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 Haris Khan

    Related profiles found in government register
  • Mr Haris Khan
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 1
  • Mr Haris Khan
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward Number 8, House Number 864 Mahalla Qazian Wala, Layyah, 31200, Pakistan

      IIF 2
  • Mr Haris Khan
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 201, 2nd Floor, Sara Enclave, Block H, Karachi, 74500, Pakistan

      IIF 3
  • Haris Khan
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2189, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 4
  • Mr Haris Khan
    Pakistani born in October 2000

    Resident in Pakistan

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

      IIF 5
  • Mr Haris Khan
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 315a, High Road, Romford, RM6 6AX, England

      IIF 6
  • Khan, Haris
    Pakistani entrepreneur born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 7
  • Khan, Haris
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5643, 321-323 High Road, Chadwell Heath, Essex, Uk, RM6 6AX, United Kingdom

      IIF 8
  • Khan, Haris
    Pakistani director born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2189, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 9
  • Khan, Haris
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward Number 8, House Number 864 Mahalla Qazian Wala, Layyah, 31200, Pakistan

      IIF 10
  • Khan, Haris
    Pakistani company director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 201, 2nd Floor, Sara Enclave, Block H, Karachi, Pakistan

      IIF 11
  • Khan, Haris
    Pakistani business born in October 2000

    Resident in Pakistan

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

      IIF 12
  • Khan, Haris
    Pakistani company director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 315a, High Road, Romford, RM6 6AX, England

      IIF 13
  • Mr Haris Khan
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mha, 6th Floor, 2 London Wall Place, London, EC2Y 5AU, England

      IIF 14
  • Mr Haris Khan
    British born in January 1940

    Resident in England

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

      IIF 15
  • Mr Haris Khan
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Leamington Road Villas, London, W11 1HT, United Kingdom

      IIF 16
  • Mr Haris Khan
    Pakistani born in March 1998

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Office 5643, 321-323 High Road, Chadwell Heath, Essex, Uk, RM6 6AX, United Kingdom

      IIF 17
    • Office 575 182-184, Office 575 182-184 High Street North, London, E6 2JA, England

      IIF 18
  • Mr Haris Khan
    British born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 15, High Street, Aldridge, Walsall, WS9 8LX, England

      IIF 19
  • Mr Shair Khan
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 127, Manor Road, Erith, Kent, DA8 2AQ

      IIF 20
    • 205, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 21
    • 1045, High Road, Chadwell Heath, Romford, RM6 4AU, England

      IIF 22
    • 1047, High Road, Chadwell Heath, Romford, RM6 4AU, United Kingdom

      IIF 23
    • 32, Avenue Road, Chadwell Heath, Romford, RM6 4JF, England

      IIF 24
  • Mr Haris Shabir Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 96-98, St. Peters Street, Derby, Derbyshire, DE1 1SR, United Kingdom

      IIF 25
    • Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, England

      IIF 26
    • The Exchange, 26 Haslucks Green Road, Shirley, Solihull, B90 2EL, England

      IIF 27 IIF 28 IIF 29
  • Haris Shabir Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 38, Symons Street, Salford, M7 4AP, England

      IIF 31
  • Khan, Haris Shabir
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 38, Symons Street, Salford, M7 4AP, England

      IIF 32
    • The Exchange, 26 Haslucks Green Road, Shirley, Solihull, B90 2EL, England

      IIF 33 IIF 34 IIF 35
  • Khan, Haris Shabir
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange, 26 Haslucks Green Road, Shirley, Solihull, B90 2EL, England

      IIF 36 IIF 37
  • Khan, Haris Shabir
    British self emplopyed born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, England

      IIF 38
  • Khan, Haris Shabir
    British self employed born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 96-98, St. Peters Street, Derby, Derbyshire, DE1 1SR, United Kingdom

      IIF 39
  • Khan, Haris Wali
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm Business Park, Unit 11, Corston, Bath, BA2 9AP, England

      IIF 40 IIF 41 IIF 42
    • Unit 11 Church Farm Business Park, Corston, Bath, BA2 9AP, England

