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, Zulfiqar Ali

    Related profiles found in government register
  • Khan, Zulfiqar Ali
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Pennine Drive, London, NW2 1PB, England

      IIF 1 IIF 2
    • 243, Creighton Avenue, London, N2 9BP, England

      IIF 3
  • Khan, Zulfiqar Ali
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Berkeley Street, London, W1J 8DZ, England

      IIF 4 IIF 5 IIF 6
    • 20a, Rossetti Garden Mansions, Flood Street, London, SW3 5QY, England

      IIF 7
    • 20a, Rossetti Garden Mansions, Flood Street, London, SW3 5QY, United Kingdom

      IIF 8
    • 22, Penine Drive, London, NW2 1PB, United Kingdom

      IIF 9
    • 22, Pennine Drive, London, NW2 1PB, England

      IIF 10
    • 3, Queen Street, London, W1J 5PA

      IIF 11
    • Sasha, Accountants, 6 Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 12
  • Khan, Zulfiqar Ali
    British it engineer born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Pennine Drive, Golders Green Estate, London, NW2 1PB, United Kingdom

      IIF 13
  • Khan, Zulfiqar Ali
    British manager born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Zulfiqar Ali
    British none born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 16, Daws Lane Business Centre, 33 -35 Daws Lane, London, NW7 4SD, England

      IIF 16
  • Khan, Zulfiqar Ali
    English pharmaceutcal manufacturing born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Queensbury Road, Wembley, HA0 1LR, England

      IIF 17
  • Khan, Zulfiqar Ali
    English pharmaceuticals born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Clyfton Close, Broxbourne, EN10 6NU, England

      IIF 18
    • 3 Gosse Close, Hoddesdon, EN11 9FG, England

      IIF 19
    • Fairview House, 3 Gosse Close, Hoddesdon, Hertfordshire, EN11 9FG, England

      IIF 20
  • Mr Zulfiqar Ali Khan
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Pennine Drive, Golders Green Estate, London, NW2 1PB

      IIF 21
    • 22, Pennine Drive, London, NW2 1PB, England

      IIF 22 IIF 23 IIF 24
    • Sasha, Accountants, 6 Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 25
    • Units 1, & 2 Wellesley Ct, Apsley Way, London, NW2 7HF

      IIF 26
  • Khan, Zulfiqar Ali
    British business person born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 58, Rockingham Road, Corby, Northants, NN17 1AE, United Kingdom

      IIF 27
    • 60 Corporation Street, Corby, Northants, NN17 1NH, United Kingdom

      IIF 28
  • Khan, Zulfiqar Ali
    British businessman born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 42 Cambridge Street, Wellingborough, Northants, NN8 1DW, United Kingdom

      IIF 29
  • Khan, Zulfiqar Ali
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Gosse Close, Hoddesdon, EN11 9FG, England

      IIF 30
  • Khan, Zulfiqar Ali
    British pharmaceuticals born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Octagenix Global Ltd, Warlies Park House, Horseshoe Hill, Waltham Abbey, EN9 3SL, England

      IIF 31
    • Octagenix Holdings Ltd, Warlies Park House, Horseshoe Hill, Waltham Abbey, EN9 3SL, England

      IIF 32
    • Octagenix Limited, Horseshoe Hill, Waltham Abbey, EN9 3SL, England

      IIF 33
    • Warlies Park House, Warlies Park House, Horseshoe Hill, Waltham Abbey, Essex, EN9 3SL, United Kingdom

      IIF 34
    • 18 Queensbury Road, Wembley, HA0 1LR, England

      IIF 35
  • Mr Zulfiqar Ali Khan
    English born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Gosse Close, Hoddesdon, EN11 9FG, England

      IIF 36
    • Fairview House, Fairview House, 3 Gosse Close, Hoddesdon, Hertfordshire, EN11 9FG, England

      IIF 37
    • Hermes Pharma Limited, Warlies Park House, Horseshoe Hill, Waltham Abbey, EN9 3SL, England

      IIF 38
    • Warlies Park House, Horseshoe Hill, Upshire, Waltham Abbey, Essex, EN9 3SL, England

      IIF 39
    • 18 Queensbury Road, Wembley, HA0 1LR, England

      IIF 40
  • Khan, Zulfiqar Ali
    Pakistani freelancer born in July 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, Kingsland Grange, Woolston, Warrington, WA1 4SH, United Kingdom

      IIF 41
  • Khan, Zulfiqar, Dr
    British business executive born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Warlies Park House, Horseshoe Hill, Upshire, Waltham Abbey, Essex, EN9 3SL, England

      IIF 42
  • Khan, Zulfiqar, Dr
    British pharmaceuticals born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Warlies Park House, Horseshoe Hill, Waltham Abbey, Essex, EN9 3SL, United Kingdom

      IIF 43
  • Khan, Zulfiqar Ali
    British

    Registered addresses and corresponding companies
    • 3, Gosse Close, Hoddesdon, Hertfordshire, EN11 9FG, England

