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

Ms Aysha Khan

    Related profiles found in government register
  • Ms Aysha Khan
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 161, Styal Road, Heald Green, Cheadle, SK8 3TX, England

      IIF 1
    • 24, Brooke Avenue, Handforth, Wilmslow, SK9 3LS, England

      IIF 2
    • 105 - 111 Broughton Business Centre, Broughton Lane, Salford, M7 1UH, England

      IIF 3
    • 45, Calbroke Road, Slough, SL2 2HY, England

      IIF 4
    • 56 Calbroke Road, Calbroke, Slough, SL2 2HQ, United Kingdom

      IIF 5
    • 24, Broke Avenue, Wilmslow, SK9 3LS, United Kingdom

      IIF 6
    • 24, Brooke Avenue, Handforth, Wilmslow, SK9 3LS, England

      IIF 7 IIF 8 IIF 9
  • Miss Aysha Khan
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 188 Walworth Road, Elaphant & Castle, London, SE17 1JJ

      IIF 10
    • 1st Floor 3-4, Sagar Street, Manchester, M8 8EU, United Kingdom

      IIF 11
    • 56, Calbroke Road, Slough, SL2 2HQ, England

      IIF 12
  • Khan, Aysha
    British businesswoman born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 188 Walworth Road, Elaphant & Castle, London, SE17 1JJ

      IIF 13
  • Khan, Aysha
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 161, Styal Road, Heald Green, Cheadle, SK8 3TX, England

      IIF 14
    • 223, Wilmslow Road, Heald Green, Cheadle, SK8 3BQ, England

      IIF 15
    • 24, Brooke Avenue, Handforth, Wilmslow, SK9 3LS, United Kingdom

      IIF 16
    • 105 - 111 Broughton Business Centre, Broughton Lane, Salford, M7 1UH, England

      IIF 17
    • Broughton Business Centre 105 - 111, Broughton Lane, Salford, M7 1UH, England

      IIF 18
    • 45, Calbroke Road, Slough, SL2 2HY, United Kingdom

      IIF 19 IIF 20
    • 56, Calbroke Road, Slough, SL2 2HQ, England

      IIF 21
    • 24, Broke Avenue, Handforth, Wilmslow, SK9 3LS, United Kingdom

      IIF 22
    • 24, Brooke Avenue, Handforth, Wilmslow, SK9 3LS, England

      IIF 23 IIF 24 IIF 25
  • Khan, Aysha
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6 Belgravia House, 51 Brown Street, Hale, Altrincham, Cheshire, WA14 2WH, England

      IIF 26
    • Suite 27, 219 Walworth Road, Walworth Road, London, SE17 1RL, England

      IIF 27
    • 1st Floor 3-4, Sagar Street, Manchester, M8 8EU, United Kingdom

      IIF 28
    • 1 Lidstone Court, Uxbridge Road, Slough, SL36AG, United Kingdom

      IIF 29
    • 45, Calbroke Road, Slough, SL2 2HY, United Kingdom

      IIF 30
    • 56 Calbroke Road, Calbroke, 56 Calbroke Road, Slough, SL2 2HQ, United Kingdom

      IIF 31
    • 41 - 43, Castle Street, Stockport, SK3 9AT, England

      IIF 32
    • 24, Brooke Avenue, Handforth, Wilmslow, SK9 3LS, England

      IIF 33 IIF 34
  • Ms Aysha Khan
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston Park House, Budworth Road, Budworth Village, Budworth, CW96LT, United Kingdom

      IIF 35
    • 223, Wilmslow Road, Heald Green, Cheadle, SK8 3BQ, England

      IIF 36
    • 29, Richards Way, Slough, SL1 5EU, United Kingdom

      IIF 37
    • 41-43, Castle Street, Stockport, SK3 9AT, United Kingdom

      IIF 38
  • Khan, Aysha
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston Park House, Budworth Road, Budworth Village, Budworth, CW96LT, United Kingdom

