Wasim Ullah KHAN

Total number of appointments 38, 33 active appointments

X2B TAX CONSULTANCY LIMITED

Correspondence address
298a Gray's Inn Road, London, England, WC1X 8DX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
11 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1X 8DX £506,000

IDENTIFYI LIMITED

Correspondence address
298a Gray's Inn Road, London, England, WC1X 8DX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
14 October 2024
Resigned on
17 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode WC1X 8DX £506,000

STUDENT LIVING PVT LTD

Correspondence address
298a Gray's Inn Road, London, England, WC1X 8DX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
20 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC1X 8DX £506,000

CHARTERHOUSE SOLUTIONS PVT LTD

Correspondence address
298a Grays Inn Road, London, England, WC1X 8DX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
20 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC1X 8DX £506,000

LONDON VIP EXECUTIVE CHAUFFEURS LTD

Correspondence address
298a Gray's Inn Road, London, England, WC1X 8DX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
12 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC1X 8DX £506,000

BHG MAYFAIR LIMITED

Correspondence address
298a Gray's Inn Road, London, United Kingdom, WC1X 8DX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
27 March 2023
Nationality
British
Occupation
Business Person

Average house price in the postcode WC1X 8DX £506,000

QUADREEN ESTATES LIMITED

Correspondence address
298 Gray's Inn Road, London, England, WC1X 8DX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
17 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode WC1X 8DX £506,000

Q1 AIR LTD

Correspondence address
Berkeley Square House Berkeley Square, London, England, W1J 6BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
17 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1J 6BD £2,687,000

QUADREEN REALTY LIMITED

Correspondence address
298a Gray's Inn Road, London, United Kingdom, WC1X 8DX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
17 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode WC1X 8DX £506,000

HUK INVESTMENTS LTD

Correspondence address
298a Gray's Inn Road, London, England, WC1X 8DX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
16 August 2022
Resigned on
19 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode WC1X 8DX £506,000

E.C BROWN & BATTS LIMITED

Correspondence address
Berkeley Square House Berkeley Square, London, England, W1J 6BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1J 6BD £2,687,000

GROSVENOR EXECUTIVE CHAUFFEURS LTD

Correspondence address
298a Grays Inn Road, London, United Kingdom, WC1X 8DX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
5 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode WC1X 8DX £506,000

MIND FIVE LTD

Correspondence address
298a Gray's Inn Road, London, England, WC1X 8DX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
18 January 2022
Nationality
British
Occupation
Business Executive

Average house price in the postcode WC1X 8DX £506,000

WALTER MELVILLE LIMITED

Correspondence address
298a Gray's Inn Road, London, England, WC1X 8DX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
20 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC1X 8DX £506,000

SISTERS OF JO LIMITED

Correspondence address
Brown & Batts Llp Berkeley Square House, Berkeley Square, London, England, W1J 6BR
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 July 2021
Resigned on
23 July 2021
Nationality
British
Occupation
Director

YELLOW G63 LTD.

Correspondence address
C/O Brown & Batts, Berkeley Square House Berkeley Square, London, United Kingdom, W1J 6BD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
29 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1J 6BD £2,687,000

QUADREEN PLC

Correspondence address
298a Gray's Inn Road, London, England, WC1X 8DX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
18 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC1X 8DX £506,000

EUDAIMONIA LONDON LTD

Correspondence address
298a Grays Inn Road, London, United Kingdom, WC1X 8DX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
7 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC1X 8DX £506,000

3 AUK (LONDON) LTD

Correspondence address
298 Gray's Inn Road, London, England, WC1X 8DX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
15 April 2021
Resigned on
5 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode WC1X 8DX £506,000

S GAMMA LIMITED

Correspondence address
298a Gray's Inn Road, London, England, WC1X 8DX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
16 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC1X 8DX £506,000

DATATRONICS CONSULTING LIMITED

Correspondence address
298a Gray's Inn Road, London, England, WC1X 8DX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC1X 8DX £506,000

