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

Mr Ali Mubarak Khan

    Related profiles found in government register
  • Mr Ali Mubarak Khan
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Manfield Road, Aldershot, GU12 6NE, United Kingdom

      IIF 1
    • icon of address Suite 104, 1 Medlake Place, Thorpe Lea Road, Egham, Surrey, TW20 8HE, England

      IIF 2
  • Mr Ali Khan
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92b, Goodmayes Road, Ilford, IG3 9UU, England

      IIF 3 IIF 4
  • Khan, Ali Mubarak
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 104, 1 Medlake Place, Thorpe Lea Road, Egham, Surrey, TW20 8HE, England

      IIF 5 IIF 6
  • Khan, Ali Mubarak
    British self-employed born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Manfield Road, Ash, Aldershot, Hampshire, GU12 6NE, United Kingdom

      IIF 7
  • Khan, Ali
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92a, Goodmayes Road, 92a, Ilford, IG3 9UU, United Kingdom

      IIF 8
    • icon of address 3-3a, Churchside, Macclesfield, SK10 1HG, England

      IIF 9
  • Khan, Ali
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92b, Goodmayes Road, Ilford, IG3 9UU, England

      IIF 10 IIF 11
  • Khan, Ali
    British director and company secretary born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92a, Goodmayes Road, Ilford, IG3 9UU, England

      IIF 12
  • Mr Ali Khan
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Strand Court, Bath Road, Cheltenham, GL53 7LW, United Kingdom

      IIF 13 IIF 14
    • icon of address Strand Court, 5, Bath Road, Cheltenham, GL53 7LW, England

      IIF 15
    • icon of address 92a, Goodmayes Road, 92a, Ilford, IG3 9UU, United Kingdom

      IIF 16
    • icon of address 92a, Goodmayes Road, Ilford, IG3 9UU, England

      IIF 17
    • icon of address 92b, Goodmayes Road, Ilford, IG3 9UU, England

      IIF 18 IIF 19
    • icon of address 3-3a, Churchside, Macclesfield, SK10 1HG, England

      IIF 20
  • Khan, Ali Mubarak
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Manfield Road, Ash, Surry, GU12 6NE

      IIF 21
    • icon of address Strand Court, 5, Bath Road, Cheltenham, GL53 7LW, England

      IIF 22 IIF 23
  • Khan, Ali
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Alma Lane, Farnham, GU9 0LJ, England

      IIF 24
  • Khan, Ali Mubarak
    born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Strand Court, Bath Road, Cheltenham, GL53 7LW, United Kingdom

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 92a Goodmayes Road, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    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
  • 2
    icon of address 92a Goodmayes Road, 92a, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    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
  • 3
    icon of address 5 Strand Court, Bath Road, Cheltenham, England
    Active Corporate (21 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 14 - Right to appoint or remove membersOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 5 Strand Court, Bath Road, Cheltenham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 13 - Right to appoint or remove membersOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 17 Chadacre Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-07-04 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 92b Goodmayes Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 92b Goodmayes Road, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 5 Strand Court, Bath Road, Cheltenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 22 - Director → ME
  • 9
    icon of address 101 Down Road, Portishead, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address 17 Chadacre Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-07-04 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    THE EQUESTRIAN LEARNING ACADEMY LIMITED - 2025-10-16
    icon of address Suite 104 1 Medlake Place, Thorpe Lea Road, Egham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    199,103 GBP2024-07-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 5 Strand Court, Bath Road, Cheltenham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    CHARITY WALK FOR PEACE - 2024-03-27
    icon of address 29 Alma Lane, Farnham, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    29,333 GBP2016-12-31
    Officer
    icon of calendar 2024-01-01 ~ 2024-02-10
    IIF 24 - Director → ME
  • 2
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -214,055 GBP2022-07-31
    Officer
    icon of calendar 2019-01-10 ~ 2020-06-18
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2020-06-18
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Nria Suite, College House, Howard Street, Barrow-in-furness, England
    Active Corporate (1 parent)
    Equity (Company account)
    -293,400 GBP2023-07-31
    Officer
    icon of calendar 2022-02-07 ~ 2024-02-06
    IIF 5 - Director → ME
  • 4
    BRIDGFORDS MIDLAND LTD - 2023-04-25
    MARIGOLD HOUSING MANAGEMENT LTD - 2023-07-13
    icon of address 42 Post Office Road, Featherstone, Pontefract, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,302 GBP2023-03-31
    Officer
    icon of calendar 2023-02-06 ~ 2023-04-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ 2023-04-25
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.