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 Noman Khan

    Related profiles found in government register
  • Mr Noman Khan
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 950, Great West Road, Brentford, TW8 9ES, England

      IIF 1 IIF 2
    • 950, Great West Road, The Profile West, Brentford, TW8 9ES, England

      IIF 3
    • The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 4
    • 49 James Street, Hounslow, TW3 1SP, England

      IIF 5
    • 49 James Street, Hounslow, TW3 1SP, United Kingdom

      IIF 6
    • Shepherds Farm, Mill Lane, Wrea Green, Preston, Lancashire, PR4 2WP, England

      IIF 7
    • 7, Kinsley Close, Tadpole Garden Village, Swindon, SN25 2UY, England

      IIF 8
    • 151, St. Margarets Road, Twickenham, TW1 1RG, England

      IIF 9 IIF 10 IIF 11
  • Mr Noman Khan
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 60 Tiverton Road, Hounslow, TW3 4JD, England

      IIF 12
  • Khan, Noman
    Pakistani director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 950, Great West Road, Brentford, TW8 9ES, England

      IIF 13 IIF 14
    • 950, Great West Road, The Profile West, Brentford, TW8 9ES, England

      IIF 15
    • 950, Great West Road, The Profile West, Brentford, TW8 9ES, United Kingdom

      IIF 16
    • The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 17
    • Shepherds Farm, Mill Lane, Wrea Green, Preston, Lancashire, PR4 2WP, England

      IIF 18
    • 7, Kinsley Close, Tadpole Garden Village, Swindon, SN25 2UY, England

      IIF 19
    • 151, St. Margarets Road, Twickenham, TW1 1RG, England

      IIF 20 IIF 21
  • Khan, Noman
    Pakistani director/enterprenue born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 60, Tiverton Road, Hounslow,middlesex, TW3 4JD, England

      IIF 22
  • Khan, Noman
    Pakistani entrepreneur born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 49 James Street, Hounslow, TW3 1SP, England

      IIF 23
  • Khan, Noman
    Pakistani fashion agent and event management. born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 49 James Street, Hounslow, TW3 1SP, United Kingdom

      IIF 24
  • Khan, Noman
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 950a, Great West Road, Brentford, TW8 9ES, England

      IIF 25
    • 18, Brainton Avenue, Feltham, TW14 0AY, England

      IIF 26
    • 60 Tiverton Road, Hounslow, TW3 4JD, England

      IIF 27
  • Mr Noman Khan
    Pakistani born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 950 A, Great West Road, Brentford, TW8 9ES, England

      IIF 28
    • Flat 63, Youngs Court, London, SW11 5JE, United Kingdom

      IIF 29
  • Mr Noman Khan
    Dutch born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11-13, Lady Nairne Place, Edinburgh, EH8 7LZ, Scotland

      IIF 30
    • 382 Calder Road, Edinburgh, EH11 4AS, United Kingdom

      IIF 31
    • 54, Glenalmond Place, Edinburgh, EH11 4FF, Scotland

      IIF 32
    • Napier Filling Station, 382 Calder Road, Edinburgh, EH11 4AS, Scotland

      IIF 33
  • Khan, Noman
    Pakistani entrepreneur born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 63, Youngs Court, London, SW11 5JE, United Kingdom

      IIF 34
    • 71, Kingsley Avenue, Middlesex, TW3 4AE, United Kingdom

      IIF 35
  • Khan, Noman
    Dutch director born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11-13, Lady Nairne Place, Edinburgh, EH8 7LZ, Scotland

      IIF 36
    • 54, Glenalmond Place, Edinburgh, EH11 4FF, Scotland

      IIF 37
  • Khan, Noman
    Dutch manager born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 382 Calder Road, Edinburgh, EH11 4AS, United Kingdom

      IIF 38
    • Napier Filling Station, 382 Calder Road, Edinburgh, EH11 4AS, Scotland

