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 Adnan Ali Khan

    Related profiles found in government register
  • Mr Adnan Ali Khan
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Bradford Road, Dewsbury, WF13 2DU, United Kingdom

      IIF 1
    • 42, Venner Road, London, SE26 5EF, England

      IIF 2
    • Regus Cardinal Point, Park Road, Rickmansworth, WD3 1RE, United Kingdom

      IIF 3
  • Khan, Adnan Ali
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Garage Troutstream Way, Loudwater, Rickmansworth, Hertfordshire, WD4 4LA, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Khan, Adnan Ali
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Venner Road, London, SE26 5EF, England

      IIF 7
  • Mr Adnan Ali Khan
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 79, Eton Road, Hayes, UB3 5HT, England

      IIF 8 IIF 9
    • 201 Haverstock Hill, Second Floor C/o Fkgb, London, NW3 4QG, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 42, Venner Road, London, SE26 5EF, England

      IIF 13
    • Regus Cardinal Point, Park Road, Rickmansworth, WD3 1RE, England

      IIF 14 IIF 15
    • Tudor Cottage, Overstream, Loudwater, Rickmansworth, WD3 4LD, United Kingdom

      IIF 16
  • Mr Adnan Khan
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Regus Cardinal Point, Park Road, Rickmansworth, WD3 1RE, England

      IIF 17
  • Mr Adnan Ali Khan
    British born in October 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • 123, Penarth Road, Cardiff, CF11 6JU, Wales

      IIF 18
  • Khan, Adnan Ali
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 201 Haverstock Hill, Second Floor C/o Fkgb, London, NW3 4QG, United Kingdom

      IIF 19
    • 42, Venner Road, London, SE26 5EF, England

      IIF 20 IIF 21 IIF 22
    • 42, Venner Road, Sydenham, London, SE26 5EF, England

      IIF 24
    • Regus Cardinal Point, Park Road, Rickmansworth, WD3 1RE, United Kingdom

      IIF 25
    • Tudor Cottage, Overstream, Loudwater, Rickmansworth, WD3 4LD, England

      IIF 26
  • Khan, Adnan Ali
    British consultant born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Tudor Cottage, Overstream, Loudwater, Rickmansworth, Hertfordshire, WD3 4LD

      IIF 27
  • Khan, Adnan Ali
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 79, Eton Road, Hayes, UB3 5HT, England

      IIF 28
    • 42, Venner Road, Sydenham, London, SE26 5EF, England

      IIF 29 IIF 30
    • 536, Harrow Road, London, W9 3QF, England

      IIF 31
    • Tudor Cottage, Overstream, Loudwater, Rickmansworth, Hertfordshire, WD3 4LD

      IIF 32 IIF 33
  • Khan, Adnan Ali
    British managing director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Bedford Row, London, WC1R 4HE

      IIF 34
  • Khan, Adnan Ali
    British property developer born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Metropolitan House, Darkes Lane, Potters Bar, EN6 1AG, England

      IIF 35
  • Khan, Adnan Ali
    British property manager born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 42, Venner Road, London, SE26 5EF, England

      IIF 36
  • Khan, Adnan Ali
    British proprietor born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Tudor Cottage, Overstream, Loudwater, Rickmansworth, Hertfordshire, WD3 4LD, England

      IIF 37
    • Tudor Cottage, Overstream, Loudwater, Rickmansworth, Hertfordshire, WD3 4LD, United Kingdom

      IIF 38
  • Khan, Adnan Ali
    British personal trainer born in October 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • 123, Penarth Road, Cardiff, CF11 6JU, Wales

      IIF 39
  • Khan, Adnan Ali
    British director

    Registered addresses and corresponding companies
    • Tudor Cottage, Overstream, Loudwater, Rickmansworth, Hertfordshire, WD3 4LD

