logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Muhammad Zeeshan Khan

    Related profiles found in government register
  • Mr Muhammad Zeeshan Khan
    Pakistani born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 190, London Road, Newbury, RG14 2EW, England

      IIF 1
  • Mr Muhammad Zeeshan
    Pakistani born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14722763 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
  • Khan, Muhammad Zeeshan
    Pakistani company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 190, London Road, Newbury, RG14 2EW, England

      IIF 3
  • Mr Muhammad Kamran Khan
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Blackwood Buildings 16-28, Blackwood Avenue, Rugby, CV22 7ER, England

      IIF 4
  • Mr Muhammad Tahseen Khan
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 5 Sovereign Court, 8 Graham Street, Birmingham, B1 3JR, England

      IIF 5
    • 5 Sovereign Court, 8 Graham Street, Birmingham, B1 3JR, England

      IIF 6 IIF 7
    • 5 Sovereign Court, 8 Graham Street, Birmingham, B1 3JR, United Kingdom

      IIF 8
    • 41 Brook Court, Player Street, Nottingham, NG7 5PP, England

      IIF 9
    • 41, Player Street, Nottingham, NG7 5PP, England

      IIF 10
  • Mr Muhammad Imran Khan
    Swedish born in February 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Zeeshan Khan
    Pakistani born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Agnes Court, 5 Floral Drive, London Colney, St. Albans, AL2 1HB, United Kingdom

      IIF 13
  • Mr Muhammad Asim Arshad Khan
    Pakistani born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Union Street, Glasgow, G1 3QX, Scotland

      IIF 14
  • Khan, Muhammad Imran
    Pakistani business born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 567, Coventry Road, Small Heath, Birmingham, B10 0LP, England

      IIF 15
  • Khan, Muhammad Tahseen
    Pakistani director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 101, Ardeen Road, Doncaster, South Yorkshire, DN2 5ER, England

      IIF 16
  • Mr Muhammad Khan
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 190, London Road, Newbury, RG14 2EW, England

      IIF 17 IIF 18
    • 2 Pound View, The Green, Whitchurch, RG28 7LU, England

      IIF 19
  • Mr Muhammad Kakakhel
    Swedish born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Cardinal Point, Park Road, Rickmansworth, WD3 1RE, England

      IIF 20
  • Mr Muhammad Noman Kakakhel
    Swedish born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 524, 17 Hanover Square, London, W1S 1BN, England

      IIF 21
  • Mr Muhammad Noman Kaka Khel
    Swedish,pakistani born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Bluepoint Court, 203 Station Road, Harrow, HA1 2TS, England

      IIF 22
  • Mr Muhammad Tahseen Khan
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 5 Sovereign Court, 8, Graham Street, Birmingham, B1 3JR, England

      IIF 23
  • Khan, Muhammad Kamran
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Blackwood Buildings 16-28, Blackwood Avenue, Rugby, CV22 7ER, England

      IIF 24
  • Mr Muhammad Asim Arshad Khan
    British born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 38b, Regent Way, Hamilton, ML3 7DZ, Scotland

      IIF 25
    • 10, Muir Street, Motherwell, ML1 1BN, Scotland

      IIF 26
    • 34, Brandon Parade South, Motherwell, ML1 1RB, Scotland

      IIF 27
    • 8, Killoch Lane, Paisley, PA3 1ED, Scotland

      IIF 28
  • Muhammad Zeeshan
    Pakistani born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 29
  • Khan, Muhammad Imran
    Pakistan business born in February 1983

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 61b, Derby Road, Forest Gate, London, E7 8NH, England

      IIF 30
  • Khan, Muhammad Tahseen
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5 Sovereign Court, 8 Graham Street, Birmingham, B1 3JR, England

      IIF 31
    • 5 Sovereign Court, 8 Graham Street, Birmingham, B1 3JR, United Kingdom

      IIF 32
    • 41 Brook Court, Player Street, Nottingham, NG7 5PP, England

      IIF 33
  • Khan, Muhammad Tahseen, Mr.
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 5 Sovereign Court, 8 Graham Street, Birmingham, B1 3JR, England

