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

Ms Aysha Khan

    Related profiles found in government register
  • Ms Aysha Khan
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston Park House, Budworth Road, Budworth Village, Budworth, CW96LT, United Kingdom

      IIF 1
    • icon of address 223, Wilmslow Road, Heald Green, Cheadle, SK8 3BQ, England

      IIF 2
    • icon of address 29, Richards Way, Slough, SL1 5EU, United Kingdom

      IIF 3
    • icon of address 41-43, Castle Street, Stockport, SK3 9AT, United Kingdom

      IIF 4
  • Khan, Aysha
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston Park House, Budworth Road, Budworth Village, Budworth, CW96LT, United Kingdom

      IIF 5
    • icon of address 29, Richards Way, Slough, Berkshire, SL1 5EU, United Kingdom

      IIF 6
    • icon of address 41-43, Castle Street, Edgerley, Stockport, SK3 9AT, United Kingdom

      IIF 7
  • Ms Aysha Khan
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Styal Road, Heald Green, Cheadle, SK8 3TX, England

      IIF 8
    • icon of address 24, Brooke Avenue, Handforth, Wilmslow, SK9 3LS, England

      IIF 9
    • icon of address 105 - 111 Broughton Business Centre, Broughton Lane, Salford, M7 1UH, England

      IIF 10
    • icon of address 45, Calbroke Road, Slough, SL2 2HY, England

      IIF 11
    • icon of address 56 Calbroke Road, Calbroke, Slough, SL2 2HQ, United Kingdom

      IIF 12
    • icon of address 24, Broke Avenue, Wilmslow, SK9 3LS, United Kingdom

      IIF 13
    • icon of address 24, Brooke Avenue, Handforth, Wilmslow, SK9 3LS, England

      IIF 14 IIF 15 IIF 16
  • Miss Aysha Khan
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188 Walworth Road, Elaphant & Castle, London, SE17 1JJ

      IIF 17
    • icon of address 1st Floor 3-4, Sagar Street, Manchester, M8 8EU, United Kingdom

      IIF 18
    • icon of address 56, Calbroke Road, Slough, SL2 2HQ, England

      IIF 19
  • Khan, Aysha
    British businesswoman born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188 Walworth Road, Elaphant & Castle, London, SE17 1JJ

      IIF 20
  • Khan, Aysha
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Styal Road, Heald Green, Cheadle, SK8 3TX, England

      IIF 21
    • icon of address 223, Wilmslow Road, Heald Green, Cheadle, SK8 3BQ, England

      IIF 22
    • icon of address 24, Brooke Avenue, Handforth, Wilmslow, SK9 3LS, United Kingdom

      IIF 23
    • icon of address 105 - 111 Broughton Business Centre, Broughton Lane, Salford, M7 1UH, England

      IIF 24
    • icon of address Broughton Business Centre 105 - 111, Broughton Lane, Salford, M7 1UH, England

      IIF 25
    • icon of address 45, Calbroke Road, Slough, SL2 2HY, United Kingdom

      IIF 26 IIF 27
    • icon of address 56, Calbroke Road, Slough, SL2 2HQ, England

      IIF 28
    • icon of address 24, Broke Avenue, Handforth, Wilmslow, SK9 3LS, United Kingdom

      IIF 29
    • icon of address 24, Brooke Avenue, Handforth, Wilmslow, SK9 3LS, England

      IIF 30 IIF 31 IIF 32
  • Khan, Aysha
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Belgravia House, 51 Brown Street, Hale, Altrincham, Cheshire, WA14 2WH, England

      IIF 33
    • icon of address Suite 27, 219 Walworth Road, Walworth Road, London, SE17 1RL, England

      IIF 34
    • icon of address 1st Floor 3-4, Sagar Street, Manchester, M8 8EU, United Kingdom

      IIF 35
    • icon of address 1 Lidstone Court, Uxbridge Road, Slough, SL36AG, United Kingdom

      IIF 36
    • icon of address 45, Calbroke Road, Slough, SL2 2HY, United Kingdom

      IIF 37
    • icon of address 56 Calbroke Road, Calbroke, 56 Calbroke Road, Slough, SL2 2HQ, United Kingdom

