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, Waleed

    Related profiles found in government register
  • Khan, Waleed
    British financial adviser born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 1
  • Khan, Waleed
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bluebells, Byfleets Lane, Warnham, Horsham, RH12 3PD, England

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4 IIF 5
  • Khan, Waleed
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8
  • Khan, Waleed
    British legal advisor born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kelvin House, Kelvin Way, Crawley, RH10 9WE, England

      IIF 9
  • Khan, Waleed
    British property born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 10
  • Khan, Waleed
    British property investor born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Waleed
    British sales born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Waleed
    British sales in property born in March 1982

    Resident in United Kingdom

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

      IIF 16
  • Khan, Waleed
    Pakistani director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1102, Chester Road, Manchester, M32 0HL, United Kingdom

      IIF 17
  • Mr Waleed Khan
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Waleed
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12-13, The Courtyard, East Park, Crawley, West Sussex, RH10 6AG, England

      IIF 29
    • 9 The Courtyard, East Park, Crawley, West Sussex, RH10 6AG

      IIF 30
  • Khan, Waleed
    British consultant born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Khan, Waleed
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 32
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Khan, Waleed
    British legal born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 19, Lime Close, Crawley, RH11 7NN, England

      IIF 34
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Khan, Waleed
    British motor trade born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9, The Courtyard, East Park, Crawley, RH10 6AG, United Kingdom

      IIF 36
  • Khan, Waleed
    British property born in March 1982

    Resident in England

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

      IIF 37
  • Khan, Waleed
    British sales born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 19 Lime Close, Langley Green, Crawley, West Sussex, RH11 7NN, England

      IIF 38
  • Khan, Waleed
    British salesman born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 39
  • Khan, Waleed
    Pakistani retailer born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 27, Heady Hill Road, Heywood, OL10 3JH, England

      IIF 40
  • Khan, Waleed
    Pakistani taxi driver born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 6, Arnside Street, Manchester, M14 7PF, England

      IIF 41 IIF 42
  • Khan, Waleed
    Pakistani company director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 106, Dickenson Road, Manchester, M14 5HJ, England

      IIF 43
  • Khan, Ansar
    British estate agent born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9, East Park, Crawley, West Sussex, RH10 6AG

      IIF 44
  • Khan, Ansar
    British legal advisor born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 19, Lime Close, Crawley, West Sussex, RH11 7NN

      IIF 45
  • Khan, Ansar
    British sales represenative born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 19, Lime Close, Crawley, West Sussex, RH11 7NN

      IIF 46
  • Khan, Waleed
    Pakistani director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Vicarage Farm Road, Peterborough, PE1 5TX, England

      IIF 47
  • Khan, Waleed
    Pakistani security supervisor born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, Craig Street, Peterborough, PE1 2EJ, England

      IIF 48
  • Mr Waleed Khan
    Pakistani born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Craig Street, Peterborough, PE1 2EJ, England

      IIF 49
  • Waleed Khan
    Pakistani born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1102, Chester Road, Manchester, M32 0HL, United Kingdom

      IIF 50
  • Mr Waleed Khan
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Waleed Khan
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 250, Salmon Street, London, NW9 8XY, England

      IIF 56
  • Khan, Ansar Mahmood
    British none born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 19 Lime Close, Langley Green, Crawley, West Sussex, RH11 7NN

      IIF 57
  • Khan, Ansar Mahmood
    British

    Registered addresses and corresponding companies
    • 19 Lime Close, Langley Green, Crawley, West Sussex, RH11 7NN

      IIF 58
  • Mr Waleed Khan
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 27, Heady Hill Road, Heywood, OL10 3JH, England

      IIF 59
    • 6, Arnside Street, Manchester, M14 7PF, England

      IIF 60 IIF 61
  • Mr Waleed Khan
    Pakistani born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Vicarage Farm Road, Peterborough, PE1 5TX, England

      IIF 62
  • Waleed Khan
    Pakistani born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 106, Dickenson Road, Manchester, M14 5HJ, England

      IIF 63
  • Mr Ansar Mahmood Khan
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 19 Lime Close, Langley Green, Crawley, West Sussex, RH11 7NN