      IIF 43 IIF 44 IIF 45
    • Unit 11, Church Farm Business Park, Corston, Bath, Somerset, BA2 9AP, England

      IIF 46
  • Khan, Haris Wali
    British entrepreneur born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mha, 6th Floor, 2 London Wall Place, London, EC2Y 5AU, England

      IIF 47
  • Khan, Haris Wali
    British finance born in April 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Shair Khan
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Central Avenue, Canvey Island, SS8 9QR, England

      IIF 55
    • 1045 - 1047, High Road, Chadwell Heath, Romford, RM6 4AU, United Kingdom

      IIF 56
    • 321-323, High Road, Romford, RM6 6AX, England

      IIF 57
    • East Brooke Housing Options, 1045-1047, High Road, Romford, RM6 4AU, United Kingdom

      IIF 58
  • Khan, Haris
    British finance born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Church Farm Business Park, Bath, BA2 9AP, England

      IIF 59
  • Khan, Haris
    British private equity born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 58a, Redcliffe Square, London, SW10 9BN, England

      IIF 60
  • Khan, Haris
    British student born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 58a, Redcliffe Square, London, SW10 9BN, England

      IIF 61
  • Mr Haris Shabir Khan
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Southwark Bridge Rd, London, SE1 0AS, United Kingdom

      IIF 62
  • Khan, Haris
    British entrepreneur born in January 1940

    Resident in England

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

      IIF 63
  • Khan, Shair
    British business man born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1045, High Road Chadwell Heath, Romford, RM6 4AU, England

      IIF 64
  • Khan, Shair
    British businessman born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5, Oakwood Drive, Corby, NN18 9BY, United Kingdom

      IIF 65
    • 205, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 66
    • East Brooke Housing Options, 1045-1047, High Road, Romford, Essex, RM6 4AU, United Kingdom

      IIF 67
  • Khan, Shair
    British car dealer born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Central Avenue, Canvey Island, SS8 9QR, England

      IIF 68
  • Khan, Shair
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 127, Manor Road, Erith, Kent, DA8 2AQ

      IIF 69
    • 1045 - 1047, High Road, Chadwell Heath, Romford, RM6 4AU, United Kingdom

      IIF 70
    • 1047, High Road, Chadwell Heath, Romford, RM6 4AU, United Kingdom

      IIF 71
  • Khan, Shair
    British entrepreneur born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 32, Avenue Road, Chadwell Heath, Romford, RM6 4JF, England

      IIF 72
  • Khan, Shair
    British operations manager born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1045, High Road, Romford, RM6 4AU, England

      IIF 73
  • Khan, Shair
    British security born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Office 33, 321-323 High Road Chadwell Heath, Romford, RM6 6AX, United Kingdom

      IIF 74
  • Khan, Haris
    British director born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 15, High Street, Aldridge, Walsall, WS9 8LX, England

      IIF 75
  • Khan, Haris Shabir
    British company director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Southwark Bridge Rd, London, SE1 0AS, United Kingdom

      IIF 76
  • Khan, Haris
    British businessman born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Leamington Road Villas, London, W11 1HT, United Kingdom

      IIF 77
  • Khan, Haris
    British private equity analyst born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 132, Elm Park Mansions, Park Walk, London, SW10 0AR, England

      IIF 78
  • Khan, Haris
    Pakistani director born in March 1998

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Office 575 182-184, Office 575 182-184 High Street North, London, E6 2JA, England

      IIF 79
  • Khan, Haris

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 80
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 81
  • Khan, Shair

    Registered addresses and corresponding companies
    • 1045 - 1047, High Road, Chadwell Heath, Romford, RM6 4AU, United Kingdom

      IIF 82
    • East Brooke Housing Options, 1045-1047, High Road, Romford, Essex, RM6 4AU, United Kingdom

