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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammed Masid Khan

    Related profiles found in government register
  • Mr Mohammed Masid Khan
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Qasim Khan
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD

      IIF 5
  • Mr Mohammad Qasim Khan
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 51, Mostyn Grove, Bradford, BD6 3RB, England

      IIF 6 IIF 7
    • 51, Mostyn Grove, Bradford, BD6 3RB, United Kingdom

      IIF 8
  • Mr Muhammad Nasir Khan
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Esso Service Station, Manchester Road, Bolton, BL3 2NZ, England

      IIF 9
    • Bp Service Station, Turks Road, Radcliffe, Manchester, M26 3NW, England

      IIF 10
    • Flat 1, 44 Lord Street, Salford, Manchester, M7 1UB, United Kingdom

      IIF 11
    • 3, Buile Street, Salford, M7 4TN, England

      IIF 12 IIF 13
  • Mr Muhammad Asim Khan
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 57, Stroud Green Road, London, N4 3EG, England

      IIF 14
    • 20, Barton Road, Luton, LU3 2BB, England

      IIF 15
    • 43, Stanhope Road, Northampton, NN2 6JU, England

      IIF 16
  • Mr Mohammed Qasim Khan
    British born in January 2016

    Resident in England

    Registered addresses and corresponding companies
    • 14, Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 17
  • Mr Muhammad Nasir Khan
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • International House, 61 Mosley Street, Manchester, United Kingdom, M2 3HZ, England

      IIF 18
  • Mr Muhammad Asif Khan
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 33, Grafton Way, London, W1T 5DA, England

      IIF 19
  • Khan, Mohammed Masid
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 133, West Hendon Broadway, London, NW9 7DY, England

      IIF 20 IIF 21
  • Khan, Mohammed Masid
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 133, West Hendon Broadway, London, NW9 7DY, England

      IIF 22 IIF 23
  • Khan, Mohammed Qasim
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD, England

      IIF 24
  • Khan, Mohammed Qasim
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD, England

      IIF 25
  • Khan, Mohammed Qasim
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD, England

      IIF 26
    • 14, Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 27
  • Mr Muhammad Asim Khan
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 57, Stroud Green Road, London, N4 3EG, England

      IIF 28
  • Khan, Mohammad Qasim
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 51, Mostyn Grove, Bradford, BD6 3RB, England

      IIF 29 IIF 30
    • 51, Mostyn Grove, Bradford, BD6 3RB, United Kingdom

      IIF 31
  • Mr Muhammad Nasir Khan
    Pakistani born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 25, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 32
  • Khan, Muhammad Nasir
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Muhammad Nasir
    British analyst born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Buile Street, Salford, M7 4TN, England

      IIF 35
  • Khan, Muhammad Nasir
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Bp Service Station, Turks Road, Radcliffe, Manchester, M26 3NW, England

      IIF 36
    • Flat 1, 44 Lord Street, Salford, Manchester, M7 1UB, United Kingdom

      IIF 37
  • Mr Mohammad Qasim Khan
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Leyside Drive, Allerton, Bradford, BD15 7BY, England

      IIF 38
    • 15, Leyside Drive, Allerton, Bradford, BD15 7BY, United Kingdom

      IIF 39
    • 60 Carlisle Road, Bradford, BD8 8BD, England

      IIF 40
  • Mr Muhammad Asif Khan
    Pakistani born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 156 Hockley Hill Birmingham, Hockley Hill, Birmingham, B18 5AN, United Kingdom

      IIF 41
    • 924, Stratford Road, Sparkhill, Birmingham, B11 4BT, England

      IIF 42 IIF 43
  • Khan, Muhammad Asim
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 57, Stroud Green Road, London, N4 3EG, England

      IIF 44
    • 20, Barton Road, Luton, LU3 2BB, England

      IIF 45
    • 43, Stanhope Road, Northampton, NN2 6JU, England

      IIF 46
  • Khan, Muhammad Nasir
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 58, Seven Kings Road, Ilford, Essex, IG3 8DG, England

      IIF 47
  • Khan, Muhammad Nasir
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 534, Kings Road, Stretford, Manchester, M32 8JT, England

      IIF 48
    • International House, 61 Mosley Street, Manchester, United Kingdom, M2 3HZ, England

