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

Khurshid, Jamal

    Related profiles found in government register
  • Khurshid, Jamal
    British ceo born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hoxton Street, London, N1 6NL, United Kingdom

      IIF 1
    • icon of address 5, Ireland Yard, London, EC4V 5EH, United Kingdom

      IIF 2
  • Khurshid, Jamal
    British chief executive born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hoxton Street, London, N1 6NL, United Kingdom

      IIF 3 IIF 4
    • icon of address 69, North Street, London, SW4 0HQ, United Kingdom

      IIF 5
  • Khurshid, Jamal
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, United Kingdom

      IIF 6 IIF 7
  • Khurshid, Jamal
    British management consultant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hoxton Street, London, N1 6NL, United Kingdom

      IIF 8
  • Khurshid, Jamal
    British none born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ireland Yard, London, EC4V 5EH, United Kingdom

      IIF 9
    • icon of address Beams End, Old Brighton Road, Pease Pottage Wes, RH11 9AJ, United Kingdom

      IIF 10
  • Khurshid, Jamal
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beams End, Old Brighton Road North, Pease Pottage, Crawley, RH11 9AJ, England

      IIF 11
    • icon of address Beams End, Old Brighton Road, Pease Pottage, Crawley, West Sussex, RH11 9AJ, England

      IIF 12
    • icon of address 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, England

      IIF 13
  • Khurshid, Jamal
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Gresham Street, C/o Rrs, S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG, England

      IIF 14
  • Khurshid, Jamal
    British managing director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beams End, Old Brighton Road, Pease Pottage, Crawley, RH11 9AJ, England

      IIF 15
    • icon of address Unit 3, 9-15, Leather Lane, London, EC1N 7ST, England

      IIF 16
  • Jamal Khurshid
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beams End, Old Brighton Road, Pease Pottage Wes, RH11 9AJ, United Kingdom

      IIF 17
  • Mr Jamal Khurshid
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Beechwood Drive, Cobham, KT11 2DX, England

      IIF 18
    • icon of address 1, Hoxton Street, London, N1 6NL, United Kingdom

      IIF 19 IIF 20
    • icon of address 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, United Kingdom

      IIF 21 IIF 22
    • icon of address 69, North Street, London, SW4 0HQ, United Kingdom

      IIF 23
  • Khurshid, Jamal

    Registered addresses and corresponding companies
    • icon of address 1, Hoxton Street, London, N1 6NL, United Kingdom

      IIF 24
  • Mr Jamal Khurshid
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beams End, Old Brighton Road North, Pease Pottage, Crawley, RH11 9AJ, England

      IIF 25
    • icon of address Beams End, Old Brighton Road, Pease Pottage, Crawley, RH11 9AJ, England

      IIF 26
    • icon of address 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, England

      IIF 27
    • icon of address Unit 3, 9-15, Leather Lane, London, EC1N 7ST, England

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 42 Fairlop Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 4th Floor 100 Fenchurch Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,130,045 GBP2023-09-30
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address 1 Hoxton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2013-10-11 ~ dissolved
    IIF 24 - Secretary → ME
  • 4
    icon of address Unit 3, 9-15 Leather Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,905,467 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 4th Floor 100 Fenchurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 13 - Director → ME
  • 6
    MATCH FINANCIAL TECHNOLOGIES LIMITED - 2020-01-10
    icon of address 4th Floor 100 Fenchurch Street, London, United Kingdom
    In Administration Corporate (2 parents)
    Equity (Company account)
    -720 GBP2023-09-30
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 14 - Director → ME
  • 7
    ABJECT LIMITED - 2020-01-10
    icon of address 4th Floor 100 Fenchurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,093 GBP2024-06-30
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-05 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Beams End, Old Brighton Road, Pease Pottage Wes, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -52,275 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    PK ASSET MANAGEMENT LTD - 2023-06-26
    icon of address Beams End Old Brighton Road, Pease Pottage, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -122,572 GBP2025-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Dawson House, 5 Jewry Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address 7 Woodberry Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-07 ~ 2019-02-11
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2019-02-11
    IIF 23 - Right to appoint or remove directors OE
    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% OE
  • 2
    icon of address 1 Hoxton Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-22 ~ 2019-02-11
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ 2019-02-11
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1 Hoxton Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-26 ~ 2019-02-11
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ 2019-02-11
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 3, 9-15 Leather Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,905,467 GBP2024-09-30
    Officer
    icon of calendar 2021-09-23 ~ 2025-01-28
    IIF 16 - Director → ME
  • 5
    icon of address 4th Floor 100 Fenchurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-11-21 ~ 2025-08-01
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MATCH FINANCIAL TECHNOLOGIES LIMITED - 2020-01-10
    icon of address 4th Floor 100 Fenchurch Street, London, United Kingdom
    In Administration Corporate (2 parents)
    Equity (Company account)
    -720 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-07-10 ~ 2021-05-27
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ABJECT LIMITED - 2020-01-10
    icon of address 4th Floor 100 Fenchurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,093 GBP2024-06-30
    Officer
    icon of calendar 2018-02-26 ~ 2019-02-11
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ 2019-02-11
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 8
    HACKREMCO (NO. 2456) LIMITED - 2007-03-09
    BOAT SERVICES LIMITED - 2017-10-27
    icon of address 22 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,678,758 GBP2019-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2018-05-17
    IIF 9 - Director → ME
  • 9
    icon of address St James House, 13 Kensington Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-20 ~ 2018-05-17
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.