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 Aliyar

    Related profiles found in government register
  • Khan, Muhammad Aliyar
    Pakistani born in July 1983

    Resident in England

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

      IIF 1
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 2
  • Khan, Muhammad Aliyar
    Pakistani business person born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Brewster Lane, Weston Turville, Aylesbury, HP22 3AZ, England

      IIF 3
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 4
  • Khan, Muhammad
    Pakistani business executive born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Old Park Lane, London, W1K 1QW, England

      IIF 5
  • Khan, Muhammad
    Pakistani director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Ilford Lane, Ilford, Essex, IG1 2RN, England

      IIF 6
  • Khan, Muhammad Zubair
    Pakistani accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Ilford Lane, Ilford, Essex, IG1 2RN, England

      IIF 7
  • Khan, Muhammad Zubair
    Pakistani certified chartered accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Charles Street, London, W1J 5EL, England

      IIF 8
  • Khan, Muhammmad
    Pakistani business person born in July 1983

    Resident in England

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

      IIF 9
  • Khan, Muhammad
    Pakistani accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Ilford Lane, Ilford, Essex, IG1 2RN, England

      IIF 10
  • Khan, Muhammad Ali
    British born in July 1983

    Resident in England

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

      IIF 11
  • Khan, Muhammad Ali
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Craven Park Road, London, NW10 4AE, England

      IIF 12
  • Mr Muhammad Aliyar Khan
    Pakistani born in July 1983

    Resident in England

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

      IIF 13
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 14
  • Anwar, Muhammad Khaleeq
    Pakistani director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16513599 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Khan, Muhammad Ali, Mr,
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Craven Park Road, Harlesdon, Middesex, NW10 4AE

      IIF 16
  • Khan, Muhammad Ali, Mr.
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Bridge Road, London, NW10 9DG, England

      IIF 17
  • Khan, Muhammad Ali, Mr.
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Bridge Road, London, NW10 9DG, England

      IIF 18
  • Mr Muhammmad Khan
    Pakistani born in July 1983

    Resident in England

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

      IIF 19
  • Khan, Muhammad Amar
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Duke Street, High Wycombe, HP13 6EE, England

      IIF 20
  • Khan, Muhammad Amar
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Lindsay Avenue, High Wycombe, HP12 3DT, England

      IIF 21 IIF 22
  • Khan, Muhammad Amar
    British teacher born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, Regal House 70 London Road, Twickenham, London, TW1 3QS, United Kingdom

      IIF 23
  • Mr Muhammad Khan
    Pakistani born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 24
  • Khan, Muhammad Mehmood
    Pakistani director born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14979833 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Khan, Muhammad Zubair
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent House, Co Blackwood Accountants, 13-15 George Street, Aylesbury, HP20 2HU, England

      IIF 26
    • icon of address 13922272 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, England, W1W 5PF, United Kingdom

      IIF 28
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 29 IIF 30
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 31 IIF 32
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 33
  • Khan, Muhammad Zubair
    British business executive born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 34
    • icon of address 53 Commercial Road, Commercial Road, Stoke-on-trent, ST1 3QR, United Kingdom

      IIF 35
  • Khan, Muhammad Zubair
    British business person born in February 1979

    Resident in England

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

      IIF 36
  • Khan, Muhammad Zubair
    British certified chartered accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 37
  • Khan, Muhammad Zubair
    British financial consultant born in February 1979

    Resident in England

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

      IIF 38
  • Mr Muhammad Khaleeq Anwar
    Pakistani born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16513599 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
  • Mr, Muhammad Ali Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Craven Park Road, Harlesdon, Middesex, NW10 4AE

      IIF 40
  • Khan, Muhammad Fahad
    Pakistani born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184232 York House, Green Lane West, , Preston, PR3 1NJ, United Kingdom

      IIF 41
  • Khan, Muhammad Zubair
    born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 42
  • Mr Muhammad Ali Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Craven Park Road, London, NW10 4AE, England

      IIF 43
    • icon of address Flat 5, Ellery Court, Jubilee Close, London, NW10 9DZ, England

      IIF 44
    • icon of address Flat 5, Jubilee Close, Ellery Court, London, NW10 9DZ, England

      IIF 45
  • Mr. Muhammad Ali Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Muhammad Fahd
    Pakistani ceo born in July 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 24-26 Arcadia Avenue, London, Greater London, N3 2JU, United Kingdom

      IIF 48
  • Khan, Muhammad Ali
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12496088 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
  • Khan, Muhammad Ali
    British business born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 50
  • Mr Muhammad Khan
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13922272 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 52
  • Mr Muhammad Zubair Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Old Park Lane, London, W1K 1QW, England

      IIF 53
  • Mr Muhammad Amar Khan
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Duke Street, High Wycombe, HP13 6EE, England

      IIF 54
    • icon of address 96, Green Street, High Wycombe, HP11 2RE, England

      IIF 55
  • Mr Muhammad Mehmood Khan
    Pakistani born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14979833 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
  • Mr Muhammad Ali Khan
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12496088 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 58
  • Mr Muhammad Fahd Khan
    Pakistani born in July 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 24-26 Arcadia Avenue, London, Greater London, N3 2JU, United Kingdom

