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 Nasir

    Related profiles found in government register
  • Khan, Muhammad Nasir
    British analyst born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Buile Street, Salford, M7 4TN, England

      IIF 1
  • Khan, Muhammad Nasir
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bp Service Station, Turks Road, Radcliffe, Manchester, M26 3NW, England

      IIF 2
    • icon of address Flat 1, 44 Lord Street, Salford, Manchester, M7 1UB, United Kingdom

      IIF 3
    • icon of address 3, Buile Street, Salford, M7 4TN, England

      IIF 4
  • Khan, Muhammad Nasir
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Buile Street, Salford, M7 4TN, England

      IIF 5
  • Khan, Muhammad Nasir
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Seven Kings Road, Ilford, Essex, IG3 8DG, England

      IIF 6
  • Khan, Muhammad Nasir
    British chartered certified accountant born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 534, Kings Road, Stretford, Manchester, M32 8JT, England

      IIF 7
  • Khan, Muhammad Nasir
    British fellow chartered certified accountant born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 61 Mosley Street, Manchester, United Kingdom, M2 3HZ, England

      IIF 8
  • Khan, Mohammad Qasim
    British it consultant born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Mostyn Grove, Bradford, BD6 3RB, England

      IIF 9
    • icon of address 51, Mostyn Grove, Bradford, BD6 3RB, United Kingdom

      IIF 10
  • Khan, Mohammed Masid
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Mohammed Qasim
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD, England

      IIF 15 IIF 16
  • Khan, Mohammed Qasim
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD, England

      IIF 17
    • icon of address 14, Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 18
  • Khan, Mohammed Asif
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Gower Road, London, E7 9NF, United Kingdom

      IIF 19
    • icon of address 93-101, Greenfield Road, Unit -1.02 East London Business Centre, London, E1 1EJ, United Kingdom

      IIF 20
    • icon of address 93-101, Greenfield Road, Unit-1.02 East London Business Center, London, E1 1EJ, United Kingdom

      IIF 21
  • Khan, Muhammad Nasir
    Pakistani general manager born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 22
  • Khan, Muhammad Asim
    Pakistani company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Stanhope Road, Northampton, NN2 6JU, England

      IIF 23
  • Khan, Muhammad Asim
    Pakistani director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Stroud Green Road, London, N4 3EG, England

      IIF 24 IIF 25
    • icon of address 20, Barton Road, Luton, LU3 2BB, England

      IIF 26
  • Mr Muhammad Nasir Khan
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Esso Service Station, Manchester Road, Bolton, BL3 2NZ, England

      IIF 27
    • icon of address Bp Service Station, Turks Road, Radcliffe, Manchester, M26 3NW, England

      IIF 28
    • icon of address Flat 1, 44 Lord Street, Salford, Manchester, M7 1UB, United Kingdom

      IIF 29
    • icon of address 3, Buile Street, Salford, M7 4TN, England

      IIF 30
  • Khan, Muhammad Asif
    Pakistani director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156 Hockley Hill Birmingham, Hockley Hill, Birmingham, B18 5AN, England

      IIF 31
    • icon of address 188 Soho Road, Soho Road, Birmingham, B21 9LR, England

      IIF 32
    • icon of address 924, Stratford Road, Sparkhill, Birmingham, B11 4BT, England

      IIF 33 IIF 34
  • Mr Muhammad Nasir Khan
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 61 Mosley Street, Manchester, United Kingdom, M2 3HZ, England

      IIF 35
  • Khan, Muhammad
    Pakistani company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Woodland Way, Bristol, BS15 1AW, England

      IIF 36
  • Khan, Muhammad Nasir
    British business person born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Whalebone Grove, Romford, RM6 6BT, United Kingdom

      IIF 37
  • Khan, Muhammad Nasir
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Whalebone Grove, Romford, RM6 6BT, England

      IIF 38
    • icon of address 46, Whalebone Grove, Romford, RM6 6BT, United Kingdom

