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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Khan, Arif

    Related profiles found in government register
  • Khan, Arif

    Registered addresses and corresponding companies
    • 205, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 1
    • 108, Manor Way, Ruislip, Middlesex, HA4 8HL, United Kingdom

      IIF 2
  • Khan, Arif
    born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • International House, Cray Avenue, Orpington, BR5 3RS, United Kingdom

      IIF 3
    • 80, Manor Way, Ruislip, Middlesex, HA4 8HL, England

      IIF 4
  • Khan, Arif
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Bradwell & Partners, 219 Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, United Kingdom

      IIF 5
    • Suite 219 Titan Court, 3 Bishops Square, Hatfield, AL10 9NA, England

      IIF 6 IIF 7
    • 108 Manor Way, Manor Way, Ruislip, HA4 8HL, England

      IIF 8
  • Khan, Arif
    British business advisory born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 108, Manor Way, Ruislip, Middlesex, HA4 8HL, United Kingdom

      IIF 9
  • Khan, Arif
    British chartered accountant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Pentax House, 205, South Hill Avenue, Harrow, Middlesex, HA2 0DU, United Kingdom

      IIF 10
    • 108, Manor Way, Ruislip, HA4 8HL, United Kingdom

      IIF 11
  • Khan, Arif
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, United Kingdom

      IIF 12
    • Suite 219, Titan Court, 3 Bishops Square, Hatfield, AL10 9NA, England

      IIF 13
  • Khan, Arif
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, England

      IIF 14
  • Khan, Arif
    British financial consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, England

      IIF 15
    • 205 Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 16
    • 108, Manor Way, Ruislip, Middlesex, HA4 8HL, England

      IIF 17
    • 108, Manor Way, Ruislip, Middlesex, HA4 8HL, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 80, Manor Way, Ruislip, Middlesex, HA4 8HL, England

      IIF 21
  • Khan, Arif
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, United Kingdom

      IIF 22
    • 205 Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 23
    • Bradwell & Partners, 2nd Floor Titan Court, 3 Bishop Square, Hatfield, AL10 9PL, United Kingdom

      IIF 24
  • Khan, Arif
    British business born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, United Kingdom

      IIF 25
  • Khan, Arif
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 26
  • Khan, Arif
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, United Kingdom

      IIF 27
    • 70, Syon Park Gardens, Isleworth, TW7 5ND, England

      IIF 28
  • Khan, Arif
    British financial consultant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, England

      IIF 29
    • 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, United Kingdom

      IIF 30
    • Suite 219 Titan Court, 3 Bishop Square, Hatfield Business Park, Hatfield, AL10 9NA, United Kingdom

      IIF 31
  • Mr Arif Khan
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, England

      IIF 32 IIF 33 IIF 34
    • 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, United Kingdom

      IIF 35
    • 205 Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 36 IIF 37 IIF 38
    • Pentax House, South Hill Avenue, South Harrow, Harrow, Middlesex, HA2 0DU

      IIF 39
    • Bradwell & Partners, 219 Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, United Kingdom

      IIF 40
    • Suite 219 Titan Court, 3 Bishop Square, Hatfield Business Park, Hatfield, AL10 9NA, United Kingdom

      IIF 41
    • Suite 219 Titan Court, 3 Bishops Square, Hatfield, AL10 9NA, England

      IIF 42 IIF 43
    • Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 44
    • 108 Manor Way, Manor Way, Ruislip, HA4 8HL, England

      IIF 45
    • 108, Manor Way, Ruislip, HA4 8HL, England

      IIF 46
  • Mr Arif Khan
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Pentax House, South Hill Avenue, South Harrow, Harrow, Middlesex, HA2 0DU

      IIF 47
  • Mr Arif Khan
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, United Kingdom

      IIF 48 IIF 49
    • 205 Pentax House, South Hill Avenue, South Harrow, Harrow, Middlesex, HA2 0DU