      IIF 59
  • Mr Muhammad Zubair Khan
    British born in February 1979

    Resident in England

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

      IIF 60
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 61 IIF 62
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 63 IIF 64
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 65 IIF 66 IIF 67
    • icon of address 53 Commercial Road, Commercial Road, Stoke-on-trent, ST1 3QR, United Kingdom

      IIF 68
  • Mr Muhammad Fahad Khan
    Pakistani born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184232 York House, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 69
  • Mr Muhammad Zubair Khan
    British born in August 2019

    Resident in England

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

      IIF 70
  • Mr Muhammad Zubair Khan
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regent House, Co Blackwood Accountants, 13-15 George Street, Aylesbury, HP20 2HU, England

      IIF 71
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 105 Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    32,475 GBP2023-10-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 16513599 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    icon of address Berkeley Square House, Berkeley Square, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    53,485 GBP2024-04-30
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 42 - LLP Designated Member → ME
  • 5
    icon of address Third Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 6
    icon of address 42 Craven Park Road, Harlesdon, Middesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 14979833 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    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
  • 8
    icon of address 105 Bridge Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 9
    icon of address 24-26 Arcadia Avenue, Dephna House #105, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 11
    SK LETTINGS & MANAGEMENT LIMITED - 2022-02-03
    SK ONE LETTINGS LTD - 2023-04-18
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,171 GBP2024-07-31
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 63-66 Hatton Garden, Suite 23, Fifth Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,330 GBP2023-10-31
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 53 Commercial Road Commercial Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,527 GBP2021-05-31
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 30 Riverhead Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16 GBP2023-09-30
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 11 Duke Street, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 18
    OLIVE THE RED LION LTD - 2023-09-04
    ORIENTAL FOOD RGN LTD - 2024-06-10
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,567 GBP2024-07-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 1 - Director → ME
  • 19
    BEDNOSH LIMITED - 2025-01-07
    icon of address Regent House Co Blackwood Accountants, 13-15 George Street, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 21
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    -4,607 GBP2024-02-28
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 22
    icon of address 3rd Floor, Regal House 70 London Road, Twickenham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-04 ~ dissolved
    IIF 23 - Director → ME
  • 23
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent)
    Equity (Company account)
    203 GBP2025-03-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,919 GBP2024-05-31
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 42 Craven Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 26
    PRECISION ACCOUNTING & TAX SERVICES LIMITED - 2016-06-10
    icon of address 4385, 07019695 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,953 GBP2023-09-30
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    IG MEAT LIMITED - 2015-09-03
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    75,744 GBP2023-11-30
    Officer
    icon of calendar 2019-07-15 ~ 2019-07-15
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ 2019-09-01
    IIF 66 - Ownership of shares – 75% or more OE
  • 2
    BELMOND INDUSTRIES LTD - 2024-09-06
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,321 GBP2024-04-30
    Officer
    icon of calendar 2019-07-15 ~ 2021-04-29
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2019-08-15
    IIF 70 - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-15 ~ 2020-05-02
    IIF 65 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4385, 09070337: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-06-30
    Officer
    icon of calendar 2014-06-04 ~ 2017-06-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ 2017-06-30
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 164-166 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -17,598 GBP2016-08-31
    Officer
    icon of calendar 2014-09-01 ~ 2016-10-31
    IIF 8 - Director → ME
  • 5
    SK LETTINGS & MANAGEMENT LIMITED - 2022-02-03
    SK ONE LETTINGS LTD - 2023-04-18
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,171 GBP2024-07-31
    Officer
    icon of calendar 2018-05-08 ~ 2018-09-13
    IIF 5 - Director → ME
    icon of calendar 2013-07-17 ~ 2015-07-01
    IIF 10 - Director → ME
    icon of calendar 2018-09-11 ~ 2022-02-09
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ 2022-02-09
    IIF 61 - Ownership of shares – 75% or more OE
  • 6
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ 2024-08-02
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ 2024-08-02
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 7
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ 2024-08-02
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ 2024-08-01
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 8
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,141 GBP2024-05-31
    Officer
    icon of calendar 2023-06-03 ~ 2023-06-04
    IIF 3 - Director → ME
  • 9
    icon of address 35 Bank Street, High Wycombe, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-05-10 ~ 2017-05-10
    IIF 45 - Ownership of shares – 75% or more OE
  • 10
    icon of address London Road (rear Of Memsaab) London Road, Wooburn Green, High Wycombe, England
    Dissolved Corporate
    Equity (Company account)
    -22,500 GBP2016-09-30
    Officer
    icon of calendar 2015-09-29 ~ 2017-12-23
    IIF 21 - Director → ME
  • 11
    PRECISION ACCOUNTING & TAX SERVICES LIMITED - 2016-06-10
    icon of address 4385, 07019695 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,953 GBP2023-09-30
    Officer
    icon of calendar 2013-05-01 ~ 2018-10-24
    IIF 6 - Director → ME
    icon of calendar 2009-09-15 ~ 2013-05-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-10-24
    IIF 53 - Has significant influence or control as a member of a firm OE

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