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 Michael Khan

    Related profiles found in government register
  • Mr Michael Khan
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15, Clickers Drive, Northampton, Northamptonshire, NN5 4ED, England

      IIF 1
  • Mr Michael Khan
    British born in February 1969

    Resident in England

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

      IIF 2
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 3 IIF 4 IIF 5
  • Mr Michael Hamid Khan
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Slade, Daventry, NN11 4HH, United Kingdom

      IIF 6
  • Khan, Michael
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15, Clickers Drive, Northampton, Northamptonshire, NN5 4ED, England

      IIF 7
  • Khan, Michael Hamid
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Slade, Daventry, NN11 4HH, England

      IIF 8 IIF 9
    • 1, The Slade, Daventry, NN11 4HH, United Kingdom

      IIF 10 IIF 11
    • 1, The Slade, Daventry, United Kingdom

      IIF 12
    • 1 The Slade, The Slade, Daventry, NN11 4HH, United Kingdom

      IIF 13
  • Khan, Michael Hamid
    British entrepreneur born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Slade, Daventry, Northamptonshire, NN11 4HH

      IIF 14
  • Khan, Michael
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY, United Kingdom

      IIF 15
  • Khan, Michael
    British accountant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 38 Malden Road, Watford, Hertfordshire, WD17 4EW

      IIF 16
  • Khan, Michael
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Michael
    British executive born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 30 Oval Road, London, NW1 7DE, United Kingdom

      IIF 21
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Khan, Michael
    British financial consultant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 38, Malden Road, Watford, Herts, WD17 4EW, England

      IIF 23
  • Mr Michael Khan
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Smith Heath Ltd, 382, Gloucester Road, Cheltenham, GL51 7AY, United Kingdom

      IIF 24
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 25
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • Khan, Michael
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, GL53 7HL, England

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

      IIF 28
    • 26-29, St. Cross Street, London, EC1N 8UH, England

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

      IIF 30
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 31 IIF 32 IIF 33
  • Khan, Michael
    British executive born in February 1969

    Resident in United Kingdom

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

      IIF 34
    • 22, York Buildings, London, WC2N 6JU

      IIF 35
  • Khan, Michael

    Registered addresses and corresponding companies
    • 26-29, St. Cross Street, London, EC1N 8UH, England