      IIF 83
child relation
Offspring entities and appointments
Active 41
  • 1
    OPINE MARQUE LTD - 2024-07-08
    Office 575 182-184 Office 575 182-184 High Street North, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-21
    Officer
    2023-02-26 ~ now
    IIF 79 - director → ME
    Person with significant control
    2023-02-26 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    96-98 St. Peters Street, Derby, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-12 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 3
    ELDERWELL COMMERCE LTD - 2007-03-22
    Unit 11 Church Farm Business Park, Corston, Bath, England
    Corporate (3 parents)
    Equity (Company account)
    1,100 GBP2024-03-31
    Officer
    2023-01-12 ~ now
    IIF 52 - director → ME
  • 4
    Church Farm Business Park Unit 11, Corston, Bath, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    314,980 GBP2024-03-31
    Officer
    2024-10-29 ~ now
    IIF 40 - director → ME
  • 5
    Unit 11 Church Farm Business Park, Corston, Bath, Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    205,648 GBP2024-03-31
    Officer
    2024-10-29 ~ now
    IIF 46 - director → ME
  • 6
    Unit 11 Church Farm Business Park, Corston, Bath, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2024-10-29 ~ now
    IIF 43 - director → ME
  • 7
    58a Redcliffe Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-08 ~ dissolved
    IIF 60 - director → ME
  • 8
    Unit 11 Church Farm Business Park, Corston, Bath, England
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    3,027,056 GBP2024-03-31
    Officer
    2021-09-15 ~ now
    IIF 51 - director → ME
  • 9
    1047 High Road, Chadwell Heath, Romford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-13 ~ now
    IIF 71 - director → ME
    Person with significant control
    2024-11-13 ~ 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
  • 10
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Officer
    2024-01-27 ~ now
    IIF 12 - director → ME
    2024-01-27 ~ now
    IIF 81 - secretary → ME
    Person with significant control
    2024-01-27 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    2 Central Avenue, Canvey Island, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-29 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2021-10-29 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 12
    CAR DIRECT SERVICES LTD - 2021-03-28
    1045 High Road, Romford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2021-06-10 ~ dissolved
    IIF 73 - director → ME
  • 13
    Church Farm Business Park Unit 11, Corston, Bath, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    128,257 GBP2024-03-31
    Officer
    2024-10-29 ~ now
    IIF 41 - director → ME
  • 14
    Church Farm Business Park Unit 11, Corston, Bath, England
    Corporate (3 parents)
    Equity (Company account)
    122,934 GBP2024-03-31
    Officer
    2024-10-29 ~ now
    IIF 42 - director → ME
  • 15
    4385, 15296177 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2023-11-20 ~ 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
  • 16
    Office 5643 321-323 High Road, Chadwell Heath, Essex, Uk, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 17
    15 High Street, Aldridge, Walsall, England
    Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 75 - director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 18
    Unit 11, Church Farm Business Park, Corston, Bath, England
    Corporate (3 parents)
    Equity (Company account)
    102 GBP2024-03-31
    Officer
    2021-09-15 ~ now
    IIF 54 - director → ME
  • 19
    Flat 3 Leamington Road Villas, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-13 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 20
    Unit 11 Church Farm Business Park, Corston, Bath, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2024-10-29 ~ now
    IIF 45 - director → ME
  • 21
    Unit 11 Church Farm Business Park, Corston, Bath, England
    Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    2024-10-29 ~ now
    IIF 44 - director → ME
  • 22
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-11-01 ~ dissolved
    IIF 7 - director → ME
    2022-11-01 ~ dissolved
    IIF 80 - secretary → ME
    Person with significant control
    2022-11-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 23
    Unit 11 Church Farm Business Park, Corston, Bath, England
    Corporate (3 parents)
    Equity (Company account)
    543,475 GBP2024-03-31
    Officer
    2023-01-12 ~ now
    IIF 50 - director → ME
  • 24
    4385, 15173086 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 25
    4385, 14321068 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 26
    1045 High Road, Chadwell Heath, Romford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-17 ~ now
    IIF 67 - director → ME
    2024-02-17 ~ now
    IIF 83 - secretary → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Lawrence House, 37 Normanton Road, Derby, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-12 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 28