      IIF 64
child relation
Offspring entities and appointments
Active 30
  • 1
    1102 Chester Road, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 17 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 2
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-12 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    9 The Courtyard, East Park, Crawley, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-24 ~ dissolved
    IIF 36 - director → ME
  • 4
    193 Burnage Lane, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 5
    Nightingale House, 1-3 Brighton Road, Crawley, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-30 ~ dissolved
    IIF 44 - director → ME
  • 6
    73 Tinsley Lane Crawley, Crawley, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-15 ~ dissolved
    IIF 13 - director → ME
  • 7
    323 Palatine Road, Northenden, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-05-18 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2021-05-18 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 8
    250 Salmon Street, London, England
    Corporate (4 parents)
    Person with significant control
    2025-04-09 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 9
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-15 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    4385, 13018358 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2020-11-13 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2025-01-29 ~ now
    IIF 32 - director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 51 - Has significant influence or controlOE
  • 12
    NAMBARDAR GROUP OF COMPANIES LTD - 2023-02-06
    27 Heady Hill Road, Heywood, England
    Corporate (1 parent)
    Equity (Company account)
    -7,192 GBP2024-01-31
    Officer
    2023-01-17 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 13
    244 Norwood Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-18 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-05-18 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-29 ~ dissolved
    IIF 10 - director → ME
  • 15
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 35 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 16
    11817955 LTD - 2023-11-30
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2019-02-11 ~ now
    IIF 15 - director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 17
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 31 - director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 18
    20-22 Wenlock Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2019-11-19 ~ now
    IIF 4 - director → ME
  • 19
    Unit 8 Vicarage Farm Road, Peterborough, England
    Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 20
    4385, 12154451 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2019-08-13 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 21
    20-22 Wenlock Road, London
    Corporate (1 parent)
    Equity (Company account)
    545,691 GBP2023-08-31
    Officer
    2016-08-18 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 22
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2024-05-01 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 23
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    105,028 GBP2021-03-31
    Officer
    2019-10-01 ~ now
    IIF 3 - director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 24
    12 The Courtyard, East Park, Crawley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,374 GBP2018-06-30
    Officer
    2016-06-15 ~ dissolved
    IIF 38 - director → ME
  • 25
    Repton Manor, Repton Avenue, Ashford, Kent
    Dissolved corporate (1 parent)
    Officer
    2014-09-01 ~ dissolved
    IIF 39 - director → ME
  • 26
    Nightingale House, 1-3 Brighton Road, Crawley, England
    Corporate (2 parents)
    Equity (Company account)
    5,079 GBP2023-10-31
    Officer
    2018-10-31 ~ now
    IIF 9 - director → ME
  • 27
    19 Lime Close, Langley Green, Crawley, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    -3,682 GBP2024-01-31
    Officer
    2003-01-10 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 28
    Bluebells Byfleets Lane, Warnham, Horsham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2022-04-30
    Officer
    2021-04-16 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 29
    1 Craig Street, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-18 ~ now
    IIF 48 - director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 30
    106 Dickenson Road, Manchester, England
    Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    ACE CARS CRAWLEY LTD - 2017-03-28
    129a Ilford Lane, Ilford, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    2010-09-13 ~ 2011-11-23
    IIF 34 - director → ME
  • 2
    The Old Mill, 9 Soar Lane, Leicester, England
    Corporate (2 parents)
    Officer
    2024-07-17 ~ 2025-03-04
    IIF 6 - director → ME
    Person with significant control
    2024-07-17 ~ 2025-03-04
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 3
    250 Salmon Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -27,434 GBP2024-05-31
    Officer
    2020-12-09 ~ 2021-11-26
    IIF 7 - director → ME
    Person with significant control
    2020-12-09 ~ 2021-11-26
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    105,028 GBP2021-03-31
    Officer
    2014-12-15 ~ 2019-10-01
    IIF 14 - director → ME
    Person with significant control
    2016-12-14 ~ 2019-10-01
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 5
    19 Stoats Nest Road, Coulsdon, Surrey, England
    Dissolved corporate
    Officer
    2007-10-28 ~ 2014-02-10
    IIF 46 - director → ME
    2014-02-10 ~ 2014-07-14
    IIF 30 - director → ME
  • 6
    50 Trilby Road, London
    Dissolved corporate (1 parent)
    Officer
    2008-02-21 ~ 2014-02-10
    IIF 45 - director → ME
    2014-02-10 ~ 2015-01-01
    IIF 29 - director → ME
    2008-02-21 ~ 2009-03-09
    IIF 58 - secretary → ME
  • 7
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-26
    Officer
    2016-06-15 ~ 2022-03-09
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.