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

Iqbal, Khuram

    Related profiles found in government register
  • Iqbal, Khuram
    British company director born in January 1979

    Resident in England

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

      IIF 1
  • Iqbal, Khuram
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 197-201, Manchester Road, West Timperley, Altrincham, WA14 5NU, England

      IIF 2
    • 51, Station Road, Cheadle Hulme, Cheadle, SK8 7AA, England

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5 IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 7
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
    • 75, Petworth Close, Manchester, M22 4YR, United Kingdom

      IIF 9
    • 75 Petworth Close, Sharston, Manchester, M22 4YR, United Kingdom

      IIF 10
    • 75, Petworth Close, Sharston, Manchester, MM22 4YR, United Kingdom

      IIF 11
  • Iqbal, Khuram
    British managing director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 12
  • Iqbal, Khuram
    British none born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Office 6, 197-201 Manchester Road, Altrincham, Manchester, WA14 5NN, England

      IIF 13
  • Iqbal, Khuram
    British director born in January 1979

    Resident in Gbr

    Registered addresses and corresponding companies
    • Office 193, 792 Wilmslow Road, Didsbury, Greater Manchester, M20 6UG, United Kingdom

      IIF 14
  • Iqbal, Khuram
    British director born in January 1979

    Resident in United Kingdom

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

      IIF 15
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16 IIF 17
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
  • Mr Khuram Iqbal
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 51, Station Road, Cheadle Hulme, Cheadle, SK8 7AA, England

      IIF 19
    • Office 6, 197 - 201 Manchester Road, Altrincham, Cheshire, WA14 5NU, United Kingdom

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

      IIF 21
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • 64, Drake Street, Rochdale, OL16 1PA, England

      IIF 23
  • Iqbal, Khuram
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakmont Recruitment Group Ltd, 11 Duke Street, High Wycombe, HP13 6EE, England

      IIF 24
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Iqbal, Khuram
    British it born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Phoenix Network Repairs, 116b Desborough Road, High Wycombe, Bucks, HP11 2PU, England

      IIF 26
  • Iqbal, Khuram

    Registered addresses and corresponding companies
    • 60, Adelaide Road, High Wycombe, HP13 6UW, England

      IIF 27
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 29
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 30
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 31 IIF 32
  • Mr Khuram Iqbal
    British born in January 1979

    Resident in United Kingdom

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

      IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34 IIF 35
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 36
  • Mr Khuram Iqbal
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakmont Recruitment Group Ltd, 11 Duke Street, High Wycombe, HP13 6EE, England

      IIF 37
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    60 Adelaide Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,625 GBP2022-07-31
    Officer
    2017-07-07 ~ now
    IIF 25 - Director → ME
    2017-07-07 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2017-07-07 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    Office 6 197 - 201 Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-09 ~ dissolved
    IIF 12 - Director → ME
  • 3
    Office 6, 197 - 201 Manchester Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-12-09 ~ dissolved
    IIF 10 - Director → ME
  • 4
    Unit 6 The Pocket Workshops, Washington Street, Bolton, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -259 GBP2024-03-31
    Officer
    2021-03-31 ~ now
    IIF 18 - Director → ME
    2021-03-31 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 5
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-08 ~ now
    IIF 15 - Director → ME
    2023-08-08 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
  • 6
    Unit 2 The Courtyard, 51 Station Road, Cheadle Hulme, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    54,388 GBP2023-03-31
    Officer
    2019-03-04 ~ now
    IIF 8 - Director → ME
    2019-03-04 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2019-03-04 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
  • 7
    Office 6, 197-201 Manchester Road, West Timperley, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-23 ~ dissolved
    IIF 2 - Director → ME
  • 8
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
  • 9
    Office 6 197 - 201 Manchester Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-10 ~ dissolved
    IIF 1 - Director → ME
    2015-04-10 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    197 - 201 Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-28 ~ dissolved
    IIF 5 - Director → ME
  • 11
    60 Adelaide Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-06 ~ dissolved
    IIF 24 - Director → ME
    2017-04-06 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 12
    PHOENIX NETWORK REPAIRS LTD - 2014-10-16
    60 Adelaide Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2010-09-09 ~ dissolved
    IIF 26 - Director → ME
  • 13
    Enterprise House C/o A.m Insolvency Limited, Carlton Road, Worksop, Notts
    Dissolved Corporate (2 parents)
    Officer
    2017-07-09 ~ dissolved
    IIF 13 - Director → ME
  • 14
    197 - 201 Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 15
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    139 Spring Lane, Radcliffe, Manchester, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2011-01-27 ~ dissolved
    IIF 14 - Director → ME
Ceased 4
  • 1
    Advantage Business Centre, 132-134 Great Ancoats St, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-12 ~ 2016-08-17
    IIF 4 - Director → ME
  • 2
    35 Firs Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-02 ~ 2020-11-11
    IIF 3 - Director → ME
    Person with significant control
    2020-06-02 ~ 2020-11-11
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 3
    Enterprise House C/o A.m Insolvency Limited, Carlton Road, Worksop, Notts
    Dissolved Corporate (2 parents)
    Officer
    2016-10-25 ~ 2017-07-09
    IIF 7 - Director → ME
    Person with significant control
    2017-04-01 ~ 2017-07-09
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    139 Spring Lane, Radcliffe, Manchester, Gtr Manchester
    Dissolved Corporate (1 parent)
    Officer
    2011-07-26 ~ 2014-04-01
    IIF 9 - Director → ME
    2011-07-26 ~ 2011-07-26
    IIF 11 - Director → 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.