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

Dr Abdul Matin Khan

    Related profiles found in government register
  • Dr Abdul Matin Khan
    British born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16-17, Grand Arcade, Industrial House, North Finchley, London, N12 0EH, United Kingdom

      IIF 1
    • 42-44, High Street, Slough, Slough, SL1 1EL, England

      IIF 2
  • Mr Abdul Matin Khan
    British born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Balfour House, 741 High Road, London, N12 0BP, England

      IIF 3
    • 16-17, Grand Arcade, North Finchley, N12 0EH, United Kingdom

      IIF 4
  • Khan, Abdul Matin
    British chartered management accountant born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dexion House, 2-4 Empire Way, Wembley, Middlesex, HA9 0XA, England

      IIF 5
  • Khan, Abdul Matin
    British company director born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dexion House, Empire Way, Wembley, HA9 0XA, England

      IIF 6
  • Khan, Abdul Matin
    British principal born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dexion House, 2-4 Empire Way, Wembley, London, HA9 0XA, England

      IIF 7
  • Khan, Abdul Matin, Dr
    British accountant born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Egerton Gardens, Egerton Gardens, Hendon, London, NW4 4BB, England

      IIF 8
    • 21 Egerton Gardens, Hendon, London, NW4 4BB

      IIF 9 IIF 10 IIF 11
  • Khan, Abdul Matin, Dr
    British business executive born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Industrial House, 16-17 Grand Arcade, North Finchley, London, N12 0EH, England

      IIF 12
  • Khan, Abdul Matin, Dr
    British chartered mgmt accountant born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Egerton Gardens, Egerton Gardens, London, HA9 0XA, United Kingdom

      IIF 13
  • Khan, Abdul Matin, Dr
    British management consultant born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Egerton Gardens, Hendon, London, NW4 4BB

      IIF 14
  • Mr Abdul Matin Khan
    British born in August 1944

    Resident in Britain

    Registered addresses and corresponding companies
    • 16-17 Grand Arcade, Industrial House, North Finchley, N12 0EH, Great Britain

      IIF 15
  • Dr Matin Khan
    British born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Linen House, 253 Kilburn Lane, London, W10 4BQ, England

      IIF 16
  • Khan, Abdul Matin
    British company director born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Linen House, 253 Kilburn Lane, London, W10 4BQ, England

      IIF 17
  • Khan, Abdul Matin
    British director born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • Balfour House, 3rd Floor, 741 High Road, London, N12 0BP, United Kingdom

      IIF 18
  • Khan, Abdul Matin
    British independent academic governor born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • Suite 01, First Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 19
  • Khan, Matin, Dr
    British accountant born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • 21 Egerton Gardens, Hendon, London, NW4 4BB

      IIF 20
  • Khan, Matin, Dr
    British director born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Balfour House, 741 High Road, London, N12 0BP, England

      IIF 21
  • Khan, Abdul Matin
    British

    Registered addresses and corresponding companies
    • 21, Egerton Gardens, London, NW4 4BB

      IIF 22
  • Khan, Abdul Matin, Dr
    British co. secretary

    Registered addresses and corresponding companies
    • 21 Egerton Gardens, Hendon, London, NW4 4BB

      IIF 23
  • Khan, Abdul Matin, Dr
    British doctor

    Registered addresses and corresponding companies
    • 21 Egerton Gardens, Hendon, London, NW4 4BB

      IIF 24
  • Khan, Matin
    British

    Registered addresses and corresponding companies
    • 21, Egerton Gardens, London, NW4 4BB

      IIF 25
  • Khan, Matin, Dr
    British chartered management accountan

    Registered addresses and corresponding companies
    • 21 Egerton Gardens, Hendon, London, NW4 4BB

      IIF 26
  • Khan, Abdul Matin

    Registered addresses and corresponding companies
    • 3rd Floor Balfour House, 741 High Road, London, N12 0BP, England

      IIF 27
  • Khan, Matin, Dr

    Registered addresses and corresponding companies
    • Unit 15, Linen House, 253 Kilburn Lane, Queen's Park, London, W10 4BQ, England

