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, Faisel

    Related profiles found in government register
  • Khan, Faisel
    British business person born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Piccadily Station Approach, 8b Gateway House, Manchester, M1 2GH, England

      IIF 1
  • Khan, Faisel
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, RG9 4QG, United Kingdom

      IIF 2
    • icon of address The Coach House, Greys Green Business Centre, Rg9 4qg, Henley-on-thames, Oxfordshire, RG9 4QG, United Kingdom

      IIF 3 IIF 4
    • icon of address 107, Burdett Road, London, E3 4JN, England

      IIF 5
  • Khan, Faisel
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
  • Khan, Faisel
    British property buyer born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12855386 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Khan, Faisel
    born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Burdett Road, London, E3 4JN, United Kingdom

      IIF 8
  • Khan, Faisel
    British marketing director born in December 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Chapel Street Unit 2, Congleton, Cheshire, CW12 4AB, United Kingdom

      IIF 9
  • Mr Faisel Khan
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12855386 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address 107, Burdett Road, London, E3 4JN, England

      IIF 11
    • icon of address 107, Burdett Road, London, E3 4JN, United Kingdom

      IIF 12
  • Khan, Faisel
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Bentham Avenue, Burnley, BB10 1XZ, England

      IIF 13
    • icon of address 235, Manchester Road, Nelson, BB9 7DG, United Kingdom

      IIF 14
    • icon of address 235, Manchester Road, Nelson, Lancashire, BB97DG, United Kingdom

      IIF 15
  • Khan, Faisel
    British investor born in September 1977

    Resident in United Kingdom

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

      IIF 16
  • Khan, Faisel
    British managing director born in September 1977

    Resident in United Kingdom

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

      IIF 17
  • Mr Faisel Khan
    British born in December 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Chapel Street Unit 2, Congleton, Cheshire, CW12 4AB, United Kingdom

      IIF 18
  • Khan, Faisel

    Registered addresses and corresponding companies
    • icon of address 235, Manchester Road, Nelson, BB9 7DG, United Kingdom

      IIF 19
  • Mr Faisel Khan
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Bentham Avenue, Burnley, BB10 1XZ, England

      IIF 20
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 4385, 12855386 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Has significant influence or control over the trustees of a trustOE
    IIF 10 - Has significant influence or controlOE
  • 2
    icon of address The Coach House Greys Green Business Centre, Rg9 4qg, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address The Coach House Greys Green Business Centre, Rg9 4qg, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 4385, 11843743: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address 107 Burdett Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 235 Manchester Road, Nelson, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2012-02-14 ~ dissolved
    IIF 19 - Secretary → ME
  • 10
    icon of address 235 Manchester Road, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 4385, 12855386 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2020-09-03 ~ 2021-02-25
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ 2022-02-25
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    ALTEM SERVICE LTD - 2018-08-13
    icon of address 3 Chapel Street Unit 2, Congleton, Cheshire, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,087,579 GBP2021-06-30
    Officer
    icon of calendar 2017-12-18 ~ 2022-09-26
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ 2022-09-26
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    I - CARE INTERNATIONAL UK LIMITED - 2016-10-31
    VULNERABLE PERSONS INTERVENTIONS LIMITED - 2017-11-10
    SOLIDARITY CARE INTERNATIONAL LIMITED - 2017-10-23
    icon of address 8 Sunderland Street, Halifax, West Yorkshire, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    18,262 GBP2024-10-30
    Officer
    icon of calendar 2021-06-23 ~ 2022-07-27
    IIF 1 - Director → ME

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.