    5 Oakwood Drive, Corby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-09 ~ dissolved
    IIF 65 - director → ME
  • 29
    Unit 11 Church Farm Business Park, Bath, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,341,285 GBP2023-03-31
    Officer
    2021-08-09 ~ now
    IIF 48 - director → ME
  • 30
    Unit 11 Church Farm Business Park, Bath, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2023-03-31
    Officer
    2021-08-11 ~ now
    IIF 49 - director → ME
  • 31
    38 Symons Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-16 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2023-09-16 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 32
    4385, 13350456: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-04-21 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2021-04-21 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 33
    C/o Mha 6th Floor, 2 London Wall Place, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    151,687 GBP2024-03-31
    Officer
    2019-01-31 ~ now
    IIF 47 - director → ME
    Person with significant control
    2019-01-31 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 34
    STANDFAST SECURITY SYSTEMS (BRISTOL) LIMITED - 1996-05-09
    Unit 11 Church Farm Business Park, Corston, Bath, England
    Corporate (3 parents)
    Officer
    2021-09-15 ~ now
    IIF 53 - director → ME
  • 35
    58a Redcliffe Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-07-24 ~ dissolved
    IIF 61 - director → ME
  • 36
    Flat 132 Elm Park Mansions, Park Walk, London
    Dissolved corporate (1 parent)
    Officer
    2014-07-11 ~ dissolved
    IIF 78 - director → ME
  • 37
    4385, 14212190 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 38
    1045 High Road, Chadwell Heath, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    -13,745 GBP2023-07-31
    Officer
    2020-07-10 ~ now
    IIF 64 - director → ME
    Person with significant control
    2020-07-10 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 39
    1045 High Road, Chadwell Heath, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    109,329 GBP2023-07-31
    Officer
    2015-07-06 ~ now
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 40
    1045 - 1047 High Road, Chadwell Heath, Romford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-23 ~ dissolved
    IIF 70 - director → ME
    2022-03-23 ~ dissolved
    IIF 82 - secretary → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
  • 41
    The Exchange 26 Haslucks Green Road, Shirley, Solihull, England
    Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    127 Manor Road, Erith, Kent
    Corporate (1 parent)
    Equity (Company account)
    15,610 GBP2024-01-31
    Officer
    2019-01-28 ~ 2020-09-01
    IIF 69 - director → ME
    Person with significant control
    2019-01-28 ~ 2020-09-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CAR DIRECT SERVICES LTD - 2021-03-28
    1045 High Road, Romford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2019-02-04 ~ 2020-12-01
    IIF 72 - director → ME
    Person with significant control
    2019-02-04 ~ 2020-12-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Unit 11 Church Farm Business Park, Corston, Bath, England
    Corporate (2 parents)
    Officer
    2021-08-09 ~ 2021-09-17
    IIF 59 - director → ME
  • 4
    C/o Mha 6th Floor, 2 London Wall Place, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    151,687 GBP2024-03-31
    Officer
    2019-01-31 ~ 2022-01-01
    IIF 63 - director → ME
    Person with significant control
    2019-01-31 ~ 2022-01-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    The Exchange 26 Haslucks Green Road, Shirley, Solihull, England
    Corporate (2 parents)
    Officer
    2024-04-10 ~ 2025-01-01
    IIF 37 - director → ME
    Person with significant control
    2024-04-10 ~ 2024-09-06
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 6
    The Exchange 26 Haslucks Green Road, Shirley, Solihull, England
    Corporate (1 parent, 3 offsprings)
    Officer
    2024-07-10 ~ 2025-01-01
    IIF 35 - director → ME
    Person with significant control
    2024-07-10 ~ 2025-01-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 7
    The Exchange 26 Haslucks Green Road, Shirley, Solihull, England
    Corporate (2 parents)
    Officer
    2024-10-14 ~ 2025-01-01
    IIF 33 - director → ME
  • 8
    The Exchange 26 Haslucks Green Road, Shirley, Solihull, England
    Corporate (2 parents)
    Officer
    2024-07-10 ~ 2025-01-01
    IIF 34 - director → ME
    Person with significant control
    2024-07-10 ~ 2024-09-06
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 9
    205 Ley Street, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-06 ~ 2022-02-01
    IIF 66 - director → ME
    Person with significant control
    2021-07-06 ~ 2022-02-01
    IIF 21 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.