      IIF 28
child relation
Offspring entities and appointments
Active 7
  • 1
    Suite 1 Concept House, 23 Billet Lane, Hornchurch, Essex, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    168,846 GBP2021-10-01 ~ 2023-03-31
    Officer
    2006-09-26 ~ now
    IIF 23 - secretary → ME
  • 2
    INTERNATIONAL MANAGEMENT AND RECRUITMENT CONSULTANTS LIMITED - 2016-06-23
    Kemp House 152 City Road, London, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    103,083 GBP2023-06-30
    Officer
    ~ now
    IIF 14 - director → ME
    2008-04-01 ~ now
    IIF 24 - secretary → ME
    Person with significant control
    2016-09-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    HALAL ACCREDITATION LIMITED - 2016-12-17
    Unit 15 Linen House, 253 Kilburn Lane, Queen's Park, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2015-08-20 ~ now
    IIF 18 - director → ME
    2020-11-24 ~ now
    IIF 28 - secretary → ME
  • 4
    Unit 15 Linen House, 253 Kilburn Lane, London, England
    Corporate (7 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,143,533 GBP2022-01-31
    Officer
    2010-04-14 ~ now
    IIF 17 - director → ME
    2010-04-14 ~ now
    IIF 22 - secretary → ME
    Person with significant control
    2020-11-23 ~ now
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Has significant influence or control over the trustees of a trustOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 5
    3rd Floor, Balfour House, 741 High Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -17,467 GBP2018-08-31
    Officer
    2016-08-09 ~ dissolved
    IIF 21 - director → ME
    2016-08-09 ~ dissolved
    IIF 27 - secretary → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 6
    Industrial House 16-17 Grand Arcade, North Finchley, London, England
    Corporate (1 parent)
    Equity (Company account)
    100,610 GBP2023-07-31
    Officer
    2016-11-15 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    ASSOCIATION OF UK PRIVATE SCHOOLS AND COLLEGES - 2015-08-10
    16-17 Grand Arcade, Industrial House, North Finchley, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    602 GBP2024-03-31
    Officer
    2016-02-04 ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-01-03 ~ now
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
Ceased 10
  • 1
    30 Uphall Road, Ilford, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,472 GBP2015-10-31
    Officer
    2014-08-13 ~ 2015-02-05
    IIF 5 - director → ME
  • 2
    LONDON COLLEGE OF BUSINESS & ACCOUNTANCY - 2010-05-06
    Brook House, 56 Guildford Street, Chertsey, England
    Corporate (2 parents)
    Equity (Company account)
    9,956 GBP2024-03-31
    Officer
    1997-10-17 ~ 2010-02-08
    IIF 9 - director → ME
  • 3
    HALAL ACCREDITATION LIMITED - 2016-12-17
    Unit 15 Linen House, 253 Kilburn Lane, Queen's Park, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2010-04-14 ~ 2017-07-13
    IIF 25 - secretary → ME
  • 4
    LONDON BUSINESS DEVELOPMENT AGENCY LIMITED - 2007-12-28
    HARINGEY BUSINESS DEVELOPMENT AGENCY LTD. - 2007-05-23
    TOTTENHAM BUSINESS DEVELOPMENT AGENCY LIMITED - 1996-12-04
    Berol House 25 Ashley Road, Tottenham Hale, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1998-03-25 ~ 2005-03-23
    IIF 10 - director → ME
  • 5
    Memo House Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,519,848 GBP2016-03-31
    Officer
    2021-12-29 ~ 2023-06-04
    IIF 19 - director → ME
  • 6
    183-189 The Vale, London
    Corporate (2 parents)
    Officer
    2004-06-30 ~ 2015-06-11
    IIF 11 - director → ME
    2004-01-01 ~ 2004-01-01
    IIF 20 - director → ME
  • 7
    97-99 Park Street, Luton, Bedfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    354,554 GBP2023-06-30
    Officer
    2012-03-01 ~ 2018-01-31
    IIF 13 - director → ME
    Person with significant control
    2017-01-25 ~ 2018-01-31
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 8
    Industrial House 16-17 Grand Arcade, North Finchley, London, England
    Corporate (1 parent)
    Equity (Company account)
    100,610 GBP2023-07-31
    Officer
    2013-05-09 ~ 2014-04-01
    IIF 6 - director → ME
  • 9
    ASSOCIATION OF UK PRIVATE SCHOOLS AND COLLEGES - 2015-08-10
    16-17 Grand Arcade, Industrial House, North Finchley, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    602 GBP2024-03-31
    Officer
    2011-03-28 ~ 2015-02-06
    IIF 7 - director → ME
  • 10
    UK-PAKISTAN OVERSEAS CHAMBER OF COMMERCE AND INDUSTRY(THE) - 2005-01-21
    Silverstream House, 4th Floor 45 Fitzroy Street, Fitzrovia, London
    Corporate (6 parents)
    Equity (Company account)
    -15,650 GBP2024-04-30
    Officer
    2004-04-04 ~ 2007-04-01
    IIF 26 - secretary → 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.