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 Asif Khan

    Related profiles found in government register
  • Mr Asif Khan
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Mauldeth Road, Manchester, M19 1BA, United Kingdom

      IIF 1
    • icon of address 10b, Parsonage Road, Southampton, Hampshire, SO14 0PP, United Kingdom

      IIF 2
    • icon of address 4, Benham Road, Chilworth Science Park, Southampton, Hampshire, SO16 7QJ, England

      IIF 3
    • icon of address 55, Landguard Road, Southampton, SO15 5DL, England

      IIF 4 IIF 5 IIF 6
    • icon of address 55, Landguard Road, Southampton, SO15 5DL, United Kingdom

      IIF 7
    • icon of address Fairways House, Suite4, Mount Pleasant Road, Southampton, SO4 0QB, England

      IIF 8
  • Mr Ali Khan
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Benham Road, Chilworth, Southampton, SO16 7QJ, England

      IIF 9
    • icon of address Clockwise, Mountbatten House, 1 Grosvenor Square, Southampton, SO15 2JU, England

      IIF 10
  • Mr Asif Awan Khan
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Well House, Wells Road, Birmingham, B92 9AH, United Kingdom

      IIF 11
    • icon of address 314b, Preston Road, Harrow, HA3 0QH, England

      IIF 12
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 13
    • icon of address 8, Shortland Crescent, Manchester, M19 1SZ, England

      IIF 14
    • icon of address C/o Mk Accountancy, Suite 3.17, Universal Square Business Centre, Devonshire St North, Manchester, M12 6JH, England

      IIF 15
    • icon of address Office 1, First Floor 835 Wilmslow Road, Didsbury, Manchester, M20 5WD, United Kingdom

      IIF 16
    • icon of address Office 1,first Floor, 835 Wilmslow Road, Didsbury, Manchester, M20 5WD, England

      IIF 17
    • icon of address Queens Court, Queen Street, 24 Queen Street, Manchester, M2 5HX, England

      IIF 18
    • icon of address Queens Court, Queen Street, Manchester, M2 5HX, England

      IIF 19
    • icon of address Queens Court, Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 20
    • icon of address 99-101, Garstang Road, Preston, PR1 1LD, England

      IIF 21
    • icon of address 53, Buxton Road, Stockport, SK2 6LS, England

      IIF 22 IIF 23
  • Khan, Asif Awan
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 314b, Preston Road, Harrow, HA3 0QH, England

      IIF 24
    • icon of address C/o Mk Accountancy, Suite 3.17, Universal Square Business Centre, Devonshire St North, Manchester, M12 6JH, England

      IIF 25
    • icon of address Office 1,first Floor, 835 Wilmslow Road, Didsbury, Manchester, M20 5WD, England

      IIF 26
  • Khan, Asif Awan
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 27
    • icon of address Suite 3.16, Devonshire Street North, Manchester, M12 6JH, England

      IIF 28
    • icon of address 53, Buxton Road, Stockport, SK2 6LS, England

      IIF 29
  • Khan, Asif Awan
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Well House, Wells Road, Birmingham, B92 9AH, United Kingdom

      IIF 30
    • icon of address 8, Shortland Crescent, Manchester, M19 1SZ, England

      IIF 31
    • icon of address Queens Court, Queen Street, 24 Queen Street, Manchester, M2 5HX, England

      IIF 32
    • icon of address Queens Court, Queen Street, Manchester, M2 5HX, England

      IIF 33
    • icon of address Queens Court, Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 34
    • icon of address 53, Buxton Road, Stockport, SK2 6LS, England

      IIF 35
  • Khan, Asif Awan
    British insurance consultant born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 36
  • Khan, Asif Awan
    British managing director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Shortland Crescent, Manchester, M19 1SZ, England

      IIF 37
    • icon of address Office 1, First Floor 835 Wilmslow Road, Didsbury, Manchester, M20 5WD, United Kingdom