      IIF 38
    • icon of address 41 - 43, Castle Street, Stockport, SK3 9AT, England

      IIF 39
    • icon of address 24, Brooke Avenue, Handforth, Wilmslow, SK9 3LS, England

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Suite 27, 219 Walworth Road Walworth Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address 28 Premier Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -81,104 GBP2021-01-31
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    MAXIMONO LIMITED - 2015-02-27
    icon of address 105 - 111 Broughton Business Centre Broughton Lane, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    PINEWOOD PRODUCTIONS LIMITED - 2018-07-30
    icon of address 4385, 10903510: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ dissolved
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    GUILD CAPITAL INVESTMENTS LTD. - 2020-05-13
    icon of address 24 Brooke Avenue, Handforth, Wilmslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,935 GBP2018-08-31
    Person with significant control
    icon of calendar 2019-11-19 ~ dissolved
    IIF 9 - Has significant influence or control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 6
    HD BRANDS LTD - 2020-01-24
    icon of address Radio House, Aston Road North, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -974,604 GBP2022-10-31
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 39 - Director → ME
  • 7
    BLINKZ LIMITED - 2015-02-13
    icon of address 105 - 111 Broughton Business Centre Broughton Lane, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address 29 Richards Way, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Broughton Business Centre, 105-117 Broughton Lane, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 26 - Director → ME
  • 10
    G C PROPERTY 2 LIMITED - 2020-03-12
    icon of address Unit 4, Madison Court, George Mann Road, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    182,289 GBP2021-01-31
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 40 - Director → ME
  • 11
    icon of address Aston Park House Budworth Road, Budworth Village, Budworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Lidstone Court, Uxbridge Road, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 36 - Director → ME
  • 13
    icon of address 24 Broke Avenue, Handforth, Wilmslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 28 Premier Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -180,346 GBP2020-09-30
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    TING TELECOM LTD - 2015-07-24
    icon of address 24 Brooke Avenue, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 56 Calbroke Road Calbroke, 56 Calbroke Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 188 Walworth Road, Elaphant & Castle, London
    Active Corporate (1 parent)
    Equity (Company account)
    36,673 GBP2017-06-30
    Officer
    icon of calendar 2017-10-18 ~ 2018-04-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ 2018-06-16
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 6 Belgravia House 51 Brown Street, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-15 ~ 2020-01-17
    IIF 33 - Director → ME
  • 3
    icon of address Unit M3 Maxron House, Green Lane, Romiley, Stockport, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,926 GBP2021-01-31
    Officer
    icon of calendar 2020-06-20 ~ 2020-08-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2020-08-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    GOLDCREST 2 LIMITED - 2018-10-09
    icon of address C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Liquidation Corporate (1 parent)
    Equity (Company account)
    69,426 GBP2019-12-31
    Officer
    icon of calendar 2019-03-01 ~ 2020-09-27
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2020-09-27
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    GUILD CAPITAL INVESTMENTS LTD. - 2020-05-13
    icon of address 24 Brooke Avenue, Handforth, Wilmslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,935 GBP2018-08-31
    Officer
    icon of calendar 2019-11-07 ~ 2020-08-01
    IIF 23 - Director → ME
  • 6
    icon of address 383 Durnsford Road, Wimbledon, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    86,338 GBP2023-11-30
    Officer
    icon of calendar 2019-02-23 ~ 2020-01-31
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-02-23 ~ 2020-01-31
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Has significant influence or control OE
  • 7
    icon of address Langley Business Park Office 13, Langley Road, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-26 ~ 2015-06-04
    IIF 37 - Director → ME
  • 8
    G C PROPERTY 2 LIMITED - 2020-03-12
    icon of address Unit 4, Madison Court, George Mann Road, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    182,289 GBP2021-01-31
    Person with significant control
    icon of calendar 2020-03-09 ~ 2022-02-08
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    icon of address 28 Premier Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -390,050 GBP2020-08-31
    Officer
    icon of calendar 2020-09-01 ~ 2022-02-15
    IIF 22 - Director → ME
    icon of calendar 2019-01-01 ~ 2020-08-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ 2021-01-05
    IIF 16 - Ownership of shares – 75% or more OE
  • 10
    icon of address Beesley Corporate Recovery Astute House, Wilmslow Road, Handforth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-01 ~ 2019-09-04
    IIF 32 - Director → ME

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.