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

Jabbar Khan

    Related profiles found in government register
  • Jabbar Khan
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130 Colmore Row, Victoria Square, Birmingham, B3 3AP, United Kingdom

      IIF 1
    • 1st Floor, 177, Stratford Road, Shirley, Solihull, B90 3AX, United Kingdom

      IIF 2
  • Mr Jabbar Khan
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 - 4 Dakota Buildings, James Street, Birmingham, B3 1SD, United Kingdom

      IIF 3
    • 1st Floor, 177 Stratford Road, Shirley, Solihull, West Midlands, B90 3AX, United Kingdom

      IIF 4
    • 56 Creynolds Lane, Solihull, West Midlands, B90 4ER, United Kingdom

      IIF 5 IIF 6 IIF 7
    • The Old Vicarage, Vicarage Road, Earlswood, Solihull, West Midlands, B94 6DH, United Kingdom

      IIF 13 IIF 14
  • Khan, Jabbar
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130 Colmore Row, Victoria Square, Birmingham, B3 3AP, United Kingdom

      IIF 15
    • 3 - 4 Dakota Buildings, James Street, St Paul's Square, Birmingham, West Midlands, B3 1SD, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 1st Floor, 177, Stratford Road, Shirley, Solihull, B90 3AX, United Kingdom

      IIF 21
    • 56, Creynolds Lane, Solihull, West Midlands, B90 4ER, United Kingdom

      IIF 22 IIF 23
    • The Old Vicarage, Vicarage Road, Earlswood, Solihull, West Midlands, B94 6DH, United Kingdom

      IIF 24 IIF 25
  • Khan, Jabbar
    British company ceo born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3-4 Dakota Buildings, James Street, St Paul's Square, Birmingham, B3 1SD, United Kingdom

      IIF 26 IIF 27
  • Khan, Jabbar
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Creynolds Lane, Solihull, West Midlands, B90 4ER, United Kingdom

      IIF 28
  • Khan, Jabbar
    British founder & director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 - 4 Dakota Buildings, James Street, St Paul's Square, Birmingham, West Midlands, B3 1SD, United Kingdom

      IIF 29 IIF 30
  • Khan, Jabbar
    British restaurant manager born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Creynolds Lane, Solihull, West Midlands, B90 4ER, United Kingdom

      IIF 31
  • Jabbar, Khan
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 97 High Street, Harborne, Birmingham, B17 9NR, United Kingdom

      IIF 32
  • Khan, Jabbar
    British businessman born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 127, New Spring Street, Hockley, Birminghamn, B18 7LZ, England

      IIF 33
  • Khan, Jabbar

    Registered addresses and corresponding companies
    • 3 - 4 Dakota Buildings, James Street, St Paul's Square, Birmingham, West Midlands, B3 1SD, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 56, Creynolds Lane, Solihull, West Midlands, B90 4ER, United Kingdom

      IIF 41
    • 118 Warwick Road, Sparkhill Birmingham, West Midlands, B11 4QU

      IIF 42
child relation
Offspring entities and appointments
Active 15
  • 1
    1st Floor 177 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -150,408 GBP2023-10-31
    Officer
    2016-01-18 ~ now
    IIF 20 - Director → ME
    2016-01-18 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 2
    1st Floor 177 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -66,925 GBP2024-05-31
    Officer
    2016-05-12 ~ now
    IIF 19 - Director → ME
    2016-05-12 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-05-12 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    GP DWELLINGS LIMITED - 2023-09-10
    FDA MENDOZA LIMITED - 2018-02-14
    1st Floor 177 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -48,113 GBP2024-07-31
    Officer
    2016-05-11 ~ now
    IIF 16 - Director → ME
    2016-05-11 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2016-05-11 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    Other registered number: 09130430
    C/o Begbies Traynor (central) Llp Temple Point, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -111,116 GBP2017-03-31
    Officer
    2014-07-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    KHAN HOLDINGS (UK) LIMITED - 2019-06-19
    SENTINEL GARDENS P.O. LIMITED - 2013-07-16
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    370,411 GBP2024-08-31
    Officer
    2012-08-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    LASAN MANAGEMENT GROUP LIMITED - 2019-07-19
    JB NEW YORK LTD - 2019-07-16
    1st Floor 177 Stratford Road, Shirley, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,410 GBP2024-05-31
    Officer
    2018-05-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 7
    DTD GATEWAY LIMITED - 2022-06-16
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -39,421 GBP2024-03-31
    Officer
    2009-02-23 ~ now
    IIF 22 - Director → ME
    2009-02-23 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    LAFAN RESTAURANTS LIMITED - 2001-12-27
    1st Floor 177 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    412,105 GBP2024-03-31
    Officer
    2001-11-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 9
    1st Floor, 177 Stratford Road, Shirley, Solihull, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    3 - 4 Dakota Buildings James Street, St Paul's Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,321 GBP2018-08-31
    Officer
    2017-02-07 ~ dissolved
    IIF 30 - Director → ME
    2017-02-07 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    YPG GATEWAY LIMITED - 2011-02-08
    1st Floor 177 Stratford Road, Shirley, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    149,033 GBP2024-07-31
    Officer
    2008-04-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2011-12-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    3 - 4 Dakota Buildings James Street, St Paul's Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-03 ~ dissolved
    IIF 29 - Director → ME
    2016-06-03 ~ dissolved
    IIF 38 - Secretary → ME
  • 14
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -410,742 GBP2023-05-31
    Officer
    2016-05-16 ~ now
    IIF 17 - Director → ME
    2016-05-16 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    3 - 4 Dakota Buildings James Street, St Paul's Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,218 GBP2024-05-31
    Officer
    2016-05-11 ~ now
    IIF 18 - Director → ME
    2016-05-11 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2016-05-11 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    43 Tasker Street, Walsall
    Dissolved Corporate (3 parents)
    Officer
    2009-11-12 ~ 2010-08-06
    IIF 33 - Director → ME
  • 2
    97 High Street Harborne, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    169,051 GBP2024-03-31
    Officer
    2022-01-20 ~ 2024-05-01
    IIF 32 - Director → ME
  • 3
    LAFAN RESTAURANTS LIMITED - 2001-12-27
    1st Floor 177 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    412,105 GBP2024-03-31
    Officer
    2001-11-01 ~ 2002-01-18
    IIF 42 - Secretary → ME
  • 4
    GREEDY PYG LTD - 2014-07-17
    Related registration: 09135746
    Company Law Solutions Limited, Spaceworks, Benton Park Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-15 ~ 2014-07-15
    IIF 27 - Director → ME
  • 5
    1355 Stratford Road, Hall Green, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -250,354 GBP2023-12-31
    Officer
    2006-08-21 ~ 2014-08-01
    IIF 31 - 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.