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. Sardar Noman Rashid Khan

    Related profiles found in government register
  • Mr. Sardar Noman Rashid Khan
    Pakistani born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Woolcombers Way, Bradford, BD4 8JJ, England

      IIF 1
  • Mr Sardar Noman Rashid Khan
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Liberty House, 30 Whitchurch Lane, Edgware, HA8 6LE, United Kingdom

      IIF 2
  • Khan, Sardar Noman Rashid, Mr.
    Pakistani born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Woolcombers Way, Bradford, BD4 8JJ, England

      IIF 3
  • Khan, Sardar Noman Rashid
    British business person born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Liberty House, 30 Whitchurch Lane, Edgware, HA8 6LE, United Kingdom

      IIF 4
  • Khan, Nasar
    Pakistani engineer born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Cranbrook Road, Ilford, Essex, IG1 4PU, England

      IIF 5
  • Mr Sardar Noman R Khan
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 63, Wellington Street, Luton, LU1 5AA, England

      IIF 6
  • Mr Nasir Khan
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Springfield Avenue, Kempston, Bedford, Bedfordshire, MK42 8HU, United Kingdom

      IIF 7
    • 17, Colegrove Road, London, SE15 6NQ, United Kingdom

      IIF 8
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Miss Nazia Khan
    British born in December 1989

    Resident in United Kingdom

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

      IIF 10
  • Mr Nasir Khan
    Pakistani born in December 1992

    Resident in Luxembourg

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

      IIF 11
  • Khan, Nasir
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Lordship Lane, East Dulwich, London, SE22 8HN, United Kingdom

      IIF 12
  • Khan, Nasir
    British business owner born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Khan, Nasir
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Colegrove Road, London, SE15 6NQ, United Kingdom

      IIF 14
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15 IIF 16
  • Khan, Nasir
    British student born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Colegrove Road, London, SE15 6AQ, United Kingdom

      IIF 17
  • Khan, Nazia
    British nurse born in December 1989

    Resident in United Kingdom

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

      IIF 18
    • 93, Batchwood Drive, St Albans, AL3 5UF, United Kingdom

      IIF 19
  • Khan, Sardar Noman R
    British business person born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 63, Wellington Street, Luton, LU1 5AA, United Kingdom

      IIF 20
  • Khan, Nasar
    Pakistani marketing born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Constance Street, London, E16 2DQ, England

      IIF 21
  • Khan, Nasir
    born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Goddard Hall Road, Sheffield, S5 7AP, United Kingdom

      IIF 22
  • Mr Nasar Khan
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 40a, Wilbury Way, Hitchin, SG4 0AP, England

      IIF 23
    • Alexander House 40a, Wilbury Way, Hitchin, SG4 0AP, England

      IIF 24 IIF 25
    • Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP, United Kingdom

      IIF 26
    • Solar House, 915 High Road, North Finchley, London, N12 8QJ, England

      IIF 27
  • Mr Nasir Khan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 38, Rook Lane, Bradford, BD4 9NJ, England

      IIF 28
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
    • 39, Tib Street, Manchester, M4 1LX, England

      IIF 30
    • 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 31 IIF 32
    • Blake House, 66 Bootham, York, YO30 7BZ, England

      IIF 33
  • Mr Nasir Khan
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 299a, Bethnal Green Road, London, E2 6AH, United Kingdom

      IIF 34
  • Khan, Nasir
    Pakistani born in December 1992

    Resident in Luxembourg

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

      IIF 35
  • Khan, Nasar
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 40a, Wilbury Way, Hitchin, SG4 0AP, England

      IIF 36
    • Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP, United Kingdom

      IIF 37
  • Khan, Nasar
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House 40a, Wilbury Way, Hitchin, SG4 0AP, England

      IIF 38
  • Khan, Nasar
    British manager born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Solar House, 915 High Road, North Finchley, London, N12 8QJ, England

      IIF 39
  • Khan, Nasar
    British managing director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House 40a, Wilbury Way, Hitchin, SG4 0AP, England

      IIF 40
  • Khan, Nasar
    British structure engineer born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP, United Kingdom

      IIF 41
  • Khan, Nasir
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Blake House, 18 Blake Street, York, North Yorkshire, YO1 8QG, England

      IIF 42
    • Blake House, 66 Bootham, York, YO30 7BZ, England

      IIF 43
  • Khan, Nasir
    British company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 44
  • Khan, Nasir
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 38, Rook Lane, Bradford, BD4 9NJ, England