      IIF 44
  • Khan, Zulfiqar Ali
    British it engineer

    Registered addresses and corresponding companies
    • 22 Pennine Drive, Golders Green Estate, London, NW2 1PB

      IIF 45
  • Mr Zulfiqar Ali Khan
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 243, Creighton Avenue, London, N2 9BP, England

      IIF 46
  • Dr Zulfiqar Khan
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Warlies Park House, Horseshoe Hill, Upshire, Waltham Abbey, Essex, EN9 3SL, England

      IIF 47
  • Mr Zulfiqar Ali Khan
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 58, Rockingham Road, Corby, Northants, NN17 1AE, United Kingdom

      IIF 48
    • 60 Corporation Street, Corby, Northants, NN17 1NH, United Kingdom

      IIF 49
    • 41b, Cambridge Street, Wellingborough, NN8 1DW, England

      IIF 50
  • Mr Zulfiqar Ali Khan
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Octagenix Biopharmaceuticals Limited, Warlies Park House, Horseshoe Hill, Waltham Abbey, EN9 3SL, England

      IIF 51
    • Octagenix Biopharmaceuticals Limited, Warlies Park House, Horseshoe Hill, Waltham Abbey, Essex, EN9 3SL, England

      IIF 52
    • Octagenix Global Ltd, Warlies Park House, Horseshoe Hill, Waltham Abbey, Essex, EN9 3SL, England

      IIF 53
    • Warlies Park House, Horseshoe Hill, Upshire, Waltham Abbey, Essex, EN9 3SL, England

      IIF 54
    • 18 Queensbury Road, Wembley, HA0 1LR, England

      IIF 55
  • Khan, Zulfiqar Ali

    Registered addresses and corresponding companies
    • 22, Pennine Drive, London, NW2 1PB, England

