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

Minhas, Khalid Mahmood

    Related profiles found in government register
  • Minhas, Khalid Mahmood
    British commercial director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205, Formans Road, Sparkhill, Birmingham, B11 3AX, England

      IIF 1
  • Minhas, Khalid Mahmood
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-29, Green Lane, Bordesley Green, Birmingham, B9 5BU, England

      IIF 2
    • icon of address 31, Oak Leaf Drive, Moseley, Birmingham, West Midlands, B13 9FE, England

      IIF 3
    • icon of address 33, Powell Street, Birmingham, B1 3DH, England

      IIF 4
    • icon of address 33a, Powell St, Birmingham, B1 3DH, United Kingdom

      IIF 5
    • icon of address Powell Studios, 33 Powell Street, Birmingham, B1 3DH, England

      IIF 6
    • icon of address St Mathews Centre, Duddeston Manor Road, Birmingham, B7 4LZ, England

      IIF 7
  • Minhas, Khalid Mahmood
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Oak Leaf Drive, Moseley, Birmingham, West Midlands, B13 9FE, United Kingdom

      IIF 8
    • icon of address 33 Powell Street, Birmingham, B1 3DH, United Kingdom

      IIF 9 IIF 10
    • icon of address Fakir Halal Donners, Unit 2, 19-23 Green Lane, Bordesley Green, Birmingham, West Midlands, B9 5BU, United Kingdom

      IIF 11
    • icon of address St Matthews, Duddeston Manor Road, Birmingham, B7 4LZ, United Kingdom

      IIF 12
  • Minhas, Khalid Mahmood
    British healthcare born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Powell Street, Birmingham, B1 3DH, England

      IIF 13
  • Minhas, Khalid Mahmood
    British secretary director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Oakleaf Drive, Moseley, Birmingham, West Midlands, B13 9FE

      IIF 14
  • Minhas, Khalid Mahmood
    British self employed food manufacturer born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 19/23, Green Lane, Bordesley Green, Birmingham, B9 5BU, United Kingdom

      IIF 15
  • Minhas, Khalid Mahmood
    British self employed(manufacturer - f born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Oakleaf Drive, Moseley, Birmingham, West Midlands, B13 9FE

      IIF 16
  • Minhas, Khalid Mahmood
    British trading born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Oakleaf Drive, Moseley, Birmingham, West Midlands, B13 9FE

      IIF 17
  • Minhas, Kahlid
    British caterer/developer born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Oak Leaf Drive, Moseley, Birmingham, West Midlands, B13 9FE

      IIF 18
  • Mr Khalid Mahmood Minhas
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-23, Green Lane, Bordesley Green, Birmingham, West Midlands, B9 5BU

      IIF 19
    • icon of address 205, Formans Road, Sparkhill, Birmingham, B11 3AX, England

      IIF 20
    • icon of address 31 Oak Leaf Drive, Moseley, Birmingham, West Midlands, B13 9FE, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Fakir Halal Donners, Unit 2, 19-23 Green Lane, Bordesley Green, Birmingham, B9 5BU, United Kingdom

      IIF 26
    • icon of address St Matthews Business Centre, Duddeston Manor Road, Birmingham, B7 4LZ, England

      IIF 27
  • Minhas, Khalid Mahmood
    British

    Registered addresses and corresponding companies
    • icon of address 31 Oakleaf Drive, Moseley, Birmingham, West Midlands, B13 9FE

      IIF 28 IIF 29
  • Mr Khalid Mahmood Minhas
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mathews Centre, Duddeston Manor Road, Birmingham, B7 4LZ, England

      IIF 30
  • Minhas, Khalid Mahmood

    Registered addresses and corresponding companies
    • icon of address 33a, Powell St, Birmingham, B1 3DH, United Kingdom

      IIF 31
  • Minhas, Khalid

    Registered addresses and corresponding companies
    • icon of address 25-29, Green Lane, Small Heath, Birmingham, B9 5BU, United Kingdom

      IIF 32
    • icon of address 33, Powell Street, Jewellery Quarter, Birmingham, West Midlands, B1 3DH, England

      IIF 33
    • icon of address Fakir Halal Donners, Unit 2, 19-23 Green Lane, Bordesley Green, Birmingham, West Midlands, B9 5BU, United Kingdom

      IIF 34
    • icon of address St Mathews Centre, Duddeston Manor Road, Birmingham, B7 4LZ, England

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 33a Powell St, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2012-09-07 ~ dissolved
    IIF 31 - Secretary → ME
  • 2
    icon of address 31 Oak Leaf Drive, Moseley, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Fakir Halal Donners, Unit 2 19-23 Green Lane, Bordesley Green, Birmingham, West Midlands, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 11 - Director → ME
    icon of calendar 2020-10-28 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address St Matthews Business Centre, Duddeston Manor Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    IKON ANDERTON PARK ROAD LIMITED - 2015-01-30
    icon of address St Matthews Business Centre, Duddeston Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address St Matthews Business Centre, Duddeston Manor Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -923,241 GBP2024-05-31
    Officer
    icon of calendar 2006-05-31 ~ now
    IIF 16 - Director → ME
    icon of calendar 2006-05-31 ~ now
    IIF 28 - Secretary → ME
  • 7
    icon of address 25-29 Green Lane, Small Heath, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,019 GBP2024-10-31
    Officer
    icon of calendar 2003-02-19 ~ now
    IIF 8 - Director → ME
    icon of calendar 2003-02-19 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    KENSINGTON COMMUNITY CARE LTD - 2011-05-16
    icon of address St Mathews Centre, Duddeston Manor Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,953,344 GBP2023-06-30
    Officer
    icon of calendar 2011-04-18 ~ now
    IIF 7 - Director → ME
    icon of calendar 2011-04-18 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    MEDBANK LTD - 2011-08-09
    icon of address 33 Powell Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address 19-23 Green Lane, Bordesley Green, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-06-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address St Matthews Business Centre, Duddeston Manor Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    301,244 GBP2024-06-30
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 205 Formans Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    PHONE CONNEXTIONS LIMITED - 2006-09-21
    icon of address Unit 1 25-29 Green Lane Bordesley Green, Birmingham, West Midlands, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-14 ~ 2006-09-05
    IIF 14 - Director → ME
    icon of calendar 2008-06-04 ~ 2009-01-01
    IIF 17 - Director → ME
    icon of calendar 2005-09-14 ~ 2006-09-05
    IIF 29 - Secretary → ME
  • 2
    MEDBANK LTD - 2011-08-09
    icon of address 33 Powell Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ 2011-07-01
    IIF 2 - Director → ME
    icon of calendar 2011-05-04 ~ 2011-07-01
    IIF 33 - Secretary → ME
  • 3
    icon of address 2 Colham Green Road, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ 2012-07-30
    IIF 6 - Director → ME
  • 4
    RY WINNING HAND LTD - 2018-08-20
    icon of address St Matthews Business Centre, Duddeston Manor Road, Birmingham, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,867 GBP2017-11-30
    Officer
    icon of calendar 2018-06-12 ~ 2018-07-17
    IIF 12 - Director → ME
  • 5
    icon of address 57 Mead Crescent, Birmingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-03-17 ~ 2015-04-30
    IIF 15 - 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.