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, Jabbar

    Related profiles found in government register
  • Khan, Jabbar

    Registered addresses and corresponding companies
    • icon of address 3 - 4 Dakota Buildings, James Street, St Paul's Square, Birmingham, West Midlands, B3 1SD, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 56, Creynolds Lane, Solihull, West Midlands, B90 4ER, United Kingdom

      IIF 8
    • icon of address 118 Warwick Road, Sparkhill Birmingham, West Midlands, B11 4QU

      IIF 9
  • Khan, Jabbar
    British businessman born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, New Spring Street, Hockley, Birminghamn, B18 7LZ, England

      IIF 10
  • Jabbar, Khan
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97 High Street, Harborne, Birmingham, B17 9NR, United Kingdom

      IIF 11
  • Khan, Jabbar
    British company ceo born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-4 Dakota Buildings, James Street, St Paul's Square, Birmingham, B3 1SD, United Kingdom

      IIF 12 IIF 13
  • Khan, Jabbar
    British company director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Creynolds Lane, Solihull, West Midlands, B90 4ER, United Kingdom

      IIF 14
  • Khan, Jabbar
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Creynolds Lane, Solihull, West Midlands, B90 4ER, United Kingdom

      IIF 15 IIF 16
  • Khan, Jabbar
    British founder & director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130 Colmore Row, Victoria Square, Birmingham, B3 3AP, United Kingdom

      IIF 17
    • icon of address 3 - 4 Dakota Buildings, James Street, St Paul's Square, Birmingham, West Midlands, B3 1SD, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 1st Floor, 177, Stratford Road, Shirley, Solihull, B90 3AX, United Kingdom

      IIF 25
  • Khan, Jabbar
    British restaurant manager born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Creynolds Lane, Solihull, West Midlands, B90 4ER, United Kingdom

      IIF 26
    • icon of address The Old Vicarage, Vicarage Road, Earlswood, Solihull, West Midlands, B94 6DH, United Kingdom

      IIF 27
  • Khan, Jabbar
    British restaurant mananger born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Vicarage Road, Earlswood, Solihull, West Midlands, B94 6DH, United Kingdom

      IIF 28
  • Jabbar Khan
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130 Colmore Row, Victoria Square, Birmingham, B3 3AP, United Kingdom

      IIF 29
    • icon of address 1st Floor, 177, Stratford Road, Shirley, Solihull, B90 3AX, United Kingdom

      IIF 30
  • Mr Jabbar Khan
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 - 4 Dakota Buildings, James Street, Birmingham, B3 1SD, United Kingdom

      IIF 31
    • icon of address 1st Floor, 177 Stratford Road, Shirley, Solihull, West Midlands, B90 3AX, United Kingdom

      IIF 32
    • icon of address 56 Creynolds Lane, Solihull, West Midlands, B90 4ER, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address The Old Vicarage, Vicarage Road, Earlswood, Solihull, West Midlands, B94 6DH, United Kingdom

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 1st Floor 177 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -150,408 GBP2023-10-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 24 - Director → ME
    icon of calendar 2016-01-18 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 2
    icon of address 1st Floor 177 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -66,925 GBP2024-05-31
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 23 - Director → ME
    icon of calendar 2016-05-12 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 3
    GP DWELLINGS LIMITED - 2023-09-10
    FDA MENDOZA LIMITED - 2018-02-14
    icon of address 1st Floor 177 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    90,448 GBP2023-07-31
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 18 - Director → ME
    icon of calendar 2016-05-11 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address C/o Begbies Traynor (central) Llp Temple Point, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -111,116 GBP2017-03-31
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 5
    KHAN HOLDINGS (UK) LIMITED - 2019-06-19
    SENTINEL GARDENS P.O. LIMITED - 2013-07-16
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    379,080 GBP2023-08-31
    Officer
    icon of calendar 2012-08-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 6
    LASAN MANAGEMENT GROUP LIMITED - 2019-07-19
    JB NEW YORK LTD - 2019-07-16
    icon of address 1st Floor 177 Stratford Road, Shirley, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,410 GBP2024-05-31
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Has significant influence or controlOE
  • 7
    DTD GATEWAY LIMITED - 2022-06-16
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -39,421 GBP2024-03-31
    Officer
    icon of calendar 2009-02-23 ~ now
    IIF 14 - Director → ME
    icon of calendar 2009-02-23 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    LAFAN RESTAURANTS LIMITED - 2001-12-27
    icon of address 1st Floor 177 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    412,105 GBP2024-03-31
    Officer
    icon of calendar 2001-11-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 9
    icon of address 1st Floor, 177 Stratford Road, Shirley, Solihull, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
  • 10
    icon of address 3 - 4 Dakota Buildings James Street, St Paul's Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,321 GBP2018-08-31
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2017-02-07 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
  • 11
    YPG GATEWAY LIMITED - 2011-02-08
    icon of address 1st Floor 177 Stratford Road, Shirley, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    210,174 GBP2023-07-31
    Officer
    icon of calendar 2008-04-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address 3 - 4 Dakota Buildings James Street, St Paul's Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2016-06-03 ~ dissolved
    IIF 5 - Secretary → ME
  • 14
    icon of address 3 - 4 Dakota Buildings James Street, St Paul's Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -410,742 GBP2023-05-31
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 19 - Director → ME
    icon of calendar 2016-05-16 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 3 - 4 Dakota Buildings James Street, St Paul's Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,218 GBP2024-05-31
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 22 - Director → ME
    icon of calendar 2016-05-11 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address 43 Tasker Street, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-12 ~ 2010-08-06
    IIF 10 - Director → ME
  • 2
    icon of address 97 High Street Harborne, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    169,051 GBP2024-03-31
    Officer
    icon of calendar 2022-01-20 ~ 2024-05-01
    IIF 11 - Director → ME
  • 3
    LAFAN RESTAURANTS LIMITED - 2001-12-27
    icon of address 1st Floor 177 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    412,105 GBP2024-03-31
    Officer
    icon of calendar 2001-11-01 ~ 2002-01-18
    IIF 9 - Secretary → ME
  • 4
    GREEDY PYG LTD - 2014-07-17
    icon of address Company Law Solutions Limited, Spaceworks, Benton Park Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-15 ~ 2014-07-15
    IIF 13 - Director → ME
  • 5
    icon of address 1355 Stratford Road, Hall Green, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -250,354 GBP2023-12-31
    Officer
    icon of calendar 2006-08-21 ~ 2014-08-01
    IIF 26 - 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.