logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Khan, Khalid

    Related profiles found in government register
  • Khan, Khalid
    Pakistani driver born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 81 Ducie Street, Manchester, M1 2JQ, England

      IIF 1
  • Khan, Khalid
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 2
  • Khan, Khalid
    Pakistani entrepreneur born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 3
  • Khan, Khalid
    Pakistani director born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohallah Boran Khel, Po Bachai, Tarakai Tehsil Razzare, District Swabi, 23430, Pakistan

      IIF 4
  • Khan, Khalid
    Pakistani commercial director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat No 3, 1 Chalcombe Garange, Manchester, M12 4HQ, United Kingdom

      IIF 5
  • Khan, Khalid
    Pakistani director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester, Fountain Street, Manchester, M2 2AN, England

      IIF 6
  • Khan, Khalid
    Pakistani director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street Birmingham, Birmingham, B5 6TN, England

      IIF 7
  • Khan, Khalid
    Pakistani director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 8
  • Khalid Khan
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohallah Boran Khel, Po Bachai, Tarakai Tehsil Razzare, District Swabi, 23430, Pakistan

      IIF 9
  • Mr Khalid Khan
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 10
  • Mr Khalid Khan
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 11
  • Khan, Khalid
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 12
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 13
    • icon of address 18, King William Street, London, EC4N 7BP, England

      IIF 14
  • Khan, Khalid
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 15
    • icon of address 11321400 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Khan, Khalid
    British director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's Court, The Broadway, Amersham, HP7 0UT, England

      IIF 17
    • icon of address 7, Commercial Street, Birmingham, B1 1RS, England

      IIF 18
    • icon of address 15032333 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 20
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 21
    • icon of address 62, High Street, Redhill, RH1 1SG, England

      IIF 22
    • icon of address 84, Salop Street, Wolverhampton, WV3 0SR, England

      IIF 23
  • Khan, Khalid
    Pakistani director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116b, Bloomfield Road, Tipton, DY4 9ES, United Kingdom

      IIF 24
  • Mr Khalid Khan
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat No 3, 1 Chalcombe Garange, Manchester, M12 4HQ, United Kingdom

      IIF 25
  • Khan, Khalid
    Pakistani pak britons services born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Cranborne Road, Liverpool, Mersyside, L15 2HZ, United Kingdom

      IIF 26
  • Khan, Khalid
    British born in July 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15/3, Allanfield, Edinburgh, EH7 5YJ, Scotland

      IIF 27
  • Khan, Khalid
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 82 Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 28
  • Khan, Khalid
    British director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 29
    • icon of address 15, Wheeler Gate, Nottingham, NG1 2NA, England

      IIF 30
  • Mr Khalid Khan
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 31
  • Mr Khalid Khan
    Pakistani born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 32
  • Khan, Khalid
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 33
  • Khan, Khalid
    British business executive born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heather Cottage, Hillend, Edinburgh, Midlothian, EH10 7DY, United Kingdom

      IIF 34
  • Khan, Khalid
    Scottish businessman born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27/5, Brunswick Road, Edinburgh, EH7 5GX, Scotland

      IIF 35
  • Mr Khalid Khan
    Pakistani born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 36
  • Khalid Khan
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 37
  • Khalid Khan
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, High Street, Redhill, RH1 1SG, England

      IIF 38
    • icon of address 84, Salop Street, Wolverhampton, WV3 0SR, England

      IIF 39
  • Khalid Khan
    Pakistani born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116b, Bloomfield Road, Tipton, DY4 9ES, United Kingdom

      IIF 40
  • Mr Khalid Khan
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, King William Street, London, EC4N 7BP, England

      IIF 41
  • Mr Khalid Khan
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Commercial Street, Birmingham, B1 1RS, England

      IIF 42
    • icon of address Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 43
    • icon of address 15032333 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 45
  • Khalid Khan
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11321400 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
  • Mr Khalid Khan
    British born in July 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15/3, Allanfield, Edinburgh, EH7 5YJ, Scotland

      IIF 47
  • Mr Khalid Khan
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 82 Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 48
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 49
  • Khalid Khan
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 50
  • Mr Khalid Khan
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's Court, The Broadway, Amersham, HP7 0UT, England

      IIF 51
    • icon of address 55, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 52
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 53
    • icon of address 15, Wheeler Gate, Nottingham, NG1 2NA, England

      IIF 54
  • Mr Khalid Khan
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heather Cottage, Hillend, Edinburgh, Midlothian, EH10 7DY, United Kingdom

      IIF 55
  • Mr Khalid Khan
    Scottish born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27/5, Brunswick Road, Edinburgh, EH7 5GX, Scotland

      IIF 56
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Manchester, Fountain Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 4385, 15032333 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 15 Wheeler Gate, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 62 High Street, Redhill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Horton House, Exchange Flags, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address Flat 3 82 Crompton Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 55 St. Peters Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address 4385, 15224946 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 27/5 Brunswick Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Khalid Solutions, 71-75 Shelton Street , Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    icon of address 84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 84-88 Macdonald Street Birmingham, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 32 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 36 - Has significant influence or control as a member of a firmOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 15
    icon of address 82 King Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 16
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    icon of address St Mary's Court, The Broadway, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
    IIF 53 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 53 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Has significant influence or control as a member of a firmOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    icon of address 84 Salop Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 116b Bloomfield Road, Tipton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 40 - Has significant influence or control as a member of a firmOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Right to appoint or remove directorsOE
  • 21
    icon of address Heather Cottage, Hillend, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2023-10-31
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 4385, 11321400 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    478 GBP2020-04-30
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 23
    icon of address 15/3 Allanfield, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 7 Commercial Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 25
    NADFLIO SOLUTIONS LTD - 2024-04-12
    icon of address Prince Street, Broad Quay, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    609 GBP2024-07-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 6 St. Georges Way, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address 114 Cranborne Road, Liverpool, Mersyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ 2013-09-09
    IIF 26 - Director → ME
  • 2
    icon of address 16 Bramble Close, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ 2024-02-10
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ 2024-02-10
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 3
    AVENSIS POLYTHENE LTD - 2024-07-10
    ZAZBELO SERVICES LTD - 2024-04-12
    icon of address 4385, 13493268 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    278 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ 2024-04-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2024-04-10
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

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