      IIF 49
  • Mr Mohammed Asif Khan
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Gower Road, London, E7 9NF, United Kingdom

      IIF 50 IIF 51
    • 93-101, Greenfield Road, Unit -1.02 East London Business Centre, London, E1 1EJ, United Kingdom

      IIF 52
    • 93-101, Greenfield Road, Unit-1.02 East London Business Center, London, E1 1EJ, United Kingdom

      IIF 53
  • Mr Muhammad Nasir Khan
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Whalebone Grove, Romford, RM6 6BT, United Kingdom

      IIF 54 IIF 55
  • Khan, Mohammad
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 145-149, Cardigan Road, Leeds, LS6 1LJ, England

      IIF 56
  • Mr Mohammad Khan
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-149, Cardigan Road, Leeds, LS6 1LJ, England

      IIF 57
  • Muhammad Khan
    Pakistani born in January 1985

    Registered addresses and corresponding companies
    • 11-13, Chesterfield House, Victoria Street, Douglas, IM1 2LR, Isle Of Man

      IIF 58
  • Khan, Muhammad Asim
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 57, Stroud Green Road, London, N4 3EG, England

      IIF 59
  • Mr Muhammad Nasir Agha Khan
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 534, Kings Road, Stretford, Manchester, M32 8JT, England

      IIF 60
  • Khan, Muhammad Nasir
    Pakistani general manager born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 25, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 61
  • Mr Muhammad Zohaib Khan
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 78a, The Broadway, Greenford, UB6 9QA, England

      IIF 62
  • Khan, Mohammad
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 52, Abingdon Road, Bristol, BS16 3NZ, England

      IIF 63
  • Khan, Mohammad Qasim
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Leyside Drive, Allerton, Bradford, BD15 7BY, United Kingdom

      IIF 64
  • Khan, Mohammad Qasim
    British computer networks engineer born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Leyside Drive, Allerton, Bradford, BD15 7BY, England

      IIF 65
  • Khan, Mohammad Qasim
    British it consultant born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Carlisle Road, Bradford, BD8 8BD, England

      IIF 66
  • Khan, Mohammad Qasim
    British network security engineer born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Leyside Drive, Allerton, Bradford, BD15 7BY, England

      IIF 67
  • Khan, Muhammad
    Pakistani company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 42, Woodland Way, Bristol, BS15 1AW, England

      IIF 68
  • Khan, Muhammad Asif
    Pakistani director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 156 Hockley Hill Birmingham, Hockley Hill, Birmingham, B18 5AN, England

      IIF 69
    • 188 Soho Road, Soho Road, Birmingham, B21 9LR, England

      IIF 70
    • 924, Stratford Road, Sparkhill, Birmingham, B11 4BT, England

      IIF 71 IIF 72
  • Khan, Mohammad
    Pakistani born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 48a, Stapleton Road, Bristol, BS5 0RA, England

      IIF 73
    • Unit 42, Avondale Business Centre, Woodland Way, Bristol, BS15 1AW, England

      IIF 74
  • Mr Muhammad Asif Khan
    Pakistani born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Hancock Road, Birmingham, B8 3AB, England

      IIF 75
    • 33, Grafton Way, London, W1T 5DA, England

      IIF 76
  • Khan, Mohammed Asif
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Gower Road, London, E7 9NF, United Kingdom

      IIF 77 IIF 78
    • 93-101, Greenfield Road, Unit -1.02 East London Business Centre, London, E1 1EJ, United Kingdom

      IIF 79
    • 93-101, Greenfield Road, Unit-1.02 East London Business Center, London, E1 1EJ, United Kingdom

      IIF 80
  • Khan, Muhammad
    Pakistani born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Avondale Business Centre, Woodland Way, Bristol, BS15 1AW, England

      IIF 81
  • Khan, Muhammad Nasir
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Whalebone Grove, Romford, RM6 6BT, England

      IIF 82
    • 46, Whalebone Grove, Romford, RM6 6BT, United Kingdom

      IIF 83
  • Khan, Muhammad Nasir
    British business person born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Whalebone Grove, Romford, RM6 6BT, United Kingdom

