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

Miss Sana Khan

    Related profiles found in government register
  • Miss Sana Khan
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Wakering Road, Barking, IG11 8QN, England

      IIF 1 IIF 2
  • Miss Sana Khan
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cranbrook Road, Cranbrook Road, Ilford, IG1 4DU, England

      IIF 3
    • icon of address 39, Lansdowne Road, Ilford, IG3 8NF, England

      IIF 4
    • icon of address Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 5
    • icon of address 1, Cranbrook Rd, London, IG1 4DU, United Kingdom

      IIF 6
    • icon of address 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 7 IIF 8
    • icon of address 11, Gardner Road, Plaistow, London, E13 8LN, England

      IIF 9 IIF 10
    • icon of address 12, Wanlip Road, London, England, E13 8QR

      IIF 11
    • icon of address 129, Ellison Road, London, SW16 5DE, England

      IIF 12
    • icon of address 13, Gardner Road, London, E13 8LN, England

      IIF 13
    • icon of address 29, Gardner Road, London, E13 8LN, England

      IIF 14 IIF 15
    • icon of address 33, Canada Square, London, E14 5LB, United Kingdom

      IIF 16 IIF 17
    • icon of address 55, Hallsville Road, London, E16 1EE, England

      IIF 18
    • icon of address 57, Hallsville Road, London, E16 1EE, England

      IIF 19
    • icon of address 5-7, High Street, London, E13 0AD, England

      IIF 20
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 21
    • icon of address Suite 3,57, Hallsville Road, London, E16 1EE, England

      IIF 22
    • icon of address Suite 4, 61 Cranbrook Road, London, IG1 4PG, United Kingdom

      IIF 23
    • icon of address The Factory London, 5-7 High Street, London, E13 0AD, England

      IIF 24 IIF 25 IIF 26
    • icon of address 29, Gardner Road, Plaistow, London, E13 8LN, United Kingdom

      IIF 27
  • Miss Sana Khan
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 28
    • icon of address 57, Hallsville Road, London, E16 1EE, England

      IIF 29
  • Ms Sana Khan
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Gardner Road, London, E13 8LN, England

      IIF 30
    • icon of address 57, Hallsville Road, London, E16 1EE, England

      IIF 31
    • icon of address 5-7, High Street, London, E13 0AD, England

      IIF 32 IIF 33
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 34
  • Kahn, Sana
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Gardner Road, Plaistow, London, E13 8LN

      IIF 35
  • Khan, Sana
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wanlip Road, London, England, E13 8QR

      IIF 36
    • icon of address 129, Ellison Road, London, SW16 5DE, England

      IIF 37
    • icon of address 29, Gardner Road, London, E13 8LN, England

      IIF 38
    • icon of address 37th Floor, 1, Canada Square, London, E14 5AA, England

      IIF 39
    • icon of address 55, Hallsville Road, London, E16 1EE, England

      IIF 40
    • icon of address 57, Hallsville Road, London, E16 1EE, England

      IIF 41 IIF 42
    • icon of address 5-7, High Street, London, E13 0AD, England

      IIF 43 IIF 44 IIF 45
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 47
    • icon of address The Factory London, 5-7 High Street, London, E13 0AD, England

      IIF 48
  • Khan, Sana
    British business owner born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cranbrook Road, Cranbrook Road, Ilford, IG1 4DU, England

      IIF 49
  • Khan, Sana
    British ceo born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 50
    • icon of address 594, Commercial Road, London, E14 7JR, England

      IIF 51
  • Khan, Sana
    British commercial director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Lansdowne Road, Ilford, IG3 8NF, England

      IIF 52
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 53
    • icon of address The Factory London, 5-7 High Street, London, E13 0AD, England

      IIF 54
  • Khan, Sana
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Hallsville Road, London, Canning Town, E16 1EE

      IIF 55
  • Khan, Sana
    British consultant born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 56
  • Khan, Sana
    British directior born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 57
  • Khan, Sana
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wigham House, 16 Wakering Road, Barking, Essex, IG11 8QN

      IIF 58
    • icon of address Wigham House, 2nd Floor, Wakering Road, Barking, IG11 8QN, United Kingdom

      IIF 59
    • icon of address 1, Cranbrook Rd, London, IG1 4DU, United Kingdom

      IIF 60
    • icon of address 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 61
    • icon of address 11, Gardner Road, Plaistow, London, E13 8LN, England

      IIF 62
    • icon of address 29, Gardner Road, London, E13 8LN, England

      IIF 63
    • icon of address 33, Canada Square, London, E14 5LB, United Kingdom

      IIF 64 IIF 65
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 66
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 67
    • icon of address Floor 33, 25 Canada Square, London, E14 5LB, England

      IIF 68
    • icon of address Suite 4, 61 Cranbrook Road, Ilford, London, IG1 4PG, United Kingdom

      IIF 69
    • icon of address 29, Gardner Road, Plaistow, London, E13 8LN, United Kingdom