      IIF 38
  • Khan, Ali
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clockwise, Mountbatten House, 1 Grosvenor Square, Southampton, SO15 2JU, England

      IIF 39
  • Khan, Ali
    British entrepreneur born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Benham Road, Chilworth, Southampton, SO16 7QJ, England

      IIF 40
  • Khan, Asif
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Asif
    British entrepreneur born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Benham Road, Chilworth Science Park, Southampton, Hampshire, SO16 7QJ, England

      IIF 44
  • Khan, Asif
    British managing director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b, Parsonage Road, Southampton, Hampshire, SO14 0PP, United Kingdom

      IIF 45
    • icon of address Fairways House, Mount Pleasant Road, Southampton, SO14 0QB, England

      IIF 46
    • icon of address Fairways House, Suite4, Mount Pleasant Road, Southampton, SO4 0QB, England

      IIF 47
  • Khan, Asif
    British sales man born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Landguard Road, Southampton, SO15 5DL, United Kingdom

      IIF 48
  • Khan, Asif Awan
    British managing director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G1, Number 2, The Esplanade, Rochdale, Lancashire, OL16 1AN, United Kingdom

      IIF 49
  • Khan, Asif
    British insurance broker born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99-101, Garstang Road, Preston, PR1 1LD, England

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 55 Landguard Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address Office 1,first Floor 835 Wilmslow Road, Didsbury, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,039 GBP2024-11-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address 35 Porritt Close Porritt Close, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 49 - Director → ME
  • 4
    icon of address Office 1 First Floor 835 Wilmslow Road, Didsbury, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 4 Benham Road, Chilworth Science Park, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-09-25 ~ dissolved
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
  • 6
    icon of address Clockwise Mountbatten House, 1 Grosvenor Square, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    366 GBP2024-02-28
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    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
  • 7
    icon of address 189 Mauldeth Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Fairways House, Suite4, Mount Pleasant Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 9
    icon of address New Ocean Underwriting, Queens Court, Queen Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 53 Buxton Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 314b Preston Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address 53 Buxton Road, Stockport, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    icon of address Queens Court, Queen Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 15
    icon of address 55 Landguard Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address C/o Mk Accountancy Suite 3.17, Universal Square Business Centre, Devonshire St North, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 17
    icon of address 55 Landguard Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 55 Landguard Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -124 GBP2016-09-30
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 8 Shortland Crescent, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    icon of address Office 1,first Floor 835 Wilmslow Road, Didsbury, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,039 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-21 ~ 2024-06-07
    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
  • 2
    icon of address 4 Benham Road, Chilworth Science Park, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-22 ~ 2022-09-25
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ 2022-09-25
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address Well House, Wells Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ 2021-09-24
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ 2022-05-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 314b Preston Road, Harrow, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-08-07 ~ 2025-09-04
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    icon of address 53 Buxton Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-17 ~ 2021-10-01
    IIF 29 - Director → ME
  • 6
    icon of address 1 Mount Pleasant Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,761 GBP2020-02-28
    Officer
    icon of calendar 2019-02-06 ~ 2021-11-02
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 2021-08-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 9 Portland Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,403 GBP2020-11-30
    Officer
    icon of calendar 2016-11-16 ~ 2018-03-23
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2018-03-23
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Suite 3.16 Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ 2024-09-18
    IIF 28 - Director → ME
  • 9
    icon of address Floor 2 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ 2021-09-17
    IIF 27 - Director → ME
  • 10
    RIVERDALE BUSINESS SOLUTIONS LIMITED - 2022-08-26
    icon of address 9 2nd Floor, 9 Portland Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -272,652 GBP2022-07-31
    Officer
    icon of calendar 2014-04-17 ~ 2021-01-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ 2018-04-02
    IIF 21 - Ownership of shares – 75% or more OE
  • 11
    icon of address Fairways House, Mount Pleasant Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-18 ~ 2022-03-01
    IIF 46 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.