      IIF 45
    • Metro House, 57 Pepper Road, Leeds, LS10 2RU, United Kingdom

      IIF 46
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
    • 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 48
  • Khan, Nasir
    British general manager born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 39, Tib Street, Manchester, M4 1LX, England

      IIF 49
  • Khan, Nasir
    British leased courier driver born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 21, Winlea Avenue, Rotherham, S65 3JD, United Kingdom

      IIF 50
  • Khan, Nasar

    Registered addresses and corresponding companies
    • Solar House, 915 High Road, North Finchley, London, N12 8QJ, England

      IIF 51
  • Khan, Nasir

    Registered addresses and corresponding companies
    • 39, Tib Street, Manchester, M4 1LX, England

      IIF 52
child relation
Offspring entities and appointments
Active 23
  • 1
    11 Manchester Chambers, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    174 GBP2020-10-31
    Officer
    2020-02-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 2
    BURRAK CAPITAL LIMITED - 2025-10-27
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    38 Rook Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2020-02-11 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    58 Leman Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,837 GBP2020-10-31
    Officer
    2019-10-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-10-02 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    Metro House, 57 Pepper Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2020-01-23 ~ dissolved
    IIF 46 - Director → ME
  • 6
    COVALENT ADHESIVES UK LIMITED - 2014-02-17
    Times Associates, 103 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2011-08-08 ~ dissolved
    IIF 5 - Director → ME
  • 7
    Alexander House 40a Wilbury Way, Hitchin, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 8
    Alexander House 40a Wilbury Way, Hitchin, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    11 Manchester Chambers, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    Blake House, 66 Bootham, York, England
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 11
    Alexander House, 40a Wilbury Way, Hitchin, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    520 GBP2024-03-31
    Officer
    2019-03-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-07-27 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
  • 12
    299a Bethnal Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -36,824 GBP2021-07-31
    Officer
    2016-08-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 13
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    39 Tib Street, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2019-09-19 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 15
    82 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2016-12-09 ~ dissolved
    IIF 19 - Director → ME
  • 16
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-08 ~ dissolved
    IIF 13 - Director → ME
  • 17
    7 Springfield Avenue, Kempston, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,234 GBP2023-08-31
    Officer
    2022-08-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 19
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-10-11 ~ dissolved
    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
  • 20
    40a Wilbury Way, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,125 GBP2024-03-31
    Officer
    2015-05-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-05-03 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    TOPS PIZZA (BRISTOL) LIMITED - 2021-01-29
    83 Woolcombers Way, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,090 GBP2022-01-31
    Officer
    2020-01-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-01-22 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 22
    Liberty House, 30 Whitchurch Lane, Edgware, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    63 Wellington Street, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,810 GBP2017-02-28
    Officer
    2016-02-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    Blake House, 18 Blake Street, York, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,547 GBP2020-09-30
    Officer
    2020-02-11 ~ 2020-10-31
    IIF 42 - Director → ME
  • 2
    25 Sandyhill Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,814 GBP2016-03-31
    Officer
    2012-11-12 ~ 2014-01-19
    IIF 21 - Director → ME
  • 3
    Alexander House, 40a Wilbury Way, Hitchin, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    520 GBP2024-03-31
    Officer
    2017-07-27 ~ 2018-12-20
    IIF 41 - Director → ME
  • 4
    7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    2016-10-04 ~ 2017-04-05
    IIF 50 - Director → ME
  • 5
    39 Tib Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-19 ~ 2021-09-21
    IIF 49 - Director → ME
    2019-09-20 ~ 2019-09-21
    IIF 52 - Secretary → ME
  • 6
    299a Bethnal Green Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-06 ~ 2012-08-15
    IIF 17 - Director → ME
  • 7
    F 35 Expressway Studio's, 1 Dock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    169,233 GBP2025-03-31
    Officer
    2014-10-14 ~ 2019-02-13
    IIF 39 - Director → ME
    2014-10-14 ~ 2019-02-13
    IIF 51 - Secretary → ME
    Person with significant control
    2016-06-15 ~ 2019-02-13
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    41 Chalton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-26 ~ 2015-12-18
    IIF 22 - LLP Member → ME
  • 9
    7 Springfield Avenue, Kempston, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-01-20 ~ 2021-10-09
    IIF 15 - 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.