      IIF 39
  • Mr Mohammad Qasim Khan
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Mostyn Grove, Bradford, BD6 3RB, England

      IIF 40
  • Khan, Mohammad Qasim
    British computer networks engineer born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Leyside Drive, Allerton, Bradford, BD15 7BY, England

      IIF 41
  • Khan, Mohammad Qasim
    British it consultant born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Leyside Drive, Allerton, Bradford, BD15 7BY, United Kingdom

      IIF 42
    • icon of address 60 Carlisle Road, Bradford, BD8 8BD, England

      IIF 43
  • Khan, Mohammad Qasim
    British network security engineer born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Leyside Drive, Allerton, Bradford, BD15 7BY, England

      IIF 44
  • Mr Mohammed Masid Khan
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Qasim Khan
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD

      IIF 49
  • Khan, Muhammad
    Pakistani company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avondale Business Centre, Woodland Way, Bristol, BS15 1AW, England

      IIF 50
  • Mr Muhammad Asif Khan
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Grafton Way, London, W1T 5DA, England

      IIF 51
  • Mr Mohammed Asif Khan
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Gower Road, London, E7 9NF, United Kingdom

      IIF 52
    • icon of address 93-101, Greenfield Road, Unit -1.02 East London Business Centre, London, E1 1EJ, United Kingdom

      IIF 53
    • icon of address 93-101, Greenfield Road, Unit-1.02 East London Business Center, London, E1 1EJ, United Kingdom

      IIF 54
  • Mr Mohammed Qasim Khan
    British born in January 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 55
  • Khan, Muhammad Nasir

    Registered addresses and corresponding companies
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 56
    • icon of address 46, Whalebone Grove, Romford, RM6 6BT, United Kingdom

      IIF 57
  • Mr Muhammad Nasir Khan
    Pakistani born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 58
  • Mr Muhammad Asim Khan
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Stroud Green Road, London, N4 3EG, England

      IIF 59 IIF 60
    • icon of address 20, Barton Road, Luton, LU3 2BB, England

      IIF 61
    • icon of address 43, Stanhope Road, Northampton, NN2 6JU, England

      IIF 62
  • Khan, Muhammad Zohaib
    born in January 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 25, Turner Road, Slough, Berkshire, SL3 7AL, United Kingdom

      IIF 63
  • Khan, Muhammad Zohaib
    Pakistani director born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 78a, The Broadway, Greenford, UB6 9QA, England

      IIF 64
  • Mr Muhammad Nasir Khan
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Buile Street, Salford, M7 4TN, England

      IIF 65
  • Muhammad Khan
    Pakistani born in January 1985

    Registered addresses and corresponding companies
    • icon of address 11-13, Chesterfield House, Victoria Street, Douglas, IM1 2LR, Isle Of Man

      IIF 66
  • Mr Muhammad Asif Khan
    Pakistani born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156 Hockley Hill Birmingham, Hockley Hill, Birmingham, B18 5AN, United Kingdom

      IIF 67
    • icon of address 924, Stratford Road, Sparkhill, Birmingham, B11 4BT, England

      IIF 68 IIF 69
  • Khan, Muhammad Asif
    Pakistani director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Hancock Road, Birmingham, B8 3AB, England

      IIF 70
  • Khan, Muhammad Asif
    Pakistani manager born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 924, Stratford Road, Birmingham, B11 4BT, United Kingdom

      IIF 71
  • Khan, Muhammad Asif
    Pakistani operations manager born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Grafton Way, London, W1T 5DA, England

      IIF 72
  • Khan, Muhammad Asif
    Pakistani services born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1464, Greenford Road, Greenford, UB6 0HW, United Kingdom

      IIF 73
  • Mr Muhammad Nasir Khan
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Whalebone Grove, Romford, RM6 6BT, United Kingdom

      IIF 74 IIF 75
  • Mr Mohammad Qasim Khan
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Leyside Drive, Allerton, Bradford, BD15 7BY, England