      IIF 84
  • Mr Muhammad Asif Khan
    Pakistani,british born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 924, Audley Gardens, Ilford, IG3 9LB, United Kingdom

      IIF 85
  • Mr Muhammad Zohaib Khan
    Pakistani born in January 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 25, Turner Road, Slough, Berkshire, SL3 7AL, United Kingdom

      IIF 86
    • 6, Middlegreen Road, Slough, SL3 7BN, England

      IIF 87
  • Khan, Muhammad Nasir

    Registered addresses and corresponding companies
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 88
    • 46, Whalebone Grove, Romford, RM6 6BT, United Kingdom

      IIF 89
  • Khan, Muhammad Zohaib
    born in January 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 25, Turner Road, Slough, Berkshire, SL3 7AL, United Kingdom

      IIF 90
  • Khan, Muhammad Zohaib
    Pakistani director born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 78a, The Broadway, Greenford, UB6 9QA, England

      IIF 91
  • Khan, Muhammad
    Bangladeshi director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Windsor Road, London, E10 5LR, United Kingdom

      IIF 92
  • Khan, Muhammad Asif
    Pakistani director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Hancock Road, Birmingham, B8 3AB, England

      IIF 93
  • Khan, Muhammad Asif
    Pakistani operations manager born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Grafton Way, London, W1T 5DA, England

      IIF 94
  • Khan, Muhammad Asif
    Pakistani services born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1464, Greenford Road, Greenford, UB6 0HW, United Kingdom

      IIF 95
  • Khan, Mohammad

    Registered addresses and corresponding companies
    • 15 Leyside Drive, Allerton, Bradford, BD15 7BY, England

      IIF 96
  • Khan, Muhammad Asif
    Pakistani,british born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 924, Stratford Road, Birmingham, B11 4BT, United Kingdom

      IIF 97
  • Khan, Asif

    Registered addresses and corresponding companies
    • 1464, Greenford Road, Greenford, UB6 0HW, United Kingdom

      IIF 98
  • Mr. Muhammad Asim Iqbal Khan
    Pakistani born in March 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 116, Al Shaali Building, Dubai, 0000, United Arab Emirates

      IIF 99
  • Khan, Muhammad Zohaib
    Pakistani born in January 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 6, Middlegreen Road, Slough, SL3 7BN, England

      IIF 100
  • Khan, Muhammad Zohaib
    Pakistani director born in January 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 6, Middlegreen Road, Slough, SL3 7BN, England

      IIF 101
  • Khan, Muhammad Asim Iqbal, Mr.
    Pakistani born in March 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 116, Al Shaali Building, Dubai, 0000, United Arab Emirates

