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 Jabbar Khan

    Related profiles found in government register
  • 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 1
    • icon of address 1st Floor, 177 Stratford Road, Shirley, Solihull, West Midlands, B90 3AX, United Kingdom

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

      IIF 3 IIF 4 IIF 5
    • icon of address The Old Vicarage, Vicarage Road, Earlswood, Solihull, West Midlands, B94 6DH, United Kingdom

      IIF 11 IIF 12
  • 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 13
    • icon of address 1st Floor, 177, Stratford Road, Shirley, Solihull, B90 3AX, United Kingdom

      IIF 14
  • 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 15 IIF 16
  • 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 17
  • 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 18 IIF 19
  • 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 20
    • icon of address 3 - 4 Dakota Buildings, James Street, St Paul's Square, Birmingham, West Midlands, B3 1SD, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 1st Floor, 177, Stratford Road, Shirley, Solihull, B90 3AX, United Kingdom

      IIF 28
  • 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 29
    • icon of address The Old Vicarage, Vicarage Road, Earlswood, Solihull, West Midlands, B94 6DH, United Kingdom

      IIF 30
  • 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 31
  • 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 32
  • 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 33
  • 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 34 IIF 35 IIF 36
    • icon of address 56, Creynolds Lane, Solihull, West Midlands, B90 4ER, United Kingdom

      IIF 41
    • icon of address 118 Warwick Road, Sparkhill Birmingham, West Midlands, B11 4QU

      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)
    Retained earnings (accumulated losses)
    -151,408 GBP2023-10-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 27 - Director → ME
    icon of calendar 2016-01-18 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - 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)
    Retained earnings (accumulated losses)
    -67,026 GBP2024-05-31
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 26 - Director → ME
    icon of calendar 2016-05-12 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 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)
    Retained earnings (accumulated losses)
    -49,114 GBP2024-07-31
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 21 - Director → ME
    icon of calendar 2016-05-11 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 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)
    Retained earnings (accumulated losses)
    -112,166 GBP2017-03-31
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 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)
    Retained earnings (accumulated losses)
    368,411 GBP2024-08-31
    Officer
    icon of calendar 2012-08-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 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)
    Retained earnings (accumulated losses)
    -24,510 GBP2024-05-31
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 13 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 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)
    Retained earnings (accumulated losses)
    -40,421 GBP2024-03-31
    Officer
    icon of calendar 2009-02-23 ~ now
    IIF 17 - Director → ME
    icon of calendar 2009-02-23 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – 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)
    Retained earnings (accumulated losses)
    412,004 GBP2024-03-31
    Officer
    icon of calendar 2001-11-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 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 28 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 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)
    Retained earnings (accumulated losses)
    -40,421 GBP2018-08-31
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2017-02-07 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
  • 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)
    Retained earnings (accumulated losses)
    48,033 GBP2024-07-31
    Officer
    icon of calendar 2008-04-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – 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)
    Retained earnings (accumulated losses)
    11,842 GBP2018-12-31
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – 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 23 - Director → ME
    icon of calendar 2016-06-03 ~ dissolved
    IIF 38 - Secretary → ME
  • 14
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -410,842 GBP2023-05-31
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 22 - Director → ME
    icon of calendar 2016-05-16 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 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)
    Retained earnings (accumulated losses)
    -5,318 GBP2024-05-31
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 25 - Director → ME
    icon of calendar 2016-05-11 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 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 33 - Director → ME
  • 2
    icon of address 97 High Street Harborne, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-01-20 ~ 2024-05-01
    IIF 32 - 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)
    Retained earnings (accumulated losses)
    412,004 GBP2024-03-31
    Officer
    icon of calendar 2001-11-01 ~ 2002-01-18
    IIF 42 - 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 16 - Director → ME
  • 5
    icon of address 1355 Stratford Road, Hall Green, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -251,354 GBP2023-12-31
    Officer
    icon of calendar 2006-08-21 ~ 2014-08-01
    IIF 29 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.