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, Junaid

    Related profiles found in government register
  • Khan, Junaid
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Chopdat Industrial Estate, Soothill Lane, Batley, WF17 5SS, England

      IIF 1
    • icon of address 176, High Street, Epping, Essex, CM16 4AQ, England

      IIF 2
  • Khan, Junaid
    British company director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 40 B, Grove Road, London, E3 5AX, United Kingdom

      IIF 3
  • Khan, Junaid
    British director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chopdat Industrial Estates, Soothill Lane, Batley, WF17 5SS, England

      IIF 4
    • icon of address 176, High Street, Epping, Essex, CM16 4AQ, United Kingdom

      IIF 5
  • Khan, Junaid
    British mechanic born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chopdat Industrial Estate, Soothill Lane, Batley, WF17 5SS, England

      IIF 6
  • Mr Junaid Khan
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chopdat Industrial Estate, Soothill Lane, Batley, WF17 5SS, England

      IIF 7
    • icon of address Chopdat Industrial Estates, Soothill Lane, Batley, WF17 5SS, England

      IIF 8
    • icon of address Unit 5 Chopdat Industrial Estate, Soothill Lane, Batley, WF17 5SS, England

      IIF 9
    • icon of address 176, High Street, Epping, Essex, CM16 4AQ, England

      IIF 10
  • Khan, Junaid
    born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Khan, Junaid
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3123, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 12
  • Khan, Junaid
    Pakistani company director born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 119, Burton Road, Overseal, DE12 6JJ, Pakistan

      IIF 13
  • Khan, Junaid
    Pakistani company director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 04, Office No 4, Janan Plaza Near Umar Pharmacy ,gulba, Peshawar, Pakistan, Pakistan, 25000, Pakistan

      IIF 14
  • Khan, Junaid
    Pakistani businessman born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 178, Merton High Street, London, SW19 1AY, England

      IIF 15
  • Khan, Junaid
    Pakistani director born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, E83 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 16
  • Khan, Junaid
    Pakistani company director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohalla Barpalo, Mohalla Barpalo , P.o Ouch , Ouch Sharqi, Teh. Adenzai , Distt. Lower Dir, Kpk, 18750, Pakistan

      IIF 17
  • Khan, Junaid
    Pakistani e-commerce seller born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohalla Barpalo, P.o Ouch, Ouch Sharqi, Teh. Adenzai, Lower Dir, 18750, Pakistan

      IIF 18
  • Khan, Junaid
    Pakistani company director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7/4, Malir Jinnah Sqaure Liaquat Market, Karachi, 75080, Pakistan

      IIF 19
  • Khan, Junaid
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 321 - 323, High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 20
  • Khan, Junaid
    Pakistani director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6343, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 21
  • Khan Junaid
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A 288, Kashmiri Bazar, Rawalpindi, 00666, Pakistan

      IIF 22
  • Khan, Junaid

    Registered addresses and corresponding companies
    • icon of address Mohalla Barpalo, P.o Ouch, Ouch Sharqi, Teh. Adenzai, Lower Dir, 18750, Pakistan

      IIF 23
  • Khan, Junaid
    Pakistan retailer born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Dirkhill Street Bradford, 29 Dirkhill Street Bradford, 29 Dirkhill Street Bradford, Bradford, West Yorkshire, BD7 3BB, England

      IIF 24
  • Khan, Junaid
    Pakistani director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, Tollcross Road, Glasgow, G31 4UH, United Kingdom

      IIF 25
  • Khan, Junaid
    Pakistan research born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Third Avenue, Romford, RM6 5DB, United Kingdom

      IIF 26
  • Mr Junaid Khan
    British born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 35, Barking Industrial Park, Alfreds Way, Barking, Essex, IG11 0TJ, United Kingdom

      IIF 27
    • icon of address 176, High Street, Epping, Essex, CM16 4AQ, United Kingdom

      IIF 28
  • Junaid, Khan
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A 288, Kashmiri Bazar, Rawalpindi, 00666, Pakistan

      IIF 29
  • Junaid Khan
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3123, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 30
  • Mr Junaid Khan
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 04, Office No 4, Janan Plaza Near Umar Pharmacy ,gulba, Peshawar, Pakistan, Pakistan, 25000, Pakistan

      IIF 31
  • Junaid Khan
    Pakistani born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 119, Burton Road, Overseal, DE12 6JJ, Pakistan

      IIF 32
  • Junaid Khan
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ground Floor House No.19, Street No. 4, Nazimabad Block 3-b, Karachi, 74600, Pakistan

      IIF 33
  • Mr Junaid Khan
    Pakistani born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, E83 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 34
  • Mr Junaid Khan
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohalla Barpalo, P.o Ouch, Ouch Sharqi, Teh. Adenzai, Lower Dir, 18750, Pakistan

      IIF 35
  • Mr Junaid Khan
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • Junaid Khan
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, Uk, E16 2DQ, United Kingdom

      IIF 37
  • Junaid Khan
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7/4, Malir Jinnah Sqaure Liaquat Market, Karachi, 75080, Pakistan

      IIF 38
  • Junaid Khan
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6343, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 39
  • Mr Junaid Khan
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 321 - 323, High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 40
  • Junaid Khan
    Pakistani born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, Tollcross Road, Glasgow, G31 4UH, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 14 Botha Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 4385, 15192698 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to surplus assets - 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 36 - Right to appoint or remove members as a member of a firmOE
    IIF 36 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 36 - Right to appoint or remove membersOE
  • 4
    icon of address 23a Lichfield Road, Burntwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 4385, 15856246 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 176 High Street, Epping, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address International House, 12 Constance Street, London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-25 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2023-08-25 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 3 E83 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 4385, 14687153 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    MASTER GADGETS (EPPING) LTD - 2020-06-18
    icon of address 176 High Street, Epping, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,249 GBP2024-06-30
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 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 4385, 15094471 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 5 Chopdat Industrial Estate, Soothill Lane, Batley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    icon of address 16 Third Avenue, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address 29 Dirkhill Street Bradford 29 Dirkhill Street Bradford, 29 Dirkhill Street Bradford, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 24 - Director → ME
  • 16
    icon of address 4385, 15327159 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 157 Tollcross Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Flat 2, 40 B Grove Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,763 GBP2021-02-28
    Officer
    icon of calendar 2019-02-14 ~ 2021-10-18
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ 2019-03-01
    IIF 27 - Has significant influence or control OE
  • 2
    icon of address Chopdat Industrial Estate, Soothill Lane, Batley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ 2025-09-30
    IIF 4 - Director → ME
    icon of calendar 2024-06-18 ~ 2025-04-10
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ 2025-04-10
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2025-07-31 ~ 2025-09-30
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 48 Norfolk Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -561,054 GBP2024-03-31
    Officer
    icon of calendar 2014-10-29 ~ 2015-05-11
    IIF 15 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-08-18 ~ 2023-07-26
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.