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, Aysha

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Richards Way, Slough, Berkshire, SL1 5EU, United Kingdom

      IIF 1 IIF 2
    • 41-43, Castle Street, Edgerley, Stockport, SK3 9AT, United Kingdom

      IIF 3
  • Khan, Aysha
    British director born in May 1973

    Resident in United Kingdom

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

      IIF 4
  • Ms Aysha Khan
    British born in May 1973

    Resident in United Kingdom

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

      IIF 5
    • 223, Wilmslow Road, Heald Green, Cheadle, SK8 3BQ, England

      IIF 6
    • 29, Richards Way, Slough, SL1 5EU, United Kingdom

      IIF 7 IIF 8
    • 41-43, Castle Street, Stockport, SK3 9AT, United Kingdom

      IIF 9
  • Khan, Aysha
    British born in May 1973

    Resident in England

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

      IIF 10
    • 223, Wilmslow Road, Heald Green, Cheadle, SK8 3BQ, England

      IIF 11
    • 188 Walworth Road, Elaphant & Castle, London, SE17 1JJ

      IIF 12
    • 24, Brooke Avenue, Handforth, Wilmslow, SK9 3LS, England

      IIF 13 IIF 14
  • Khan, Aysha
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 24, Brooke Avenue, Handforth, Wilmslow, SK9 3LS, United Kingdom

      IIF 15
    • 105 - 111 Broughton Business Centre, Broughton Lane, Salford, M7 1UH, England

      IIF 16
    • Broughton Business Centre 105 - 111, Broughton Lane, Salford, M7 1UH, England

      IIF 17
    • 45, Calbroke Road, Slough, SL2 2HY, United Kingdom

      IIF 18 IIF 19
    • 56, Calbroke Road, Slough, SL2 2HQ, England

      IIF 20
    • 24, Broke Avenue, Handforth, Wilmslow, SK9 3LS, United Kingdom

      IIF 21
    • 24, Brooke Avenue, Handforth, Wilmslow, SK9 3LS, England

      IIF 22 IIF 23
  • Khan, Aysha
    British director born in May 1973

    Resident in England

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

      IIF 24
    • Suite 27, 219 Walworth Road, Walworth Road, London, SE17 1RL, England

      IIF 25
    • 1st Floor 3-4, Sagar Street, Manchester, M8 8EU, United Kingdom

      IIF 26
    • 1 Lidstone Court, Uxbridge Road, Slough, SL36AG, United Kingdom

      IIF 27
    • 45, Calbroke Road, Slough, SL2 2HY, United Kingdom

      IIF 28
    • 56 Calbroke Road, Calbroke, 56 Calbroke Road, Slough, SL2 2HQ, United Kingdom

      IIF 29
    • 41 - 43, Castle Street, Stockport, SK3 9AT, England

      IIF 30
    • 24, Brooke Avenue, Handforth, Wilmslow, SK9 3LS, England

      IIF 31
  • Miss Aysha Khan
    British born in May 1973

    Resident in England

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

      IIF 32
    • 1st Floor 3-4, Sagar Street, Manchester, M8 8EU, United Kingdom

      IIF 33
    • 56, Calbroke Road, Slough, SL2 2HQ, England

      IIF 34
  • Ms Aysha Khan
    British born in May 1973

    Resident in England

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

      IIF 35
    • 24, Brooke Avenue, Handforth, Wilmslow, SK9 3LS, England

      IIF 36
    • 105 - 111 Broughton Business Centre, Broughton Lane, Salford, M7 1UH, England

