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, Amjad

    Related profiles found in government register
  • Khan, Amjad
    British

    Registered addresses and corresponding companies
    • 48 Billesley Lane, Moseley, Birmingham, B13 9QS

      IIF 1
  • Khan, Amjad
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 188, Forest Road, London, E17 6JG, England

      IIF 2
  • Khan, Amjad
    British it network consultant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 90, Leicester Street, Warrington, WA5 1TA, England

      IIF 3
  • Khan, Amjad
    British manager born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Fort Dunlop , Fort Parkway, Birmingham, B24 9FE, England

      IIF 4
  • Khan, Amjad
    British n/a born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 5
    • Kg Business Centre, Kingsfield Way, Northampton, NN5 7QS, England

      IIF 6 IIF 7
  • Khan, Amjad
    British operations manager born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Fort Dunlop , Fort Parkway, Birmingham, B24 9FE, England

      IIF 8
  • Khan, Amjad
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Amjad
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 48, Seymour Road, Manchester, M8 5BR, England

      IIF 17 IIF 18 IIF 19
    • Unit 22, Cariocca Business Park, Sawley Road, Manchester, Lancashire, M40 8BB, United Kingdom

      IIF 21
    • Unit 22 Cariocca Business Park, 2 Sawley Road, Miles Platting, Manchester, M40 8BB, England

      IIF 22
  • Khan, Amjad
    British self employed born in October 1980

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Amjad
    Pakistani director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1 Lainlock Place, Lainlock Place, Hounslow, TW3 4AX, United Kingdom

      IIF 28
    • 53, Worton Way, Isleworth, TW7 4AY, England

      IIF 29
  • Khan, Amjad
    British business analyst born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Almond Road, Peterborough, PE1 4LU, United Kingdom

      IIF 30
  • Khan, Amjad
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1217, Stratford Road, Birmingham, B28 9AD, United Kingdom

      IIF 31
    • 1217, Stratford Road, Hall Green, Birmingham, West Midlands, B28 9AD, United Kingdom

      IIF 32
    • 1217-1219, Stratford Road, Hall Green, Birmingham, B28 9AD, United Kingdom

      IIF 33
    • 1217a, Stratford Road, Hall Green, Birmingham, B28 9AD, England

      IIF 34
    • 48, Billesley Lane, Moseley, Birmingham, West Midlands, B13 9QS, United Kingdom

      IIF 35
  • Khan, Amjad
    British company directror born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1217, Stratford Road, Hall Green, Birmingham, B28 9AD, United Kingdom

      IIF 36
  • Khan, Amjad
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1217, Stratford Road, Hall Green, Birmingham, B28 9AD, England

      IIF 37
    • 1217, Stratford Road, Hall Green, Birmingham, B28 9AD, United Kingdom

      IIF 38 IIF 39
    • 1217-1219, Stratford Road, Birmingham, B28 9AD, England

      IIF 40
    • 48 Billesley Lane, Moseley, Birmingham, B13 9QS

      IIF 41
    • 57-59, Yew Tree Lane, Solihull, B91 2NX, England

      IIF 42
  • Khan, Amjad
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Seymour Road, Manchester, Greater Manchester, M8 5BR, United Kingdom

      IIF 43
  • Khan, Amjad
    British engineer born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Roodend Road, Old Bury, Birmingham, West Midland, B68 8FJ, United Kingdom

      IIF 44
  • Khan, Amjad
    British self employed born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Seymour Road, Manchester, M8 5BR, England

      IIF 45
  • Mr Amjad Khan
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 313 Qd Business Centre, Queens Dock Commercial Centre, 67- 83 Norfolk Street, Liverpool, L1 0BG

      IIF 46
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 47
    • 188, Forest Road, London, E17 6JG, England

      IIF 48
    • Kg Business Centre, Kingsfield Way, Northampton, NN5 7QS, England

      IIF 49
  • Mr Amjad Khan
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 48, Seymour Road, Manchester, M8 5BR, England

      IIF 50
    • Unit 22 Cariocca Business Park, 2 Sawley Road, Miles Platting, Manchester, M40 8BB, England

      IIF 51
    • 5, Sandringham Gardens, Salford, M7 1AN, England

      IIF 52 IIF 53
  • Khan, Amjad
    Pakistani security born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6ci, Britannia House, Leagrave Road, Luton, Bedfordshire, LU3 1RJ, England

      IIF 54
  • Khan, Amjad
    Pakistani self employed born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, 6 Riply Street, Warrington, Cheshire, WA5 1PZ, United Kingdom

      IIF 55
  • Mr Amjad Khan
    Pakistani born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1 Lainlock Place, Lainlock Place, Hounslow, TW3 4AX, United Kingdom

      IIF 56
    • 53, Worton Way, Isleworth, TW7 4AY, England

      IIF 57
  • Amjad Khan
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Seymour Road, Manchester, Greater Manchester, M8 5BR, United Kingdom

      IIF 58
    • 48, Seymour Road, Manchester, M8 5BR, England

      IIF 59
  • Mr Amjad Khan
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1217, Stratford Road, Birmingham, B28 9AD, England

