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

Mr Kashif Jan

    Related profiles found in government register
  • Mr Kashif Jan
    British born in November 1977

    Resident in England

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

      IIF 1
    • icon of address 2- 2a Hotel Victoria, Kings Road, Great Yarmouth, NR30 3JW, England

      IIF 2
    • icon of address 2 Hotel Victoria, Kings Road, Great Yarmouth, NR30 3JW, England

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

      IIF 4 IIF 5
    • icon of address 8, Greatfield Avenue, London, E6 3RU, England

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

    Resident in England

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

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

      IIF 9
    • icon of address 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
    • icon of address 106, Manor Road, Dagenham, RM10 8BE, England

      IIF 11
    • icon of address 620, Green Lane, Ilford, Essex, IG3 9SE, England

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

    Resident in England

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

      IIF 13
    • icon of address 8, Greatfield Avenue, London, E6 3RU, England

      IIF 14 IIF 15 IIF 16
  • Jan, Kashif
    British none born in November 1977

    Resident in England

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

      IIF 17
  • Jan, Kashif
    British physiotherapist born in November 1977

    Resident in England

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

      IIF 18 IIF 19
  • Mr Kashif Jan
    British born in November 1977

    Resident in United Kingdom

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

      IIF 20
    • icon of address 344-348 High Road, High Road, Ilford, IG1 1QP, England

      IIF 21
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 22
    • icon of address 35, Philip Avenue, Romford, RM7 0XD, England

      IIF 23 IIF 24 IIF 25
    • icon of address 35, Philip Avenue, Romford, RM7 0XD, United Kingdom

      IIF 27
    • icon of address 35, Philip Avenue, Romford, RM70XD, United Kingdom

      IIF 28
    • icon of address 35, Philip Avenue, Rushgreen, RM7 0XD, United Kingdom

      IIF 29
  • Jan, Kashif
    British company director born in November 1977

    Resident in United Kingdom

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

      IIF 30
  • Jan, Kashif
    British directions born in November 1977

    Resident in United Kingdom

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

      IIF 31
  • Jan, Kashif
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 32
    • icon of address 35, Philip Avenue, Romford, Essex, RM7 0XD, United Kingdom

      IIF 33
    • icon of address 35, Philip Avenue, Romford, RM7 0XD, England

      IIF 34 IIF 35 IIF 36
    • icon of address 35, Philip Avenue, Rushgreen, RM7 0XD, United Kingdom

      IIF 39
  • Jan, Kashif
    British physiotherapist born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Philip Avenue, Romford, RM7 0XD, United Kingdom

      IIF 40
  • Jan, Kashif

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

      IIF 41
    • icon of address 35, Philip Avenue, Romford, Essex, RM7 0XD, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 13
  • 1
    ILFORD SECURITY SERVICES LIMITED - 2021-07-05
    TRENTPOINT LTD - 2020-05-21
    A2Z MOBILETECH LTD - 2021-06-03
    icon of address Sir Robert Peel House, Suite 109, 344-348 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,507 GBP2024-06-30
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-03-10 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    JAN ROOMNROOF LTD - 2023-02-10
    icon of address 344-348 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,502 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 38-41 Camperdown, Great Yarmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address 35 Philip Avenue, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 22 Cavell Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Sir Robert Peel House, High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 7
    NINE INTERNATIONAL LIMITED - 2021-08-17
    icon of address Sir Robert Peel House Suite 111, High Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,041 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 10-12 Tiller Road Docklands Business Centre, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -125 GBP2024-03-31
    Officer
    icon of calendar 2015-09-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 5 - Has significant influence or controlOE
  • 9
    icon of address 61 Hulse Avenue, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,184 GBP2025-04-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 35 Philip Avenue, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,276 GBP2024-10-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 33 - Director → ME
    icon of calendar 2021-10-15 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 344-348 Sir Robert Peel House Suite 109, High Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    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
    icon of address 35 Philip Avenue, Rushgreen, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address Sir Robert Peel House, 344-348 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-01 ~ 2020-10-01
    IIF 15 - Director → ME
  • 2
    icon of address 344-348 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-11 ~ 2023-08-28
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-06-11 ~ 2023-08-28
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    icon of address Sir Robert Peel House, High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-20 ~ 2018-01-01
    IIF 8 - Director → ME
  • 4
    PIZZA 4ME LTD - 2022-10-04
    icon of address Ig11qp Sir Robertpeel House High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,094 GBP2022-08-31
    Officer
    icon of calendar 2023-08-20 ~ 2023-08-20
    IIF 38 - Director → ME
  • 5
    icon of address 29 Yarborough Road, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-14 ~ 2011-06-15
    IIF 19 - Director → ME
  • 6
    icon of address 332 Henley Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ 2016-02-03
    IIF 12 - Director → ME
  • 7
    NINE INTERNATIONAL LIMITED - 2021-08-17
    icon of address Sir Robert Peel House Suite 111, High Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,041 GBP2024-01-31
    Officer
    icon of calendar 2023-09-04 ~ 2023-09-04
    IIF 36 - Director → ME
  • 8
    icon of address 12 Tiller Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-03 ~ 2019-08-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2020-01-10
    IIF 1 - Has significant influence or control OE
  • 9
    icon of address 10-12 Tiller Road Docklands Business Centre, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -125 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 12 Tiller Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,228 GBP2019-02-28
    Officer
    icon of calendar 2019-05-01 ~ 2021-03-20
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ 2021-03-20
    IIF 6 - Has significant influence or control OE
  • 11
    icon of address The Embassy Hotel, 38-41 Camperdown, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-07 ~ 2020-01-15
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ 2020-01-15
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    icon of address 8 Greatfield Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ 2014-03-10
    IIF 17 - Director → ME
  • 13
    icon of address 12 Tiller Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,613 GBP2018-10-31
    Officer
    icon of calendar 2017-01-01 ~ 2018-10-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2019-04-05
    IIF 2 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.