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

Khan, Daiyan Munir

    Related profiles found in government register
  • Khan, Daiyan Munir
    British cleaner born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Erskine Road, London, E17 6SA, England

      IIF 1
  • Khan, Daiyan Munir
    British company director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Forest Drive East, London, E11 1JY, England

      IIF 2
    • icon of address Unit 36, Staffa Road, London, E10 7QZ, England

      IIF 3
  • Khan, Daiyan Munir
    British director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woolston Manor Golf & Country Club, Abridge Road, Chigwell, Essex, IG7 6BX, United Kingdom

      IIF 4
  • Khan, Daiyan Munir
    British valet born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woolston Manor, Abridge Road, Chigwell, IG7 6BX, England

      IIF 5
  • Khan, Daiyan Munirn
    British valet born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Peterborough Road, London, E10 6HH, England

      IIF 6
  • Mr Daiyan Khan
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16 Devon House, 2 Darndale Close, London, E17 5LL, England

      IIF 7
  • Mr Daiyan Munir Khan
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woolston Manor, Abridge Road, Chigwell, IG7 6BX, England

      IIF 8
    • icon of address Woolston Manor Golf & Country Club, Abridge Road, Chigwell, Essex, IG7 6BX, United Kingdom

      IIF 9
    • icon of address 110, Erskine Road, London, E17 6SA, England

      IIF 10
    • icon of address 78, Forest Drive East, London, E11 1JY, England

      IIF 11
    • icon of address Unit 36, Staffa Road, London, E10 7QZ, England

      IIF 12
  • Mr Daiyan Munirn Khan
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Peterborough Road, London, E10 6HH, England

      IIF 13
  • Khan, Munir Aziz
    British caterer born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110 Erskine Road, London, E17 6SA

      IIF 14
  • Khan, Munir Aziz
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 26, Forest Business Park, Argall Avenue, London, E10 7FB, United Kingdom

      IIF 15
    • icon of address 110 Erskine Road, London, E17 6SA

      IIF 16
    • icon of address 110, Erskine Road, London, E17 6SA, England

      IIF 17
    • icon of address Unit 47, Fairways Business Park, Lammas Road, London, E10 7QB, England

      IIF 18
  • Khan, Munir
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Gainsborough House, Brandesbury Square, Repton Park, Woodford Green, IG8 8RR, England

      IIF 19
  • Mr Munir Aziz Khan
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 47, Fairways Business Park, Lammas Road, London, E10 7QB, England

      IIF 20
  • Khan, Munir Aziz
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Peterborough Road, London, E10 6HH, England

      IIF 21 IIF 22
    • icon of address 869 High Road, London, N12 8QA, United Kingdom

      IIF 23
  • Khan, Munir Aziz
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Cromwell Centre, 32 Thames Road, Barking, Essex, IG11 0HZ, United Kingdom

      IIF 24
    • icon of address Woolston Manor, Abridge Road, Chigwell, Essex, IG7 6BX, United Kingdom

      IIF 25
    • icon of address 171, Peterborough Road, London, E10 6HH, England

      IIF 26
    • icon of address 171, Peterborough Road, London, London, E10 6HH, United Kingdom

      IIF 27
    • icon of address 6 Woodlands Gardens, Woodford New Road, Walthamstow, London, E17 3PS, United Kingdom

      IIF 28
  • Khan, Munir Aziz

    Registered addresses and corresponding companies
    • icon of address 110, Erskine Road, London, E17 6SA, England

      IIF 29
    • icon of address Unit 47, Fairways Business Park, Lammas Road, London, E10 7QB, England

      IIF 30
  • Khan, Munir

    Registered addresses and corresponding companies
    • icon of address 171, Peterborough Road, London, E10 6HH, England

      IIF 31
  • Mr Munir Khan
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 869 High Road, London, N12 8QA, United Kingdom

      IIF 32
    • icon of address 1 Gainsborough House, Brandesbury Square, Repton Park, Woodford Green, IG8 8RR, England

      IIF 33
  • Mr Munir Aziz Khan
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Cromwell Centre, 32 Thames Road, Barking, Essex, IG11 0HZ, United Kingdom

      IIF 34
    • icon of address Woolston Manor, Abridge Road, Chigwell, Essex, IG7 6BX, United Kingdom

      IIF 35
    • icon of address 171, Peterborough Road, London, E10 6HH, England

      IIF 36 IIF 37 IIF 38
    • icon of address 171, Peterborough Road, London, E10 6HH, United Kingdom

      IIF 39
    • icon of address 6 Woodlands Gardens, Woodford New Road, Walthamstow, London, E17 3PS, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Woolston Manor, Abridge Road, Chigwell, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 2
    icon of address 1 Gainsborough House Brandesbury Square, Repton Park, Woodford Green, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 36 Staffa Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Woolston Manor, Abridge Road, Chigwell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    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
  • 5
    icon of address Blake's Golf Club Epping Road, North Weald Bassett, Epping, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 8 Cromwell Centre 32 Thames Road, Barking, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,806 GBP2024-10-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 171 Peterborough Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2022-09-29 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1, Gainsborough House Brandesbury Square, Repton Park, Woodford Green, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Unit 47 Fairways Business Park, Lammas Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2017-01-17 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 10
    icon of address 110 Erskine Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    70,526 GBP2015-03-31
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2014-03-04 ~ dissolved
    IIF 29 - Secretary → ME
  • 11
    icon of address Flat 16 Devon House, 2 Darndale Close, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 171 Peterborough Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 8 Cromwell Centre, 32 Thames Road, Barking, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -174,349 GBP2024-07-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 14
    icon of address Woolston Manor, Abridge Road, Chigwell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ 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
  • 15
    icon of address 78 Forest Drive East, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ 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
  • 16
    icon of address 171 Peterborough Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ dissolved
    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
  • 17
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 15 - Director → ME
  • 18
    icon of address Woolston Manor Golf & Country Club, Abridge Road, Chigwell, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-02-25 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 19
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    MANN PASAND FOOD LIMITED - 2003-06-12
    PUNJAB CATERING (UK) LIMITED - 2003-06-08
    AMS HALAL FROZEN FOODS LIMITED - 2002-02-27
    icon of address Audit House, 260 Field End Road, Eastcote, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-30 ~ 2003-01-01
    IIF 14 - Director → ME
  • 2
    icon of address Audit House, 260 Field End Road, Eastcote Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-17 ~ 2011-04-22
    IIF 16 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.