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

Mr Hasan Khan

    Related profiles found in government register
  • Mr Hasan Khan
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 830, Lea Bridge Road, London, E17 9DN, United Kingdom

      IIF 1
  • Mr Assan Khan
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Langley Walk, Crawley, RH11 7LR, United Kingdom

      IIF 2
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 3 IIF 4
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 5
  • Khan, Hasan
    British car parts born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 830, 830 Lea Bridge Road, London, E17 9DN, England

      IIF 6
  • Khan, Hasan
    British director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 830, Lea Bridge Road, London, E17 9DN, United Kingdom

      IIF 7
  • Khan, Hasan
    British film born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Gibbon Road, Gibbon Road, London, W3 7AF, England

      IIF 8
  • Khan, Hasan
    British student born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat A, 652, Lea Bridge Road, 652 Lea Bridge Road, London, E10 6AP, United Kingdom

      IIF 9
  • Mr Hasan Khan
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 830, 830 Lea Bridge Road, London, E17 9DN, England

      IIF 10
  • Khan, Assan
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 11
  • Khan, Assan
    British company director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Malthouse Road, Southgate, Crawley, RH10 6BJ, England

      IIF 12
  • Khan, Assan
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 13
  • Khan, Assan
    British eviction advisor born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Langley Walk, Crawley, RH11 7LR, United Kingdom

      IIF 14
  • Mr Assan Khan
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Basepoint, Metcalf Way, Crawley, RH11 7XX, England

      IIF 15
    • icon of address Unit 31, Metcalf Way, Crawley, RH11 7XX, United Kingdom

      IIF 16
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 17
  • Khan, Assan
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 18
  • Khan, Assan
    British company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 19
  • Khan, Assan
    British consultant born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 31, Metcalf Way, Crawley, RH11 7XX, United Kingdom

      IIF 20
  • Khan, Assan
    British marketer born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14756938 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Khan, Assan
    British sales born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Basepoint, Metcalf Way, Crawley, RH11 7XX, England

      IIF 22
  • Khan, Assan
    British student born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basepoint, Metcalf Way, Crawley, RH11 7XX, England

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,065 GBP2023-12-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 3 - Has significant influence or controlOE
  • 2
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,286 GBP2022-11-30
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Hector And Finch Unit 31 Basepoint, Business Centre, Metcalf Way, Crawley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 4
    icon of address Unit 31 Metcalf Way, Crawley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,226 GBP2020-10-31
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    HECTORFINCH LTD - 2017-08-16
    icon of address Base Point Business Centre Unit 31, Metcalf Way, Crawley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of address 830 830 Lea Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Has significant influence or control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 14756938 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-25 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    38,025 GBP2024-07-31
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 9 - Director → ME
Ceased 4
  • 1
    7THROWCUSTOMS LIMITED - 2021-10-19
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,125 GBP2021-05-31
    Officer
    icon of calendar 2016-05-25 ~ 2017-03-07
    IIF 8 - Director → ME
  • 2
    LANDLORDS ASSOCIATION OF E & W LIMITED - 2016-03-29
    ASSOCIATION OF LANDLORDS & LETTING-AGENTS LIMITED - 2016-05-23
    icon of address Nightingale House 1st Floor, Front Offices, Nightingale House, Brighton Road, Crawley, West Sussex, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-28 ~ 2017-03-06
    IIF 12 - Director → ME
  • 3
    HECTORFINCH LTD - 2017-08-16
    icon of address Base Point Business Centre Unit 31, Metcalf Way, Crawley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-07 ~ 2017-07-27
    IIF 14 - Director → ME
  • 4
    icon of address 708c, Tudor Estate Abbey Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87,533 GBP2022-03-31
    Officer
    icon of calendar 2017-03-24 ~ 2017-08-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2017-08-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.