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, Parvaiz

    Related profiles found in government register
  • Khan, Parvaiz
    British co director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Grove Crescent Road, London, E15 1BJ, England

      IIF 1
  • Khan, Parvaiz
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Grove Crescent Road, London, E15 1BJ, United Kingdom

      IIF 2
  • Khan, Parvaiz
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Scott House, Admirals Way, Canary Wharf, London, E14 9UG, England

      IIF 3
    • icon of address 1st Floor, Kfc Earls Park, Arlington Way, Shrewsbury, Shropshire, SY1 4AB, England

      IIF 4
  • Khan, Parvaiz
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Grove Crescent Road, London, E15 1BJ, England

      IIF 5 IIF 6
    • icon of address 3, Grove Crescent Road, London, E15 1BJ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 3 Scott House, Admirals Way, Canary Wharf, London, E14 9UG, England

      IIF 10 IIF 11 IIF 12
    • icon of address 1st Floor, Kfc, Earls Park, Arlington Way, Battlefield Road, Shrewsbury, Shropshire, SY1 4AB, England

      IIF 13
    • icon of address 1st Floor, Kfc Earls Park, Arlington Way, Shrewsbury, Shropshire, SY1 4AB, England

      IIF 14 IIF 15 IIF 16
    • icon of address 591, London Road, Cheam, Sutton, Surrey, SM3 9AG, United Kingdom

      IIF 19
  • Khan, Parvaiz
    British sales born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Grove Crescent Road, Stratford, London, E15 1BJ, England

      IIF 20
  • Mr Parvaiz Khan
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cranbrook Rise, Ilford, Essex, IG1 3QW, England

      IIF 21
    • icon of address 3, Grove Crescent Road, London, E15 1BJ, England

      IIF 22 IIF 23 IIF 24
    • icon of address 3, Grove Crescent Road, London, E15 1BJ, United Kingdom

      IIF 25 IIF 26
    • icon of address 3 Scott House, Admirals Way, Canary Wharf, London, E14 9UG, England

      IIF 27 IIF 28
    • icon of address C/o Ams Accountants 4 Raleigh House, Admirals Way, Canary Wharf, London, E14 9SN, England

      IIF 29
    • icon of address 1st Floor, Kfc, Earls Park, Arlington Way, Battlefield Road, Shrewsbury, Shropshire, SY1 4AB, England

      IIF 30
    • icon of address 3, Grove Crescent Road, Stratford, London, E15 1BJ, England

      IIF 31
  • Khan, Parvaiz
    British co director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Grove Crescent Road, Stratford, London, E15 1BJ, England

      IIF 32
  • Khan, Parvaiz
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Grove Crescent Road, Stratford, London, E15 1BJ, England

      IIF 33
  • Mr Parvaiz Khan
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Norfolk Road, Ilford, Essex, IG3 8LQ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 3 Station Road, Chadwell Heath, Romford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,808 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address 3 Grove Crescent Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 3 Grove Crescent Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 25 - Has significant influence or controlOE
  • 4
    icon of address 591 London Road, Cheam, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -359,067 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1st Floor, Kfc Earls Park, Arlington Way, Battlefield Road, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,631,985 GBP2024-09-30
    Officer
    icon of calendar 2013-11-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ECORP INTERNATIONAL INVESTMENT AND MARKETING COMPANY LIMITED - 2021-10-27
    icon of address 3 Scott House Admirals Way, Canary Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 9 - Director → ME
  • 7
    EGLINGTON HEIGHTS LIMITED - 2021-06-08
    icon of address 925 Finchley Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    347,364 GBP2024-02-29
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address 3 Scott House Admirals Way, Canary Wharf, London, England
    Active Corporate (1 parent, 6 offsprings)
    Net Assets/Liabilities (Company account)
    5,387,876 GBP2024-07-31
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 591 London Road, Cheam, Sutton, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    524,409 GBP2024-01-31
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF 32 - Director → ME
  • 10
    icon of address 1st Floor Kfc Earls Park, Arlington Way, Shrewsbury, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -10,054 GBP2024-12-24
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address 1st Floor, Kfc Earls Park, Arlington Way, Battlefield Road, Shrewsbury, Shropshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,529,514 GBP2024-12-24
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 14 - Director → ME
  • 12
    SPARTA PROPERTIES LIMITED - 2017-05-09
    icon of address 1st Floor Kfc Arlington Way, Battlefield Road, Shrewsbury, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,000,797 GBP2024-12-31
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address 1st Floor, Kfc Earls Park, Arlington Way, Battlefield Road, Shrewsbury, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,599,964 GBP2024-12-24
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address 3 Station Road Station Road, Chadwell Heath, Romford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -6,264 GBP2024-11-30
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address 591 London Road, Cheam, Sutton, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    139,169 GBP2024-03-31
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 33 - Director → ME
  • 16
    LARS WELSHPOOL LIMITED - 2011-07-21
    icon of address 1st Floor, Kfc Earls Park, Arlington Way, Battlefield Road, Shrewsbury, Shropshire
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,226,608 GBP2024-12-24
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 16 - Director → ME
  • 17
    icon of address 3 Scott House Admirals Way, Canary Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 3 Scott House Admirals Way, Canary Wharf, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -14,443 GBP2024-02-29
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 24 - Has significant influence or controlOE
  • 19
    icon of address 3 Scott House Admirals Way, Canary Wharf, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,594,580 GBP2024-09-30
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 3 - Director → ME
  • 20
    SPARTA FOODS LIMITED - 2018-10-05
    SPARTA PROPERTIES LIMITED - 2020-07-01
    icon of address 1st Floor, Kfc Earls Park Arlington Way, Battlefield Road, Shrewsbury, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,296,001 GBP2024-12-25
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 17 - Director → ME
  • 21
    icon of address 3 Scott House Admirals Way, Canary Wharf, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,407,831 GBP2024-12-31
    Officer
    icon of calendar 2003-10-10 ~ now
    IIF 20 - Director → ME
  • 22
    icon of address 3 Scott House Admirals Way, Canary Wharf, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,370 GBP2023-11-30
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 12 - Director → ME
Ceased 5
  • 1
    icon of address 591 London Road, Cheam, Sutton, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    139,169 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-17
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 591 London Road, Cheam, Sutton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,330,051 GBP2024-07-31
    Officer
    icon of calendar 2017-12-12 ~ 2017-12-12
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ 2017-12-13
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 3 Scott House Admirals Way, Canary Wharf, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,594,580 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-04 ~ 2022-10-17
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    icon of address 3 Scott House Admirals Way, Canary Wharf, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,407,831 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-12
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 3 Scott House Admirals Way, Canary Wharf, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,370 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-19
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.