      IIF 39
  • Khan, Noman

    Registered addresses and corresponding companies
    • 950, Great West Road, The Profile West, Brentford, TW8 9ES, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    Flat 63 Youngs Court, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-19 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    382 Calder Road, Edinburgh, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -7,696 GBP2023-10-31
    Officer
    2020-10-06 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-10-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    The Mille, 1000 Great West Road, Brentford, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    NATURE INTENSITY GROUP LIMITED - 2023-08-22
    JOBBUR GROUP LIMITED - 2023-01-05
    18 Brainton Avenue, Feltham, England
    Corporate (1 parent)
    Equity (Company account)
    -6,271 GBP2024-01-31
    Officer
    2020-10-06 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    KAOSKA FASHION HOUSE LTD - 2019-01-16
    SPOTLIGHT FASHION HOUSE LIMITED - 2013-10-21
    950 Great West Road, The Profile West, Brentford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10,073 GBP2024-03-31
    Officer
    2020-10-06 ~ now
    IIF 16 - director → ME
    2013-03-18 ~ now
    IIF 40 - secretary → ME
    Person with significant control
    2017-03-17 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    950 A Great West Road, Brentford, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,115 GBP2017-06-30
    Officer
    2013-06-12 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2017-06-11 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    950 Great West Road, Brentford, England
    Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-08-07 ~ 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
  • 8
    151 St. Margarets Road, Twickenham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,951 GBP2022-01-31
    Officer
    2020-10-12 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    950 Great West Road, Brentford, England
    Corporate (2 parents)
    Officer
    2024-06-28 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-06-28 ~ 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
  • 10
    THE BRAND SALES LIMITED - 2016-07-11
    49 James Street, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-07 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    54 Glenalmond Place, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2024-09-01 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    950 Great West Road, The Profile West, Brentford, England
    Corporate (1 parent)
    Equity (Company account)
    -274 GBP2024-04-30
    Officer
    2022-04-05 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 13
    ORASK LIMITED - 2015-11-12
    49 James Street, Hounslow, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,150 GBP2016-10-31
    Officer
    2015-10-20 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    11-13 Lady Nairne Place, Edinburgh, Scotland
    Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 15
    Napier Filling Station, 382 Calder Road, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-25 ~ now
    IIF 39 - director → ME
    Person with significant control
    2022-06-25 ~ 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
Ceased 5
  • 1
    28 Wilton Road, Bexhill On Sea, East Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    -1,261 GBP2024-04-30
    Officer
    2023-04-14 ~ 2023-10-03
    IIF 15 - director → ME
    Person with significant control
    2023-04-14 ~ 2023-10-03
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    NATURE INTENSITY GROUP LIMITED - 2023-08-22
    JOBBUR GROUP LIMITED - 2023-01-05
    18 Brainton Avenue, Feltham, England
    Corporate (1 parent)
    Equity (Company account)
    -6,271 GBP2024-01-31
    Officer
    2020-10-06 ~ 2020-10-06
    IIF 26 - director → ME
  • 3
    KAOSKA FASHION HOUSE LTD - 2019-01-16
    SPOTLIGHT FASHION HOUSE LIMITED - 2013-10-21
    950 Great West Road, The Profile West, Brentford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10,073 GBP2024-03-31
    Officer
    2020-10-06 ~ 2020-10-06
    IIF 25 - director → ME
    2013-03-18 ~ 2020-10-05
    IIF 22 - director → ME
  • 4
    151 St. Margarets Road, Twickenham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,951 GBP2022-01-31
    Officer
    2020-08-03 ~ 2020-10-12
    IIF 27 - director → ME
    Person with significant control
    2020-08-03 ~ 2020-10-12
    IIF 12 - Has significant influence or control OE
  • 5
    7 Kinsley Close, Tadpole Garden Village, Swindon, England
    Corporate (2 parents)
    Officer
    2024-12-30 ~ 2025-02-20
    IIF 19 - director → ME
    Person with significant control
    2024-12-30 ~ 2025-02-20
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.