      IIF 34
    • 1st Floor, Wellesley House, 102 Cranbrook Road, Ilford, IG1 4NH, England

      IIF 35
  • Khan, Muhammad Tahseen, Mr.
    British businessman born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 41, Brook Court, Player Street, Nottingham, NG7 5PP, England

      IIF 36
  • Khan, Muhammad Tahseen, Mr.
    British self employed born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 37
  • Zeeshan, Muhammad
    Pakistani born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14722763 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
  • Khan, Muhammad Imran
    Swedish born in February 1983

    Resident in England

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

      IIF 39
    • 17 Hanover Square, Office 526, Hanover Square, London, W1S 1BN, England

      IIF 40
  • Khan, Muhammad Imran
    Swedish operations manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 776-778, Barking Road, London, E13 9PJ, England

      IIF 41
  • Khan, Muhammad Zeeshan
    Pakistani director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Agnes Court, 5 Floral Drive, London Colney, St. Albans, AL2 1HB, United Kingdom

      IIF 42
  • Khan, Muhammad Tahseen
    Pakistan director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Farndon Road, Birmingham, B8 3HS, England

      IIF 43
  • Khan, Muhammad Tahseen
    Pakistani self employed born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Factory Road, Birmingham, B18 5JU, England

      IIF 44
  • Khan, Muhammad
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 190, London Road, Newbury, RG14 2EW, England

      IIF 45
  • Khan, Muhammad
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2 Pound View, The Green, Whitchurch, RG28 7LU, England

      IIF 46 IIF 47
  • Khan, Muhammad
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 27, Northbrook Street, Newbury, RG14 1DJ, England

      IIF 48
  • Mr Muhammad Noman Kaka Khel
    Swedish born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Denton Way, Slough, SL3 7DJ, England

      IIF 49
  • Kaka Khel, Muhammad Noman
    Swedish,pakistani director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Bluepoint Court, 203 Station Road, Harrow, HA1 2TS, England

      IIF 50
  • Kakakhel, Muhammad Noman
    Swedish company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hanover Square, Office 524, London, W1S 1BN, England

      IIF 51
  • Khan, Muhammad Asim Arshad
    British born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Muir Street, Motherwell, ML1 1BN, Scotland

      IIF 52
    • 34, Brandon Parade South, Motherwell, ML1 1RB, Scotland

      IIF 53
  • Khan, Muhammad Asim Arshad
    British company director born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Union Street, Glasgow, G1 3QX, Scotland

      IIF 54
    • 8, Killoch Lane, Paisley, PA3 1ED, Scotland

      IIF 55
  • Khan, Muhammad Asim Arshad
    British director born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 38b, Regent Way, Hamilton, ML3 7DZ, Scotland

      IIF 56
  • Kakakhel, Muhammad
    Swedish company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Cardinal Point, Park Road, Rickmansworth, WD3 1RE, England

      IIF 57
  • Khan, Muhammad Imran
    Swedish company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Ruislip Road, Greenford, UB6 9QH, England

      IIF 58
  • Khan, Muhammad Imran
    Swedish director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Ruislip Road, Greenford, UB6 9QH, United Kingdom

      IIF 59
  • Zeeshan, Muhammad
    Pakistani businessman born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 60
  • Khan, Muhammad Tahseen

    Registered addresses and corresponding companies
    • 32, Turner Road, Leicester, LE5 0QA, England

      IIF 61
    • Brook Court 41, Player Street, Nottingham, NG7 5PP, England

      IIF 62
  • Kaka Khel, Muhammad Noman
    Swedish company director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Denton Way, Slough, SL3 7DJ, England