      IIF 37
    • 45, Calbroke Road, Slough, SL2 2HY, England

      IIF 38
    • 56 Calbroke Road, Calbroke, Slough, SL2 2HQ, United Kingdom

      IIF 39
    • 24, Broke Avenue, Wilmslow, SK9 3LS, United Kingdom

      IIF 40
    • 24, Brooke Avenue, Handforth, Wilmslow, SK9 3LS, England

      IIF 41 IIF 42 IIF 43
child relation
Offspring entities and appointments 25
  • 1
    AFRO WORLD SUPER STORE LIMITED
    04037381
    188 Walworth Road, Elaphant & Castle, London
    Active Corporate (13 parents)
    Officer
    2017-10-18 ~ 2018-04-15
    IIF 12 - Director → ME
    Person with significant control
    2018-01-05 ~ 2018-06-16
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    AIR VOICE TECHNOLOGIES LIMITED
    08633307
    Suite 27, 219 Walworth Road Walworth Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-08 ~ dissolved
    IIF 25 - Director → ME
  • 3
    BIOCAN MEDICA LIMITED
    11959408
    6 Belgravia House 51 Brown Street, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (7 parents)
    Officer
    2019-08-15 ~ 2020-01-17
    IIF 24 - Director → ME
  • 4
    ETROP GRANGE HOTEL LTD
    11790161
    Unit M3 Maxron House, Green Lane, Romiley, Stockport, Stockport, England
    Dissolved Corporate (5 parents)
    Officer
    2020-06-20 ~ 2020-08-01
    IIF 10 - Director → ME
    Person with significant control
    2020-06-20 ~ 2020-08-01
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 5
    EXSTASE UK LIMITED
    12417792
    28 Premier Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 6
    FIZZI MOBILE LIMITED
    - now 08949261
    MAXIMONO LIMITED - 2015-02-27
    105 - 111 Broughton Business Centre Broughton Lane, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 7
    G C PROPERTY 1 LTD
    - now 11605040 12251469... (more)
    GOLDCREST 2 LIMITED - 2018-10-09
    C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Liquidation Corporate (6 parents)
    Officer
    2019-03-01 ~ 2020-09-27
    IIF 22 - Director → ME
    Person with significant control
    2019-06-12 ~ 2020-09-27
    IIF 41 - Ownership of shares – 75% or more OE
  • 8
    GOOD LUCK PRODUCTION LIMITED
    - now 10903510
    PINEWOOD PRODUCTIONS LIMITED
    - 2018-07-30 10903510
    4385, 10903510: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2018-04-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-04-28 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Has significant influence or control as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 9
    GUILD CAPITAL SERVICES LIMITED
    - now 10896992
    GUILD CAPITAL INVESTMENTS LTD.
    - 2020-05-13 10896992
    24 Brooke Avenue, Handforth, Wilmslow, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-11-07 ~ 2020-08-01
    IIF 15 - Director → ME
    Person with significant control
    2019-11-19 ~ dissolved
    IIF 36 - Has significant influence or control over the trustees of a trust OE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 10
    ISLAND BAY DRINKS LTD
    - now 12247298
    HD BRANDS LTD - 2020-01-24
    Radio House, Aston Road North, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-27 ~ dissolved
    IIF 30 - Director → ME
  • 11
    JADOO MOBILE LIMITED
    - now 09118396
    BLINKZ LIMITED - 2015-02-13
    105 - 111 Broughton Business Centre Broughton Lane, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-08 ~ dissolved
    IIF 17 - Director → ME
  • 12
    LET'S CARE TOGETHER LIMITED
    15088472
    29 Richards Way, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 13
    LO-KEY TRADING LIMITED
    17130255
    29 Richards Way, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-04-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2026-04-01 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 14
    MIRACLE MANE LIMITED
    09434754
    Broughton Business Centre, 105-117 Broughton Lane, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-11 ~ dissolved
    IIF 18 - Director → ME
  • 15
    NEL HOLDING LIMITED
    11063156
    383 Durnsford Road, Wimbledon, London, England
    Active Corporate (3 parents)
    Officer
    2019-02-23 ~ 2020-01-31
    IIF 13 - Director → ME
    Person with significant control
    2019-02-23 ~ 2020-01-31
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Has significant influence or control OE
    IIF 6 - Has significant influence or control over the trustees of a trust OE
  • 16
    NORTH POLE TRADING LIMITED
    09405088
    Langley Business Park Office 13, Langley Road, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-26 ~ 2015-06-04
    IIF 28 - Director → ME
  • 17
    PARK HALL HOTEL LIMITED
    - now 11745897
    G C PROPERTY 2 LIMITED
    - 2020-03-12 11745897 11605040... (more)
    Unit 4, Madison Court, George Mann Road, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2020-03-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-03-09 ~ 2022-02-08
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 18
    PUFF SHUFF LIMITED
    15088924
    Aston Park House Budworth Road, Budworth Village, Budworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 19
    STRAP ENTERTAINMENT LIMITED
    09966919 11487563
    1 Lidstone Court, Uxbridge Road, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-25 ~ dissolved
    IIF 27 - Director → ME
  • 20
    STRAP ENTERTAINMENT LIMITED
    11487563 09966919
    24 Broke Avenue, Handforth, Wilmslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 21
    STRAP HOLDING LIMITED
    11542999
    28 Premier Road, Manchester, England
    Active Corporate (4 parents)
    Officer
    2019-01-01 ~ 2020-08-01
    IIF 14 - Director → ME
    2020-09-01 ~ 2022-02-15
    IIF 11 - Director → ME
    Person with significant control
    2020-10-14 ~ 2021-01-05
    IIF 43 - Ownership of shares – 75% or more OE
  • 22
    STRAP PROPERTY & MANAGEMENT LIMITED
    11470345
    Beesley Corporate Recovery Astute House, Wilmslow Road, Handforth
    Dissolved Corporate (3 parents)
    Officer
    2018-10-01 ~ 2019-09-04
    IIF 23 - Director → ME
  • 23
    STRAP SALES & SERVICES LIMITED
    12186693
    28 Premier Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2019-09-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-09-03 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 24
    STRAP TELECOM LTD
    - now 09669923
    TING TELECOM LTD
    - 2015-07-24 09669923
    24 Brooke Avenue, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2015-07-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 25
    UK STOCK CLEARENCE LTD
    10929953
    56 Calbroke Road Calbroke, 56 Calbroke Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.