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 Assad Khalil

    Related profiles found in government register
  • Mr Assad Khalil
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 671-675, Stratford Road, Sparkhill, Birmingham, B11 4DX, England

      IIF 1
    • icon of address 143, Victoria Street, Blackburn, BB1 6DS, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 16, Eanam, Blackburn, BB1 5BY, England

      IIF 6
    • icon of address 121-122, Church Street, Preston, Lancashire, PR1 3BT, United Kingdom

      IIF 7
    • icon of address Riley House, 183-185, North Road, Preston, PR1 1YQ, England

      IIF 8 IIF 9 IIF 10
    • icon of address Riley House, 183-185, North Road, Preston, PR1 1YQ, United Kingdom

      IIF 15 IIF 16
    • icon of address Unit 15a, 94 Farnham Road, Slough Business Park, Slough, SL1 3FQ, England

      IIF 17
    • icon of address 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 18
    • icon of address 36, Lichfield Street, Walsall, WS1 1TJ, United Kingdom

      IIF 19
  • Mr Assad Khalil
    British born in February 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riley House, 183-185, North Road, Preston, PR1 1YQ, England

      IIF 20
  • Mr Assad Khalil
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khalil, Assad
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 671-675 Stratford Road, Sparkhill, Birmingham, B11 4DX, United Kingdom

      IIF 28
    • icon of address Unit 19, Slough Business Park, 94 Farnham Road, Slough, Berkshire, SL1 3FQ, United Kingdom

      IIF 29 IIF 30
  • Khalil, Assad
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Victoria Street, Blackburn, BB1 6DS, United Kingdom

      IIF 31
    • icon of address 16, Eanam, Blackburn, BB1 5BY, England

      IIF 32
    • icon of address 3 Derwent Court, Darwen, BB3 3SJ, England

      IIF 33
    • icon of address 121-122, Church Street, Preston, Lancashire, PR1 3BT, United Kingdom

      IIF 34
    • icon of address Riley House, 183-185, North Road, Preston, PR1 1YQ, England

      IIF 35 IIF 36 IIF 37
    • icon of address Riley House, 183-185, North Road, Preston, PR1 1YQ, United Kingdom

      IIF 43 IIF 44
    • icon of address Unit 15a, Slough Business Park, 94 Farnham Road, Slough, SL1 3FQ, England

      IIF 45
    • icon of address 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 46
    • icon of address 36, Lichfield Street, Walsall, WS1 1TJ, United Kingdom

      IIF 47
  • Khalil, Assad
    British salesman born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Victoria Street, Blackburn, BB1 6DS, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address 10, Grandale Street, Manchester, M14 5WG, United Kingdom

      IIF 51
    • icon of address 10 Grandale Street, Rusholme, Manchester, M14 5WG, United Kingdom

      IIF 52
    • icon of address 21-23, New Bailey Street, Salford, M3 5AX, United Kingdom

      IIF 53
  • Khalil, Assad
    British company director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a Empire Parade, Empire Way, Wembley, Middlesex, HA9 0RQ

      IIF 54
  • Khalil, Assad
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Victoria Street, Blackburn, BB1 6DS, United Kingdom

      IIF 55
    • icon of address 143, Victoria Street, Blackburn, Lancashire, BB1 6DS, United Kingdom

      IIF 56
    • icon of address Riley House, 183-185 North Road, Preston, Lancashire, PR1 1YQ, United Kingdom

      IIF 57 IIF 58 IIF 59
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Riley House, 183-185 North Road, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Riley House, 183-185 North Road, Preston, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    AK MEATS LANCASHIRE LIMITED - 2018-10-23
    icon of address 36 Lichfield Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Riley House, 183-185 North Road, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 10 Grandale Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 51 - Director → ME
  • 6
    icon of address Riley House, 183-185 North Road, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,603 GBP2021-09-30
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ now
    IIF 10 - Has significant influence or controlOE
  • 7
    icon of address Unit 15a, 94 Farnham Road Slough Business Park, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 143 Victoria Street, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    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
  • 9
    icon of address Riley House, 183-185 North Road, Preston, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-03-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ 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
    REVIDGE REAL ESTATE LTD - 2020-06-17
    icon of address Riley House, 183-185 North Road, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Riley House, 183-185 North Road, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Riley House, 183-185 North Road, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Riley House, 183-185 North Road, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    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
  • 14
    icon of address Riley House, 183-185 North Road, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Riley House, 183-185 North Road, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 290-290a Colne Road, Burnley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 21-23 New Bailey Street, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 53 - Director → ME
  • 18
    icon of address 11a Empire Parade, Empire Way, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-09 ~ dissolved
    IIF 54 - Director → ME
  • 19
    icon of address 121-122 Church Street, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96 GBP2019-04-30
    Officer
    icon of calendar 2018-11-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 143 Victoria Street, Blackburn, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-11-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Riley House, 183-185 North Road, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Riley House, 183-185 North Road, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 36 Lichfield Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-30 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 143 Victoria Street, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    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
  • 25
    icon of address 16 Eanam, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Riley House, 183-185 North Road, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    861,935 GBP2024-02-29
    Officer
    icon of calendar 2022-02-28 ~ 2022-03-25
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ 2022-03-25
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    FRIESDAY LTD - 2023-01-17
    DUFFY TISSUES LTD - 2021-11-26
    icon of address Unit 19 Slough Business Park, 94 Farnham Road, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-03 ~ 2020-03-25
    IIF 29 - Director → ME
  • 3
    icon of address Riley House, 183-185 North Road, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-13 ~ 2022-07-01
    IIF 59 - Director → ME
  • 4
    icon of address 671-675 Stratford Road Sparkhill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-14 ~ 2020-03-25
    IIF 28 - Director → ME
  • 5
    icon of address 143 Victoria Street, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-14 ~ 2018-02-08
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ 2018-01-02
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    EURO LANDMARK 1 LIMITED - 2016-10-31
    icon of address 143 Victoria Street, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-14 ~ 2017-09-15
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ 2017-10-03
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    icon of address Petre House, Petre Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-26 ~ 2020-03-25
    IIF 30 - Director → ME
  • 8
    icon of address Riley House, 183-185 North Road, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-23 ~ 2022-12-01
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 36 Blonk Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-13 ~ 2020-03-25
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ 2020-08-03
    IIF 1 - Has significant influence or control 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.