      IIF 70
  • Khan, Sana
    British marketing director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cranbrook Road, Cranbrook Road, Ilford, IG1 4DU, England

      IIF 71
    • icon of address 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 72
    • icon of address Floor 33, 25 Canada Square, London, E14 5LB, England

      IIF 73
    • icon of address Suite 4, 61 Cranbrook Road, Ilford, London, IG1 4PG, United Kingdom

      IIF 74
  • Khan, Sana
    British self employed born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wanlip Road, London, England, E13 8QR

      IIF 75
    • icon of address The Factory London, 5-7 High Street, London, E13 0AD, England

      IIF 76
  • Khan, Sana
    British commercial director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1026, 1st Floor, 415 High Street, London, E15 4QZ, England

      IIF 77
  • Khan, Sana
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 78
  • Khan, Sana, Ms.
    British commercial director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Hallsville Road, London, E16 1EE, United Kingdom

      IIF 79
  • Khan, Sana
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wigham House, 16 Wakering Road, Barking, Essex, IG11 8QN

      IIF 80
  • Miss Sana Khan
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 81
    • icon of address 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 82
  • Mrs Sana Khan
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Wanlip Road, London, England, 12 Wanlip Road, London, England, 12 Wanlip Road, E13 8QR, United Kingdom

      IIF 83
  • Ms. Sana Khan
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 84
    • icon of address 57, Hallsville Road, London, Canning Town, E16 1EE

      IIF 85
    • icon of address 57, Hallsville Road, London, E16 1EE, United Kingdom

      IIF 86
    • icon of address 5-7, High Street, London, E13 0AD, England

      IIF 87
  • Khan, Sana
    British company director born in May 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Hallsville Road, London, E16 1EE, England

      IIF 88
  • Sana Khan
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 89
  • Khan, Sana
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Roberts Road, Walthamstow, London, E17 4LR

      IIF 90
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 91
  • Khan, Sana
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cranbrook Road, Ilford, London, IG1 4DU, United Kingdom

      IIF 92
  • Khan, Sana
    British marketing director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 93
  • Khan, Sana
    British self employed born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 8, Cranbrook House, 61 Cranbrook Rd, Ilford, IG1 4PG, England

      IIF 94
  • Khan, Sana, Ms.
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Hallsville Road, London, Canning Town, E16 1EE

      IIF 95
  • Khan, Sana, Ms.
    British commercial director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 96
  • Khan, Sana, Ms.
    British self employed born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-7, High Street, London, E13 0AD, England

      IIF 97
  • Khan, Sana
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Gardner Road, London, E13 8LN, England

      IIF 98
  • Khan, Sana

    Registered addresses and corresponding companies
    • icon of address Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 99
    • icon of address 1, Cranbrook Rd, London, IG1 4DU, United Kingdom

      IIF 100
    • icon of address 1, Cranbrook Road, Ilford, London, IG1 4DU, United Kingdom

      IIF 101
    • icon of address 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 102
    • icon of address 33, Canada Square, London, E14 5LB, United Kingdom

      IIF 103 IIF 104
    • icon of address 57, Hallsville Road, London, E16 1EE, England

      IIF 105
    • icon of address 5-7, High Street, London, E13 0AD, England

      IIF 106 IIF 107
    • icon of address Suite 4, 61 Cranbrook Road, Ilford, London, IG1 4PG, United Kingdom

      IIF 108
    • icon of address 29, Gardner Road, Plaistow, London, E13 8LN, United Kingdom