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    79 Eton Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -159,705 GBP2023-09-30
    Officer
    2020-09-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    79 Eton Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    22 REGINA RD W13 LTD - 2018-11-15
    79 Eton Road, Hayes, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -250,068 GBP2022-12-31
    Person with significant control
    2017-03-21 ~ now
    IIF 3 - Has significant influence or controlOE
  • 4
    79 Eton Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -688 GBP2021-07-31
    Officer
    2014-07-11 ~ now
    IIF 36 - Director → ME
  • 5
    79 Eton Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-11-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    201 Haverstock Hill Second Floor C/o Fkgb, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    Regus Cardinal Point, Park Road, Rickmansworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    DVT HEALTH LIMITED - 2009-09-11
    Regus Cardinal Point, Park Road, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,540 GBP2020-03-29
    Officer
    2010-08-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
    IIF 14 - Has significant influence or controlOE
  • 9
    Regus Cardinal Point, Park Road, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -72,067 GBP2018-06-26
    Officer
    2022-06-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-06-27 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    79 Eton Road, Hayes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -38,819 GBP2023-06-30
    Officer
    2023-08-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    79 Eton Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,292 GBP2023-05-31
    Officer
    2022-05-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    ISK COMMODITIES LIMITED - 2009-09-13
    NUCLEUS TRADING LIMITED - 2009-07-16
    DVT HEALTH LIMITED - 2009-07-01
    J J ORTHOPAEDIC DEVELOPMENTS LIMITED - 2004-07-26
    201 Haverstock Hill, Second Floor, London
    Dissolved Corporate (2 parents)
    Officer
    2009-05-01 ~ dissolved
    IIF 33 - Director → ME
    2009-05-01 ~ dissolved
    IIF 40 - Secretary → ME
  • 13
    Cumberland House (suite 602) 80 Scrubs Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-01-21 ~ dissolved
    IIF 26 - Director → ME
  • 14
    1st Floor, Metropolitan House, Darkes Lane, Potters Bar, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-10 ~ dissolved
    IIF 35 - Director → ME
  • 15
    536 Harrow Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-21 ~ dissolved
    IIF 31 - Director → ME
  • 16
    PERI LICIOUS LTD - 2014-03-12
    79 Eton Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -172,189 GBP2023-02-27
    Officer
    2019-03-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 17
    David Rubin & Partners, 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    2007-04-19 ~ dissolved
    IIF 34 - Director → ME
  • 18
    123 Penarth Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-11-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-11-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    22 REGINA RD W13 LTD - 2018-11-15
    79 Eton Road, Hayes, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -250,068 GBP2022-12-31
    Officer
    2017-03-21 ~ 2018-11-13
    IIF 25 - Director → ME
  • 2
    Regus Cardinal Point, Park Road, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -72,067 GBP2018-06-26
    Officer
    2009-06-11 ~ 2014-01-08
    IIF 32 - Director → ME
  • 3
    31st Floor 40 Bank Street, London
    Dissolved Corporate
    Officer
    2006-04-05 ~ 2009-05-29
    IIF 27 - Director → ME
  • 4
    The Garage Troutstream Way, Loudwater, Rickmansworth, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    -110 GBP2024-03-31
    Officer
    2022-02-24 ~ 2024-01-10
    IIF 6 - Director → ME
  • 5
    The Garage Troutstream Way, Loudwater, Rickmansworth, Hertfordshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    908,267 GBP2024-03-31
    Officer
    2018-02-05 ~ 2024-01-10
    IIF 5 - Director → ME
  • 6
    The Garage, Troutstream Way, Loudwater, Rickmansworth, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    49,576 GBP2024-03-31
    Officer
    2022-02-24 ~ 2024-01-10
    IIF 4 - Director → ME
  • 7
    First Floor, 180 Tarring Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-14 ~ 2021-11-07
    IIF 38 - Director → ME
    Person with significant control
    2021-06-14 ~ 2021-11-04
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    First Floor, 180 Tarring Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2021-04-20 ~ 2021-11-03
    IIF 37 - 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.