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, Amjid Malik

    Related profiles found in government register
  • Khan, Amjid Malik
    British business born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Khan, Amjid Malik
    British business executive born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Lower Road, Mackworth, Derby, DE22 4NG, United Kingdom

      IIF 2
  • Khan, Amjid Malik
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Courthouse 18-20, St. Peters Churchyard, Derby, Derbyshire, DE1 1NN, United Kingdom

      IIF 3
    • icon of address 190, Midanbury Lane, Southampton, Hampshire, SO18 4GX, United Kingdom

      IIF 4
  • Khan, Amjid Malik
    British medical born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Khan, Amjid Malik
    British medicine born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Khan, Amjid Malik
    British pharmacist born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, England

      IIF 7 IIF 8 IIF 9
    • icon of address Pinfold House 103, Lower Road, Derby, DE22 4NG, United Kingdom

      IIF 11
    • icon of address Global Pharma Direct, Lyndon Business Park, Unit 9, Farrier Road, Lincoln, Lincolnshire, LN6 3RU, United Kingdom

      IIF 12
    • icon of address Unit 9, Lyndon Business Park, Farrier Road, Lincoln, LN6 3RU, England

      IIF 13
    • icon of address Unit 9, Lyndon Business Park, Farrier Road, Lincoln, LN6 3RU, United Kingdom

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Khan, Amjit Malik
    British pharmacist born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Lower Road, Mackworth, Derby, DE22 4NG, England

      IIF 17
  • Mr Amjid Malik Khan
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Normanton Road, Derby, DE1 2GJ, England

      IIF 18 IIF 19 IIF 20
    • icon of address Global Pharma Direct, Lyndon Business Park, Unit 9, Farrier Road, Lincoln, Lincolnshire, LN6 3RU, United Kingdom

      IIF 22
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24 IIF 25
  • Khan, Amjid Malik
    born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 276, Oxford Road, Reading, RG30 1AD, England

      IIF 26
  • Khan, Amjid Malik
    British business born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 John Smith Enterprise Hub, Brian Clough Business Centre, 200-222 Cotton Lane, Derby, DE24 8GJ, England

      IIF 27
  • Khan, Amjid Malik
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit E2 The Seedbed Centre, Langston Road, Loughton, IG10 3TQ, United Kingdom

      IIF 28
  • Khan, Amjid Malik
    British director secretary born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Drum Close, Allestree, Derby, DE22 1JN

      IIF 29
  • Khan, Amjid Malik
    British pharmacist born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Drum Close, Allestree, Derby, Derbyshire, DE22 1JN

      IIF 30
    • icon of address 205, Plashet Grove, London, E61BX, United Kingdom

      IIF 31
    • icon of address Oakwood Pharmacy, 14 Church St, Mansfield Woodhouse, Nottinghamshire, NG19 8AH, United Kingdom

      IIF 32
  • Khan, Amjid Malik
    British self employed born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-36, St Peters Street, Burton On Trent, DE15 9AW, England

      IIF 33
    • icon of address 65, Horninglow Road, Burton-on-trent, Staffordshire, DE14 2PP, England

      IIF 34
    • icon of address 155, Normanton Road, Derby, DE23 6UR, England

      IIF 35
  • Khan, Amjid Malik
    British director secretary

    Registered addresses and corresponding companies
    • icon of address 14, Drum Close, Allestree, Derby, DE22 1JN, United Kingdom

      IIF 36
  • Khan, Amjid Malik

    Registered addresses and corresponding companies
    • icon of address 18, Drum Close, Allestree, Derby, Derbyshire, DE22 1JN, United Kingdom

      IIF 37
  • Mr Amjid Malik Khan
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Lower Road, Mackworth, Derby, DE22 4NG, England

