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

Khan, Waleed Mahmood

    Related profiles found in government register
  • Khan, Waleed Mahmood
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 1
  • Khan, Waleed Mahmood
    British consultant born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Khan, Waleed Mahmood
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Khan, Waleed Mahmood
    British legal born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Khan, Waleed Mahmood
    British property born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Khan, Ansar Mahmood
    British none born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Lime Close, Langley Green, Crawley, West Sussex, RH11 7NN

      IIF 8
  • Khan, Waleed
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-13, The Courtyard, East Park, Crawley, West Sussex, RH10 6AG, England

      IIF 9
    • icon of address 9 The Courtyard, East Park, Crawley, West Sussex, RH10 6AG

      IIF 10
  • Khan, Waleed
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Khan, Waleed
    British legal born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Lime Close, Crawley, RH11 7NN, England

      IIF 12
  • Khan, Waleed
    British motor trade born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, The Courtyard, East Park, Crawley, RH10 6AG, United Kingdom

      IIF 13
  • Khan, Waleed
    British sales born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Lime Close, Langley Green, Crawley, West Sussex, RH11 7NN, England

      IIF 14
  • Khan, Waleed
    British salesman born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 15
  • Mr Waleed Mahmood Khan
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 16
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 17 IIF 18 IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Mr Waleed Khan
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Khan, Waleed Mahmood
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Khan, Waleed Mahmood
    British sales born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Waleed Khan
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250, Salmon Street, London, NW9 8XY, England

      IIF 26
  • Khan, Ansar
    British estate agent born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, East Park, Crawley, West Sussex, RH10 6AG

      IIF 27
  • Khan, Ansar
    British legal advisor born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Lime Close, Crawley, West Sussex, RH11 7NN

      IIF 28
  • Khan, Ansar
    British sales represenative born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Lime Close, Crawley, West Sussex, RH11 7NN

      IIF 29
  • Khan, Ansar Mahmood
    British

    Registered addresses and corresponding companies
    • icon of address 19 Lime Close, Langley Green, Crawley, West Sussex, RH11 7NN

      IIF 30
  • Mr Ansar Mahmood Khan
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Lime Close, Langley Green, Crawley, West Sussex, RH11 7NN

      IIF 31
  • Khan, Waleed
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bluebells, Byfleets Lane, Warnham, Horsham, RH12 3PD, England

      IIF 32
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33 IIF 34 IIF 35
  • Khan, Waleed
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 36
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37 IIF 38
  • Khan, Waleed
    British legal advisor born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kelvin House, Kelvin Way, Crawley, RH10 9WE, England

      IIF 39
  • Khan, Waleed
    British property born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 40
  • Khan, Waleed
    British property investor born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Waleed
    British sales born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Waleed
    British sales in property born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
  • Mr Waleed Khan
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 47
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48 IIF 49
  • Mr Waleed Mahmood Khan
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 50
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
  • Waleed Khan
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 9 The Courtyard, East Park, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Nightingale House, 1-3 Brighton Road, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address 73 Tinsley Lane Crawley, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 43 - Director → ME
  • 5
    icon of address 250 Salmon Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-04-09 ~ 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
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 13018358 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 17 - Has significant influence or controlOE
  • 10
    icon of address 244 Norwood Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 40 - Director → ME
  • 13
    11817955 LTD - 2023-11-30
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 34 - Director → ME
  • 16
    icon of address 4385, 12154451 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 17
    icon of address 13 Montpelier Avenue, Bexley, England
    Active Corporate (1 parent)
    Equity (Company account)
    545,691 GBP2023-08-31
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    105,028 GBP2021-03-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 21
    icon of address 12 The Courtyard, East Park, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,374 GBP2018-06-30
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 14 - Director → ME
  • 22
    icon of address Repton Manor, Repton Avenue, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 15 - Director → ME
  • 23
    icon of address Nightingale House, 1-3 Brighton Road, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,079 GBP2023-10-31
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 39 - Director → ME
  • 24
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 25
    icon of address 19 Lime Close, Langley Green, Crawley, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -4,066 GBP2025-01-31
    Officer
    icon of calendar 2003-01-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Bluebells Byfleets Lane, Warnham, Horsham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-04-30
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 27
    icon of address 13 Montpelier Avenue, Bexley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    ACE CARS CRAWLEY LTD - 2017-03-28
    icon of address 129a Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2010-09-13 ~ 2011-11-23
    IIF 12 - Director → ME
  • 2
    icon of address 13 Montpelier Avenue, Bexley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ 2025-07-21
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ 2025-07-21
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    icon of address The Old Mill, 9 Soar Lane, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-17 ~ 2025-03-04
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ 2025-03-04
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 4
    icon of address 250 Salmon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,434 GBP2024-05-31
    Officer
    icon of calendar 2020-12-09 ~ 2021-11-26
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ 2021-11-26
    IIF 59 - Ownership of shares – 75% or more OE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    105,028 GBP2021-03-31
    Officer
    icon of calendar 2014-12-15 ~ 2019-10-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2019-10-01
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 6
    icon of address 19 Stoats Nest Road, Coulsdon, Surrey, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-10 ~ 2014-07-14
    IIF 10 - Director → ME
    icon of calendar 2007-10-28 ~ 2014-02-10
    IIF 29 - Director → ME
  • 7
    icon of address 50 Trilby Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-10 ~ 2015-01-01
    IIF 9 - Director → ME
    icon of calendar 2008-02-21 ~ 2014-02-10
    IIF 28 - Director → ME
    icon of calendar 2008-02-21 ~ 2009-03-09
    IIF 30 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.