      IIF 102
child relation
Offspring entities and appointments 53
  • 1
    AA MERCHANTS LTD
    13966204
    51 Mostyn Grove, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-03-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-03-09 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    AAM IT LTD
    16838318
    51 Mostyn Grove, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    AAM RESIDENTIAL PROPERTIES LIMITED
    16165175
    51 Mostyn Grove, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    ACCOUNTINAX SERVICES LTD
    - now 11247804
    PROMPAYS LTD
    - 2019-11-06 11247804
    International House, 61 Mosley Street, Manchester, United Kingdom, England
    Active Corporate (1 parent)
    Officer
    2018-03-10 ~ now
    IIF 49 - Director → ME
    2018-03-10 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    2018-03-10 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    AIA SELLERS LTD
    12647057
    46 Whalebone Grove, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-05 ~ dissolved
    IIF 84 - Director → ME
    2020-06-05 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 55 - Has significant influence or control as a member of a firm OE
  • 6
    ALEGRIA PROPERTY SERVICES LTD
    15659354
    534 Kings Road, Stretford, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-05-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    BARAZ LIMITED
    14367922 OE009947
    6 Middlegreen Road, Slough, England
    Active Corporate (4 parents)
    Officer
    2022-11-09 ~ 2023-12-27
    IIF 101 - Director → ME
    2024-12-18 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BARAZ LIMITED
    OE009947 14367922
    11-13 Chesterfield House, Victoria Street, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    2011-06-17 ~ now
    IIF 58 - Ownership of shares - More than 25% OE
  • 9
    CAKES FIESTA LTD
    08503846
    206 High Road, Chadwell Heath, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-04-25 ~ dissolved
    IIF 47 - Director → ME
  • 10
    CITY LIVING LTD
    - now 10120716
    SHORT STAY ACCOMMODATION LIMITED
    - 2016-04-29 10120716
    269 Church Street, Blackpool
    Dissolved Corporate (4 parents)
    Officer
    2016-04-15 ~ 2018-05-07
    IIF 24 - Director → ME
  • 11
    COMMERCIAL PROPERTIES INVESTMENT LTD
    14241273
    20 Barton Road, Luton, England
    Active Corporate (3 parents)
    Officer
    2022-07-18 ~ 2023-07-15
    IIF 45 - Director → ME
    Person with significant control
    2022-07-18 ~ 2023-07-15
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CYBER NETSEC LTD
    13223038
    15 Leyside Drive, Allerton, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-02-24 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2021-02-24 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 13
    CYBERLINX LIMITED
    12204956
    60 Carlisle Road, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-13 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 40 - Has significant influence or control OE
  • 14
    DAY2NIGHT LTD
    12493254
    Flat 1 44 Lord Street, Salford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-02 ~ 2021-02-22
    IIF 37 - Director → ME
    Person with significant control
    2020-03-02 ~ 2021-02-22
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    DIGITAL LIBRARY LTD
    11041494
    41 Hancock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-01 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 75 - Has significant influence or control OE
  • 16
    EXTREME NETWORKING LTD
    09102013
    15 Leyside Drive Allerton, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-25 ~ dissolved
    IIF 65 - Director → ME
    2014-06-25 ~ dissolved
    IIF 96 - Secretary → ME
  • 17
    FIBBI CAFE LTD
    13056251
    924 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-02 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 18
    FIBBI LIMITED
    12514882
    33 Grafton Way, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-12 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    FLEXZONE ENTERPRISES LTD
    15314130
    78a The Broadway, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-28 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2023-11-28 ~ dissolved
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 20
    GALAXY DESSERTS LTD
    14925917
    42 Avondale Business Centre, Woodland Way, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-10 ~ dissolved
    IIF 68 - Director → ME
  • 21
    INET INTEGRATORS LTD
    13502601
    156 Hockley Birmingham Hockley Hill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2021-07-09 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2021-07-09 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
  • 22
    IT NETSEC LIMITED
    10718478
    51 Mostyn Grove, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-10 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 38 - Has significant influence or control OE
  • 23
    K CLOTHING UK LIMITED
    16584139
    93-101 Greenfield Road, Unit -1.02 East London Business Centre, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-15 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 24
    K FOOTWEAR UK LIMITED
    16541178
    93-101 Greenfield Road, Unit-1.02 East London Business Center, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-25 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 25
    KHAN DESIGNER COLLECTION LIMITED
    09745855
    36 Windsor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-24 ~ dissolved
    IIF 92 - Director → ME
  • 26
    LEMON PLAICE FISH BAR LTD
    15456839
    133 West Hendon Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-01-31 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 27
    M ZONE TRADERS LTD
    15341301
    25 Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Officer
    2023-12-10 ~ 2025-09-03
    IIF 61 - Director → ME
    Person with significant control
    2023-12-10 ~ 2025-03-03
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 28
    MAK COMMUNICATION LTD
    11962103
