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 Arif Khan

    Related profiles found in government register
  • Mr Arif Khan
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, England

      IIF 1 IIF 2 IIF 3
    • icon of address 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, United Kingdom

      IIF 4
    • icon of address 205 Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 5 IIF 6 IIF 7
    • icon of address Pentax House, South Hill Avenue, South Harrow, Harrow, Middlesex, HA2 0DU

      IIF 8
    • icon of address Bradwell & Partners, 219 Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, United Kingdom

      IIF 9
    • icon of address Suite 219 Titan Court, 3 Bishop Square, Hatfield Business Park, Hatfield, AL10 9NA, United Kingdom

      IIF 10
    • icon of address Suite 219 Titan Court, 3 Bishops Square, Hatfield, AL10 9NA, England

      IIF 11 IIF 12
    • icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 13
    • icon of address 108 Manor Way, Manor Way, Ruislip, HA4 8HL, England

      IIF 14
    • icon of address 108, Manor Way, Ruislip, HA4 8HL, England

      IIF 15
  • Mr Arif Khan
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pentax House, South Hill Avenue, South Harrow, Harrow, Middlesex, HA2 0DU

      IIF 16
  • Khan, Arif
    British business advisory born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Manor Way, Ruislip, Middlesex, HA4 8HL, United Kingdom

      IIF 17
  • Khan, Arif
    British businessman born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 219, Titan Court, 3 Bishops Square, Hatfield, AL10 9NA, England

      IIF 18
  • Khan, Arif
    British certified chartered accountant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Manor Way, Manor Way, Ruislip, HA4 8HL, England

      IIF 19
  • Khan, Arif
    British chartered accountant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pentax House, 205, South Hill Avenue, Harrow, Middlesex, HA2 0DU, United Kingdom

      IIF 20
    • icon of address 108, Manor Way, Ruislip, HA4 8HL, United Kingdom

      IIF 21
  • Khan, Arif
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, United Kingdom

      IIF 22
    • icon of address Suite 219, Titan Court, 3 Bishops Square, Hatfield, AL10 9NA, England

      IIF 23
  • Khan, Arif
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, England

      IIF 24
    • icon of address Bradwell & Partners, 219 Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, United Kingdom

      IIF 25
  • Khan, Arif
    British financial consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, England

      IIF 26
    • icon of address 205 Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 27
    • icon of address Suite 219 Titan Court, 3 Bishops Square, Hatfield, AL10 9NA, England

      IIF 28
    • icon of address 108, Manor Way, Ruislip, Middlesex, HA4 8HL, England

      IIF 29
    • icon of address 108, Manor Way, Ruislip, Middlesex, HA4 8HL, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 80, Manor Way, Ruislip, Middlesex, HA4 8HL, England

      IIF 33
  • Mr Arif Khan
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, United Kingdom

      IIF 34 IIF 35
    • icon of address 205 Pentax House, South Hill Avenue, South Harrow, Harrow, Middlesex, HA2 0DU

      IIF 36
    • icon of address Bradwell & Partners, 219 Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, United Kingdom

      IIF 37
    • icon of address 70, Syon Park Gardens, Isleworth, TW7 5ND, United Kingdom

      IIF 38
  • Khan, Arif
    born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Cray Avenue, Orpington, BR5 3RS, United Kingdom

      IIF 39
    • icon of address 80, Manor Way, Ruislip, Middlesex, HA4 8HL, England

      IIF 40
  • Khan, Arif
    British business born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, United Kingdom

      IIF 41
  • Khan, Arif
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205 Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 42
    • icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 43
  • Khan, Arif
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, United Kingdom

      IIF 44
    • icon of address Bradwell & Partners, 2nd Floor Titan Court, 3 Bishop Square, Hatfield, AL10 9PL, United Kingdom

      IIF 45
    • icon of address 70, Syon Park Gardens, Isleworth, TW7 5ND, England

      IIF 46
  • Khan, Arif
    British financial consultant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, England

      IIF 47
    • icon of address 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, United Kingdom

      IIF 48 IIF 49
    • icon of address Suite 219 Titan Court, 3 Bishop Square, Hatfield Business Park, Hatfield, AL10 9NA, United Kingdom

