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

Mr Assad Khalil

    Related profiles found in government register
  • Mr Assad Khalil
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, Victoria Street, Blackburn, BB1 6DS, United Kingdom

      IIF 1 IIF 2
    • 10, Grandale Street, Manchester, M14 5WG, England

      IIF 3
    • Riley House, 183-185 North Road, Preston, Lancashire, PR1 1YQ, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Mr Assad Khalil
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 671-675, Stratford Road, Sparkhill, Birmingham, B11 4DX, England

      IIF 8
    • 143, Victoria Street, Blackburn, BB1 6DS, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 16, Eanam, Blackburn, BB1 5BY, England

      IIF 13
    • 121-122, Church Street, Preston, Lancashire, PR1 3BT, United Kingdom

      IIF 14
    • Riley House, 183-185, North Road, Preston, PR1 1YQ, England

      IIF 15 IIF 16 IIF 17
    • Riley House, 183-185, North Road, Preston, PR1 1YQ, United Kingdom

      IIF 22 IIF 23
    • Unit 15a, 94 Farnham Road, Slough Business Park, Slough, SL1 3FQ, England

      IIF 24
    • 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 25
    • 36, Lichfield Street, Walsall, WS1 1TJ, United Kingdom

      IIF 26
  • Khalil, Assad
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riley House, 183-185 North Road, Preston, Lancashire, PR1 1YQ, United Kingdom

      IIF 27
  • Khalil, Assad
    British company director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a Empire Parade, Empire Way, Wembley, Middlesex, HA9 0RQ

      IIF 28
  • Khalil, Assad
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, Victoria Street, Blackburn, BB1 6DS, United Kingdom

      IIF 29
    • 143, Victoria Street, Blackburn, Lancashire, BB1 6DS, United Kingdom

      IIF 30
    • Riley House, 183-185 North Road, Preston, Lancashire, PR1 1YQ, United Kingdom

      IIF 31 IIF 32
  • Mr Assad Khalil
    British born in February 2020

    Resident in England

    Registered addresses and corresponding companies
    • Riley House, 183-185, North Road, Preston, PR1 1YQ, England

      IIF 33
  • Khalil, Assad
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 671-675 Stratford Road, Sparkhill, Birmingham, B11 4DX, United Kingdom

      IIF 34
    • 143, Victoria Street, Blackburn, BB1 6DS, United Kingdom

      IIF 35 IIF 36
    • 121-122, Church Street, Preston, Lancashire, PR1 3BT, United Kingdom

      IIF 37
    • Riley House, 183-185, North Road, Preston, PR1 1YQ, England

      IIF 38 IIF 39 IIF 40
    • Unit 19, Slough Business Park, 94 Farnham Road, Slough, Berkshire, SL1 3FQ, United Kingdom

      IIF 43
  • Khalil, Assad
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 19, Slough Business Park, 94 Farnham Road, Slough, Berkshire, SL1 3FQ, United Kingdom

      IIF 44
  • Khalil, Assad
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 16, Eanam, Blackburn, BB1 5BY, England

      IIF 45
    • 3 Derwent Court, Darwen, BB3 3SJ, England

      IIF 46
    • Riley House, 183-185, North Road, Preston, PR1 1YQ, England

      IIF 47 IIF 48 IIF 49
    • Riley House, 183-185, North Road, Preston, PR1 1YQ, United Kingdom

      IIF 50 IIF 51
    • Unit 15a, Slough Business Park, 94 Farnham Road, Slough, SL1 3FQ, England

      IIF 52
    • 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 53
    • 36, Lichfield Street, Walsall, WS1 1TJ, United Kingdom

      IIF 54
  • Khalil, Assad
    British salesman born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 143, Victoria Street, Blackburn, BB1 6DS, United Kingdom