      IIF 39
    • 29, Richards Way, Slough, Berkshire, SL1 5EU, United Kingdom

      IIF 40
    • 41-43, Castle Street, Edgerley, Stockport, SK3 9AT, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    Suite 27, 219 Walworth Road Walworth Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-06-08 ~ dissolved
    IIF 27 - director → ME
  • 2
    28 Premier Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -81,104 GBP2021-01-31
    Officer
    2020-01-21 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    MAXIMONO LIMITED - 2015-02-27
    105 - 111 Broughton Business Centre Broughton Lane, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-01 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    PINEWOOD PRODUCTIONS LIMITED - 2018-07-30
    4385, 10903510: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2018-04-28 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-04-28 ~ dissolved
    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
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 5
    GUILD CAPITAL INVESTMENTS LTD. - 2020-05-13
    24 Brooke Avenue, Handforth, Wilmslow, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    26,935 GBP2018-08-31
    Person with significant control
    2019-11-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
  • 6
    HD BRANDS LTD - 2020-01-24
    Radio House, Aston Road North, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -974,604 GBP2022-10-31
    Officer
    2020-01-27 ~ dissolved
    IIF 32 - director → ME
  • 7
    BLINKZ LIMITED - 2015-02-13
    105 - 111 Broughton Business Centre Broughton Lane, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-08 ~ dissolved
    IIF 18 - director → ME
  • 8
    29 Richards Way, Slough, Berkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-22 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 9
    Broughton Business Centre, 105-117 Broughton Lane, Salford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-11 ~ dissolved
    IIF 19 - director → ME
  • 10
    G C PROPERTY 2 LIMITED - 2020-03-12
    Unit 4, Madison Court, George Mann Road, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    182,289 GBP2021-01-31
    Officer
    2020-03-04 ~ dissolved
    IIF 33 - director → ME
  • 11
    Aston Park House Budworth Road, Budworth Village, Budworth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 12
    1 Lidstone Court, Uxbridge Road, Slough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-01-25 ~ dissolved
    IIF 29 - director → ME
  • 13
    24 Broke Avenue, Handforth, Wilmslow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-27 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    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
  • 14
    28 Premier Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -180,346 GBP2020-09-30
    Officer
    2019-09-03 ~ now
    IIF 41 - director → ME
    Person with significant control
    2019-09-03 ~ 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
  • 15
    TING TELECOM LTD - 2015-07-24
    24 Brooke Avenue, Handforth, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2015-07-03 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    56 Calbroke Road Calbroke, 56 Calbroke Road, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-23 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    188 Walworth Road, Elaphant & Castle, London
    Corporate (1 parent)
    Equity (Company account)
    36,673 GBP2017-06-30
    Officer
    2017-10-18 ~ 2018-04-15
    IIF 13 - director → ME
    Person with significant control
    2018-01-05 ~ 2018-06-16
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    6 Belgravia House 51 Brown Street, Hale, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-15 ~ 2020-01-17
    IIF 26 - director → ME
  • 3
    Unit M3 Maxron House, Green Lane, Romiley, Stockport, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    -2,926 GBP2021-01-31
    Officer
    2020-06-20 ~ 2020-08-01
    IIF 14 - director → ME
    Person with significant control
    2020-06-20 ~ 2020-08-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    GOLDCREST 2 LIMITED - 2018-10-09
    C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Corporate (1 parent)
    Equity (Company account)
    69,426 GBP2019-12-31
    Officer
    2019-03-01 ~ 2020-09-27
    IIF 24 - director → ME
    Person with significant control
    2019-06-12 ~ 2020-09-27
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    GUILD CAPITAL INVESTMENTS LTD. - 2020-05-13
    24 Brooke Avenue, Handforth, Wilmslow, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    26,935 GBP2018-08-31
    Officer
    2019-11-07 ~ 2020-08-01
    IIF 16 - director → ME
  • 6
    383 Durnsford Road, Wimbledon, London, England
    Corporate (1 parent)
    Equity (Company account)
    86,338 GBP2023-11-30
    Officer
    2019-02-23 ~ 2020-01-31
    IIF 34 - director → ME
    Person with significant control
    2019-02-23 ~ 2020-01-31
    IIF 36 - Has significant influence or control OE
    IIF 36 - Has significant influence or control over the trustees of a trust OE
    IIF 36 - Has significant influence or control as a member of a firm OE
  • 7
    Langley Business Park Office 13, Langley Road, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-26 ~ 2015-06-04
    IIF 30 - director → ME
  • 8
    G C PROPERTY 2 LIMITED - 2020-03-12
    Unit 4, Madison Court, George Mann Road, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    182,289 GBP2021-01-31
    Person with significant control
    2020-03-09 ~ 2022-02-08
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
  • 9
    28 Premier Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -390,050 GBP2020-08-31
    Officer
    2020-09-01 ~ 2022-02-15
    IIF 15 - director → ME
    2019-01-01 ~ 2020-08-01
    IIF 23 - director → ME
    Person with significant control
    2020-10-14 ~ 2021-01-05
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    Beesley Corporate Recovery Astute House, Wilmslow Road, Handforth
    Dissolved corporate (1 parent)
    Officer
    2018-10-01 ~ 2019-09-04
    IIF 25 - 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.