      IIF 50
  • Khan, Arif

    Registered addresses and corresponding companies
    • icon of address 205, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 51
    • icon of address 108, Manor Way, Ruislip, Middlesex, HA4 8HL, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 16
  • 1
    VBT (UK) LIMITED - 2014-01-06
    AMAANAH FINANCIAL SERVICES LTD - 2012-04-03
    icon of address Bradwell & Partners, Pentax House South Hill Avenue, South Harrow, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -255,667 GBP2024-05-30
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Bradwell & Partners, Pentax House 205, South Hill Avenue, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address Bradwell & Partners, Pentax House South Hill Avenue, South Harrow, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,199 GBP2021-01-31
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    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 205 Pentax House South Hill Avenue, South Harrow, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,328 GBP2015-10-31
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PATRIS LUCRA LTD - 2016-02-11
    icon of address C/o Bradwell & Partners Pentax House, South Hill Avenue, South Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address 205 Pentax House South Hill Avenue, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-01 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address Suite 219 Titan Court, 3 Bishops Square, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,767 GBP2021-09-30
    Officer
    icon of calendar 2019-01-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-20 ~ now
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Bradwell & Partners, Pentax House South Hill Avenue, South Harrow, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-08 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 10
    icon of address 158 Bradwell Common Boulevard, Bradwell Common, Milton Keynes, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-17 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address 205 Pentax House South Hill Avenue, South Harrow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    396 GBP2016-11-30
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2015-11-05 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Bradwell & Partners 219 Titan Court, 3 Bishop Square, Hatfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 13
    icon of address Bradwell & Partners 2nd Floor Titan Court, 3 Bishop Square, Hatfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    53 GBP2024-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 37 - Right to appoint or remove directorsOE
  • 14
    VBT SOFTWARE LIMITED - 2021-02-22
    icon of address Suite 219 Titan Court, 3 Bishops Square, Hatfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,441 GBP2024-12-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 42 - Director → ME
  • 15
    icon of address Suite 219 Titan Court, 3 Bishops Court, Hatfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    KNOTS & THREADS LIMITED - 2015-02-02
    ADVERTISING FOR YOUR BUSINESS LTD - 2012-08-15
    BRADWELL & PARTNERS LTD - 2025-04-30
    icon of address Suite 219 Titan Court 3 Bishops Square, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,060 GBP2024-03-29
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    249,080 GBP2023-12-31
    Officer
    icon of calendar 2022-03-16 ~ 2025-03-17
    IIF 43 - Director → ME
  • 2
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -255,667 GBP2024-05-30
    Officer
    icon of calendar 2019-05-13 ~ 2019-09-18
    IIF 17 - Director → ME
  • 3
    icon of address Bradwell & Partners, Pentax House South Hill Avenue, South Harrow, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,199 GBP2021-01-31
    Person with significant control
    icon of calendar 2019-01-09 ~ 2019-01-15
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2019-01-09
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    MEGA WATT ENERGY LTD - 2019-04-30
    CLEAN GREEN ENERGY LTD - 2018-04-27
    CREDENTIS MERCHANTS ASSET GROUP LTD - 2018-04-10
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-09-07 ~ 2020-10-19
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ 2020-11-19
    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
  • 5
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-31 ~ 2020-07-24
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2020-07-24
    IIF 4 - Has significant influence or control OE
  • 6
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    66 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2025-03-17
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ 2024-12-20
    IIF 3 - Right to appoint or remove directors OE
  • 7
    icon of address 52 Walker Grove, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,588 GBP2024-07-31
    Officer
    icon of calendar 2021-11-11 ~ 2023-06-13
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ 2023-03-16
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 2nd Floor, Titan Court, 3 Bishops Square, Hatfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,271 GBP2024-03-31
    Officer
    icon of calendar 2023-01-16 ~ 2023-01-16
    IIF 23 - Director → ME
  • 9
    icon of address International House, Cray Avenue, Orpington
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52 GBP2018-01-31
    Officer
    icon of calendar 2012-05-01 ~ 2014-09-30
    IIF 39 - LLP Designated Member → ME
  • 10
    icon of address Suite 219 Titan Court, 3 Bishops Square, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,767 GBP2021-09-30
    Officer
    icon of calendar 2017-09-07 ~ 2019-01-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ 2019-01-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 11
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,324 GBP2024-03-31
    Officer
    icon of calendar 2022-03-07 ~ 2025-03-17
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ 2025-03-17
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    TRANS OCEANS RESOURCES UK LIMITED - 2019-05-10
    icon of address 205 Pentax House South Hill Avenue, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2019-05-01 ~ 2019-05-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ 2019-05-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    icon of address 11th Floor City Point, Ropemaker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-26 ~ 2019-08-31
    IIF 27 - Director → ME
    icon of calendar 2018-01-25 ~ 2019-08-31
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2018-08-31
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    icon of address 64 Castle Boulevard, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,063 GBP2024-03-31
    Officer
    icon of calendar 2018-02-07 ~ 2020-06-30
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ 2020-06-30
    IIF 1 - Ownership of shares – 75% or more OE
  • 15
    VBT SOFTWARE LIMITED - 2021-02-22
    icon of address Suite 219 Titan Court, 3 Bishops Square, Hatfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,441 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-07-19 ~ 2021-09-23
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE

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.