      IIF 63
child relation
Offspring entities and appointments
Active 25
  • 1
    D4SS LIMITED - 2024-02-28
    5 Sovereign Court, 8 Graham Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2025-11-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-11-25 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    190 London Road, Newbury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Flat 4 Bluepoint Court, 203 Station Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    34 Brandon Parade South, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    932 GBP2024-03-31
    Officer
    2024-10-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 27 - Has significant influence or controlOE
  • 5
    2 Pound View, The Green, Whitchurch, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    0/2 6 Leslie Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2024-04-20 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    41 Player Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 36 - Director → ME
    2014-11-10 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    567 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-22 ~ dissolved
    IIF 15 - Director → ME
  • 9
    190 London Road, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,609 GBP2024-08-31
    Officer
    2023-08-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    17 Hanover Square, Office 524, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-01 ~ dissolved
    IIF 51 - Director → ME
  • 11
    Flat 1 Blackwood Buildings 16-28 Blackwood Avenue, Rugby, England
    Active Corporate (1 parent)
    Officer
    2025-06-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-06-19 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    190 London Road, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    17 Hanover Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    168,327 GBP2024-03-31
    Officer
    2022-01-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-03-22 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    Unit B First Floor Offices 501, High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,803 GBP2024-09-30
    Officer
    2018-05-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    First Floor, 5 Sovereign Court, 8, Graham Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,352 GBP2024-07-31
    Officer
    2022-08-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 16
    1st Floor, Wellesley House, 102 Cranbrook Road, Ilford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -185,377 GBP2021-12-31
    Officer
    2017-12-19 ~ now
    IIF 35 - Director → ME
  • 17
    61b Derby Road, Forest Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-25 ~ dissolved
    IIF 30 - Director → ME
  • 18
    17 Hanover Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,919 GBP2023-11-30
    Officer
    2022-11-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 19
    43b High Street, Paisley, Scotland
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 20
    Cardinal Point, Park Road, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 21
    33 Denton Way, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2018-07-31 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 22
    5 Sovereign Court, 8 Graham Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-11-25 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 23
    Unit 82a James Carter Road, Mildenhall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 24
    2 Agnes Court 5 Floral Drive, London Colney, St. Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 25
    4385, 14722763 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-03-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    5 Sovereign Court, 8 Graham Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    200,067 GBP2024-08-31
    Officer
    2020-07-19 ~ 2024-07-02
    IIF 37 - Director → ME
    Person with significant control
    2020-07-19 ~ 2021-12-01
    IIF 9 - Ownership of shares – 75% or more OE
    2023-11-30 ~ 2024-09-05
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    22 Union Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,072 GBP2024-04-30
    Officer
    2021-04-22 ~ 2025-01-09
    IIF 54 - Director → ME
    Person with significant control
    2021-04-22 ~ 2025-01-09
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    41 Worthing Close, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ 2017-05-12
    IIF 41 - Director → ME
  • 4
    19 Halstead Street, Leicester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    209 GBP2015-04-30
    Officer
    2014-05-06 ~ 2014-10-31
    IIF 44 - Director → ME
    2014-04-23 ~ 2014-10-31
    IIF 61 - Secretary → ME
  • 5
    101 Ardeen Road, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    2016-03-01 ~ 2016-06-06
    IIF 16 - Director → ME
    2014-12-02 ~ 2015-07-03
    IIF 43 - Director → ME
  • 6
    Unit 38b Regent Way, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21 GBP2024-08-31
    Officer
    2021-09-01 ~ 2022-04-04
    IIF 56 - Director → ME
    Person with significant control
    2021-09-01 ~ 2022-04-04
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 7
    17 Hanover Square, Office 524, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-10-25 ~ 2022-01-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 8
    190 London Road, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-10 ~ 2021-01-19
    IIF 3 - Director → ME
  • 9
    17 Hanover Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    168,327 GBP2024-03-31
    Officer
    2017-03-23 ~ 2021-09-01
    IIF 59 - Director → ME
  • 10
    106 Ruislip Road, Greenford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2018-06-04 ~ 2021-09-10
    IIF 58 - Director → ME
  • 11
    27 Northbrook Street, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,505 GBP2024-11-30
    Officer
    2022-08-01 ~ 2023-01-31
    IIF 48 - 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.