      IIF 60
    • 1217, Stratford Road, Birmingham, B28 9AD, United Kingdom

      IIF 61
    • 1217, Stratford Road, Hall Green, Birmingham, B28 9AD, England

      IIF 62
    • 1217, Stratford Road, Hall Green, Birmingham, B28 9AD, United Kingdom

      IIF 63 IIF 64 IIF 65
    • 1217, Stratford Road, Hall Green, Birmingham, West Midlands, B28 9AD, United Kingdom

      IIF 66
    • 1217-1219, Stratford Road, Hall Green, Birmingham, B28 9AD, United Kingdom

      IIF 67
    • 1217a, Stratford Road, Hall Green, Birmingham, B28 9AD, England

      IIF 68
    • 45, Almond Road, Peterborough, PE1 4LU, United Kingdom

      IIF 69
    • 57-59, Yew Tree Lane, Solihull, B91 2NX, England

      IIF 70
    • 1217 -1219 Stratford Road, Birmingham, West Midlands, B28 9AD

      IIF 71
child relation
Offspring entities and appointments
Active 23
  • 1
    1217 Stratford Road, Hall Green, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -7,946 GBP2023-07-31
    Officer
    2020-07-02 ~ now
    IIF 39 - director → ME
    Person with significant control
    2020-07-02 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    1217a Stratford Road, Hall Green, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2019-02-11 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 3
    1217 Stratford Road, Hall Green, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -20,503 GBP2023-08-31
    Officer
    2021-08-23 ~ now
    IIF 37 - director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    1217 Stratford Road, Hall Green, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -32,073 GBP2023-02-28
    Officer
    2021-02-05 ~ now
    IIF 36 - director → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 5
    48 Seymour Road, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2021-10-06 ~ dissolved
    IIF 16 - director → ME
  • 6
    48 Seymour Road, Manchester, England
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2021-06-24 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2021-06-24 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 7
    48 Seymour Road, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2021-10-06 ~ dissolved
    IIF 11 - director → ME
  • 8
    1217 Stratford Road, Hall Green, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-27 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 9
    1217 Stratford Road, Hall Green, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -259 GBP2023-05-31
    Officer
    2022-05-25 ~ now
    IIF 32 - director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 10
    PITMASTER WILMSLOW ROAD LTD - 2024-10-14
    Unit 22 Cariocca Business Park, 2 Sawley Road, Miles Platting, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    110,833 GBP2023-10-31
    Officer
    2023-06-06 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 11
    21 Larchmere Drive Hall Green, Birmingham, West Midlands, United Kingdom
    Corporate (4 parents)
    Officer
    2012-10-24 ~ now
    IIF 35 - director → ME
    2008-09-19 ~ now
    IIF 1 - secretary → ME
  • 12
    1217 Stratford Road, Hall Green, Birmingham, England
    Corporate (1 parent)
    Person with significant control
    2024-03-08 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 13
    GCTEA OUTLETS 3A LTD - 2022-09-01
    GONG CHA ENGLAND OUTLETS 3A LTD - 2022-03-21
    Unit 22 Cariocca Business Park, Sawley Road, Manchester, Lancashire, United Kingdom
    Corporate (3 parents)
    Total liabilities (Company account)
    324,280 GBP2023-09-30
    Officer
    2024-03-16 ~ now
    IIF 21 - director → ME
  • 14
    57-59 Yew Tree Lane, Solihull, England
    Corporate (3 parents)
    Equity (Company account)
    10,535 GBP2023-12-31
    Officer
    2021-04-08 ~ now
    IIF 42 - director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    51 Roodend Road, Old Bury, Birmingham, West Midland, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2012-05-02 ~ dissolved
    IIF 44 - director → ME
  • 16
    1217 -1219 Stratford Road, Birmingham, West Midlands
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,317,498 GBP2023-04-30
    Officer
    2006-03-09 ~ now
    IIF 41 - director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 71 - Has significant influence or controlOE
  • 17
    VITAL CORPORATION LTD - 2015-03-27
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,407 GBP2017-11-30
    Officer
    2019-09-01 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2019-09-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 18
    1217-1219 Stratford Road, Birmingham, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    44,818 GBP2023-04-30
    Officer
    2018-05-01 ~ now
    IIF 40 - director → ME
  • 19
    1219a Stratford Road Hall Green, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -250 GBP2020-01-31
    Officer
    2019-01-28 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    53 Worton Way, Isleworth, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-10 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-01-10 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 21
    Unit 22 Cariocca Business Park, Sawley Road, Miles Platting, Manchester, England
    Corporate (1 parent)
    Total liabilities (Company account)
    203,632 GBP2023-11-30
    Officer
    2023-12-25 ~ now
