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 Adnan Khan

    Related profiles found in government register
  • Mr Adnan Khan
    Pakistani born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Pilling Street, Rochdale, OL12 6QE, United Kingdom

      IIF 1
  • Adnan Khan
    Pakistani born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5504, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2
  • Mr Adnan Khan
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23, Kennishead Road, Thornliebank, Glasgow, G46 8NY, Scotland

      IIF 3
  • Khan, Adnan
    Pakistani director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Pilling Street, Rochdale, Lancashire, OL12 6QE, United Kingdom

      IIF 4
  • Mr Adnan Khan
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6c - 7c, 88 Peterborough Road, Peterborough Road, London, SW6 3HH, England

      IIF 5
  • Mr Adnan Khan
    Pakistani born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 67, Cumlodden Drive, 67 Cumlodden Drive, Glasgow, G20 0JJ, United Kingdom

      IIF 6
  • Mr Adnan Khan
    Pakistani born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sc736771 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 7
  • Mr Adnan Khan
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 54682, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 8
  • Mr Adnan Khan
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sethi No 2, Street 2 House 2 Gt Road, Haji Camp Peshawar, 25000, Pakistan

      IIF 9
  • Mr Adnan Khan
    Pakistani born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 450, Bath Road, West Drayton, UB7 0EB, England

      IIF 10
  • Mr Adnan Khan
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street 2, Malakand Road Pohan Colony, Mardan, 23200, Pakistan

      IIF 11
  • Mr Adnan Khan
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1992, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 12
    • icon of address Rahim Abad, Mohalla Faram,mingora, Tehsil Babozai District, Swat, Khyber Pakhtunkhwa, 19130, Pakistan

      IIF 13
  • Mr Adnan Khan
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2 Cecil, Avenue West York Shire, Bradford, United Kingdom, BD7 3BP, United Kingdom

      IIF 14
  • Mr Adnan Khan
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Armadillo, Mumb#78124, Sheffield, S9 4WA, United Kingdom

      IIF 15
  • Mr Adnan Khan
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 1090, R Block, Wapda Town, Phase 2, Multan, 60000, Pakistan

      IIF 16
  • Adnan Khan
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street 1, Faisal Town Nasir Bagh Road, Peshawer, 25000, Pakistan

      IIF 17
  • Adnan Khan
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Phase 6 Hayatabad House No 439, Street No 4 F-8, Peshawar, 25000, Pakistan

      IIF 18
  • Adnan Khan
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15289732 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Khan, Adnan
    British architectural designer born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6c - 7c, 88 Peterborough Road, Peterborough Road, London, SW6 3HH, England

      IIF 20
  • Adnan Khan
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Ali Muhammad Sarkha Po Mathra, Peshawar, Khyber Pukhtunkhwa, 25001, Pakistan

      IIF 21
  • Adnan Khan
    Pakistani born in April 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Ouch, Makhai, Adenzai , Lower Dir, 18750, Pakistan

      IIF 22
  • Mr Adnan Khan
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6c - 7c, 88 Peterborough Road, Fulham, SW6 3HH, United Kingdom

      IIF 23
    • icon of address 5, Westcote Road, London, SW16 6BN, England

      IIF 24
    • icon of address 88, Peterborough Road, Unit 6c - 7c, London, SW6 3HH, England

      IIF 25
    • icon of address 88, Peterborough Road, Unit 6c-7c, London, SW6 3HH, England

      IIF 26 IIF 27 IIF 28
    • icon of address Flat B, 14 Cottenham Park Road, London, SW20 0RZ, England

      IIF 29
  • Khan, Adnan
    Pakistani businessperson born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 67, Cumlodden Drive, 67 Cumlodden Drive, Glasgow, G20 0JJ, United Kingdom

      IIF 30
  • Khan, Adnan
    Pakistani self employed born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, B, Church Road, London, E12 6HL, England

      IIF 31
  • Khan, Adnan
    Pakistani director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 450, Bath Road, West Drayton, UB7 0EB, England

      IIF 32
  • Khan, Adnan
    Pakistani director born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sc736771 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 33
  • Khan, Adnan
    Pakistani company director born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 54682, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 34
  • Khan, Adnan
    Pakistani company director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sethi No 2, Street 2 House 2 Gt Road, Haji Camp Peshawar, 25000, Pakistan

      IIF 35
  • Khan, Adnan
    Pakistani entrepreneur born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street 1, Faisal Town Nasir Bagh Road, Peshawer, 25000, Pakistan

      IIF 36
  • Khan, Adnan
    Pakistani director born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street 2, Malakand Road Pohan Colony, Mardan, 23200, Pakistan

