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, Akmal

    Related profiles found in government register
  • Khan, Akmal
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 169, Accrington Road, Burnley, BB11 5AL, England

      IIF 1
    • North Valley Plumbing, North Valley Road, Colne, Lancashire, BB8 9RG, United Kingdom

      IIF 2
    • North Valley Plumbing, North Valley, Road, Colne, Lancs, BB8 9RG, United Kingdom

      IIF 3
    • 245, Halifax Road, Nelson, BB9 0ER, United Kingdom

      IIF 4
  • Khan, Akmal
    British accounts manager born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • North Valley Plumbing, North Valley, Road, Colne, Lancs, BB8 9RG, United Kingdom

      IIF 5
    • 165, Hibson Road, Nelson, BB9 0DX, England

      IIF 6
  • Khan, Akmal
    British developer born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Systems House, Rosegrove Lane, Burnley, BB11 5AA, England

      IIF 7
  • Khan, Akmal
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Systems House, Rosegrove Lane, Burnley, BB11 5AA, England

      IIF 8
    • North Valley Plumbing, North Valley Road, Colne, Lancs, BB8 9RG, United Kingdom

      IIF 9
  • Khan, Akmal
    British general manager born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Systems House, Rosegrove Lane, Burnley, BB11 5AA, England

      IIF 10
  • Khan, Akmal
    British manager born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Systems House, Rosegrove Lane, Burnley, BB11 5AA, England

      IIF 11
  • Khan, Akmal
    British managing director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 157-159, Accrington Road, Burnley, Lancashire, BB11 5AL

      IIF 12
  • Khan, Ajmal
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • System House, Accrington Road, Burnley, BB11 5AA, United Kingdom

      IIF 13
    • 216 Chapelhouse Road, Chapel House Road, Nelson, BB9 0QR, England

      IIF 14
    • 245, Halifax Road, Nelson, Lancashire, BB9 0ER, England

      IIF 15
  • Khan, Ajmal
    British accounts manager born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Systems House, Rosegrove Lane, Burnley, BB11 5AA, England

      IIF 16
  • Khan, Ajmal
    British business born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 203, Halifax Road, Nelson, BB9 0EW, England

      IIF 17
  • Khan, Ajmal
    British businessman born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Northwest Plumbing, Systems House, Burnley, BB11 5AA, England

      IIF 18
  • Khan, Ajmal
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 213 Chapel House Road, Nelson, BB9 0QP, England

      IIF 19
  • Khan, Ajmal
    British managing director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 245, Halifax Road, Nelson, BB9 0ER, United Kingdom

      IIF 20
    • 245, Halifax Road, Nelson, Lancashire, BB9 0ER, United Kingdom

      IIF 21
  • Khan, Ajmal
    British plumber merchant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 245, Halifax Road, Nelson, Lancashire, BB9 0ER

      IIF 22
  • Khan, Ajmal
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 30, Pennington Street, Manchester, M12 4QJ, England

      IIF 23 IIF 24
  • Khan, Akmal
    British salesman born in August 1980

    Registered addresses and corresponding companies
    • 157-159, Accrington Road, Burnley, Lancashire, BB11 5AL

      IIF 25
  • Khan, Ajmal
    Pakistani director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29, Osborne Road, Manchester, M19 2DU, United Kingdom

      IIF 26
  • Mr Akmal Khan
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 169, Accrington Road, Burnley, BB11 5AL, England

      IIF 27
    • Systems House, Rosegrove Lane, Burnley, BB11 5AA, England

      IIF 28 IIF 29
    • North Valley Plumbing, North Valley Road, Colne, BB8 9RG, United Kingdom

      IIF 30
    • North Valley Plumbing, North Valley Road, Colne, Lancashire, BB8 9RG, United Kingdom

      IIF 31
    • North Valley Plumbing, North Valley, Road, Colne, Lancs, BB8 9RG, United Kingdom

      IIF 32 IIF 33
    • 165, Hibson Road, Nelson, BB9 0DX, England

      IIF 34
  • Khan, Akmal
    British salesman

    Registered addresses and corresponding companies
    • 157-159, Accrington Road, Burnley, Lancashire, BB11 5AL

      IIF 35
  • Khan, Ajmal
    British

    Registered addresses and corresponding companies
    • 245, Halifax Road, Nelson, Lancashire, BB9 0ER