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 37 Normanton Road, Derby, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    196,736 GBP2024-06-30
    Officer
    icon of calendar 2014-11-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Global Pharma Direct, Lyndon Business Park, Unit 9, Farrier Road, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 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
  • 5
    icon of address Unit 3 John Smith Enterprise Hub Brian Clough Business Centre, 200-222 Cotton Lane, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address Unit B Station Works Station Road, Langworth, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    171,033 GBP2024-09-30
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address 103 Lower Road Lower Road, Mackworth, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    600 GBP2022-07-31
    Officer
    icon of calendar 2021-07-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 8
    icon of address Lawrence Business Centre, 37 Normanton Road, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-26 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2005-04-26 ~ dissolved
    IIF 36 - Secretary → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 15 - Director → ME
  • 10
    AVIVA HEALTHCARE LTD - 2010-07-12
    icon of address Awr Accountants, Lawrence House, 37 Normanton Road, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,904 GBP2024-06-30
    Officer
    icon of calendar 2010-03-03 ~ now
    IIF 32 - Director → ME
    icon of calendar 2010-03-03 ~ now
    IIF 37 - Secretary → ME
  • 11
    icon of address Oak Wood Pharmacy 14 Church Street, Mansfield Woodhouse, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,454 GBP2024-06-30
    Officer
    icon of calendar 2015-03-05 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address The Old Courthouse 18-20 St. Peters Churchyard, Derby, Derbyshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-01-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 3 - Director → ME
  • 13
    icon of address 190 Midanbury Lane, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -7,542 GBP2023-05-31
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 4 - Director → ME
  • 14
    icon of address 155 Normanton Road, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 35 - Director → ME
  • 15
    icon of address Unit 3, Brenton Business Complex, Bond Street, Bury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,484 GBP2019-09-30
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Lawrence House 37 Normanton Road, Derby, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,100 GBP2021-06-30
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
  • 17
    icon of address 35-36 St Peters Street, Burton On Trent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 33 - Director → ME
Ceased 10
  • 1
    DR RX LTD
    - now
    PRESCRIBE DIRECT LIMITED - 2023-02-06
    icon of address 3 George Street, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,382,068 GBP2024-01-31
    Officer
    icon of calendar 2017-01-30 ~ 2020-02-18
    IIF 28 - Director → ME
  • 2
    icon of address Elthorne Gate, 64 High Street, Pinner, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-22 ~ 2012-04-04
    IIF 26 - LLP Designated Member → ME
  • 3
    icon of address Unit B Station Works Station Road, Langworth, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    171,033 GBP2024-09-30
    Officer
    icon of calendar 2016-11-08 ~ 2019-02-05
    IIF 13 - Director → ME
    icon of calendar 2019-06-27 ~ 2022-07-05
    IIF 14 - Director → ME
  • 4
    PHARMADOCTOR LTD - 2019-12-23
    icon of address Awr Accountants, Lawrence Business Centre Lawrence House, 37 Normanton Road, Derby, Derbyshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,877 GBP2025-01-31
    Officer
    icon of calendar 2016-10-20 ~ 2018-04-01
    IIF 11 - Director → ME
  • 5
    icon of address Chilterns House, Eton Place, 64, High Street, Slough
    Active Corporate (1 parent)
    Equity (Company account)
    189,255 GBP2021-02-28
    Officer
    icon of calendar 2015-02-25 ~ 2017-02-12
    IIF 8 - Director → ME
  • 6
    icon of address Mh Takeouts T/a Mother Hubbards Burton, 164b Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-04-23 ~ 2025-04-15
    IIF 1 - Director → ME
  • 7
    AVIVA HEALTHCARE LTD - 2010-07-12
    icon of address Awr Accountants, Lawrence House, 37 Normanton Road, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,904 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-05-13 ~ 2016-05-13
    IIF 19 - Right to appoint or remove directors OE
  • 8
    icon of address Oak Wood Pharmacy 14 Church Street, Mansfield Woodhouse, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,454 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-03-05 ~ 2017-03-05
    IIF 21 - Right to appoint or remove directors OE
  • 9
    icon of address 205 Plashet Grove, Newham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-18 ~ 2013-06-25
    IIF 31 - Director → ME
  • 10
    icon of address 65 Horninglow Road, Burton-on-trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2011-09-01 ~ 2013-09-09
    IIF 34 - Director → ME
    icon of calendar 2010-09-20 ~ 2011-01-01
    IIF 30 - Director → ME

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.