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 Majid Khan

    Related profiles found in government register
  • Mr Majid Khan
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 1
    • icon of address 7 Sapcote Buisness Park, Sapcote Buisness Park, Birmingham, B10 0HR, England

      IIF 2
    • icon of address 71, Dora Rd, Birmingham, B10 9RE, England

      IIF 3
    • icon of address Unit 1, 45 Lambeth Road, Stockport, SK5 6TW, England

      IIF 4
  • Khan, Majid
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Sapcote Buisness Park, Sapcote Buisness Park, Birmingham, B10 0HR, England

      IIF 5
    • icon of address Unit 1, 45 Lambeth Road, Stockport, SK5 6TW, England

      IIF 6
  • Khan, Majid
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 7
  • Khan, Majid
    British none born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Botha Road, Bladesley Green, Birmingham, West Midlands, B9 5LT, United Kingdom

      IIF 8
  • Khan, Majid
    British sales born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Dora Rd, Birmingham, B10 9RE, England

      IIF 9
  • Mr Majid Khan
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Kingsway, Manchester, M19 2LL, United Kingdom

      IIF 10
    • icon of address Unit 1, 45 Lambeth Road, Lambeth Road, 45 Lambeth Road, Stockport, SK5 6TW, England

      IIF 11
    • icon of address Unit 1, 45 Lambeth Road, Stockport, SK5 6TW, England

      IIF 12
  • Khan, Wajid
    British director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235, Springthorpe Road, Erdington, Birmingham, West Midlands, B24 0SG, England

      IIF 13
  • Khan, Wajid
    British take away born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 460, Bordesley Green, Birmingham, B9 5NS, England

      IIF 14
  • Mr Wajid Khan
    Pakistani born in November 1991

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 68, Robert Koch Strasse, Dortmund, 44143, Germany

      IIF 15
  • Khan, Majid
    British automotive services born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 35, Valley Road, Earlswood, Solihull, West Midlands, B94 6AB, England

      IIF 16
  • Khan, Majid
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Kingsway, Manchester, M19 2LL, United Kingdom

      IIF 17
    • icon of address Unit 1, 45 Lambeth Road, Lambeth Road, 45 Lambeth Road, Stockport, SK5 6TW, England

      IIF 18
    • icon of address Unit 1, 45 Lambeth Road, Stockport, SK5 6TW, England

      IIF 19
  • Khan, Wajid
    Pakistani director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 57 D25 The Winning Box 27-37 Station Road, Station Road, Hayes, Hillingdon London, UB3 4DX, England

      IIF 20
  • Khan, Majid
    Pakistani businessman born in March 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 80, Burnley Road, Dollis Hill, London, NW101EJ, United Kingdom

      IIF 21
  • Khan, Majid

    Registered addresses and corresponding companies
    • icon of address 71, Dora Road, Small Heath, Birmingham, B10 9RE, England

      IIF 22
    • icon of address 313, Barking Road, London, E6 1LA, United Kingdom

      IIF 23
  • Khan, Majid
    Pakistani consultant born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 313, Barking Road, London, E6 1LA, United Kingdom

      IIF 24
    • icon of address 58, Marsh Wall, London, E14 9TP, United Kingdom

      IIF 25
  • Khan, Majid
    Pakistani owner born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Bennetts Road, Birmingham, B8 1QJ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 48 Botha Road, Bordesley Green, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-08-13 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 80 Burnley Road, Dollis Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 21 - Director → ME
  • 3
    ECHO FOR U LTD - 2025-09-29
    icon of address 5 George Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 35 Valley Road, Earlswood, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 71 Dora Rd, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 25 Norfolk House Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address Unit 57 D25 The Winning Box 27-37 Station Road Station Road, Hayes, Hillingdon London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    450 GBP2023-01-31
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ 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
  • 8
    icon of address Unit 1 45 Lambeth Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,186 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 1 45 Lambeth Road, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    icon of address 25 Bennetts Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address Unit 1 45 Lambeth Road, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ 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
  • 12
    PERI CABANA LTD - 2013-09-18
    icon of address 460 Bordesley Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2013-06-06 ~ dissolved
    IIF 22 - Secretary → ME
  • 13
    icon of address 71 Dora Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 313 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2016-03-31 ~ dissolved
    IIF 23 - Secretary → ME
  • 15
    ZEB OFFICE EQUIPMENT & SUPPLIERS LIMITED - 2019-05-17
    icon of address Unit 1, 45 Lambeth Road Lambeth Road, 45 Lambeth Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    93,082 GBP2024-07-31
    Officer
    icon of calendar 2015-07-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    INTUTION LTD - 2015-06-29
    icon of address 63 Geraldine Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,370 GBP2019-06-30
    Officer
    icon of calendar 2015-06-22 ~ 2020-05-01
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.