      IIF 36
    • 30 Oval Road, London, NW1 7DE, United Kingdom

      IIF 37
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 26
  • 1
    HAVAS PEOPLE LIMITED - now
    EURO RSCG COMMUNICATIONS LIMITED - 2012-09-24
    EURO RSCG RILEY LIMITED
    - 2008-04-18 02793794
    HR GARDENS UK LIMITED - 2003-12-22
    HR GARDENS LIMITED - 2002-07-19
    EMDS CONSULTING LIMITED - 2002-01-25
    FORWARDSECTOR LIMITED - 1993-04-06
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (26 parents, 4 offsprings)
    Officer
    2006-10-30 ~ 2007-03-01
    IIF 16 - Director → ME
  • 2
    INSIDE MARKETING LIMITED
    07158221
    107 Cheapside, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-02-16 ~ dissolved
    IIF 23 - Director → ME
  • 3
    JONES KNOWLES RITCHIE CHINA LIMITED
    - now 09690199
    JONES KNOWLE RITCHIE CHINA LIMITED
    - 2015-07-17 09690199
    The Tea Building G.01 And 1.01, 56 Shoreditch High Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2015-07-16 ~ 2023-04-04
    IIF 22 - Director → ME
    2015-07-16 ~ 2023-04-04
    IIF 38 - Secretary → ME
  • 4
    JONES KNOWLES RITCHIE LIMITED
    03205490
    The Tea Building G.01 And 1.01, 56 Shoreditch High Street, London, United Kingdom
    Active Corporate (12 parents, 5 offsprings)
    Officer
    2019-06-26 ~ 2023-04-04
    IIF 17 - Director → ME
  • 5
    K-VITI LIMITED
    06360346
    1 The Slade, Daventry, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2007-09-04 ~ dissolved
    IIF 14 - Director → ME
  • 6
    KINGSBAY PROPERTIES LTD
    10673617
    1 The Slade, Daventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,230 GBP2024-03-31
    Officer
    2017-03-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-03-16 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    METRYX STUDIOS LTD
    - now 11788179
    CRANFIELD ANALYTICS LIMITED
    - 2021-01-21 11788179
    1 The Slade, Daventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -67,865 GBP2024-03-31
    Officer
    2019-01-25 ~ now
    IIF 12 - Director → ME
  • 8
    NENE VIEW LIMITED
    12023083
    1 The Slade, Daventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    2019-05-29 ~ now
    IIF 9 - Director → ME
  • 9
    POODLE CONSULTING LIMITED
    14775783
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,954 GBP2024-04-30
    Officer
    2023-04-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 26 - Right to appoint or remove directors OE
  • 10
    POODLE INVESTMENTS FIVE LIMITED
    11591325
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-09-27 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 11
    POODLE INVESTMENTS FOUR LIMITED
    10894910
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2017-08-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-08-02 ~ 2018-06-06
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 12
    POODLE INVESTMENTS LIMITED
    10081637
    71-75 Shelton Street, London, England
    Active Corporate (5 parents)
    Officer
    2016-03-23 ~ now
    IIF 31 - Director → ME
    2016-03-23 ~ 2017-08-14
    IIF 37 - Secretary → ME
  • 13
    POODLE INVESTMENTS SIX LIMITED
    11764362
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-01-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-01-14 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 14
    POODLE INVESTMENTS THREE LIMITED
    10707179
    22 York Buildings, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2017-04-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-04-04 ~ 2018-05-18
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 15
    POODLE INVESTMENTS TWO LIMITED
    10665348
    71-75 Shelton Street, London, England
    Active Corporate (5 parents)
    Officer
    2017-03-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-03-13 ~ 2018-05-18
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 16
    REVOLT COMMUNICATIONS LIMITED
    10657869
    26-29 St. Cross Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    2,086,669 GBP2023-03-31
    Officer
    2017-07-19 ~ 2023-12-21
    IIF 29 - Director → ME
    2017-07-19 ~ 2023-12-21
    IIF 36 - Secretary → ME
  • 17
    SNOWBALL BIDCO LIMITED
    12000840 12000755
    The Tea Building G.01 And 1.01, Shoreditch High Street, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2019-06-13 ~ 2023-04-04
    IIF 19 - Director → ME
  • 18
    SNOWBALL MIDCO LIMITED
    12000755 12000840
    The Tea Building G.01 And 1.01, 56 Shoreditch High Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2019-06-13 ~ 2023-04-04
    IIF 20 - Director → ME
  • 19
    SNOWBALL TOPCO LIMITED
    12000602
    The Tea Building G.01 And 1.01, Shoreditch High Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2019-06-13 ~ 2023-04-04
    IIF 18 - Director → ME
  • 20
    STONE AND OAK HOMES (CIRENCESTER) LTD
    16332977
    5 Suffolk Parade, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-21 ~ now
    IIF 27 - Director → ME
  • 21
    STONE AND OAK HOMES LTD
    15764975
    Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-09-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-06-06 ~ 2024-06-18
    IIF 24 - Has significant influence or control OE
  • 22
    STRADA CONTRACT SERVICES LIMITED
    - now 10933441
    CLARKE ROAD LIMITED
    - 2019-04-17 10933441
    1 The Slade, The Slade, Daventry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -79,073 GBP2024-09-30
    Officer
    2017-08-25 ~ now
    IIF 13 - Director → ME
  • 23
    STRADA GROUP LTD
    10524135
    1 The Slade, Daventry, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    153,007 GBP2024-03-30
    Officer
    2016-12-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 24
    STRADA HOMES (DEVELOPMENT) LIMITED
    10933466
    1 The Slade, Daventry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -100,803 GBP2024-09-30
    Officer
    2017-08-25 ~ now
    IIF 11 - Director → ME
  • 25
    STRADA LETTINGS LIMITED
    11959623
    1 The Slade, Daventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -196,113 GBP2024-10-31
    Officer
    2019-04-23 ~ now
    IIF 8 - Director → ME
  • 26
    THE COALITION OF ALLIES LIMITED
    10792380
    30 Oval Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-26 ~ dissolved
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.