    IIF 15 - director → ME
  • 22
    1217 Stratford Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-29 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 23
    45 Almond Road, Peterborough, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-04 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    43 Victoria Avenue, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-06-17 ~ 2015-07-29
    IIF 54 - director → ME
  • 2
    PITMASTER WILMSLOW ROAD LTD - 2024-10-14
    Unit 22 Cariocca Business Park, 2 Sawley Road, Miles Platting, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    110,833 GBP2023-10-31
    Officer
    2020-10-02 ~ 2023-06-05
    IIF 24 - director → ME
  • 3
    BOBA CUPP LTD - 2022-07-18
    48 Seymour Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2022-06-30
    Officer
    2021-06-21 ~ 2024-08-01
    IIF 26 - director → ME
    Person with significant control
    2021-06-21 ~ 2024-10-01
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 4
    66 Earl Street, Maidstone, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    106,407 GBP2018-10-31
    Officer
    2017-09-18 ~ 2018-06-22
    IIF 2 - director → ME
    Person with significant control
    2017-09-18 ~ 2018-06-22
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 5
    48 Seymour Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1,154 GBP2024-03-31
    Officer
    2019-03-30 ~ 2024-08-01
    IIF 25 - director → ME
  • 6
    GONG CHA ENGLAND OUTLETS 3C LTD - 2022-01-25
    17 Exchange Arcade, Gongcha Nottingham, Nottingham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -76,464 GBP2023-09-30
    Officer
    2022-01-21 ~ 2022-07-09
    IIF 18 - director → ME
  • 7
    48 Seymour Road, Manchester, England
    Corporate (2 parents, 3 offsprings)
    Total liabilities (Company account)
    966,439 GBP2023-09-30
    Officer
    2021-10-11 ~ 2024-08-01
    IIF 19 - director → ME
  • 8
    149-153 Oxford Road, Manchester, England
    Corporate (2 parents)
    Total liabilities (Company account)
    59,708 GBP2023-09-30
    Officer
    2021-10-20 ~ 2022-04-16
    IIF 17 - director → ME
    2022-10-01 ~ 2024-05-14
    IIF 12 - director → ME
  • 9
    48 Seymour Road, Manchester, England
    Corporate (3 parents)
    Total liabilities (Company account)
    167,434 GBP2023-09-30
    Officer
    2021-10-20 ~ 2022-04-16
    IIF 20 - director → ME
    2024-08-01 ~ 2024-10-22
    IIF 13 - director → ME
  • 10
    48 Seymour Road, Manchester, England
    Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    72,424 GBP2023-08-31
    Officer
    2020-01-22 ~ 2024-08-01
    IIF 10 - director → ME
    2024-10-10 ~ 2024-10-23
    IIF 9 - director → ME
    Person with significant control
    2020-01-22 ~ 2024-08-23
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 11
    VITAL CORPORATION LTD - 2015-03-27
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,407 GBP2017-11-30
    Officer
    2019-02-02 ~ 2019-03-02
    IIF 7 - director → ME
    2018-09-01 ~ 2019-01-16
    IIF 6 - director → ME
    Person with significant control
    2018-09-01 ~ 2019-01-16
    IIF 49 - Ownership of shares – 75% or more OE
  • 12
    PITMASTER FRANCHISES LTD - 2023-10-19
    48 Seymour Road, Manchester, England
    Corporate (4 parents)
    Officer
    2023-08-29 ~ 2024-08-23
    IIF 45 - director → ME
    Person with significant control
    2023-08-29 ~ 2024-08-23
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 13
    Unit 22 Carrioca Business Park Unit 22, Sawley Road, Manchester, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-06 ~ 2024-10-05
    IIF 43 - director → ME
    Person with significant control
    2023-10-06 ~ 2024-10-05
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 14
    PITMASTER BBQ & SMOKEHOUSE UK LTD - 2023-10-19
    48 Seymour Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-30 ~ 2024-08-05
    IIF 23 - director → ME
  • 15
    1 Lainlock Place, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    337 GBP2023-03-30
    Officer
    2018-01-17 ~ 2018-09-01
    IIF 28 - director → ME
    Person with significant control
    2018-01-17 ~ 2018-09-01
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of shares – 75% or more as a member of a firm OE
  • 16
    1st Floor Wellesley House, 102 Cranbrook Road, Ilford
    Dissolved corporate (1 parent)
    Equity (Company account)
    865 GBP2018-09-30
    Officer
    2016-11-22 ~ 2016-11-22
    IIF 8 - director → ME
    2016-11-07 ~ 2016-11-07
    IIF 4 - director → ME
  • 17
    ESECURE INTEGRATED SYSTEMS LTD - 2019-02-04
    Ffof 26 Ceme Innovation Centre, Marsh Way, Rainham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,317,757 GBP2023-12-31
    Officer
    2013-01-21 ~ 2017-10-10
    IIF 3 - director → ME
    Person with significant control
    2017-01-21 ~ 2017-10-10
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 18
    Unit 22 Cariocca Business Park, Sawley Road, Miles Platting, Manchester, England
    Corporate (1 parent)
    Total liabilities (Company account)
    203,632 GBP2023-11-30
    Officer
    2019-11-20 ~ 2023-05-14
    IIF 14 - director → ME
  • 19
    36 Collin Street, Warrington, England
    Dissolved corporate
    Officer
    2013-03-18 ~ 2013-03-19
    IIF 55 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.