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

Jan, Kashif

    Related profiles found in government register
  • Jan, Kashif

    Registered addresses and corresponding companies
    • 2 Hotel Victoria, Kings Road, Great Yarmouth, NR30 3JW, England

      IIF 1
    • 35, Philip Avenue, Romford, Essex, RM7 0XD, United Kingdom

      IIF 2
  • Jan, Kashif
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 106, Manor Road, Dagenham, RM10 8BE, England

      IIF 3
    • 10-12 Tiller Road, Docklands Business Centre, London, E14 8PX, England

      IIF 4
    • 8 Greatfield Avenue, Greatfield Avenue, London, E6 3RU, England

      IIF 5
    • 8, Greatfield Avenue, London, E6 3RU, England

      IIF 6 IIF 7 IIF 8
  • Jan, Kashif
    British businessman born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2 Hotel Victoria, Kings Road, Great Yarmouth, NR30 3JW, England

      IIF 9
    • 22 Cavell Street, London, E1 2HP, United Kingdom

      IIF 10
  • Jan, Kashif
    British consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 620, Green Lane, Ilford, Essex, IG3 9SE, England

      IIF 11
  • Jan, Kashif
    British none born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8, Greatfield Avenue, London, E6 3RU, United Kingdom

      IIF 12
  • Jan, Kashif
    British physiotherapist born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8, Greatfield Avenue, London, E6 3RU, England

      IIF 13 IIF 14
  • Jan, Kashif
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Hulse Avenue, Barking, IG11 9UP, England

      IIF 15
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 16
    • 35, Philip Avenue, Romford, Essex, RM7 0XD, United Kingdom

      IIF 17
    • 35, Philip Avenue, Romford, RM7 0XD, England

      IIF 18 IIF 19 IIF 20
    • 35, Philip Avenue, Romford, RM7 0XD, United Kingdom

      IIF 23
    • 35, Philip Avenue, Rushgreen, RM7 0XD, United Kingdom

      IIF 24
  • Jan, Kashif
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Philip Avenue, Romford, RM7 0XD, England

      IIF 25
  • Mr Kashif Jan
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 106, Manor Road, Dagenham, RM10 8BE, England

      IIF 26
    • 2- 2a Hotel Victoria, Kings Road, Great Yarmouth, NR30 3JW, England

      IIF 27
    • 2 Hotel Victoria, Kings Road, Great Yarmouth, NR30 3JW, England

      IIF 28
    • 10-12 Tiller Road, Docklands Business Centre, London, E14 8PX, England

      IIF 29 IIF 30
    • 8, Greatfield Avenue, London, E6 3RU, England

      IIF 31 IIF 32
  • Mr Kashif Jan
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Hulse Avenue, Barking, IG11 9UP, England

      IIF 33
    • 344-348 High Road, High Road, Ilford, IG1 1QP, England

      IIF 34
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 35
    • 35, Philip Avenue, Romford, RM7 0XD, England

