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 Shafakat Ali Khan

    Related profiles found in government register
  • Mr Shafakat Ali Khan
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7 Eastway Enterprises, Paynes Park, Hitchin, SG5 1EH, United Kingdom

      IIF 1
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
    • 38, Albert Street, Bletchley, Milton Keynes, MK2 2UG, England

      IIF 3
    • 22, Lincoln Drive, Rickmansworth, WD3 3NH, England

      IIF 4
    • 40, Rose Gardens, Watford, WD18 0JB, England

      IIF 5
    • 78, Hempstead Road, Watford, WD17 4ER, England

      IIF 6
    • Ground Floor, Kings House, 202 Lower High Street, Watford, Hertfordshire, WD17 2EH, England

      IIF 7
  • Mr Ali Shafakat Khan
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 22, Lincoln Drive, Croxley Green, Rickmansworth, WD3 3NH, United Kingdom

      IIF 8
    • Unit 7 Marler Yard, Pinner Road, Watford, WD19 4GF, England

      IIF 9
  • Khan, Shafakat Ali
    British company director born in December 1978

    Resident in England

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

      IIF 10
    • 22 Lincolin Drive, Lincoln Drive, Croxley Green, Rickmansworth, WD3 3NH, England

      IIF 11
    • 40 Rose Gardens, Watford, Hertfordshire, WD18 0JB

      IIF 12
  • Khan, Shafakat Ali
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 38, Albert Street, Bletchley, Milton Keynes, MK2 2UG, England

      IIF 13
    • Ground Floor, Kings House, 202 Lower High Street, Watford, Hertfordshire, WD17 2EH, England

      IIF 14
  • Khan, Shafakat Ali
    British self-employed born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 40 Rose Gardens, Watford, Hertfordshire, WD18 0JB

      IIF 15
  • Khan, Shafakat Ali
    British self employed born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 22, Lincoln Drive, Rickmansworth, WD3 3NH, England

      IIF 16
  • Mr Ali Yar Khan
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Richmond Close, Birmingham, B20 2NZ, United Kingdom

      IIF 17
    • 310, Slade Road, Birmingham, B23 7LU, England

      IIF 18
    • 42, Brixham Road, Birmingham, B16 0JY, England

      IIF 19
  • Khan, Ali Yar
    British business executive born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 42, Brixham Road, Birmingham, B16 0JY, England

      IIF 20
  • Khan, Ali Yar
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Richmond Close, Birmingham, B20 2NZ, United Kingdom

      IIF 21
    • 310, Slade Road, Birmingham, B23 7LU, England

      IIF 22
  • Khan, Shafakat
    British mortgages born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17 Harold Road, Clacton-on-sea, CO156AJ, England

      IIF 23
  • Khan, Shafakat
    British retail born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 78 Hempstead Road, Watford, WD17 4ER, England

      IIF 24
  • Khan, Ali Shafakat
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Marler Yard, Pinner Road, Watford, WD19 4GF, England

      IIF 25
  • Khan, Ali Shafakat
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 78, Hempstead Road, Watford, WD17 4ER, England

      IIF 26
  • Khan, Ali Shafakat
    British general manager born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 22, Lincoln Drive, Croxley Green, Rickmansworth, WD3 3NH, United Kingdom

      IIF 27
  • Ali Khan, Shafakat
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7 Eastway Enterprises, Paynes Park, Hitchin, SG5 1EH, United Kingdom

      IIF 28
  • Mr Ali Yar Khan
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Brixham Road, Birmingham, B16 0JY, England

      IIF 29
  • Khan, Ali Yar
    British business born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Brixham Road, Birmingham, B16 0JY, England

      IIF 30
  • Khan, Shafakat

    Registered addresses and corresponding companies
    • 17 Harold Road, Clacton-on-sea, CO156AJ, England

      IIF 31
    • 78 Hempstead Road, Watford, WD17 4ER, England

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    THE MONEY WIZARDS LTD - 2023-11-07
    42 Brixham Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-28 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    NEAT COMMUNITY CIC - 2024-08-01
    DIVINE SOCIAL HOUSING CIC - 2024-01-12
    42 Brixham Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2021-03-04 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 3
    22 Lincoln Drive, Rickmansworth, England
    Corporate (1 parent)
    Equity (Company account)
    12,536 GBP2023-10-31
    Officer
    2020-07-20 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-07-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    DHAVVAM RETAILING LIMITED - 2018-12-03
    38 Albert Street, Bletchley, Milton Keynes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2020-09-09 ~ dissolved
    IIF 26 - director → ME
  • 5
    42 Brixham Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,251 GBP2022-06-30
    Officer
    2021-06-30 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-06-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    Ground Floor Kings House, 202 Lower High Street, Watford, Hertfordshire, England
    Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    7 Eastway Enterprises, Paynes Park, Hitchin, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,717 GBP2021-03-31
    Officer
    2021-11-01 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -95,472 GBP2017-09-30
    Officer
    2015-11-01 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    KHA HIRE LIMITED - 2019-02-26
    Unit 2 Sandown Road Industrial Estate, Watford
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    2008-06-05 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    Unit 7 Marler Yard, Pinner Road, Watford, England
    Corporate (1 parent)
    Officer
    2024-05-17 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    60 Windsor Avenue Dalton House, London
    Dissolved corporate (1 parent)
    Officer
    2014-06-10 ~ dissolved
    IIF 23 - director → ME
    2014-06-10 ~ dissolved
    IIF 31 - secretary → ME
  • 12
    31 Manchester Street, Luton
    Dissolved corporate (1 parent)
    Officer
    2014-06-17 ~ dissolved
    IIF 24 - director → ME
    2014-06-17 ~ dissolved
    IIF 32 - secretary → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    161, St Albans Road, Watford, Herts
    Dissolved corporate (3 parents)
    Officer
    2008-01-22 ~ dissolved
    IIF 15 - director → ME
  • 14
    22 Lincoln Drive, Croxley Green, Rickmansworth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-05 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    38 Albert Street, Bletchley, Milton Keynes, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -18,438 GBP2017-06-30
    Officer
    2011-08-15 ~ 2017-07-13
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-13
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    BIRMINGHAM MAINTENANCE SERVICES LIMITED - 2021-02-08
    310 Slade Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -1,146 GBP2023-11-30
    Officer
    2022-12-11 ~ 2022-12-11
    IIF 22 - director → ME
    Person with significant control
    2022-12-11 ~ 2022-12-11
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 3
    154 St Albans Rd, Watford, United Kingdom
    Corporate (1 parent)
    Officer
    2020-09-06 ~ 2024-05-01
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.