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 Ali Khan

    Related profiles found in government register
  • Mr Muhammad Ali Khan
    British born in July 1983

    Resident in England

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

      IIF 1
    • Flat 5, Ellery Court, Jubilee Close, London, NW10 9DZ, England

      IIF 2
    • Flat 5, Jubilee Close, Ellery Court, London, NW10 9DZ, England

      IIF 3
  • Mr, Muhammad Ali Khan
    British born in July 1983

    Resident in England

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

      IIF 4
  • Mr. Muhammad Ali Khan
    British born in July 1983

    Resident in England

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

      IIF 5 IIF 6
  • Mr Muhammad Zubair Khan
    British born in July 1983

    Resident in England

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

      IIF 7
  • Mr Muhammad Khan
    British born in February 1979

    Resident in England

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

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

      IIF 9
  • Mr Muhammad Zubair Khan
    British born in February 1979

    Resident in England

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

      IIF 10
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 11 IIF 12
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 13 IIF 14
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 15 IIF 16 IIF 17
    • 53 Commercial Road, Commercial Road, Stoke-on-trent, ST1 3QR, United Kingdom

      IIF 18
  • Mr Muhammad Zubair Khan
    British born in August 2019

    Resident in England

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

      IIF 19
  • Khan, Muhammad Ali
    British born in July 1983

    Resident in England

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

      IIF 20
  • Khan, Muhammad Ali
    British director born in July 1983

    Resident in England

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

      IIF 21
  • Khan, Muhammad Ali, Mr,
    British director born in July 1983

    Resident in England

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

      IIF 22
  • Khan, Muhammad Ali, Mr.
    British born in July 1983

    Resident in England

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

      IIF 23
  • Khan, Muhammad Ali, Mr.
    British director born in July 1983

    Resident in England

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

      IIF 24
  • Mr Muhammad Aliyar Khan
    Pakistani born in July 1983

    Resident in England

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

      IIF 25
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 26
  • Mr Muhammad Ali Khan
    British born in July 1983

    Resident in United Kingdom

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

      IIF 27
    • Third Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 28
  • Mr Muhammmad Khan
    Pakistani born in July 1983

    Resident in England

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

      IIF 29
  • Mr Muhammad Khan
    Pakistani born in February 1979

    Resident in England

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

      IIF 30
  • Mr Muhammad Tofail Khan
    Pakistani born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 43, Prince Of Wales Road, Norwich, NR1 1BL, England

      IIF 31
    • Unit 9, Wendene, Norwich, NR5 9HA, England

      IIF 32
  • Khan, Muhammad Aliyar
    Pakistani born in July 1983

    Resident in England

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

      IIF 33
    • 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 34
  • Khan, Muhammad Aliyar
    Pakistani business person born in July 1983

    Resident in England

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

      IIF 35
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

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

    Resident in England

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

      IIF 37
    • 13922272 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • 141, Hornchurch Road, Hornchurch, RM12 4SZ, England

      IIF 39
    • 167-169, Great Portland Street, Fifth Floor, London, England, W1W 5PF, United Kingdom

      IIF 40
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 41 IIF 42
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 43 IIF 44
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 45 IIF 46
  • Khan, Muhammad Zubair
    British business executive born in February 1979

    Resident in England

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

      IIF 47
    • 53 Commercial Road, Commercial Road, Stoke-on-trent, ST1 3QR, United Kingdom

      IIF 48
  • Khan, Muhammad Zubair
    British business person born in February 1979

    Resident in England

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

      IIF 49
  • Khan, Muhammad Zubair
    British certified chartered accountant born in February 1979

    Resident in England

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

      IIF 50
  • Khan, Muhammad
    British born in February 1979

    Resident in England

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

      IIF 51
  • Mr Muhammad Zubair Khan
    British born in February 1979

    Resident in United Kingdom

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

      IIF 52
  • Khan, Muhammad
    Pakistani business executive born in July 1983

    Resident in England

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

      IIF 53
  • Khan, Muhammad
    Pakistani director born in July 1983

    Resident in England

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

      IIF 54
  • Khan, Muhammad Ali
    British born in July 1983

    Resident in United Kingdom

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

      IIF 55
  • Khan, Muhammad Ali
    British business born in July 1983

    Resident in United Kingdom

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

      IIF 56
  • Khan, Muhammad Zubair
    born in February 1979

    Resident in England

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

      IIF 57
  • Khan, Muhammmad
    Pakistani business person born in July 1983

    Resident in England

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

      IIF 58
  • Khan, Muhammad Tofail
    Pakistani born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 43, Prince Of Wales Road, Norwich, NR1 1BL, England

