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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Khan, Nasir

    Related profiles found in government register
  • 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 1
    • Blake House, 66 Bootham, York, YO30 7BZ, England

      IIF 2
  • 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 3
  • Khan, Nasir
    British director born in December 1989

    Resident in England

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

      IIF 4
    • Metro House, 57 Pepper Road, Leeds, LS10 2RU, United Kingdom

      IIF 5
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 7
  • 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 8
  • 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 9
  • Khan, Nasar
    British born in April 1981

    Resident in England

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

      IIF 10
    • Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP, United Kingdom

      IIF 11 IIF 12
  • 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 13
  • 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 14
  • 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 15
  • Khan, Nasar
    Pakistani marketing born in April 1981

    Resident in England

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

      IIF 16
  • Mr Nasir Khan
    British born in December 1989

    Resident in England

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

      IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • 39, Tib Street, Manchester, M4 1LX, England

      IIF 19
    • 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 20 IIF 21
    • Blake House, 66 Bootham, York, YO30 7BZ, England

      IIF 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26
  • 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 27
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28 IIF 29
  • 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 30
  • 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 31
    • 93, Batchwood Drive, St Albans, AL3 5UF, United Kingdom

      IIF 32
  • Mr Nasar Khan
    British born in April 1981

    Resident in England

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

      IIF 33
    • Alexander House 40a, Wilbury Way, Hitchin, SG4 0AP, England

      IIF 34 IIF 35
    • Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP, United Kingdom

      IIF 36
    • Solar House, 915 High Road, North Finchley, London, N12 8QJ, England

      IIF 37
  • 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 38
  • 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 39
  • Khan, Nasir

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

      IIF 40
  • Khan, Nasar

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

      IIF 41
  • 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 42
  • 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 43
  • 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 44
    • 17, Colegrove Road, London, SE15 6NQ, United Kingdom

      IIF 45
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • 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 47
  • 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 48
  • 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 49
  • 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 50
  • 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 51
  • 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 52
child relation
Offspring entities and appointments 29
  • 1
    ABSOLUTE ADVANTAGE FM LIMITED
    09759060
    11 Manchester Chambers, Oldham, England
    Active Corporate (4 parents)
    Officer
    2020-02-11 ~ 2020-10-31
    IIF 1 - Director → ME
  • 2
    ASSET FM LIMITED
    09814472
    11 Manchester Chambers, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    B1X CAPITAL LIMITED
    - now 16799337
    BURRAK CAPITAL LIMITED
    - 2025-10-27 16799337
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 4
    COUTTS FM LIMITED
    09893574
    38 Rook Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 5
    EAST STREET GROCERY LTD
    12239847
    58 Leman Street, London
    Dissolved Corporate (1 parent)
    Officer
    2019-10-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-10-02 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 6
    EXPLOSIVE FM LTD
    09824012 14192806
    Metro House, 57 Pepper Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-23 ~ dissolved
    IIF 5 - Director → ME
  • 7
    FAIR BIZ SOLUTIONS LTD
    - now 07732241
    COVALENT ADHESIVES UK LIMITED
    - 2014-02-17 07732241
    Times Associates, 103 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2011-08-08 ~ dissolved
    IIF 42 - Director → ME
  • 8
    GREEN DREAM SUPPLIERS LTD
    15151075 15173740
    Alexander House 40a Wilbury Way, Hitchin, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 9
    GREEN DREAMS SUPPLIERS LTD
    15173740 15151075
    Alexander House 40a Wilbury Way, Hitchin, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 10
    GREENFIELDS INCORPORATION LIMITED
    15149618
    11 Manchester Chambers, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 11
    HAWKS VISION LIMITED
    06455422
    25 Sandyhill Road, Ilford, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2012-11-12 ~ 2014-01-19
    IIF 16 - Director → ME
  • 12
    HIGHTOWN GROUP LTD
    15692724
    Blake House, 66 Bootham, York, England
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 13
    ISTRUCTURE ENGINEERING & CONSULTANCY SERVICES LIMITED
    10887053
    Alexander House, 40a Wilbury Way, Hitchin, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-13 ~ now
    IIF 12 - Director → ME
    2017-07-27 ~ 2018-12-20
    IIF 11 - Director → ME
    Person with significant control
    2017-07-27 ~ now
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 14
    K A & B FOOD AND WINE LIMITED
    10288509
    299a Bethnal Green Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-08-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 15
    LECONFIELD DYNAMIC LTD
    09712089
    7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-10-04 ~ 2017-04-05
    IIF 9 - Director → ME
  • 16
    LONDON SPICE FACTORY LTD
    12105936
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 17
    MANERE SERVICES LIMITED
    12205273
    39 Tib Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-19 ~ 2021-09-21
    IIF 8 - Director → ME
    2019-09-20 ~ 2019-09-21
    IIF 40 - Secretary → ME
    Person with significant control
    2019-09-19 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 18
    N K FOODS LIMITED
    07337963
    299a Bethnal Green Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-08-06 ~ 2012-08-15
    IIF 30 - Director → ME
  • 19
    NATIONWIDE SECURITY SERVICE LIMITED
    09262276
    F 35 Expressway Studio's, 1 Dock Road, London, England
    Active Corporate (3 parents)
    Officer
    2014-10-14 ~ 2019-02-13
    IIF 14 - Director → ME
    2014-10-14 ~ 2019-02-13
    IIF 41 - Secretary → ME
    Person with significant control
    2016-06-15 ~ 2019-02-13
    IIF 37 - Ownership of shares – 75% or more OE
  • 20
    NKLUX LTD
    10517997
    82 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2016-12-09 ~ dissolved
    IIF 32 - Director → ME
  • 21
    PARLEY LOGISTICS LLP
    OC403141
    41 Chalton Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2015-11-26 ~ 2015-12-18
    IIF 23 - LLP Member → ME
  • 22
    READY STEADY LET LIMITED
    11139082 13147890
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-08 ~ dissolved
    IIF 26 - Director → ME
  • 23
    READY STEADY LET LTD
    13147890 11139082
    7 Springfield Avenue, Kempston, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-01-20 ~ 2021-10-09
    IIF 28 - Director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 24
    RIGHTMOVE INCORPORATION LIMITED
    14266088
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 25
    SALONZON LIMITED
    11617210
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-10-11 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 26
    SURREY HILLS CONSULTING ENGINEERS LIMITED
    09613891
    40a Wilbury Way, Hitchin, England
    Active Corporate (2 parents)
    Officer
    2015-05-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-05-03 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    TOPS CONSULTANCY LIMITED
    - now 12418840
    TOPS PIZZA (BRISTOL) LIMITED
    - 2021-01-29 12418840
    83 Woolcombers Way, Bradford, England
    Active Corporate (1 parent)
    Officer
    2020-01-22 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2020-01-22 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 28
    TOPS LUTON LIMITED
    11070563
    Liberty House, 30 Whitchurch Lane, Edgware, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    TOPS PIZZA LUTON LIMITED
    09997459
    63 Wellington Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.