      IIF 109
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 129 Ellison Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 57 Hallsville Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 57 Hallsville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 44 - Director → ME
    icon of calendar 2020-12-09 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address The Factory London, 5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    BOSS RECRUITMENT LTD - 2016-05-05
    icon of address Wigham House, 16 Wakering Road, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 94 - Director → ME
  • 8
    icon of address 4385, 12689586 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    icon of address Suite 3,57 Hallsville Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 99 - Secretary → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1 Cranbrook Road, Ilford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2018-10-04 ~ dissolved
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 57 Hallsville Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 13
    icon of address Wigham House, 2nd Floor, Wakering Road, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 59 - Director → ME
  • 14
    icon of address 5-7 High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 45 - Director → ME
    icon of calendar 2025-07-21 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 57 Hallsville Road, London, Canning Town
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 5-7 High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 17
    icon of address 5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The Factory London, 5-7 High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4385, 12679350 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 20
    icon of address 12 Wanlip Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 27 Gardner Road, Plaistow, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 35 - Director → ME
  • 22
    icon of address 55 Hallsville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4385, 13840121: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 24
    icon of address 29 Gardner Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 25
  • 1
    icon of address 5-7 High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-03-01 ~ 2023-08-01
    IIF 51 - Director → ME
  • 2
    icon of address 5-7 High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ 2025-07-01
    IIF 97 - Director → ME
    icon of calendar 2024-08-10 ~ 2024-10-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ 2025-07-01
    IIF 87 - Has significant influence or control OE
    IIF 87 - Has significant influence or control as a member of a firm OE
    icon of calendar 2024-08-10 ~ 2024-10-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ 2025-10-08
    IIF 66 - Director → ME
  • 4
    icon of address 57 Hallsville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2025-05-01 ~ 2025-05-01
    IIF 88 - Director → ME
  • 5
    icon of address 9 St. Andrew's Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-10-06 ~ 2013-03-04
    IIF 90 - Director → ME
  • 6
    icon of address The Factory London, 5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ 2020-07-06
    IIF 60 - Director → ME
    icon of calendar 2019-03-19 ~ 2020-07-06
    IIF 100 - Secretary → ME
  • 7
    icon of address 4385, 12689586 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-22 ~ 2020-07-01
    IIF 104 - Secretary → ME
  • 8
    icon of address Suite 3,57 Hallsville Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2017-11-29 ~ 2022-03-11
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2020-06-10
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2018-11-29 ~ 2022-03-11
    IIF 22 - Has significant influence or control over the trustees of a trust OE
    IIF 22 - Has significant influence or control as a member of a firm OE
    IIF 22 - Has significant influence or control OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 9
    FREE LEGAL HELPINE LIMITED - 2016-05-17
    icon of address 5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-02-24 ~ 2020-06-10
    IIF 49 - Director → ME
    icon of calendar 2020-08-03 ~ 2021-12-15
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2021-12-10
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-26 ~ 2020-06-10
    IIF 1 - Has significant influence or control OE
  • 10
    icon of address 57 Hallsville Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-15 ~ 2025-10-08
    IIF 79 - Director → ME
  • 11
    icon of address 5-7 High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-10-17 ~ 2020-03-01
    IIF 68 - Director → ME
    icon of calendar 2022-10-21 ~ 2022-12-02
    IIF 53 - Director → ME
    icon of calendar 2020-05-14 ~ 2020-06-18
    IIF 73 - Director → ME
    icon of calendar 2024-05-02 ~ 2024-05-02
    IIF 67 - Director → ME
  • 12
    icon of address 5-7 High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ 2024-09-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ 2024-09-01
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 13
    icon of address 57 Hallsville Road, London, Canning Town
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-19 ~ 2024-09-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ 2024-09-01
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 14
    icon of address 5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-09-01 ~ 2024-09-01
    IIF 96 - Director → ME
    icon of calendar 2022-08-26 ~ 2024-09-01
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ 2024-09-01
    IIF 84 - Ownership of shares – 75% or more OE
    icon of calendar 2022-09-01 ~ 2023-04-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 15
    icon of address 5-7 High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-08-04 ~ 2022-03-11
    IIF 72 - Director → ME
    icon of calendar 2018-09-06 ~ 2019-01-08
    IIF 61 - Director → ME
    icon of calendar 2019-09-09 ~ 2020-06-20
    IIF 50 - Director → ME
    icon of calendar 2018-09-06 ~ 2019-01-08
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ 2020-06-20
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    icon of calendar 2020-08-03 ~ 2022-03-11
    IIF 7 - Ownership of shares – 75% or more OE
  • 16
    icon of address First Floor The Portal Bridgewater Close, Network 65, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2020-05-14 ~ 2020-06-10
    IIF 80 - Director → ME
    icon of calendar 2015-01-13 ~ 2017-07-01
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ 2020-06-10
    IIF 2 - Ownership of shares – 75% or more OE
  • 17
    icon of address 5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-01-09 ~ 2020-06-18
    IIF 69 - Director → ME
    icon of calendar 2020-08-11 ~ 2021-01-01
    IIF 74 - Director → ME
    icon of calendar 2019-01-09 ~ 2020-06-18
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ 2020-06-18
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address The Factory London, 5-7 High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ 2024-09-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ 2024-09-01
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 19
    icon of address 4385, 12679350 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-18 ~ 2020-07-01
    IIF 103 - Secretary → ME
  • 20
    icon of address 12 Wanlip Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2024-10-01 ~ 2025-04-01
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ 2025-04-01
    IIF 11 - Has significant influence or control OE
    IIF 11 - Has significant influence or control as a member of a firm OE
  • 21
    icon of address 57 Hallsville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-08-26 ~ 2022-12-01
    IIF 77 - Director → ME
    icon of calendar 2020-06-19 ~ 2022-03-11
    IIF 62 - Director → ME
    icon of calendar 2020-06-19 ~ 2025-10-08
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ 2025-10-08
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2020-06-19 ~ 2022-03-11
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 22
    icon of address 57 Hallsville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2020-07-01
    IIF 70 - Director → ME
    icon of calendar 2020-06-26 ~ 2020-07-01
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2020-07-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address 5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,073,727 GBP2023-12-31
    Officer
    icon of calendar 2018-09-10 ~ 2025-01-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ 2022-12-01
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2019-06-21 ~ 2020-01-01
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
  • 24
    icon of address 55 Hallsville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-09-01 ~ 2020-06-20
    IIF 98 - Director → ME
  • 25
    PINK CARE LIMITED - 2024-09-11
    icon of address The Factory London, 5-7 High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ 2024-10-01
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ 2024-10-01
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.