      IIF 59
    • Unit 9, Wendene, Norwich, NR5 9HA, England

      IIF 60
  • Khan, Muhammad Zubair
    Pakistani accountant born in February 1979

    Resident in England

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

      IIF 61
  • Khan, Muhammad Zubair
    Pakistani certified chartered accountant born in February 1979

    Resident in England

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

      IIF 62
  • Khan, Muhammad
    Pakistani accountant born in February 1979

    Resident in England

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

      IIF 63
  • Mr Muhammad Tofail Khan
    Pakistani born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Brigg Street, Brigg Street, Norwich, NR2 1QN, United Kingdom

      IIF 64
  • Khan, Muhammad Tofail
    Pakistani born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Brigg Street, Brigg Street, Norwich, NR2 1QN, United Kingdom

      IIF 65
  • Khan, Muhammad Tofail
    Pakistani director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Honeysuckle Court, High Street, Colnbrook, Slough, SL3 0NG, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 26
  • 1
    ALIF TRAVELS LIMITED
    15539866
    105 Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2024-03-04 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    AMERA INC LIMITED
    12263291
    85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    32,475 GBP2023-10-31
    Officer
    2024-06-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    BERKELEY FINANCIAL SOLUTIONS LLP
    OC422203
    Berkeley Square House, Berkeley Square, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    53,485 GBP2024-04-30
    Officer
    2018-04-26 ~ now
    IIF 57 - LLP Designated Member → ME
  • 4
    BLUE GALAXY LTD
    12742563
    Third Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    E SELLERS LTD
    13350514
    42 Craven Park Road, Harlesdon, Middesex
    Dissolved Corporate (1 parent)
    Officer
    2021-04-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-04-21 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    FARE MATE LIMITED
    15530806
    105 Bridge Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    HAMDAM LIMITED
    15016160
    Unit 9 Wendene, Norwich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-20 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2023-07-20 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 8
    HASHMAN LIMITED
    12970224
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-23 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-10-23 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 9
    KHAN'S MOBILE LIMITED
    09080478
    1 Honeysuckle Court High Street, Colnbrook, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 66 - Director → ME
  • 10
    MAKS REAL ESTATE D&M LIMITED
    - now 08613546
    SK ONE LETTINGS LTD
    - 2023-04-18 08613546
    SK LETTINGS & MANAGEMENT LIMITED - 2022-02-03 13922272
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,171 GBP2024-07-31
    Officer
    2023-04-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    MAKSONS ACCOUNTANTS AND TAX ADVISORS LTD
    16096249
    167-169 Great Portland Street, Fifth Floor, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    MAKSONS CONSULTANTS LIMITED
    10426747
    63-66 Hatton Garden, Suite 23, Fifth Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,330 GBP2023-10-31
    Officer
    2016-10-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-10-13 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    MAKSONS ENGINEERING CONSULTANTS LTD
    15990593
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 14
    MAKSONS REAL ESTATE LIMITED
    11390000
    53 Commercial Road Commercial Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,527 GBP2021-05-31
    Officer
    2018-05-31 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 15
    POWEREDGE ELECTRICAL LTD
    16647926
    141 Hornchurch Road, Hornchurch, England
    Active Corporate (2 parents)
    Officer
    2026-01-14 ~ now
    IIF 39 - Director → ME
  • 16
    PREMIUM RED LTD
    - now 14256112
    ORIENTAL FOOD RGN LTD
    - 2024-06-10 14256112
    OLIVE THE RED LION LTD - 2023-09-04
    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
    2024-06-01 ~ now
    IIF 33 - Director → ME
  • 17
    PRIME REDSTONE LTD
    - now 15121038
    BEDNOSH LIMITED
    - 2025-01-07 15121038
    Regent House Co Blackwood Accountants, 13-15 George Street, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2025-01-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 18
    REMART LONDON LIMITED
    15958733
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-09-16 ~ 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
