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

Khan, John Rashid

    Related profiles found in government register
  • Khan, John Rashid
    British company director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 1 IIF 2
  • Khan, John Rashid
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Grassmere Drive, 34 Grassmere Drive, Bury, BL9 9GA, England

      IIF 3
    • icon of address Menzies Llp, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY

      IIF 4
    • icon of address 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 5
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 6
    • icon of address C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 7
    • icon of address C/o Ams Accountants Of, 2nd Floor, 9 Portland, Street, Manchester, M1 3BE

      IIF 8
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX

      IIF 9
    • icon of address Queens Court, Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 10
  • Khan, John Rashid
    British employee born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Grasmere Drive, Bury, Lancashire, BL9 9GA

      IIF 11
  • Khan, John Rashid
    British manager born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 23, Peel Industrial Estate, Bury, BL9 0LU, United Kingdom

      IIF 12
    • icon of address 9, C/o Ams Accountants Limited, 2nd Floor, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 13
  • Khan, John Rashid
    British none born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Grasmere Drive, Bury, BL9 9GA, United Kingdom

      IIF 14 IIF 15
  • Khan, John Rashid
    born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexander House, 65 Canning Street, Bury, Lancashire, BL9 5AS, England

      IIF 16
  • Mr John Rashid Khan
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Grasmere Drive, Bury, BL9 9GA, England

      IIF 17 IIF 18
    • icon of address 34 Grassmere Drive, 34 Grassmere Drive, Bury, BL9 9GA, England

      IIF 19
    • icon of address 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 20
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 21
    • icon of address 9, 2nd Floor, Portland Street, Manchester, M1 3BE, England

      IIF 22
    • icon of address 9, C/o Ams Accountants Limited, 2nd Floor, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 23
    • icon of address C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, M1 3BE, United Kingdom

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

      IIF 25
  • Mr John Rashid Khan
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    JK CONSTRUCTION NW LTD - 2016-08-24
    icon of address 34 Grasmere Drive, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,742 GBP2024-03-31
    Officer
    icon of calendar 2012-08-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Has significant influence or controlOE
  • 2
    VIA PROJECT 1 LTD - 2022-01-13
    CAPEX HOTEL INVESTMENTS 1 LIMITED - 2015-07-28
    icon of address C/o Ams Accountants 2nd Floor, 9 Portland Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -95,741 GBP2023-09-30
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    icon of address 34 Grasmere Drive, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -80,462 GBP2024-03-30
    Officer
    icon of calendar 2010-04-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-09 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 9 2nd Floor, Portland Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Stephen Khan, Alexander House, 65 Canning Street, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 6
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    1 - 5 PLYMOUTH GROVE LTD - 2018-11-02
    VIA PROJECT 2 LTD - 2016-02-25
    KSV FINANCE LIMITED - 2015-07-28
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,544,014 GBP2023-09-30
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    icon of address Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Insolvency Proceedings Corporate (3 parents)
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address C/o Ams Accountants Of 2nd Floor, 9 Portland Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -154 GBP2018-09-30
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address C/o Ams Accountants Of 2nd Floor, 9 Portland, Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 8 - Director → ME
  • 11
    VIA PROJECT 3 LIMITED - 2022-01-13
    icon of address C/o Ams Accountants Of, 2nd Floor 9 Portland Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -330,273 GBP2023-09-30
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    ENERG DEVELOPMENTS LIMITED - 2016-07-06
    ENERGY CIRCLE LIMITED - 2016-07-04
    icon of address Jt Maxwell Limited Albert Street, Unit 2.01 Hollinwood Business Centre, Hollinwood, Failsworth
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    19,390 GBP2023-03-30
    Officer
    icon of calendar 2016-02-17 ~ 2016-10-14
    IIF 9 - Director → ME
  • 2
    EC RENEWABLES PLC - 2016-08-08
    AIV DEVELOPMENTS PLC - 2016-05-10
    icon of address Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2015-06-11 ~ 2016-10-14
    IIF 1 - Director → ME
  • 3
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,354 GBP2018-03-31
    Officer
    icon of calendar 2003-08-08 ~ 2015-06-01
    IIF 11 - Director → ME
  • 4
    icon of address 20 Mount Pleasant, Prestwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-18 ~ 2019-04-21
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2019-04-21
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    TOWER BRIDGING FINANCE LIMITED - 2014-03-12
    icon of address 34 Lightbourne Lightbourne Avenue, Swinton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,419,043 GBP2022-03-30
    Officer
    icon of calendar 2013-10-14 ~ 2021-01-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-07
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Insolvency Proceedings Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-13 ~ 2017-03-17
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.