      IIF 55 IIF 56
    • 10, Grandale Street, Manchester, M14 5WG, United Kingdom

      IIF 57
    • 10 Grandale Street, Rusholme, Manchester, M14 5WG, United Kingdom

      IIF 58
    • 21-23, New Bailey Street, Salford, M3 5AX, United Kingdom

      IIF 59
child relation
Offspring entities and appointments 33
  • 1
    ACCRINGTON FF LTD
    12962019
    Riley House, 183-185 North Road, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-20 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 2
    AK CONGLOMERATE LTD
    11680693
    Riley House, 183-185 North Road, Preston, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2018-11-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-11-15 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 3
    AK DAIRY LANCASHIRE LIMITED
    - now 11588203
    AK MEATS LANCASHIRE LIMITED
    - 2018-10-23 11588203
    36 Lichfield Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-25 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-09-25 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 4
    AK EURO FOODS LIMITED
    08945778
    Riley House, 183-185 North Road, Preston
    Dissolved Corporate (1 parent)
    Officer
    2014-03-18 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    AK EURO PERFORMANCE LIMITED
    09544872
    10 Grandale Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-16 ~ dissolved
    IIF 57 - Director → ME
  • 6
    AK SUPPLIES LANCASHIRE LIMITED
    11557910
    Riley House, 183-185 North Road, Preston, England
    Active Corporate (2 parents)
    Officer
    2018-09-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2018-09-07 ~ now
    IIF 17 - Has significant influence or control OE
  • 7
    AKIB RETAIL LTD
    10950864
    Unit 15a, 94 Farnham Road Slough Business Park, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-07 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    AURA DROP LTD
    13944245
    Riley House, 183-185 North Road, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-02-28 ~ 2022-03-25
    IIF 32 - Director → ME
    Person with significant control
    2022-02-28 ~ 2022-03-25
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    AZ HOLDING EUROPE LIMITED
    11435123
    143 Victoria Street, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    BILLINGE PROPERTY GROUP LTD
    12529366
    Riley House, 183-185 North Road, Preston, England
    Liquidation Corporate (2 parents)
    Officer
    2020-03-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-03-23 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 11
    BLACKBURN FF LTD
    - now 12658234
    REVIDGE REAL ESTATE LTD
    - 2020-06-17 12658234
    Riley House, 183-185 North Road, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-09 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 12
    BOLTON FF LTD
    12203713
    Riley House, 183-185 North Road, Preston, England
    Active Corporate (2 parents)
    Officer
    2019-09-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2019-09-12 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 13
    BURNLEY FF LTD
    12965969
    Riley House, 183-185 North Road, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-21 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 14
    CHIPSTA SLOUGH LTD - now
    FRIESDAY LTD - 2023-01-17
    DUFFY TISSUES LTD
    - 2021-11-26 12241766
    Unit 19 Slough Business Park, 94 Farnham Road, Slough, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-10-03 ~ 2020-03-25
    IIF 44 - Director → ME
  • 15
    CHISWICK COMMERCIALS LTD
    13779878
    Riley House, 183-185 North Road, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 16
    CHISWICK CONTRACTS LTD
    13845975
    Riley House, 183-185 North Road, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-01-13 ~ 2022-07-01
    IIF 27 - Director → ME
    Person with significant control
    2022-01-13 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    COMPLETE CARE 365 LIMITED
    11803596
    Riley House, 183-185 North Road, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-04 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-02-04 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    DESSERT BASE LTD
    12101858
    671-675 Stratford Road Sparkhill, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-07-14 ~ 2020-03-25
    IIF 34 - Director → ME
  • 19
    EURO LANDMARK 2 LIMITED
    10428023 10428073... (more)
    143 Victoria Street, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-14 ~ 2018-02-08
    IIF 56 - Director → ME
    Person with significant control
    2016-10-14 ~ 2018-01-02
    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
  • 20
    EURO LANDMARK 3 LIMITED
    10428073 10428023... (more)
    290-290a Colne Road, Burnley, England
    Active Corporate (2 parents)
    Officer
    2016-10-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 21
    EURO LANDMARK LIMITED
    - now 10428288 10428023... (more)
    EURO LANDMARK 1 LIMITED
    - 2016-10-31 10428288 10428023... (more)
    143 Victoria Street, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-14 ~ 2017-09-15
    IIF 55 - Director → ME
    Person with significant control
    2016-10-14 ~ 2017-10-03
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 22
    EURO RETAILS (UK) LIMITED
    08242851
    21-23 New Bailey Street, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-08 ~ dissolved
    IIF 59 - Director → ME
  • 23
    GLOBAL TRADER UK LIMITED
    05176752
    11a Empire Parade, Empire Way, Wembley, Middlesex
    Dissolved Corporate (7 parents)
    Officer
    2010-12-09 ~ dissolved
    IIF 28 - Director → ME
  • 24
    KIA BLACKBURN LTD
    12229023
    Petre House, Petre Street, Sheffield, England
    Active Corporate (5 parents)
    Officer
    2019-09-26 ~ 2020-03-25
    IIF 43 - Director → ME
  • 25
    MOOSA RETAIL 2 LIMITED
    11303249 11302026
    121-122 Church Street, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-11-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    MOOSA RETAIL LIMITED
    11302026 11303249
    143 Victoria Street, Blackburn, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    2018-11-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 27
    NELSON FF LTD
    12203787
    Riley House, 183-185 North Road, Preston, England
    Active Corporate (2 parents)
    Officer
    2019-09-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-09-12 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 28
    PRESTON FF LTD
    12805941
    Riley House, 183-185 North Road, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-11 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 29
    SAY CAPITAL LTD
    14192154
    Riley House, 183-185 North Road, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-06-23 ~ 2022-12-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    SECURE 360 LTD
    11917105 06054951... (more)
    36 Lichfield Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-30 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2019-03-30 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    SHOPFIT 360 LIMITED
    11777641
    143 Victoria Street, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-01-21 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    SMASH AND FLIP LIMITED
    13198000
    16 Eanam, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    STRATFORD AKIB RETAIL LTD
    10961087
    36 Blonk Street, Sheffield, England
    Dissolved Corporate (5 parents)
    Officer
    2017-09-13 ~ 2020-03-25
    IIF 46 - Director → ME
    Person with significant control
    2017-09-13 ~ 2020-08-03
    IIF 8 - Has significant influence or control 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.