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

Khanijau, George

    Related profiles found in government register
  • Khanijau, George
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Intwood House, Acacia Park Drive, Bradford, West Yorkshire, BD10 0PL, United Kingdom

      IIF 1
    • 35, Westgate, Huddersfield, West Yorkshire, HD1 1PA, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Asher House, Barsbank Lane, Lymm, Lymm, WA13 0ED, United Kingdom

      IIF 7
    • 5, 1 Malvern Grove, Didsbury, Manchester, M20 1HT, United Kingdom

      IIF 8
    • Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Mitchell Charlesworth, Glebe Business Park, Widnes, WA8 5SQ, England

      IIF 18
  • Khanijau, George
    British care home operator born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Michell Charlesworth Llp, Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ, United Kingdom

      IIF 19
    • Mitchell Charlesworth, Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ, United Kingdom

      IIF 20
    • Mitchell Charlesworth Llp, Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ, United Kingdom

      IIF 21
  • Khanijau, George
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Lakeside Road, Lymm, Cheshire, WA13 0QE

      IIF 22
  • Khanijau, George
    British nursing homes born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ, United Kingdom

      IIF 23
  • Mr George Khanijau
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Asher House, Barsbank Lane, Lymm, Cheshire, WA13 0ED, United Kingdom

      IIF 24 IIF 25
    • Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Michell Charlesworth Llp, Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ, United Kingdom

      IIF 29
    • Mitchell Charlesworth, Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ, United Kingdom

      IIF 30
    • Mitchell Charlesworth, Glebe Business Park, Widnes, WA8 5SQ, England

      IIF 31
    • Mitchell Charlesworth Llp, Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ, United Kingdom

      IIF 32
  • Khanijau, George
    British

    Registered addresses and corresponding companies
    • 35, Westgate, Huddersfield, West Yorkshire, HD1 1PA, United Kingdom

      IIF 33
    • Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ, United Kingdom

      IIF 34
  • Khanijau, George
    British director

    Registered addresses and corresponding companies
    • 22 Lakeside Road, Lymm, Cheshire, WA13 0QE

      IIF 35
  • Khanijau, George
    British self employed

    Registered addresses and corresponding companies
    • Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ, United Kingdom

      IIF 36
  • Khanijau, George

    Registered addresses and corresponding companies
    • 35, Westgate, Huddersfield, West Yorkshire, HD1 1PA, United Kingdom

      IIF 37 IIF 38
    • Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 21
  • 1
    5 1 Malvern Grove, Didsbury, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    2021-05-28 ~ now
    IIF 8 - Director → ME
  • 2
    1 Richmond Road, St Annes, England
    Active Corporate (4 parents)
    Officer
    2025-11-04 ~ now
    IIF 9 - Director → ME
  • 3
    35 Westgate, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    104,086 GBP2024-09-30
    Officer
    2008-02-27 ~ now
    IIF 16 - Director → ME
    2008-02-27 ~ now
    IIF 36 - Secretary → ME
  • 4
    Mitchell Charlesworth, Glebe Business Park, Widnes, England
    Active Corporate (2 parents)
    Officer
    2025-08-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    35 Westgate, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,972 GBP2024-09-30
    Officer
    2014-02-12 ~ now
    IIF 4 - Director → ME
    2014-02-12 ~ now
    IIF 38 - Secretary → ME
  • 6
    XIPHOS DEVELOPMENTS LIMITED - 1991-08-02
    SALLION LIMITED - 1988-10-31
    35 Westgate, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,712,943 GBP2024-09-30
    Officer
    2010-05-07 ~ now
    IIF 5 - Director → ME
    2010-06-22 ~ now
    IIF 33 - Secretary → ME
  • 7
    35 Westgate, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    201,194 GBP2024-09-30
    Officer
    2009-06-03 ~ now
    IIF 2 - Director → ME
  • 8
    Michell Charlesworth Llp, Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,820,966 GBP2024-04-30
    Officer
    2008-02-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,906,795 GBP2024-04-30
    Officer
    2015-04-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Mitchell Charlesworth Llp, Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,953 GBP2024-12-31
    Officer
    2021-03-12 ~ now
    IIF 13 - Director → ME
  • 13
    Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2022-04-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Asher House Barsbank Lane, Lymm, Lymm, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-03-07 ~ now
    IIF 7 - Director → ME
  • 15
    35 Westgate, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    646,087 GBP2024-09-30
    Officer
    2012-04-30 ~ now
    IIF 14 - Director → ME
  • 16
    35 Westgate, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    27 GBP2024-10-31
    Officer
    2012-12-19 ~ now
    IIF 15 - Director → ME
    2012-12-19 ~ now
    IIF 39 - Secretary → ME
  • 17
    35 Westgate, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    94,356 GBP2024-09-30
    Officer
    2007-05-23 ~ now
    IIF 12 - Director → ME
    2007-06-28 ~ now
    IIF 34 - Secretary → ME
  • 18
    Live Recoveries Limited, Wentworh House 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (3 parents)
    Officer
    2007-06-28 ~ now
    IIF 22 - Director → ME
    2007-06-28 ~ now
    IIF 35 - Secretary → ME
  • 19
    35 Westgate, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2022-05-18 ~ now
    IIF 3 - Director → ME
  • 20
    Intwood House, Acacia Park Drive, Bradford, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,767 GBP2024-07-31
    Officer
    2020-09-15 ~ now
    IIF 1 - Director → ME
  • 21
    35 Westgate, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    445,798 GBP2024-09-30
    Officer
    2015-06-09 ~ now
    IIF 6 - Director → ME
    2015-06-09 ~ now
    IIF 37 - Secretary → ME
Ceased 3
  • 1
    Tagus House, 9 Ocean Way, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    2021-10-25 ~ 2023-12-04
    IIF 20 - Director → ME
    Person with significant control
    2021-10-25 ~ 2021-10-25
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Mitchell Charlesworth Llp, Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,953 GBP2024-12-31
    Officer
    2019-12-16 ~ 2020-09-03
    IIF 21 - Director → ME
    Person with significant control
    2019-12-16 ~ 2020-09-03
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    35 Westgate, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    2022-05-18 ~ 2022-05-18
    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

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.