      IIF 76
    • icon of address 15, Leyside Drive, Allerton, Bradford, BD15 7BY, United Kingdom

      IIF 77
    • icon of address 51, Mostyn Grove, Bradford, BD6 3RB, United Kingdom

      IIF 78
    • icon of address 60 Carlisle Road, Bradford, BD8 8BD, England

      IIF 79
  • Khan, Muhammad
    Bangladeshi director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Windsor Road, London, E10 5LR, United Kingdom

      IIF 80
  • Khan, Mohammad

    Registered addresses and corresponding companies
    • icon of address 15 Leyside Drive, Allerton, Bradford, BD15 7BY, England

      IIF 81
  • Mr Muhammad Nasir Agha Khan
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 534, Kings Road, Stretford, Manchester, M32 8JT, England

      IIF 82
  • Khan, Muhammad Zohaib
    Pakistani director born in January 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 6, Middlegreen Road, Slough, SL3 7BN, England

      IIF 83 IIF 84
  • Khan, Asif

    Registered addresses and corresponding companies
    • icon of address 1464, Greenford Road, Greenford, UB6 0HW, United Kingdom

      IIF 85
  • Mr Muhammad Zohaib Khan
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 78a, The Broadway, Greenford, UB6 9QA, England

      IIF 86
  • Mr Muhammad Asif Khan
    Pakistani born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Hancock Road, Birmingham, B8 3AB, England

      IIF 87
    • icon of address 924, Audley Gardens, Ilford, IG3 9LB, United Kingdom

      IIF 88
    • icon of address 33, Grafton Way, London, W1T 5DA, England

      IIF 89
  • Khan, Muhammad Asim Iqbal, Mr.
    Pakistani administrator born in March 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 116, Al Shaali Building, Dubai, 0000, United Arab Emirates

      IIF 90
  • Mr Muhammad Zohaib Khan
    Pakistani born in January 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 25, Turner Road, Slough, Berkshire, SL3 7AL, United Kingdom

      IIF 91
    • icon of address 6, Middlegreen Road, Slough, SL3 7BN, England

      IIF 92
  • Mr. Muhammad Asim Iqbal Khan
    Pakistani born in March 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 116, Al Shaali Building, Dubai, 0000, United Arab Emirates