      IIF 56
child relation
Offspring entities and appointments
Active 27
  • 1
    ENERSIA LIMITED - 2015-05-08
    Units 1 & 2 Wellesley Ct, Apsley Way, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -110 GBP2024-01-31
    Officer
    2014-01-09 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    20a Rossetti Garden Mansions, Flood Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,250,575 GBP2023-06-30
    Officer
    2015-03-31 ~ now
    IIF 7 - director → ME
  • 3
    20a Rossetti Garden Mansions, Flood Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2015-03-31 ~ now
    IIF 8 - director → ME
  • 4
    Warlies Park House, Horseshoe Hill, Waltham Abbey, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2018-10-16 ~ now
    IIF 43 - director → ME
  • 5
    Warlies Park House Horseshoe Hill, Upshire, Waltham Abbey, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-11-16 ~ now
    IIF 42 - director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 47 - Right to appoint or remove directorsOE
  • 6
    60 Park Road, Wellingborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 7
    SAMAA GROUP LIMITED - 2023-02-22
    22 Pennine Drive, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2023-01-16 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    22 Pennine Drive, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-10-18 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
  • 9
    ECOLODGE HOTELS UK PLC - 2013-09-16
    ECOLODGE HOTELS UK PUBLIC LIMITED COMPANY - 2012-07-02
    ECOLODGE UK PLC - 2012-03-20
    16 Berkeley Street, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    935,072 GBP2022-07-01 ~ 2023-06-30
    Officer
    2009-05-06 ~ now
    IIF 6 - director → ME
  • 10
    Unit 1-2 Wellesley Court, Apsley Way, London
    Dissolved corporate (1 parent)
    Officer
    2011-03-08 ~ dissolved
    IIF 15 - director → ME
  • 11
    Hermes Pharma Limited Warlies Park House, Horseshoe Hill, Waltham Abbey, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2018-02-09 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-02-09 ~ now
    IIF 38 - Has significant influence or controlOE
  • 12
    58 Rockingham Road, Corby, Northants, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -4,226 GBP2023-12-31
    Officer
    2023-01-09 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 13
    BARIBAJI LTD - 2011-03-03
    Fairview House, 3 Gosse Close, Hoddesdon, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-06-08 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 14
    60 Park Road, Wellingborough, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,339 GBP2018-03-31
    Officer
    2016-04-04 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    ALSAFA CONSULTANTS LTD - 2020-07-07
    LONDON FINANCE HOUSE LIMITED - 2010-05-12
    ALSAFA CONSULTANTS LIMITED - 2010-03-31
    RED RIBBON PROPERTY DEVELOPMENTS LIMITED - 2008-12-15
    22 Pennine Drive, Golders Green Estate, London
    Corporate (1 parent)
    Equity (Company account)
    -38,051 GBP2023-03-31
    Officer
    2008-12-01 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 16
    Unit 1-2 Wellesley Court, Apsley Way, London, England
    Dissolved corporate (3 parents)
    Officer
    2011-05-10 ~ dissolved
    IIF 14 - director → ME
  • 17
    XABAT LIMITED - 2018-05-11
    GLAXO LIMITED - 2018-02-08
    Warlies Park House Warlies Park House, Horseshoe Hill, Waltham Abbey, Esssex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2017-10-12 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-10-12 ~ now
    IIF 36 - Has significant influence or controlOE
  • 18
    LONDON FINANCE HOUSE LTD - 2012-08-29
    LONDON FINANCE WEALTH MANAGEMENT LIMITED - 2010-05-12
    LONDON FINANCE HOUSE LTD - 2010-03-31
    Suite 16, Daws Lane Business Centre, 33 -35 Daws Lane, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,589 GBP2016-03-31
    Officer
    2010-04-28 ~ dissolved
    IIF 16 - director → ME
    2010-02-17 ~ dissolved
    IIF 56 - secretary → ME
  • 19
    Sasha Accountants, 6 Pennine Parade, Pennine Drive, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-09-24 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-09-24 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 20
    Octagenix Biopharmaceuticals Limited Warlies Park House, Horseshoe Hill, Waltham Abbey, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-31 ~ now
    IIF 34 - director → ME
    Person with significant control
    2022-08-07 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 51 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 21
    Octagenix Holdings Ltd Warlies Park House, Horseshoe Hill, Waltham Abbey, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-07 ~ now
    IIF 32 - director → ME
    Person with significant control
    2021-04-07 ~ now
    IIF 54 - Has significant influence or controlOE
  • 22
    Octagenix Limited, Horseshoe Hill, Waltham Abbey, England
    Corporate (2 parents)
    Equity (Company account)
    -85,784 GBP2023-07-31
    Officer
    2017-07-06 ~ now
    IIF 33 - director → ME
    Person with significant control
    2017-07-06 ~ now
    IIF 40 - Has significant influence or controlOE
  • 23
    16 Kingsland Grange, Woolston, Warrington, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-09-04 ~ dissolved
    IIF 41 - director → ME
  • 24
    MAZE TECHNOLOGIES LIMITED - 2008-05-20
    147 Ladbroke Grove, London
    Dissolved corporate (2 parents)
    Officer
    2007-08-22 ~ dissolved
    IIF 45 - secretary → ME
  • 25
    BEY ASSOCIATES LIMITED - 2024-01-06
    243 Creighton Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2020-12-29 ~ now
    IIF 3 - director → ME
  • 26
    RED RIBBON PROPERTY INVESTMENTS PLC - 2008-09-23
    16 Berkeley Street, London, England
    Corporate (4 parents, 13 offsprings)
    Profit/Loss (Company account)
    3,570,884 GBP2022-07-01 ~ 2023-06-30
    Officer
    2009-05-19 ~ now
    IIF 4 - director → ME
  • 27
    16 Berkeley Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    106,872 GBP2023-06-30
    Officer
    2014-02-06 ~ now
    IIF 5 - director → ME
Ceased 10
  • 1
    Cole Street Studios Cole Street Studios, 6-8 Cole Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    19,270 GBP2023-11-30
    Officer
    2024-01-25 ~ 2024-07-16
    IIF 30 - director → ME
  • 2
    Warlies Park House Horseshoe Hill, Upshire, Waltham Abbey, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2018-10-16 ~ 2022-10-21
    IIF 35 - director → ME
    Person with significant control
    2018-10-16 ~ 2022-10-20
    IIF 55 - Has significant influence or control OE
  • 3
    RRAM CROWD FUNDING LIMITED - 2015-10-28
    16 Berkeley Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    103,785 GBP2023-06-30
    Officer
    2014-11-25 ~ 2017-02-28
    IIF 11 - director → ME
  • 4
    22 Pennine Drive, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2022-10-20 ~ 2023-01-09
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 5
    BARIBAJI LTD - 2011-03-03
    Fairview House, 3 Gosse Close, Hoddesdon, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-08-03 ~ 2016-09-15
    IIF 18 - director → ME
    2007-02-06 ~ 2015-10-08
    IIF 44 - secretary → ME
  • 6
    Unit 14 Laynes House, 526-528 Watford Way, London, England
    Dissolved corporate (4 parents)
    Officer
    2013-05-22 ~ 2013-06-01
    IIF 10 - director → ME
  • 7
    Octagenix Biopharmaceuticals Limited Warlies Park House, Horseshoe Hill, Waltham Abbey, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2021-03-31 ~ 2022-07-04
    IIF 52 - Has significant influence or control OE
  • 8
    Octagenix Global Ltd Warlies Park House, Horseshoe Hill, Waltham Abbey, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-31 ~ 2023-05-25
    IIF 31 - director → ME
    Person with significant control
    2021-03-31 ~ 2023-05-23
    IIF 53 - Has significant influence or control OE
  • 9
    Octagenix Limited, Horseshoe Hill, Waltham Abbey, England
    Corporate (2 parents)
    Equity (Company account)
    -85,784 GBP2023-07-31
    Person with significant control
    2017-08-14 ~ 2022-07-19
    IIF 39 - Ownership of shares – 75% or more OE
  • 10
    BEY ASSOCIATES LIMITED - 2024-01-06
    243 Creighton Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    2021-01-25 ~ 2024-01-24
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Right to appoint or remove directors OE
© 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.