - 2012-09-12
    78 York Street York Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    39 GBP2024-07-31
    Person with significant control
    2025-09-16 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 21
    62 High Street, Redhill, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 22
    17 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-10-11 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 23
    146a Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,296 GBP2017-03-31
    Officer
    2014-07-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 24
    Apple Trees, Oxford Road, Gerrards Cross, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,548 GBP2025-03-31
    Officer
    2019-03-05 ~ now
    IIF 16 - Director → ME
    2019-03-05 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2019-03-05 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
    IIF 53 - Has significant influence or control as a member of a firmOE
  • 25
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    21 Brisbane Road, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-11-22 ~ dissolved
    IIF 75 - Has significant influence or control as a member of a firmOE
    IIF 75 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 75 - Right to appoint or remove directors as a member of a firmOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 75 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 75 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
  • 27
    9 Dunedin House, Welsh House Farm Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 78 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
    IIF 78 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 78 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 78 - Has significant influence or control as a member of a firmOE
    IIF 78 - Right to appoint or remove directors as a member of a firmOE
  • 28
    4385, 15075702 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-08-16 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 29
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 45 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 45 - Has significant influence or control as a member of a firmOE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    F Block, Ealing Studios Ealing Green, London, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-30 ~ dissolved
    IIF 30 - Director → ME
  • 31
    78 York Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4 GBP2024-07-31
    Person with significant control
    2025-11-21 ~ now
    IIF 67 - Has significant influence or controlOE
  • 32
    NAUGHTY RECORDS LTD - 2014-07-24
    78 York Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -36,899 GBP2024-07-31
    Person with significant control
    2025-10-17 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 33
    Office 13074 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 34
    Office 8197 , 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,951 GBP2024-08-31
    Officer
    2023-08-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-08-09 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 35
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Has significant influence or control as a member of a firmOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 51 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 36
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
Ceased 8
  • 1
    NAUGHTYBOY RECORDINGS LIMITED - 2012-09-12
    Third Floor St Georges House, St Georges Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2007-02-19 ~ 2012-07-26
    IIF 32 - Director → ME
  • 2
    78 York Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    446,659 GBP2024-07-31
    Officer
    2025-08-11 ~ 2025-12-30
    IIF 17 - Director → ME
    2010-05-10 ~ 2025-06-05
    IIF 27 - Director → ME
    Person with significant control
    2017-03-01 ~ 2025-06-05
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 61 - Right to appoint or remove directors OE
  • 3
    78 York Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,969 GBP2024-07-31
    Officer
    2010-04-21 ~ 2025-06-02
    IIF 31 - Director → ME
    2025-08-11 ~ 2025-12-30
    IIF 21 - Director → ME
    Person with significant control
    2016-05-01 ~ 2025-06-02
    IIF 58 - Ownership of shares – 75% or more OE
  • 4
    5a Bear Lane, Southwark, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,526 GBP2024-07-31
    Officer
    2014-07-24 ~ 2025-12-30
    IIF 20 - Director → ME
  • 5
    NAUGHTYBOY RECORDINGS LIMITED - 2014-07-24
    BAYBELL LIMITED - 2012-09-12
    78 York Street York Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    39 GBP2024-07-31
    Officer
    2012-07-02 ~ 2025-06-05
    IIF 28 - Director → ME
    2025-08-11 ~ 2025-12-30
    IIF 22 - Director → ME
    Person with significant control
    2016-06-01 ~ 2025-06-05
    IIF 62 - Ownership of shares – 75% or more OE
  • 6
    78 York Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    2025-08-11 ~ 2025-12-30
    IIF 19 - Director → ME
    2022-12-14 ~ 2025-06-05
    IIF 42 - Director → ME
    Person with significant control
    2022-12-14 ~ 2025-06-05
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 7
    NAUGHTY RECORDS LTD - 2014-07-24
    78 York Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -36,899 GBP2024-07-31
    Officer
    2014-05-19 ~ 2025-06-05
    IIF 29 - Director → ME
    2025-08-11 ~ 2025-12-30
    IIF 18 - Director → ME
    Person with significant control
    2017-05-01 ~ 2025-06-05
    IIF 59 - Ownership of shares – 75% or more OE
  • 8
    Bartle House, Oxford Court, Manchester, Bartle House, Oxford Court, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-20 ~ 2023-08-05
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.