      IIF 37
  • Khan, Adnan
    Pakistani director born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2 Cecil, Avenue West York Shire, Bradford, United Kingdom, BD7 3BP, United Kingdom

      IIF 38
  • Khan, Adnan
    Pakistani business person born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 1090, R Block, Wapda Town, Phase 2, Multan, 60000, Pakistan

      IIF 39
  • Khan, Adnan
    Pakistani company director born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Phase 6 Hayatabad House No 439, Street No 4 F-8, Peshawar, 25000, Pakistan

      IIF 40
  • Khan, Adnan
    Pakistani businessman born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1992, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 41
  • Khan, Adnan
    Pakistani director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Rahim Abad, Mohalla Faram,mingora, Tehsil Babozai District, Swat, Khyber Pakhtunkhwa, Pakistan

      IIF 42
  • Khan, Adnan
    Pakistani company director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15289732 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
  • Khan, Adnan
    Pakistani business man born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Armadillo, Mumb#78124, 8 Parkway Avenue, Sheffield, S9 4WA, United Kingdom

      IIF 44
  • Khan, Adnan
    Pakistani director born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 5504, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 45
  • Khan, Adnan
    Pakistani director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Ali Muhammad Sarkha Po Mathra, Peshawar, Khyber Pukhtunkhwa, 25001, Pakistan

      IIF 46
  • Khan, Adnan
    Pakistani director born in April 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Ouch, Makhai, Adenzai , Lower Dir, 18750, Pakistan

      IIF 47
  • Khan, Adnan
    British architectural designer born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6c - 7c, 88 Peterborough Road, Fulham, SW6 3HH, United Kingdom

      IIF 48
  • Khan, Adnan
    British company director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Westcote Road, London, SW16 6BN, England

      IIF 49
  • Khan, Adnan
    British director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Peterborough Road, Unit 6c - 7c, London, SW6 3HH, England

      IIF 50
    • icon of address 88, Peterborough Road, Unit 6c-7c, London, SW6 3HH, England

      IIF 51 IIF 52 IIF 53
    • icon of address Flat B, 14 Cottenham Park Road, London, SW20 0RZ, England

      IIF 54
  • Khan, Adnan

    Registered addresses and corresponding companies
    • icon of address 21-23, Kennishead Road, Thornliebank, Glasgow, G46 8NY, Scotland

      IIF 55
    • icon of address 67, Cumlodden Drive, 67 Cumlodden Drive, Glasgow, G20 0JJ, United Kingdom

      IIF 56
    • icon of address S-830, 61 Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 57
    • icon of address 148, B, Church Road, London, E12 6HL, England

      IIF 58
    • icon of address Armadillo, Mumb#78124, 8 Parkway Avenue, Sheffield, S9 4WA, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 15 Pilling Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 148 B, Church Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2013-10-30 ~ dissolved
    IIF 58 - Secretary → ME
  • 3
    icon of address 4385, 15064975 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ 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
  • 4
    icon of address 4385, 15289732 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    icon of address Suite 5504 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 6c - 7c 88 Peterborough Road, Fulham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,019 GBP2023-12-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 88 Peterborough Road, Unit 6c-7c, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 88 Peterborough Road, Unit 6c-7c, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 6c - 7c, 88 Peterborough Road Peterborough Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,482 GBP2024-03-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 88 Peterborough Road, Unit 6c - 7c, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 5 Westcote Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 450 Bath Road, West Drayton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    icon of address 4385, 13738032 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 67 Cumlodden Drive, 67 Cumlodden Drive, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -373 GBP2024-03-04
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2022-05-09 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Armadillo Mumb#78124, 8 Parkway Avenue, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,456 GBP2023-05-31
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 44 - Director → ME
    icon of calendar 2019-05-28 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2 Cecil Avenue West York Shire, Bradford, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Flat 14 Walkynscroft Brayards Road Estate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 88 Peterborough Road, Unit 6c-7c, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 20
    icon of address S-830 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 4385, 15523335 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ 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
  • 22
    icon of address Flat 30 Victoria House, Desborough Road, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ 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
  • 23
    icon of address 54682 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,540 GBP2021-12-31
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ 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
  • 24
    icon of address 5 Westcote Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 25
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 24238, Sc736771 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Unit 04 Copland Place Flat 2/1, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ 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
Ceased 2
  • 1
    icon of address S-830 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ 2025-05-08
    IIF 57 - Secretary → ME
  • 2
    SA SCOT FOODS LTD - 2022-07-05
    KHAN SCOT FOODS LIMITED - 2022-09-08
    icon of address 21-23 Kennishead Road, Thornliebank, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2022-06-08 ~ 2022-09-11
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2022-09-11
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - 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.