      IIF 93
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 51 Mostyn Grove, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,074 GBP2024-03-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 51 Mostyn Grove, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 3
    PROMPAYS LTD - 2019-11-06
    icon of address International House, 61 Mosley Street, Manchester, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,421 GBP2024-05-31
    Officer
    icon of calendar 2018-03-10 ~ now
    IIF 8 - Director → ME
    icon of calendar 2018-03-10 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 46 Whalebone Grove, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,549 GBP2022-06-30
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2020-06-05 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 75 - Has significant influence or control as a member of a firmOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 534 Kings Road, Stretford, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 6 Middlegreen Road, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -141,821 GBP2024-09-30
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 11-13 Chesterfield House, Victoria Street, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2011-06-17 ~ now
    IIF 66 - Ownership of shares - More than 25%OE
  • 8
    icon of address 206 High Road, Chadwell Heath, Romford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,339 GBP2015-04-30
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address 15 Leyside Drive, Allerton, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    74,703 GBP2024-02-28
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 60 Carlisle Road, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 11
    icon of address 41 Hancock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 12
    icon of address 15 Leyside Drive Allerton, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2014-06-25 ~ dissolved
    IIF 81 - Secretary → ME
  • 13
    icon of address 924 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 33 Grafton Way, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 78a The Broadway, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 42 Avondale Business Centre, Woodland Way, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ dissolved
    IIF 36 - Director → ME
  • 17
    icon of address 156 Hockley Birmingham Hockley Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,922 GBP2024-07-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 51 Mostyn Grove, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,246 GBP2020-04-30
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 19
    icon of address 93-101 Greenfield Road, Unit -1.02 East London Business Centre, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 93-101 Greenfield Road, Unit-1.02 East London Business Center, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ 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
  • 21
    icon of address 36 Windsor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 80 - Director → ME
  • 22
    icon of address 133 West Hendon Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,842 GBP2025-01-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 156 Hockley Hill Birmingham Hockley Hill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 24
    icon of address 1464 Greenford Road, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2013-05-07 ~ dissolved
    IIF 85 - Secretary → ME
  • 25
    icon of address 924 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -352 GBP2020-12-31
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 46 Whalebone Grove, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,132 GBP2022-08-31
    Officer
    icon of calendar 2011-08-11 ~ now
    IIF 38 - Director → ME
  • 27
    icon of address 25 Turner Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,155 GBP2023-05-31
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ dissolved
    IIF 91 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 156 Hockley Hill Birmingham Hockley Hill, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,296 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Shell Shell Service Station, Manchester Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,038 GBP2024-05-31
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 57 Stroud Green Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ 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
  • 31
    icon of address 44 Deerswood, Kingswood, Bristol, Avon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,295 GBP2024-09-30
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 50 - Director → ME
  • 32
    icon of address 57 Stroud Green Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 33
    icon of address Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ dissolved
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 34
    SMART CLEANING (NATIONAL) LIMITED - 2016-04-29
    icon of address 14 Southbrook Terrace, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 16 - Director → ME
  • 35
    icon of address 46 Whalebone Grove, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 7 Gower Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,500 GBP2025-04-30
    Officer
    icon of calendar 2020-04-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 37
    icon of address 14 Southbrook Terrace, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -71,638 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 3 Buile Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,724 GBP2024-06-30
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 65 - Has significant influence or control as a member of a firmOE
    IIF 65 - Has significant influence or controlOE
    IIF 65 - Has significant influence or control over the trustees of a trustOE
  • 39
    icon of address 133 West Hendon Broadway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,438 GBP2023-07-31
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 133 West Hendon Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 42
    A1 GREEN HOMES LIMITED - 2023-12-05
    icon of address 43 Stanhope Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    800,512 GBP2024-06-30
    Officer
    icon of calendar 2023-04-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-04-29 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 133 West Hendon Broadway, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address 6 Middlegreen Road, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -141,821 GBP2024-09-30
    Officer
    icon of calendar 2022-11-09 ~ 2023-12-27
    IIF 83 - Director → ME
  • 2
    SHORT STAY ACCOMMODATION LIMITED - 2016-04-29
    icon of address 269 Church Street, Blackpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    25,294 GBP2021-04-30
    Officer
    icon of calendar 2016-04-15 ~ 2018-05-07
    IIF 15 - Director → ME
  • 3
    icon of address 20 Barton Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,313 GBP2024-10-31
    Officer
    icon of calendar 2022-07-18 ~ 2023-07-15
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ 2023-07-15
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Flat 1 44 Lord Street, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-02 ~ 2021-02-22
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ 2021-02-22
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 25 Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,695 GBP2024-12-31
    Officer
    icon of calendar 2023-12-10 ~ 2025-09-03
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-12-10 ~ 2025-03-03
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 156 Hockley Hill Birmingham Hockley Hill, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,296 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ 2023-04-24
    IIF 32 - Director → ME
  • 7
    icon of address Shell Shell Service Station, Manchester Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,038 GBP2024-05-31
    Officer
    icon of calendar 2020-05-30 ~ 2023-11-30
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ 2023-11-30
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 8
    icon of address 14 Southbrook Terrace, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -71,638 GBP2018-01-31
    Officer
    icon of calendar 2015-01-09 ~ 2018-04-10
    IIF 17 - Director → ME
  • 9
    icon of address 3 Buile Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,724 GBP2024-06-30
    Officer
    icon of calendar 2018-03-05 ~ 2023-12-07
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2023-12-07
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Right to appoint or remove directors as a member of a firm 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 16 October 2025 and licensed under the Open Government Licence v3.0.