      IIF 36
  • Mr Ajmal Khan
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Northwest Plumbing, Systems House, Burnley, BB11 5AA, England

      IIF 37
    • System House, Accrington Road, Burnley, BB11 5AA, United Kingdom

      IIF 38
    • Systems House, Rosegrove Lane, Burnley, BB11 5AA, England

      IIF 39
    • 203, Halifax Road, Nelson, BB9 0EW, England

      IIF 40
    • 216 Chapelhouse Road, Chapel House Road, Nelson, BB9 0QR, England

      IIF 41
    • 245, Halifax Road, Nelson, BB9 0ER, England

      IIF 42
    • 245, Halifax Road, Nelson, BB9 0ER, United Kingdom

      IIF 43
  • Mr Ajmal Khan
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 30, Pennington Street, Manchester, M12 4QJ, England

      IIF 44 IIF 45
  • Khan, Ajmal
    British it consultant born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Brook Avenue, Manchester, M19 3DQ, United Kingdom

      IIF 46
  • Khan, Ajmal
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Seaside Lane, Easington Colliery, Peterlee, County Durham, SR8 3PF

      IIF 47 IIF 48
  • Khan, Akmal

    Registered addresses and corresponding companies
    • North Valley Plumbing Centre Ltd, North Valley Road, Colne, Lancashire, BB8 9RG, England

      IIF 49
    • North Valley Plumbing, North Valley Road, Colne, Lancs, BB8 9RG, United Kingdom

      IIF 50
  • Khan, Ajmal

    Registered addresses and corresponding companies
    • System House, Accrington Road, Burnley, BB11 5AA, United Kingdom

      IIF 51
    • 37, Brook Avenue, Manchester, M19 3DQ, United Kingdom

      IIF 52
    • 213 Chapel House Road, Nelson, BB9 0QP, England

      IIF 53
  • Mr Ajmal Khan
    Pakistani born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29, Osborne Road, Manchester, M19 2DU

      IIF 54
  • Mr Ajmal Khan
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Brook Avenue, Manchester, M19 3DQ, United Kingdom

      IIF 55
  • Mr Ajmal Khan
    Pakistani born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Bottomley Side, Manchester, M9 8EZ