      IIF 36 IIF 37 IIF 38
    • 35, Philip Avenue, Romford, RM7 0XD, United Kingdom

      IIF 40 IIF 41
    • 35, Philip Avenue, Rushgreen, RM7 0XD, United Kingdom

      IIF 42
child relation
Offspring entities and appointments 23
  • 1
    A B C HOTEL MANAGEMENT LIMITED
    11975698
    Sir Robert Peel House, 344-348 High Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2020-02-01 ~ 2020-10-01
    IIF 7 - Director → ME
  • 2
    BARGAIN HEALTH CARE LTD
    - now 10808050
    ILFORD SECURITY SERVICES LIMITED - 2021-07-05
    A2Z MOBILETECH LTD - 2021-06-03
    TRENTPOINT LTD - 2020-05-21
    Sir Robert Peel House, Suite 109, 344-348 High Road, Ilford, England
    Active Corporate (9 parents)
    Officer
    2022-11-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-03-10 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 3
    DEVLOGIX LIMITED
    - now 14076313
    JAN ROOMNROOF LTD
    - 2023-02-10 14076313
    344-348 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2022-04-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 4
    ESA TRADING LTD
    12110244
    38-41 Camperdown, Great Yarmouth, England
    Active Corporate (3 parents)
    Officer
    2020-07-01 ~ now
    IIF 8 - Director → ME
  • 5
    GANTS HILL PROPERTY SERVICES LIMITED
    15603116
    35 Philip Avenue, Romford, England
    Active Corporate (1 parent)
    Officer
    2024-03-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-03-29 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    GLOBAL SPORTS AND HOSPITALITY LTD
    11751100
    22 Cavell Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-01 ~ dissolved
    IIF 10 - Director → ME
  • 7
    HARIS TRADING LONDON LIMITED
    14072853
    344-348 High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-11 ~ 2023-08-28
    IIF 25 - Director → ME
    Person with significant control
    2022-06-11 ~ 2023-08-28
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    HOTEL VICTORIA GT YARMOUTH LIMITED
    10437629 08977703
    Sir Robert Peel House, High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-20 ~ 2018-01-01
    IIF 9 - Director → ME
    2016-10-20 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 9
    JNR TRADERS LIMITED
    - now 12813581
    PIZZA 4ME LTD - 2022-10-04
    Ig11qp Sir Robertpeel House High Road, Ilford, England
    Active Corporate (4 parents)
    Officer
    2023-08-20 ~ 2023-08-20
    IIF 22 - Director → ME
  • 10
    KASH HEALTHCARE LTD
    06991029
    29 Yarborough Road, Lincoln, England
    Dissolved Corporate (3 parents)
    Officer
    2009-08-14 ~ 2011-06-15
    IIF 14 - Director → ME
  • 11
    M ALI CONSULTANTS LTD
    07742922
    332 Henley Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2013-01-10 ~ 2016-02-03
    IIF 11 - Director → ME
  • 12
    NINE TECH SOLUTION LIMITED
    - now 11129244
    NINE INTERNATIONAL LIMITED - 2021-08-17
    Sir Robert Peel House Suite 111, High Road, Ilford, England
    Active Corporate (6 parents)
    Officer
    2023-09-04 ~ 2023-09-04
    IIF 19 - Director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 13
    NORFOLK TECH SERVICES LIMITED
    12083684
    12 Tiller Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2019-07-03 ~ 2019-08-01
    IIF 3 - Director → ME
    Person with significant control
    2019-07-03 ~ 2020-01-10
    IIF 26 - Has significant influence or control OE
  • 14
    PHYSIONET LONDON LTD
    09765269
    10-12 Tiller Road Docklands Business Centre, London, England
    Active Corporate (3 parents)
    Officer
    2015-09-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 30 - Has significant influence or control OE
    2016-04-06 ~ 2017-03-31
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PROPERTY PRO RENTALS LTD
    14786218
    61 Hulse Avenue, Barking, England
    Active Corporate (1 parent)
    Officer
    2023-04-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 16
    REPUBLIC ESTATES LIMITED
    10012168
    12 Tiller Road, London, England
    Active Corporate (5 parents)
    Officer
    2019-05-01 ~ 2021-03-20
    IIF 6 - Director → ME
    Person with significant control
    2019-05-01 ~ 2021-03-20
    IIF 31 - Has significant influence or control OE
  • 17
    ROJA HYGIENE LTD
    13683273
    35 Philip Avenue, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-10-15 ~ now
    IIF 17 - Director → ME
    2021-10-15 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 18
    ROOMNROOF UK LTD
    12389228
    The Embassy Hotel, 38-41 Camperdown, Great Yarmouth, England
    Dissolved Corporate (6 parents)
    Officer
    2020-01-07 ~ 2020-01-15
    IIF 13 - Director → ME
    Person with significant control
    2020-01-07 ~ 2020-01-15
    IIF 32 - Ownership of shares – 75% or more OE
  • 19
    RUSH GREEN PROPERTY LIMITED
    14849909
    344-348 Sir Robert Peel House Suite 109, High Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 20
    SHEEMU UK LTD
    07648862 12520163
    8 Greatfield Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2012-01-16 ~ 2014-03-10
    IIF 12 - Director → ME
  • 21
    THE DRIVE PROPERTY SERVICES LTD
    16052429
    35 Philip Avenue, Rushgreen, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 22
    THE KASH PROPERTY LTD
    15865871
    3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2024-07-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 23
    VICTORIA HOTEL ENTERPRISES LIMITED
    10425751
    12 Tiller Road, London, England
    Active Corporate (5 parents)
    Officer
    2017-01-01 ~ 2018-10-01
    IIF 5 - Director → ME
    Person with significant control
    2016-10-13 ~ 2019-04-05
    IIF 27 - 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.