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

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
    • icon of address 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
    • icon of address 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
    • icon of address 72, Church Hill Road, Birmingham, B20 3PB, England

      IIF 3
    • icon of address Unit 9a, Colebrook Road, Birmingham, B11 2NT, England

      IIF 4
    • icon of address 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 5
    • icon of address 79, College Road, Harrow, HA1, United Kingdom

      IIF 6
  • Ms Sadia Khan
    British born in July 1976

    Resident in England

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

      IIF 7
  • Mrs Sadia Khan
    British born in May 1986

    Resident in England

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

      IIF 8
  • Miss Sadia Khan
    British born in October 1969

    Resident in United Kingdom

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

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

      IIF 10
  • Miss Sadia Khan
    British born in July 1972

    Resident in United Kingdom

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

      IIF 11
  • Miss Sadia Khan
    English born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Freight House, Mount Pleasant, Wembley, Brent, HA0 1TX, United Kingdom

      IIF 12
    • icon of address Flat 2, Liberty Centre, Mount Pleasant, Wembley, HA0 1TX, England

      IIF 13
  • Miss Sadia Khan
    British born in October 1989

    Resident in United Kingdom

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

      IIF 14
    • icon of address 47 Tufton Road, London, E4 8LE, England

      IIF 15
  • Mrs Saba Khan
    Indian born in October 1989

    Resident in United Kingdom

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

      IIF 16
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Khan, Sadia
    British advisor born in July 1976

    Resident in England

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

      IIF 18
  • Khan, Sadia
    British business born in July 1976

    Resident in England

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

      IIF 19
  • Khan, Sadia
    British director born in July 1976

    Resident in England

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

      IIF 20
    • icon of address 72, Church Hill Road, Birmingham, B20 3PB, England

      IIF 21
    • icon of address 72, Church Hill Road, Handsworth, Birmingham, West Midlands, B20 3PB, United Kingdom

      IIF 22
    • icon of address Unit 9a, Colebrook Road, Birmingham, B11 2NT, England

      IIF 23
    • icon of address 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 24
  • Khan, Sadia
    British fashion designer born in July 1976

    Resident in England

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

      IIF 25
  • Khan, Sadia
    British officer born in July 1976

    Resident in England

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

      IIF 26
  • Khan, Sadia
    British sales person born in July 1976

    Resident in England

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

      IIF 27
  • Miss Saba Khan
    British born in July 2004

    Resident in United Kingdom

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

      IIF 28
  • Mrs Saba Khan
    Australian born in May 1990

    Resident in United Kingdom

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

      IIF 29
  • Khan, Sadia
    British professional coach born in May 1986

    Resident in England

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

      IIF 30
  • Khan, Saba
    Indian company director born in October 1989

    Resident in United Kingdom

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

      IIF 31
  • Khan, Saba
    Indian engineer born in October 1989

    Resident in United Kingdom

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

      IIF 32
  • Khan, Sadia
    British advocate born in October 1969

    Resident in United Kingdom

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

      IIF 33
  • Khan, Sadia
    British director born in October 1969

    Resident in United Kingdom

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

      IIF 34
  • Khan, Sadia
    British managing director born in July 1972

    Resident in United Kingdom

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

      IIF 35
  • Khan, Sadia
    British director born in July 1974

    Resident in United Kingdom

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

      IIF 36
  • Khan, Sadia
    British company director born in July 1976

    Resident in United Kingdom

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

      IIF 37
  • Khan, Sadia
    British director born in July 1976

    Resident in United Kingdom

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

      IIF 38
  • Khan, Sadia
    English company director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Freight House, Mount Pleasant, Wembley, Brent, HA0 1TX, United Kingdom

      IIF 39
  • Khan, Sadia
    English psychology born in May 1986

    Resident in United Kingdom

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

      IIF 40
  • Khan, Sadia

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

      IIF 41
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
    • icon of address 24 Highcroft Gardens, Golders Green, London, NW11 0LX, United Kingdom

      IIF 43
  • Khan, Sadia
    British director born in October 1989

    Resident in United Kingdom

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

      IIF 44
  • Khan, Sadia
    British entrepreneur born in October 1989

    Resident in United Kingdom

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

      IIF 45
    • icon of address 47, Tufton Road, London, E4 8LE, United Kingdom

      IIF 46
  • Khan, Saba
    British sales assistant born in July 2004

    Resident in United Kingdom

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

      IIF 47
  • Khan, Saba
    Australian communications born in May 1990

    Resident in United Kingdom

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

      IIF 48
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 46 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 47 Tufton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Flat 2 Freight House, Mount Pleasant, Wembley, Brent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 72 Church Hill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,065 GBP2019-03-31
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 10982764: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 27 - Director → ME
  • 11
    MAYFAIR & HAYES PHARMACEUTICALS LTD - 2024-02-01
    icon of address 166b Alcester Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -169,365 GBP2024-02-28
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -172,816 GBP2024-06-30
    Officer
    icon of calendar 2019-06-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 79 College Road, Harrow, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 9a Colebrook Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    193,372 GBP2024-10-31
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 24 Unimix House Abbey Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-29 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2010-07-29 ~ dissolved
    IIF 43 - Secretary → ME
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 124-128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Flat 2 Liberty Centre, Mount Pleasant, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Flat 34, Jackson House, 22 Highview Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 20
    icon of address Flat 34, Jackson House, 22 Highview Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 25 - Director → ME
  • 21
    icon of address Olympic House 28-42, Clements Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 37 - Director → ME
  • 22
    icon of address 1, Flat 3 Dignum Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address 11, Queen Katherines Court, High Street South, Dunstable, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-21 ~ 2025-02-18
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ 2025-02-17
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 4 Primley Close, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-20 ~ 2021-08-13
    IIF 26 - Director → ME
  • 3
    icon of address 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -172,816 GBP2024-06-30
    Officer
    icon of calendar 2019-06-04 ~ 2019-06-04
    IIF 22 - Director → ME
    icon of calendar 2019-06-04 ~ 2019-06-07
    IIF 36 - Director → ME
  • 4
    icon of address 8c, The Old Foundry, 55 Bath Street, Walsall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,617 GBP2024-04-30
    Officer
    icon of calendar 2018-04-17 ~ 2018-07-22
    IIF 18 - Director → ME
    icon of calendar 2018-07-24 ~ 2018-12-16
    IIF 42 - Secretary → ME
  • 5
    icon of address 8c, The Old Foundry, 55 Bath Street, Walsall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -22,382 GBP2024-08-31
    Officer
    icon of calendar 2018-08-30 ~ 2018-08-30
    IIF 41 - Secretary → 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.