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, Raakesh, Mr.

    Related profiles found in government register
  • Khan, Raakesh, Mr.
    British ceo born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Metro House, 57 Pepper Road, Leeds, LS10 2RU, United Kingdom

      IIF 1
  • Khan, Raakesh, Mr.
    British company director born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Maxwell Building, 55 Nasmyth Avenue, East Kilbride, G75 0QR, United Kingdom

      IIF 2
    • icon of address Maxwell Building, 55 Nasmyth Avenue, Scotland, Nasmyth Avenue, East Kilbride, Glasgow, G75 0QR, Scotland

      IIF 3 IIF 4 IIF 5
  • Khan, Raakesh, Mr.
    British director born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Maxwell Building, 55 Nasmyth Avenue, Scotland, Nasmyth Avenue, East Kilbride, Glasgow, G75 0QR, Scotland

      IIF 6
  • Khan, Raakesh, Mr.
    British general manager born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Roman Road, Bonnybridge, FK4 2DE, Scotland

      IIF 7
  • Khan, Raakesh, Mr.
    British manager born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48-52 Oswald Street, Oswald Street, Glasgow, G1 4PL, Scotland

      IIF 8
  • Khan, Raakesh
    British ceo born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Metro House, 57 Pepper Road, Leeds, LS10 2RU, United Kingdom

      IIF 9
  • Khan, Raakesh
    British company director born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Roman Road, Bonnybridge, FK4 2DE, Scotland

      IIF 10
  • Khan, Raakesh
    British director born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 1 Maxwell Building, Nasmyth Avenue, East Kilbride, Glasgow, G75 0QR, Scotland

      IIF 11
  • Khan, Raakesh
    British oil nd gas surveyor born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clyde Office, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 12
  • Khan, Raakesh
    British quantity surveyor born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Roman Road, Bonnybridge, FK4 2DE, Scotland

      IIF 13
  • Mr. Raakesh Khan
    British born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, 25, Roman Road, Bonnybridge, Stirlingshire, FK4 2DE, United Kingdom

      IIF 14
    • icon of address 25, Roman Road, Bonnybridge, FK4 2DE, Scotland

      IIF 15 IIF 16 IIF 17
    • icon of address 48-52 Oswald Street, Oswald Street, Glasgow, G1 4PL, Scotland

      IIF 19
    • icon of address Clyde Office, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 20
    • icon of address Maxwell Building, 55 Nasmyth Avenue, Scotland, Nasmyth Avenue, East Kilbride, Glasgow, G75 0QR, Scotland

      IIF 21 IIF 22
    • icon of address Unit 1 Maxwell Building, Nasmyth Avenue, East Kilbride, Glasgow, G75 0QR, Scotland

      IIF 23 IIF 24
    • icon of address Metro House, 57 Pepper Road, Leeds, LS10 2RU, United Kingdom

      IIF 25 IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 5
  • 1
    FINANCIAL EX PAT LIMITED - 2021-02-02
    icon of address Metro House, 57 Pepper Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 25 Roman Road, Bonnybridge, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    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
  • 3
    GAUR INVESTMENTS LTD - 2021-02-10
    icon of address 48-52 Oswald Street Oswald Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ 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 25 25, Roman Road, Bonnybridge, Stirlingshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 25 Roman Road, Bonnybridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ 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
Ceased 10
  • 1
    FINANCIAL EX PAT LIMITED - 2021-02-02
    icon of address Metro House, 57 Pepper Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Person with significant control
    icon of calendar 2020-03-06 ~ 2021-02-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    icon of address Warwick Mill Business Park Warwick Mill Business Park, Warwick Bridge, Carlisle, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    310,314 GBP2020-07-01 ~ 2021-06-30
    Officer
    icon of calendar 2020-03-06 ~ 2022-01-03
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ 2022-01-03
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    icon of address Ground Left, 10 Nithsdale Drive, Glasgow, Scotland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    283,556 GBP2020-08-01 ~ 2021-07-31
    Officer
    icon of calendar 2020-09-07 ~ 2022-01-21
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2022-04-15
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 10, Maxwell Building, 55 Nasmyth Avenue, Scotland Nasmyth Avenue, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-12 ~ 2021-04-08
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ 2021-04-06
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    icon of address 24238, Sc670590 - Companies House Default Address, Edinburgh
    Active - Proposal to Strike off Corporate (1 parent)
    Officer
    icon of calendar 2020-08-12 ~ 2021-04-08
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ 2021-04-06
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 10, Maxwell Building, 55 Nasmyth Avenue, Scotland Nasmyth Avenue, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-13 ~ 2021-04-08
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ 2021-04-06
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    icon of address Suite 09, Maxwell Building, 55 Nasmyth Avenue, Scotland Nasmyth Avenue, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-12 ~ 2021-05-08
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ 2021-05-06
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    icon of address Suite 09, Maxwell Building, 55 Nasmyth Avenue, Scotland Nasmyth Avenue, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-13 ~ 2021-05-06
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ 2021-05-06
    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
  • 9
    PESI LTD
    - now
    PETROSPEC ENERGY SOLUTIONS LIMITED - 2020-07-29
    icon of address Unit 1 The Maxwell Building, 55 Nasmyth Avenue, East Kilbride, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-03 ~ 2021-11-07
    IIF 2 - Director → ME
  • 10
    PETROSPEC MARINE SERVICES LIMITED - 2022-01-04
    icon of address Itek House, 1 Newark Road South, Glenrothes, Fife
    Liquidation Corporate (2 parents)
    Equity (Company account)
    761,114 GBP2022-03-31
    Officer
    icon of calendar 2018-03-12 ~ 2021-12-20
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2021-12-01
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% 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.