DATUMLAW LIMITED

Correspondence address
298a Gray's Inn Road, London, England, WC1X 8DX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 March 2021
Resigned on
12 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC1X 8DX £506,000

MOONBUCKS LIVING LIMITED

Correspondence address
31 Bywater Street, London, England, SW3 4XH
Role ACTIVE
director
Date of birth
October 1975
Appointed on
24 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW3 4XH £3,492,000

QUADREEN CAPITAL LLP

Correspondence address
Berkeley Square House Berkeley Square, London, United Kingdom, W1J 6BD
Role ACTIVE
llp-designated-member
Date of birth
October 1975
Appointed on
11 February 2021

Average house price in the postcode W1J 6BD £2,687,000

BROWN & BATTS LLP

Correspondence address
298a Gray's Inn Road, London, England, WC1X 8DX
Role ACTIVE
llp-designated-member
Date of birth
October 1975
Appointed on
11 February 2021

Average house price in the postcode WC1X 8DX £506,000

SOURCING PVT LIMITED

Correspondence address
298 Gray's Inn Road, London, England, WC1X 8DX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
11 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC1X 8DX £506,000

VERUS CAPITAL LLP

Correspondence address
Berkeley Square House Berkeley Square, London, United Kingdom, W1J 6BD
Role ACTIVE
llp-designated-member
Date of birth
October 1975
Appointed on
8 February 2021

Average house price in the postcode W1J 6BD £2,687,000

CHELSEA SQUARE LTD

Correspondence address
298 Grays Inn Road, London, United Kingdom, WC1X 8DX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
20 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC1X 8DX £506,000

RED PEACH LTD

Correspondence address
31 Bywater Street, London, England, SW3 4XH
Role ACTIVE
director
Date of birth
October 1975
Appointed on
20 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW3 4XH £3,492,000

MODEL MANAGEMENT MAYFAIR LTD

Correspondence address
298a Grays Inn Road, London, United Kingdom, England, WC1X 8DX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
29 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode WC1X 8DX £506,000

QUADREEN DEVELOPMENT FOUNDATION

Correspondence address
298 Gray's Inn Road, London, England, WC1X 8DX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode WC1X 8DX £506,000

MAYFAIR EXECUTIVE CHAUFFEURS LTD

Correspondence address
298a Gray's Inn Road, London, England, WC1X 8DX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
28 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode WC1X 8DX £506,000

BAD DRINK LTD

Correspondence address
31 Bywater Street, London, United Kingdom, SW3 4XH
Role ACTIVE
director
Date of birth
October 1975
Appointed on
3 May 2019
Nationality
British
Occupation
Restaurateur

Average house price in the postcode SW3 4XH £3,492,000


1 SB (LONDON) LIMITED

Correspondence address
C/O Brown & Batts Llp Berkeley Square House, Berkeley Square, London, England, W1J 6BD
Role RESIGNED
director
Date of birth
October 1975
Appointed on
12 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1J 6BD £2,687,000

TALBOT AND COMPANY LIMITED

Correspondence address
31 Bywater Street, London, England, SW3 4XH
Role RESIGNED
director
Date of birth
October 1975
Appointed on
24 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW3 4XH £3,492,000

CAPITAL HR (UK) LIMITED

Correspondence address
298a Grays Inn Road, London, England, WC1X 8DX
Role RESIGNED
director
Date of birth
October 1975
Appointed on
1 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode WC1X 8DX £506,000

3 AUK (LONDON) LTD

Correspondence address
C/O Brown & Batts Llp Berkeley Square House, Berkeley Square, London, England, W1J 6BD
Role RESIGNED
director
Date of birth
October 1975
Appointed on
26 November 2019
Resigned on
9 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1J 6BD £2,687,000

QUADREEN CAPITAL LLP

Correspondence address
Berkeley Square House Berkeley Square, London, United Kingdom, W1J 6BD
Role RESIGNED
llp-designated-member
Date of birth
October 1975
Appointed on
14 August 2019
Resigned on
11 February 2021

Average house price in the postcode W1J 6BD £2,687,000