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

Miss Sadia Khan

    Related profiles found in government register
  • Miss Sadia Khan
    Canadian born in July 1999

    Resident in Canada

    Registered addresses and corresponding companies
    • 12294, 72 Ave, Surrey, British Columbia, V3W 2M2, Canada

      IIF 1
  • Khan, Sadia
    Canadian business born in July 1999

    Resident in Canada

    Registered addresses and corresponding companies
    • 12294, 72 Ave, Surrey, British Columbia, V3W 2M2, Canada

      IIF 2
  • Miss Sadia Khan
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 72, Church Hill Road, Birmingham, B20 3PB, England

      IIF 3
    • 79, College Road, Harrow, HA1, United Kingdom

      IIF 4
  • Ms Sadia Khan
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 166b, Alcester Road, Birmingham, B13 8HS, England

      IIF 5
  • Mrs Sadia Khan
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NJ, England

      IIF 6
  • Miss Sadia Khan
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Miss Sadia Khan
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Church Hill Road, Birmingham, B20 3PB, England

      IIF 9
  • Miss Sadia Khan
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Queen Katherines Court, High Street South, Dunstable, Bedfordshire, LU6 3RZ, England

      IIF 10
    • 47 Tufton Road, London, E4 8LE, England

      IIF 11
  • Mrs Saba Khan
    Indian born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 12
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Khan, Sadia
    British advisor born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Khan, Sadia
    British business born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 79, College Road, Harrow, Harrow, HA1, United Kingdom

      IIF 15
  • Khan, Sadia
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 166b, Alcester Road, Birmingham, B13 8HS, England

      IIF 16
    • 72, Church Hill Road, Birmingham, B20 3PB, England

      IIF 17
    • 72, Church Hill Road, Handsworth, Birmingham, West Midlands, B20 3PB, United Kingdom

      IIF 18
    • 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 19
  • Khan, Sadia
    British fashion designer born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 72 Church Hill Road, Birmingham, B20 3PB, England

      IIF 20
  • Khan, Sadia
    British officer born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Khan, Sadia
    British sales person born in July 1976

    Resident in England

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

      IIF 22
  • Miss Saba Khan
    British born in July 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Mrs Saba Khan
    Australian born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Flat 3, Dignum Street, London, N1 0FJ, United Kingdom

      IIF 24
  • Khan, Sadia
    British professional coach born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NJ, England

      IIF 25
  • Sadia Khan
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Liberty Centre, Mount Pleasant, Wembley, HA0 1TX, England

      IIF 26
  • Khan, Saba
    Indian company director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Khan, Saba
    Indian engineer born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Khan, Sadia
    British advocate born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Khan, Sadia
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Khan, Sadia
    British managing director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Church Hill Road, Birmingham, B20 3PB, England

      IIF 31
  • Khan, Sadia
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Church Hill Road, Handsworth, Birmingham, West Midlands, B20 3PB, United Kingdom

      IIF 32
  • Khan, Sadia
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Olympic House, 28-42, Clements Road, Ilford, IG1 1BA, England

      IIF 33
  • Khan, Sadia
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Highcroft Gardens, Golders Green, London, NW11 0LX, United Kingdom

      IIF 34
  • Khan, Sadia
    British psychology born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Liberty Centre, Mount Pleasant, Wembley, HA0 1TX, England

      IIF 35
  • Khan, Sadia

    Registered addresses and corresponding companies
    • 29, Druids Lane, Birmingham, B14 5SL, United Kingdom

      IIF 36
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
    • 24 Highcroft Gardens, Golders Green, London, NW11 0LX, United Kingdom

      IIF 38
  • Khan, Sadia
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Tufton Road, London, E4 8LE, England

      IIF 39
  • Khan, Sadia
    British entrepreneur born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Queen Katherines Court, High Street South, Dunstable, Bedfordshire, LU6 3RZ, England

      IIF 40
    • 47, Tufton Road, London, E4 8LE, United Kingdom

      IIF 41
  • Khan, Saba
    British sales assistant born in July 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
  • Khan, Saba
    Australian communications born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Flat 3, Dignum Street, London, N1 0FJ, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-12-18 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2023-12-18 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 41 - director → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-02 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-04 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    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
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF 29 - director → ME
    Person with significant control
    2025-01-22 ~ now
    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
  • 6
    47 Tufton Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-01-10 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-14 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    72 Church Hill Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,065 GBP2019-03-31
    Officer
    2018-03-05 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    4385, 10982764: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-09-26 ~ dissolved
    IIF 22 - director → ME
  • 10
    MAYFAIR & HAYES PHARMACEUTICALS LTD - 2024-02-01
    166b Alcester Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -169,365 GBP2024-02-28
    Officer
    2023-05-12 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-05-12 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    -163,828 GBP2023-06-30
    Officer
    2019-06-04 ~ now
    IIF 19 - director → ME
  • 12
    79 College Road, Harrow, Harrow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-30 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    24 Unimix House Abbey Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-07-29 ~ dissolved
    IIF 34 - director → ME
    2010-07-29 ~ dissolved
    IIF 38 - secretary → ME
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-02 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2022-03-02 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    124-128 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-30 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2023-09-30 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 16
    Flat 2 Liberty Centre, Mount Pleasant, Wembley, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 17
    Flat 34, Jackson House, 22 Highview Gardens, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-03 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 18
    Flat 34, Jackson House, 22 Highview Gardens, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-28 ~ dissolved
    IIF 20 - director → ME
  • 19
    Olympic House 28-42, Clements Road, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2013-05-24 ~ dissolved
    IIF 33 - director → ME
  • 20
    1, Flat 3 Dignum Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2020-10-14 ~ now
    IIF 43 - director → ME
    Person with significant control
    2020-10-14 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    11, Queen Katherines Court, High Street South, Dunstable, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-21 ~ 2025-02-18
    IIF 40 - director → ME
    Person with significant control
    2022-02-21 ~ 2025-02-17
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    4 Primley Close, Walsall, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-06-20 ~ 2021-08-13
    IIF 21 - director → ME
  • 3
    82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    -163,828 GBP2023-06-30
    Officer
    2019-06-04 ~ 2019-06-07
    IIF 32 - director → ME
    2019-06-04 ~ 2019-06-04
    IIF 18 - director → ME
  • 4
    8c, The Old Foundry, 55 Bath Street, Walsall, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,617 GBP2024-04-30
    Officer
    2018-04-17 ~ 2018-07-22
    IIF 14 - director → ME
    2018-07-24 ~ 2018-12-16
    IIF 37 - secretary → ME
  • 5
    8c, The Old Foundry, 55 Bath Street, Walsall, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -16,514 GBP2023-08-31
    Officer
    2018-08-30 ~ 2018-08-30
    IIF 36 - 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.