      IIF 50
    • Bradwell & Partners, 219 Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, United Kingdom

      IIF 51
    • 70, Syon Park Gardens, Isleworth, TW7 5ND, United Kingdom

      IIF 52
child relation
Offspring entities and appointments 27
  • 1
    ACXEL TECH LTD
    09838006
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-03-16 ~ 2025-03-17
    IIF 26 - Director → ME
  • 2
    AMAANAH FINANCIAL SERVICES LTD
    - now 07547830
    VBT (UK) LIMITED
    - 2014-01-06 07547830
    AMAANAH FINANCIAL SERVICES LTD
    - 2012-04-03 07547830
    Bradwell & Partners, Pentax House South Hill Avenue, South Harrow, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2011-03-02 ~ dissolved
    IIF 17 - Director → ME
  • 3
    AQUAZOOM LTD
    11374714
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-10-07 ~ now
    IIF 8 - Director → ME
    2019-05-13 ~ 2019-09-18
    IIF 9 - Director → ME
    Person with significant control
    2019-10-07 ~ now
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    AUNTIE G'S LIMITED
    09455100
    Bradwell & Partners, Pentax House 205, South Hill Avenue, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-24 ~ dissolved
    IIF 10 - Director → ME
  • 5
    AZTEC GLOBAL LTD
    08344168
    Bradwell & Partners, Pentax House South Hill Avenue, South Harrow, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-01-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-09
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    2019-01-15 ~ dissolved
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    2019-01-09 ~ 2019-01-15
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 6
    B & P SECRETARIAL SERVICES LTD
    - now 10951830
    MEGA WATT ENERGY LTD
    - 2019-04-30 10951830
    CLEAN GREEN ENERGY LTD
    - 2018-04-27 10951830
    CREDENTIS MERCHANTS ASSET GROUP LTD
    - 2018-04-10 10951830 09461189
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2017-09-07 ~ 2020-10-19
    IIF 30 - Director → ME
    Person with significant control
    2017-09-07 ~ 2020-11-19
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 7
    BOHSAR LIMITED
    08757388
    205 Pentax House South Hill Avenue, South Harrow, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-10-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CAMBRIDGE EDUCATION SERVICES LTD
    11040159
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-10-31 ~ 2020-07-24
    IIF 25 - Director → ME
    Person with significant control
    2017-10-31 ~ 2020-07-24
    IIF 35 - Has significant influence or control OE
  • 9
    CARBON EUROPE LTD
    11738793
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-12-21 ~ 2025-03-17
    IIF 29 - Director → ME
    Person with significant control
    2018-12-21 ~ 2024-12-20
    IIF 34 - Right to appoint or remove directors OE
  • 10
    CENNA CARE LTD
    13341572 14790385
    52 Walker Grove, Hatfield, England
    Active Corporate (5 parents)
    Officer
    2021-11-11 ~ 2023-06-13
    IIF 31 - Director → ME
    Person with significant control
    2022-08-05 ~ 2023-03-16
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CREDENTIS MERCHANTS ASSET GROUP LTD
    - now 09461189 10951830
    PATRIS LUCRA LTD
    - 2016-02-11 09461189
    C/o Bradwell & Partners Pentax House, South Hill Avenue, South Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-26 ~ dissolved
    IIF 18 - Director → ME
  • 12
    D2 INTERNATIONAL (EUROPE) LTD
    11917169
    2nd Floor, Titan Court, 3 Bishops Square, Hatfield, England
    Active Corporate (4 parents)
    Officer
    2023-01-16 ~ 2023-01-16
    IIF 13 - Director → ME
  • 13
    ESSAR FOODS LIMITED
    11012781
    205 Pentax House South Hill Avenue, Harrow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-12-01 ~ dissolved
    IIF 12 - Director → ME
  • 14
    MCMILLAN WOODS LLP
    OC351489
    International House, Cray Avenue, Orpington
    Dissolved Corporate (10 parents)
    Officer