  • 19
    SK LETTINGS & MANAGEMENT LIMITED
    13922272 08613546
    85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    -4,607 GBP2024-02-28
    Officer
    2022-02-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    SUFI CHEAP FLIGHTS LTD
    12496088
    7 Bell Yard, London
    Active Corporate (1 parent)
    Equity (Company account)
    203 GBP2025-03-31
    Officer
    2020-03-03 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2020-03-03 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 21
    SUFI TRAVELS & TOURS LTD
    10763978
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,919 GBP2024-05-31
    Officer
    2017-05-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 22
    SWABI PIZZA LTD
    15055405
    43 Prince Of Wales Road, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,619 GBP2024-08-31
    Officer
    2023-08-07 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 23
    UK QUICK FLIGHTS LIMITED
    13790993
    42 Craven Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 24
    UKPCCI LIMITED
    15159514
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,973 GBP2024-09-30
    Officer
    2026-01-01 ~ now
    IIF 51 - Director → ME
  • 25
    VERTICE MONTIS LIMITED
    - now 07019695
    PRECISION ACCOUNTING & TAX SERVICES LIMITED - 2016-06-10
    4385, 07019695 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,953 GBP2023-09-30
    Officer
    2018-10-24 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 26
    ZAMCALL NORWICH LIMITED
    11961777
    10 Brigg Street Brigg Street, Norwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,202 GBP2024-04-30
    Officer
    2019-04-24 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2019-04-24 ~ 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
Ceased 9
  • 1
    ABI INTERNATIONAL FOODS LIMITED
    - now 09330580 14508894
    IG MEAT LIMITED - 2015-09-03
    85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    75,744 GBP2023-11-30
    Officer
    2019-07-15 ~ 2019-07-15
    IIF 45 - Director → ME
    Person with significant control
    2019-08-08 ~ 2019-09-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    BSQ ENERGY LTD - now
    BELMOND INDUSTRIES LTD
    - 2024-09-06 10709207 09159888
    85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    -2,321 GBP2024-04-30
    Officer
    2019-07-15 ~ 2021-04-29
    IIF 46 - Director → ME
    Person with significant control
    2019-08-15 ~ 2020-05-02
    IIF 15 - Ownership of shares – 75% or more OE
    2019-08-01 ~ 2019-08-15
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    KHANS INVESTMENTS LIMITED
    09173597
    164-166 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -17,598 GBP2016-08-31
    Officer
    2014-09-01 ~ 2016-10-31
    IIF 62 - Director → ME
  • 4
    MAKS REAL ESTATE D&M LIMITED - now
    SK ONE LETTINGS LTD - 2023-04-18
    SK LETTINGS & MANAGEMENT LIMITED
    - 2022-02-03 08613546 13922272
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,171 GBP2024-07-31
    Officer
    2018-05-08 ~ 2018-09-13
    IIF 53 - Director → ME
    2018-09-11 ~ 2022-02-09
    IIF 50 - Director → ME
    2013-07-17 ~ 2015-07-01
    IIF 63 - Director → ME
    Person with significant control
    2018-09-12 ~ 2022-02-09
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    N STAR HOLDINGS LTD
    15533245
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-29 ~ 2024-08-02
    IIF 58 - Director → ME
    Person with significant control
    2024-02-29 ~ 2024-08-02
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    N STAR REAL ESTATE LTD
    15533240
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-29 ~ 2024-08-02
    IIF 36 - Director → ME
    Person with significant control
    2024-02-29 ~ 2024-08-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 7
    QUALITY APPLIANCES LONDON LIMITED
    14885468
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,141 GBP2024-05-31
    Officer
    2023-06-03 ~ 2023-06-04
    IIF 35 - Director → ME
  • 8
    TRAVEL HALL LTD
    10213536
    35 Bank Street, High Wycombe, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-05-10 ~ 2017-05-10
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    VERTICE MONTIS LIMITED
    - now 07019695
    PRECISION ACCOUNTING & TAX SERVICES LIMITED
    - 2016-06-10 07019695
    4385, 07019695 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,953 GBP2023-09-30
    Officer
    2013-05-01 ~ 2018-10-24
    IIF 54 - Director → ME
    2009-09-15 ~ 2013-05-01
    IIF 61 - Director → ME
    Person with significant control
    2016-09-01 ~ 2018-10-24
    IIF 7 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.