    156 Hockley Hill Birmingham Hockley Hill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-25 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2019-04-25 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 29
    MAK COMPANIES LIMITED
    08517250
    1464 Greenford Road, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF 95 - Director → ME
    2013-05-07 ~ dissolved
    IIF 98 - Secretary → ME
  • 30
    MAKNOM INTERPRISES LTD
    12352178
    924 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-06 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2019-12-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 31
    MEDIA LINES VIDEO PRODUCTIONS LTD
    07736590
    46 Whalebone Grove, Romford, England
    Active Corporate (2 parents)
    Officer
    2011-08-11 ~ now
    IIF 82 - Director → ME
  • 32
    MN PRO PROPERTIES LTD
    16160261
    Unit 42, Avondale Business Centre, Woodland Way, Bristol, England
    Active Corporate (2 parents)
    Officer
    2025-01-10 ~ 2026-01-09
    IIF 74 - Director → ME
  • 33
    MUAJAB LLP
    OC442171
    25 Turner Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-05-04 ~ dissolved
    IIF 90 - LLP Designated Member → ME
    Person with significant control
    2024-03-06 ~ dissolved
    IIF 86 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    NEOM TECHNOLOGY LIMITED
    14064684 13386966
    156 Hockley Hill Birmingham Hockley Hill, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-04-25 ~ 2023-04-24
    IIF 70 - Director → ME
    Person with significant control
    2022-04-25 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 35
    OMNI MOTOR GROUP LTD
    14878366
    Gate House Bridge Road Industrial Estate, Bridge Road, Bristol, England
    Active Corporate (2 parents)
    Officer
    2025-08-10 ~ now
    IIF 73 - Director → ME
  • 36
    ONE SQUARE ONE LIMITED
    12634218
    Esso Service Station, Manchester Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    2024-02-20 ~ now
    IIF 34 - Director → ME
    2020-05-30 ~ 2023-11-30
    IIF 36 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    2020-05-30 ~ 2023-11-30
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 37
    RAYAN PROPERTY HOLDINGS LTD
    15557708
    57 Stroud Green Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 38
    RAZ CONSULTANTS LTD
    12189263
    Avondale Business Centre, Woodland Way, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-20 ~ dissolved
    IIF 81 - Director → ME
  • 39
    REGAL REALTY HOLDINGS LTD
    15304009
    57 Stroud Green Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-11-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 40
    RICHMONSTONE DEVELOPMENTS (UK) LIMITED
    08975272 08894785
    Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2015-04-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-06-14 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Has significant influence or control OE
  • 41
    SCS SOLUTIONS (NATIONAL) LTD
    - now 10120711
    SMART CLEANING (NATIONAL) LIMITED
    - 2016-04-29 10120711
    14 Southbrook Terrace, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-15 ~ dissolved
    IIF 25 - Director → ME
  • 42
    SHANZEY CONSULTANTS LIMITED
    08241954
    Avondale Business Centre, Woodland Way, Bristol, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2020-09-10 ~ 2021-03-01
    IIF 63 - Director → ME
  • 43
    SHARD PRODUCTIONS LTD
    15448828
    46 Whalebone Grove, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-29 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 44
    SHU MART UK LTD
    12572805
    7 Gower Road, London, England
    Active Corporate (1 parent)
    Officer
    2020-04-27 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2020-04-27 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 45
    SMART CONTRACTORS (UK) LIMITED
    09381603
    14 Southbrook Terrace, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2015-01-09 ~ 2018-04-10
    IIF 26 - Director → ME
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 46
    SPEENZAR LIMITED
    10212505
    3 Buile Street, Salford, England
    Active Corporate (3 parents)
    Officer
    2018-03-05 ~ 2023-12-07
    IIF 35 - Director → ME
    2025-03-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 13 - Has significant influence or control OE
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Has significant influence or control over the trustees of a trust OE
    2018-03-05 ~ 2023-12-07
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
  • 47
    TASTEE DOLPHIN LIMITED
    14244461
    133 West Hendon Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 48
    TASTY BLUE DOLPHIN LIMITED
    15012858
    133 West Hendon Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 49
    TEJDARSHAN LEISURE LTD
    11078909
    3 Heathcroft Drive, Leeds, England
    Active Corporate (4 parents)
    Officer
    2023-10-27 ~ 2023-11-05
    IIF 56 - Director → ME
    Person with significant control
    2023-11-06 ~ 2023-11-13
    IIF 57 - Has significant influence or control as a member of a firm OE
    IIF 57 - Has significant influence or control OE
    IIF 57 - Has significant influence or control over the trustees of a trust OE
  • 50
    UNIZONE.UAE LTD
    15798511
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-24 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2024-06-24 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 51
    XFLOOR LONDON LTD
    17046640
    7 Gower Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-22 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2026-02-22 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 52
    ZERO CARBON EMISSIONS LTD
    - now 12833302
    A1 GREEN HOMES LIMITED
    - 2023-12-05 12833302
    43 Stanhope Road, Northampton, England
    Active Corporate (3 parents)
    Officer
    2023-04-29 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-04-29 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 53
    ZESTY & SEA LTD
    16742667
    133 West Hendon Broadway, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.