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

Khofiz Shakhidi

    Related profiles found in government register
  • Khofiz Shakhidi
    British born in May 1977

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address 3, Duke Of York Street, London, SW1Y 6JP, England

      IIF 2
    • icon of address Bond Street House, 3rd Floor, 14 Clifford Street, London, W1S 4JU, United Kingdom

      IIF 3
    • icon of address C/o Begbies Traynor (central) Llp, Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 4
  • Mr Khofiz Shakhidi
    British born in May 1977

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • icon of address C/o Gtl Terminals, 40 Bank Street, 30th Floor, London, E14 5NR, England

      IIF 6
    • icon of address Jefferson Capital Level39, One Canada Square, Jefferson Capital, London, London, E145AB, United Kingdom

      IIF 7
  • Khofiz Shakhidi
    British born in May 1977

    Registered addresses and corresponding companies
    • icon of address Europa Residence, Place Des Moulins, Monaco, 98000, Monaco

      IIF 8
    • icon of address 1a, Quadrant Courtyard, Quadrant Way, Weybridge, Surrey, KT13 8DR, United Kingdom

      IIF 9
  • Khofiz Shakidi
    British, born in May 1977

    Registered addresses and corresponding companies
    • icon of address 5a, Falkland Road, London, NW5 2PS, United Kingdom

      IIF 10
    • icon of address Europa Residence, Places Des Moulins, Monaco, 98000, Monaco

      IIF 11
  • Mr Khofiz Shakhidi
    British born in May 1977

    Resident in Tajikistan

    Registered addresses and corresponding companies
    • icon of address 5, Stratford Place, London, W1C 1AX, United Kingdom

      IIF 12
  • Mr Khofiz Shakhidi
    United Kingdom born in May 1977

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 37th Floor, One Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 13
  • Shakhidi, Khofiz
    British businessman born in May 1977

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Bond Street House, 3rd Floor, 14 Clifford Street, London, W1S 4JU, United Kingdom

      IIF 14
  • Shakhidi, Khofiz
    British company director born in May 1977

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 3, Duke Of York Street, London, SW1Y 6JP, England

      IIF 15
  • Shakhidi, Khofiz
    British director born in May 1977

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Shakhidi, Khofiz
    British entrepreneur born in May 1977

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Shakhidi, Khofiz
    British manager born in May 1977

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 8, Lincoln's Inn Fields, London, WC2A 3BP, England

      IIF 18 IIF 19
  • Shakhidi, Khofiz
    British none born in May 1977

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 4 Et N.1, Europa Residence Bloc C, Place De Moulins, 98000, Monaco

      IIF 20
  • Shakhidi, Khofiz
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Amsterdam Road, London, E14 3JB

      IIF 21
  • Shakhidi, Khofiz
    born in May 1977

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Jefferson Capital Level39, One Canada Square, Jefferson Capital, London, London, E14 5AB, United Kingdom

      IIF 22
    • icon of address Suite 419, 20 Lanterns Way, Denison H, London, E14 9JJ, England

      IIF 23
  • Shakhidi, Khofiz
    British director born in May 1977

    Resident in Tajikistan

    Registered addresses and corresponding companies
    • icon of address 5, Stratford Place, London, England, W1C 1AX, United Kingdom

      IIF 24
    • icon of address 5, Stratford Place, London, W1C 1AX, United Kingdom

      IIF 25
  • Shakhidi, Khofiz
    United Kingdom company director born in May 1977

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 37th Floor, One Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 26
    • icon of address 4 Et N.1, Europa-residence Bloc C, Place Des Moulins, Monaco, Monaco

      IIF 27 IIF 28
    • icon of address 4et N.1, Europa-residence Bloc C, Place Des Moulins, Monaco, Monaco

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 5 Stratford Place, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 24 - Director → ME
  • 2
    JEFFERSON CAPITAL LIMITED - 2024-08-21
    icon of address 3 Duke Of York Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    293,625 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-11-08 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 419 Denison House 20 Lanterns Way, London, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 7 - Right to surplus assets - 75% or moreOE
  • 4
    icon of address Aleman Cordero Galindo & Lee Trust, Po Box 3175, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-06-30 ~ now
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25%OE
    IIF 9 - Ownership of shares - More than 25%OE
  • 5
    icon of address C/o Begbies Traynor (central) Llp, Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -9,278 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    PAN EUROPEAN TERMINALS LIMITED - 2018-06-04
    BALTIC OIL TERMINALS LIMITED - 2006-04-13
    PAN EUROPEAN TERMINALS PLC - 2015-06-08
    BALTIC OIL TERMINALS PLC - 2012-08-30
    icon of address 37th Floor One Canada Square, Canary Wharf, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -62,932 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-07-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 37th Floor One Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    34,548 GBP2021-11-30
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    BELPHAR LIMITED - 2021-01-15
    icon of address 5 Stratford Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,716,689 USD2024-12-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 44/f Champion Tower, 3 Garden Road, Central, Hong Kong
    Removed Corporate (3 parents)
    Beneficial owner
    icon of calendar 2014-09-08 ~ now
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25%OE
    IIF 10 - Ownership of shares - More than 25%OE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,000 GBP2024-10-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Global House, 5a Sandy`s Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address Aleman Cordero Galindo & Lee Trust Po Box 3175, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-10-30 ~ now
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25%OE
    IIF 11 - Ownership of shares - More than 25%OE
  • 13
    icon of address 37 Sun Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    JEFFERSON CAPITAL LIMITED - 2024-08-21
    icon of address 3 Duke Of York Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    293,625 GBP2024-08-31
    Officer
    icon of calendar 2018-09-21 ~ 2024-11-25
    IIF 15 - Director → ME
    icon of calendar 2016-08-19 ~ 2016-11-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ 2016-11-10
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-15 ~ 2016-02-01
    IIF 28 - Director → ME
  • 3
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-08-15 ~ 2016-09-01
    IIF 29 - Director → ME
  • 4
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-15 ~ 2016-02-01
    IIF 27 - Director → ME
  • 5
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-16 ~ 2016-02-01
    IIF 20 - Director → ME
  • 6
    HUMAN CELL INTEGRITY (UK) LTD - 2018-02-09
    LINK NUTRITION LTD - 2024-10-14
    TURICUM SERVICES (UK) LTD - 2015-07-31
    icon of address 20th Floor Stock Exchange Tower, 125 Old Broad Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -752,461 GBP2024-12-31
    Officer
    icon of calendar 2011-08-12 ~ 2015-07-20
    IIF 19 - Director → ME
  • 7
    icon of address 40 Craven Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-31 ~ 2015-08-04
    IIF 23 - LLP Designated Member → ME
  • 8
    icon of address Po Box 3175 Aleman Cordero Galindo & Lee Trust, Po Box 3175, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-02-05 ~ 2023-07-04
    IIF 8 - Has significant influence or control OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% OE
    IIF 8 - Ownership of shares - More than 25% 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 16 October 2025 and licensed under the Open Government Licence v3.0.