      IIF 56
child relation
Offspring entities and appointments 21
  • 1
    A1 PLUMBING AND HEATING SUPPLIES LIMITED
    09240000
    213 Chapel House Road, Nelson, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-29 ~ 2015-04-15
    IIF 19 - Director → ME
    2014-09-29 ~ 2019-03-15
    IIF 53 - Secretary → ME
  • 2
    AK TRADERS MCR LTD
    16659856
    30 Pennington Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-08-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 3
    AK TRADING NORTHWEST LTD
    13079192
    Systems House, Rosegrove Lane, Burnley, England
    Active Corporate (2 parents)
    Officer
    2020-12-14 ~ 2024-06-15
    IIF 7 - Director → ME
    2025-08-18 ~ 2025-08-18
    IIF 8 - Director → ME
    2020-12-14 ~ 2023-05-12
    IIF 16 - Director → ME
    Person with significant control
    2020-12-14 ~ 2024-06-15
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    2020-12-14 ~ 2023-01-01
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BRIGHT ENERGY SOLUTIONS (NW) LTD
    15894195
    169 Accrington Road, Burnley, England
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 5
    DISKCLOCK LIMITED
    05391094
    2 Seaside Lane, Easington Colliery, Peterlee, County Durham
    Active Corporate (7 parents)
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 48 - Director → ME
    2020-10-01 ~ now
    IIF 47 - Director → ME
  • 6
    IDEAL WHOLESALE TRADING LIMITED
    13090193
    165 Hibson Road, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-12-18 ~ 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
  • 7
    M19 TRADERS LTD
    10052195
    29 Osborne Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-09 ~ 2019-04-24
    IIF 46 - Director → ME
    2016-03-09 ~ 2019-04-24
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-07 ~ 2019-04-24
    IIF 55 - Has significant influence or control OE
  • 8
    NEBRA UK LTD
    07917671
    29 Osborne Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-01-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 9
    NORTH VALLEY PLUMBING & BATHROOMS LTD
    08809540 07348732... (more)
    216 Chapelhouse Road Chapel House Road, Nelson, England
    Active Corporate (2 parents)
    Officer
    2020-06-03 ~ 2021-01-01
    IIF 14 - Director → ME
    2014-02-01 ~ 2018-12-01
    IIF 15 - Director → ME
    2013-12-10 ~ 2014-02-01
    IIF 4 - Director → ME
    Person with significant control
    2016-04-07 ~ 2018-05-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Has significant influence or control OE
    2020-07-03 ~ 2021-01-01
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 10
    NORTH VALLEY PLUMBING CENTRE LTD
    07348732 07958645... (more)
    North Valley Plumbing Centre Ltd, North Valley Road, Colne, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-17 ~ 2012-01-18
    IIF 21 - Director → ME
    2012-01-18 ~ 2012-02-24
    IIF 49 - Secretary → ME
  • 11
    NORTH WEST PLUMBING & ELECTRICAL LIMITED
    06587110
    213 Chapel House Road, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2008-09-01 ~ 2012-03-15
    IIF 22 - Director → ME
    2008-05-10 ~ 2008-09-01
    IIF 25 - Director → ME
    2011-04-06 ~ 2014-03-31
    IIF 12 - Director → ME
    2008-09-01 ~ 2014-03-31
    IIF 36 - Secretary → ME
    2008-05-10 ~ 2009-08-10
    IIF 35 - Secretary → ME
  • 12
    NORTHWEST PLUMBING SUPPLIER LTD
    09163671
    2 Parker Street, Nelson, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-08-06 ~ 2021-05-20
    IIF 20 - Director → ME
    Person with significant control
    2016-08-06 ~ 2021-05-15
    IIF 43 - Has significant influence or control OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 13
    NV PLUMB CENTRE LIMITED
    16099997
    North Valley Plumbing, North Valley Road, Colne, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 14
    NVP BATHROOMS LTD
    13376685
    North Valley Plumbing North Valley, Road, Colne, Lancs, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-18 ~ now
    IIF 3 - Director → ME
    2021-05-05 ~ 2021-10-10
    IIF 5 - Director → ME
    Person with significant control
    2021-05-05 ~ 2021-10-09
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    2025-08-18 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 32 - Has significant influence or control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 15
    NVP HEATING & BATHROOMS LTD
    11912347
    2 Parker Street, Nelson, England
    Liquidation Corporate (2 parents)
    Officer
    2019-03-28 ~ 2019-04-25
    IIF 9 - Director → ME
    2019-03-28 ~ 2019-04-25
    IIF 50 - Secretary → ME
    Person with significant control
    2019-03-28 ~ 2019-04-25
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 16
    NW ENERGY LTD
    10003489
    245 Halifax Road, Nelson, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-12 ~ 2017-06-26
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-26
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 40 - Has significant influence or control over the trustees of a trust OE
  • 17
    NWP & BATHROOMS LTD
    11882195
    2 Parker, Street, Elson, England
    Liquidation Corporate (2 parents)
    Officer
    2019-03-14 ~ 2022-06-01
    IIF 18 - Director → ME
    Person with significant control
    2019-03-14 ~ 2022-03-01
    IIF 37 - Has significant influence or control OE
  • 18
    NWP PLUMBING LIMITED
    13155766 09297103
    Systems House, Rosegrove Lane, Burnley, England
    Active Corporate (2 parents)
    Officer
    2024-09-05 ~ 2025-04-04
    IIF 11 - Director → ME
    2021-01-25 ~ 2021-12-22
    IIF 10 - Director → ME
    Person with significant control
    2021-01-25 ~ 2021-12-10
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 19
    NWP WHOLESALE LTD
    11029925
    System House, Accrington Road, Burnley, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-10-24 ~ now
    IIF 13 - Director → ME
    2017-10-24 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2017-10-24 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 20
    TREMAX UK LTD
    11948865
    Gorebrook Works, Pink Bank Lane, Manchester, England
    Active Corporate (2 parents)
    Officer
    2019-04-16 ~ 2025-08-01
    IIF 24 - Director → ME
    Person with significant control
    2019-04-16 ~ 2025-08-01
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 21
    XN8 LTD
    09223485
    11 Bottomley Side, Manchester
    Active Corporate (5 parents)
    Person with significant control
    2022-03-05 ~ 2022-05-17
    IIF 56 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.