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, Adnan Ali

    Related profiles found in government register
  • Khan, Adnan Ali
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 06931186 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 79, Eton Road, Hayes, UB3 5HT, England

      IIF 2
    • 42, Venner Road, London, SE26 5EF, England

      IIF 3 IIF 4
    • 42, Venner Road, Sydenham, London, SE26 5EF, England

      IIF 5 IIF 6
  • Khan, Adnan Ali
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 201 Haverstock Hill, Second Floor C/o Fkgb, London, NW3 4QG, United Kingdom

      IIF 7
    • 42, Venner Road, London, SE26 5EF, England

      IIF 8 IIF 9 IIF 10
    • Regus Cardinal Point, Park Road, Rickmansworth, WD3 1RE, United Kingdom

      IIF 11
    • Tudor Cottage, Overstream, Loudwater, Rickmansworth, WD3 4LD, England

      IIF 12
  • Khan, Adnan Ali
    British consultant born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Tudor Cottage, Overstream, Loudwater, Rickmansworth, Hertfordshire, WD3 4LD

      IIF 13
  • Khan, Adnan Ali
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 536, Harrow Road, London, W9 3QF, England

      IIF 14
    • Tudor Cottage, Overstream, Loudwater, Rickmansworth, Hertfordshire, WD3 4LD

      IIF 15 IIF 16
  • Khan, Adnan Ali
    British managing director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Bedford Row, London, WC1R 4HE

      IIF 17
  • Khan, Adnan Ali
    British property developer born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Metropolitan House, Darkes Lane, Potters Bar, EN6 1AG, England

      IIF 18
  • Khan, Adnan Ali
    British proprietor born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Tudor Cottage, Overstream, Loudwater, Rickmansworth, Hertfordshire, WD3 4LD, England

      IIF 19
    • Tudor Cottage, Overstream, Loudwater, Rickmansworth, Hertfordshire, WD3 4LD, United Kingdom

      IIF 20
  • Mr Adnan Khan
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Regus Cardinal Point, Park Road, Rickmansworth, WD3 1RE, England

      IIF 21
  • Mr Adnan Ali Khan
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 06931186 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • 79, Eton Road, Hayes, UB3 5HT, England

      IIF 23 IIF 24
    • 201 Haverstock Hill, Second Floor C/o Fkgb, London, NW3 4QG, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Regus Cardinal Point, Park Road, Rickmansworth, WD3 1RE, England

      IIF 28 IIF 29
    • Tudor Cottage, Overstream, Loudwater, Rickmansworth, WD3 4LD, United Kingdom

      IIF 30
  • Khan, Adnan Ali
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Garage Troutstream Way, Loudwater, Rickmansworth, Hertfordshire, WD4 4LA, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Khan, Adnan Ali
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14176615 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
  • Khan, Adnan Ali
    British director

    Registered addresses and corresponding companies
    • Tudor Cottage, Overstream, Loudwater, Rickmansworth, Hertfordshire, WD3 4LD

      IIF 35
  • Mr Adnan Ali Khan
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Bradford Road, Dewsbury, WF13 2DU, United Kingdom

      IIF 36
    • 42, Venner Road, London, SE26 5EF, England

      IIF 37
    • Regus Cardinal Point, Park Road, Rickmansworth, WD3 1RE, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    79 Eton Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -159,705 GBP2023-09-30
    Officer
    2020-09-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    79 Eton Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    22 REGINA RD W13 LTD - 2018-11-15
    79 Eton Road, Hayes, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -250,068 GBP2022-12-31
    Person with significant control
    2017-03-21 ~ now
    IIF 38 - Has significant influence or controlOE
  • 4
    79 Eton Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -688 GBP2021-07-31
    Officer
    2014-07-11 ~ now
    IIF 3 - Director → ME
  • 5
    79 Eton Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-11-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-11-01 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    201 Haverstock Hill Second Floor C/o Fkgb, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    Regus Cardinal Point, Park Road, Rickmansworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 8
    DVT HEALTH LIMITED - 2009-09-11
    Regus Cardinal Point, Park Road, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,540 GBP2020-03-29
    Officer
    2010-08-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
    IIF 28 - Has significant influence or controlOE
  • 9
    Regus Cardinal Point, Park Road, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -72,067 GBP2018-06-26
    Officer
    2022-06-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-06-27 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    79 Eton Road, Hayes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -38,819 GBP2023-06-30
    Officer
    2023-08-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    79 Eton Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,292 GBP2023-05-31
    Officer
    2022-05-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    ISK COMMODITIES LIMITED - 2009-09-13
    NUCLEUS TRADING LIMITED - 2009-07-16
    DVT HEALTH LIMITED - 2009-07-01
    J J ORTHOPAEDIC DEVELOPMENTS LIMITED - 2004-07-26
    201 Haverstock Hill, Second Floor, London
    Dissolved Corporate (2 parents)
    Officer
    2009-05-01 ~ dissolved
    IIF 16 - Director → ME
    2009-05-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 13
    Cumberland House (suite 602) 80 Scrubs Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-01-21 ~ dissolved
    IIF 12 - Director → ME
  • 14
    1st Floor, Metropolitan House, Darkes Lane, Potters Bar, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-10 ~ dissolved
    IIF 18 - Director → ME
  • 15
    536 Harrow Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,218 GBP2014-12-31
    Officer
    2015-01-21 ~ dissolved
    IIF 14 - Director → ME
  • 16
    PERI LICIOUS LTD - 2014-03-12
    79 Eton Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -172,189 GBP2023-02-27
    Officer
    2019-03-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 17
    David Rubin & Partners, 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    2007-04-19 ~ dissolved
    IIF 17 - Director → ME
Ceased 8
  • 1
    22 REGINA RD W13 LTD - 2018-11-15
    79 Eton Road, Hayes, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -250,068 GBP2022-12-31
    Officer
    2017-03-21 ~ 2018-11-13
    IIF 11 - Director → ME
  • 2
    Regus Cardinal Point, Park Road, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -72,067 GBP2018-06-26
    Officer
    2009-06-11 ~ 2014-01-08
    IIF 15 - Director → ME
  • 3
    31st Floor 40 Bank Street, London
    Dissolved Corporate
    Officer
    2006-04-05 ~ 2009-05-29
    IIF 13 - Director → ME
  • 4
    The Garage Troutstream Way, Loudwater, Rickmansworth, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -110 GBP2024-03-31
    Officer
    2022-02-24 ~ 2024-01-10
    IIF 33 - Director → ME
  • 5
    The Garage Troutstream Way, Loudwater, Rickmansworth, Hertfordshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    908,267 GBP2024-03-31
    Officer
    2018-02-05 ~ 2024-01-10
    IIF 32 - Director → ME
  • 6
    The Garage, Troutstream Way, Loudwater, Rickmansworth, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    49,576 GBP2024-03-31
    Officer
    2022-02-24 ~ 2024-01-10
    IIF 31 - Director → ME
  • 7
    First Floor, 180 Tarring Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-14 ~ 2021-11-07
    IIF 20 - Director → ME
    Person with significant control
    2021-06-14 ~ 2021-11-04
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    First Floor, 180 Tarring Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2021-04-20 ~ 2021-11-03
    IIF 19 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.