    2012-05-01 ~ 2014-09-30
    IIF 3 - LLP Designated Member → ME
  • 15
    MODOPTICS LTD
    10950259
    Suite 219 Titan Court, 3 Bishops Square, Hatfield, England
    Active Corporate (2 parents)
    Officer
    2019-01-20 ~ now
    IIF 7 - Director → ME
    2017-09-07 ~ 2019-01-01
    IIF 22 - Director → ME
    Person with significant control
    2019-01-20 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trust OE
    2017-09-07 ~ 2019-01-01
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 16
    NK FOUNDATION LTD
    13959605
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-03-07 ~ 2025-03-17
    IIF 27 - Director → ME
    Person with significant control
    2022-03-07 ~ 2025-03-17
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    PARADIGM PLUS CORPORATE FINANCE (LONDON) LLP
    OC351367
    Bradwell & Partners, Pentax House South Hill Avenue, South Harrow, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2010-01-08 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 18
    POCA LAW CHAMBERS LTD
    07160214
    158 Bradwell Common Boulevard, Bradwell Common, Milton Keynes, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    2010-02-17 ~ dissolved
    IIF 21 - Director → ME
  • 19
    RUISLIP CRESCENT SOCIETY LTD
    09857814
    205 Pentax House South Hill Avenue, South Harrow, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-05 ~ dissolved
    IIF 19 - Director → ME
    2015-11-05 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    TRANSOCEANS RESOURCES UK LTD - now
    TRANS OCEANS RESOURCES UK LIMITED
    - 2019-05-10 11974460
    205 Pentax House South Hill Avenue, Harrow, England
    Dissolved Corporate (6 parents)
    Officer
    2019-05-01 ~ 2019-05-01
    IIF 14 - Director → ME
    Person with significant control
    2019-05-01 ~ 2019-05-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 21
    UEM FINANCIAL GROUP LIMITED
    11169933
    11th Floor City Point, Ropemaker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-26 ~ 2019-08-31
    IIF 16 - Director → ME
    2018-01-25 ~ 2019-08-31
    IIF 1 - Secretary → ME
    Person with significant control
    2018-07-11 ~ 2018-08-31
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 22
    UEM GROUP LTD
    11192273
    64 Castle Boulevard, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2018-02-07 ~ 2020-06-30
    IIF 15 - Director → ME
    Person with significant control
    2018-02-07 ~ 2020-06-30
    IIF 32 - Ownership of shares – 75% or more OE
  • 23
    VBT INVESTMENTS II LTD
    14575797 14542496
    Bradwell & Partners 219 Titan Court, 3 Bishop Square, Hatfield, England
    Active Corporate (2 parents)
    Officer
    2023-01-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-01-06 ~ now
    IIF 40 - Has significant influence or control OE
  • 24
    VBT INVESTMENTS LTD
    14542496 14575797
    Bradwell & Partners 2nd Floor Titan Court, 3 Bishop Square, Hatfield, England
    Active Corporate (3 parents)
    Officer
    2022-12-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 51 - Right to appoint or remove directors OE
  • 25
    VBT SOFTWARE (UK) LIMITED
    - now 13188797
    VBT SOFTWARE LIMITED - 2021-02-22
    Suite 219 Titan Court, 3 Bishops Square, Hatfield, England
    Active Corporate (3 parents)
    Officer
    2021-07-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-07-19 ~ 2021-09-23
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    ZEITNER HOLDINGS LTD
    13335021
    Suite 219 Titan Court, 3 Bishops Court, Hatfield, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    ZENITHWAVE CONSULTING LIMITED
    - now 07674958
    BRADWELL & PARTNERS LTD
    - 2025-04-30 07674958
    KNOTS & THREADS LIMITED - 2015-02-02
    ADVERTISING FOR YOUR BUSINESS LTD - 2012-08-15
    Suite 219 Titan Court 3 Bishops Square, Hatfield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-06-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.