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

Mrs Nobila Khan

    Related profiles found in government register
  • Mrs Nobila Khan
    British born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
    • icon of address 91 New Sneddon Street, Paisley, PA3 2BJ, Scotland

      IIF 2
  • Mrs Nobila Khan
    Scottish born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Leven Enterprise Ltd, 272 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 3
    • icon of address Narplan House, 63, Main Street, Rutherglen, Glasgow, G73 2JH, Scotland

      IIF 4
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 5 IIF 6 IIF 7
  • Mrs Nobila Khan
    British, born in September 1979

    Registered addresses and corresponding companies
    • icon of address 47, Rossendale Road, Glasgow, G41 3RH, United Kingdom

      IIF 11
  • Khan, Nobila
    British director born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 175, Kilmarnock Road, Glasgow, G41 3JA, Scotland

      IIF 12
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 13
  • Mrs Nobila Khan
    British, born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 14
  • Nobila Khan
    British, born in September 1979

    Registered addresses and corresponding companies
    • icon of address 47, Rossendale Road, Glasgow, G413RH, United Kingdom

      IIF 15
  • Khan, Nobila
    Scottish business executive born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Narplan House, 63, Main Street, Rutherglen, Glasgow, G73 2JH, Scotland

      IIF 16
  • Khan, Nobila
    Scottish entrepreneur born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 235 Alexandra Parade, Glasgow, G31 3AW, Scotland

      IIF 17
    • icon of address 51, Deaconsgrange Road, Thornliebank, Glasgow, G46 7UL, Scotland

      IIF 18
  • Khan, Nobila
    Scottish general manager born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 19
  • Khan, Nobila
    Scottish housewife born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 51 Deaconsgrange Road, Thornliebank, Glasgow, G46 7UL, Scotland

      IIF 20
  • Khan, Nobila
    Scottish manager born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
  • Khan, Nobila
    British, financial advisor born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, The Beacon, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 30
  • Khan, Nobila
    British, manager born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 31
    • icon of address 91 New Sneddon Street, Paisley, PA3 2BJ, Scotland

      IIF 32
  • Khan, Nobila
    British

    Registered addresses and corresponding companies
    • icon of address 14 3rd Floor, Hanover Street, London, W15 1YH

      IIF 33
  • Khan, Nobila

    Registered addresses and corresponding companies
    • icon of address 175, Kilmarnock Road, Glasgow, G41 3JA, Scotland

      IIF 34
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 35
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 36 IIF 37
    • icon of address 91 New Sneddon Street, Paisley, PA3 2BJ, Scotland

      IIF 38
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 14 - Has significant influence or controlOE
  • 2
    icon of address 235 Alexandra Parade, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    347,487 GBP2023-12-31
    Officer
    icon of calendar 2022-12-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 7 - Has significant influence or controlOE
  • 5
    icon of address Trident Chambers Po Box 146 Road Town, Tortola, British Virgin Islands, British Indian Ocean Territory
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-09-02 ~ now
    IIF 15 - Ownership of shares - More than 25%OE
  • 6
    icon of address Belize Formation Services Limited Suite 102 Ground Floor, Blake Building, Corner Eyre & Hutson Streets, Belize City, Belize
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 1979-09-28 ~ now
    IIF 11 - Ownership of shares - More than 25%OE
  • 7
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 24 - Director → ME
    icon of calendar 2020-04-21 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 10 - Has significant influence or controlOE
  • 8
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,950 GBP2023-12-31
    Officer
    icon of calendar 2022-12-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    icon of address Klm 1st Floor, 153 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    icon of address Klm 1st Floor, 153 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-30 ~ 2017-10-01
    IIF 32 - Director → ME
    icon of calendar 2015-06-30 ~ 2017-10-01
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control OE
  • 2
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-07 ~ 2012-01-01
    IIF 13 - Director → ME
    icon of calendar 2010-10-07 ~ 2012-01-01
    IIF 35 - Secretary → ME
  • 3
    icon of address Herriet Leisure Ltd, 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-20 ~ 2021-01-19
    IIF 21 - Director → ME
  • 4
    KINGDOM LETTING SERVICES LIMITED - 2010-10-06
    icon of address Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2009-12-04 ~ 2012-01-01
    IIF 12 - Director → ME
    icon of calendar 2009-12-04 ~ 2012-04-22
    IIF 34 - Secretary → ME
  • 5
    icon of address Leven Enterprise Ltd, 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ 2020-11-30
    IIF 23 - Director → ME
    icon of calendar 2019-09-18 ~ 2020-05-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ 2020-11-30
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 6
    CARMICHAEL SECURITIES LIMITED - 2024-04-29
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2014-01-01 ~ 2021-10-08
    IIF 18 - Director → ME
    icon of calendar 2014-04-01 ~ 2021-10-08
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-08
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-09 ~ 2024-10-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2024-10-01
    IIF 9 - Has significant influence or control OE
  • 8
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-29 ~ 2019-09-09
    IIF 19 - Director → ME
  • 9
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ 2024-11-11
    IIF 29 - Director → ME
    icon of calendar 2023-03-02 ~ 2024-11-11
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ 2024-11-07
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 10
    TWIGG INVESTMENTS LIMITED - 2015-07-01
    icon of address 14c Inchinnan Road, Paisley, Renfrewshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-02 ~ 2015-04-10
    IIF 20 - Director → ME
  • 11
    icon of address 176 The Beacon, St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-16 ~ 2012-01-01
    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 24 April 2025 and licensed under the Open Government Licence v3.0.