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 Khalid Khalida Subhan

    Related profiles found in government register
  • Mr Khalid Khalida Subhan
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 447, Great West Road, Hounslow, TW5 0BY, England

      IIF 1
  • Subhan, Khalid Khalida
    Pakistani director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Memorial Heights, Monarch Way,newburypark, Ilford, Essex, IG2 7HR, United Kingdom

      IIF 2
  • Mr Khalid Subhan
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Cranbrook House, Suite 9, 2nd Floor, Ilford, England, IG1 4PG, United Kingdom

      IIF 3
    • icon of address 50 Memorial Heights, Monarch Way, Ilford, IG2 7HR, England

      IIF 4
    • icon of address 50, Monarch Way, Ilford, IG2 7HR, England

      IIF 5
    • icon of address 61 Cranbrook House Room D, Suite 9, 2nd Floor, Ilford, IG1 4PG

      IIF 6 IIF 7
    • icon of address 61, Cranbrook Road, Suite 9, 2nd Floor, Ilford, IG1 4PG, England

      IIF 8 IIF 9
    • icon of address 8, Monarch Way, Ilford, IG2 7NY, England

      IIF 10
    • icon of address Flat 50 Memorial Heights, Monarch Way, Newbury Park, Ilford, IG2 7HR, England

      IIF 11
    • icon of address Flat 50, Monarch Way, Ilford, IG2 7HR, England

      IIF 12
  • Mr Khalid Subhan
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Memorial Heights, Monarch Way,newburypark, Ilford, Essex, IG2 7HR, United Kingdom

      IIF 13
  • Subhan, Khalid
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Cranbrook House, Suite 9, 2nd Floor, Ilford, England, IG1 4PG, United Kingdom

      IIF 14
    • icon of address 61 Cranbrook House Room D, Suite 9, 2nd Floor, Ilford, IG1 4PG

      IIF 15
    • icon of address 61, Cranbrook Road, Suite 9, 2nd Floor, Ilford, IG1 4PG, England

      IIF 16 IIF 17 IIF 18
    • icon of address 8, Monarch Way, Ilford, IG2 7NY, England

      IIF 20 IIF 21
    • icon of address Suite 09, 2nd Floor, Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 22
  • Subhan, Khalid
    British company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Memorial Heights, Monarch Way, Ilford, IG2 7HR, United Kingdom

      IIF 23
    • icon of address 61 Cranbrook House, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 24
  • Subhan, Khalid
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor- Office 401, 18a, Great Portland Street, Oxford St, London, W1W 8QP, England

      IIF 25
  • Mr Khalid Subhan
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Cranbrook House, Cranbrook Road, Suite 9, 2nd Floor, Ilford, IG1 4PG, England

      IIF 26
    • icon of address 61 Cranbrook Road, Suite 9, 2nd Floor, Ilford, England, IG1 4PG, United Kingdom

      IIF 27
    • icon of address 61 Cranbrook Road, Suite 9, 2nd Floor, Ilford, IG1 4PG, England

      IIF 28 IIF 29
    • icon of address Flat 50, Memorial Heights, Monarch Way, Ilford, IG2 7HR, England

      IIF 30 IIF 31
    • icon of address Suite 09, 2nd Floor, Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 32
    • icon of address 18a, Great Portland Street, London, England, W1W 8QP, United Kingdom

      IIF 33
    • icon of address Flat 50, Memorial Heights, Monarch Way, London, IG2 7HR, England

      IIF 34
    • icon of address Flat 50, Memorial Heights, Monarch Way, Newbury Park, Essex, IG2 7HR, England

      IIF 35
  • Subhan, Khalid
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 447, Great West Road, Hounslow, TW5 0BY, England

      IIF 36
  • Khalid Subhan
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Cranbrook Road, Suite 9, 2nd Floor, Ilford, IG1 4PG, England

      IIF 37 IIF 38
  • Subhan, Khalid
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14628143 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • icon of address 61 Cranbrook Road, Suite 9, 2nd Floor, Ilford, England, IG1 4PG, United Kingdom

      IIF 40
    • icon of address Flat 50, Memorial Heights, Monarch Way, Ilford, IG2 7HR, England

      IIF 41 IIF 42 IIF 43
    • icon of address 50, Memorial Heights, Monarch Way Ilford, London, IG2 7HR, United Kingdom

      IIF 45
  • Subhan, Khalid
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a, Great Portland Street, Oxford St, London, W1W 8QP, United Kingdom

      IIF 46
  • Subhan, Khalid
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Cranbrook House Room D, Suite 9, 2nd Floor, Ilford, IG1 4PG

      IIF 47
    • icon of address 61 Cranbrook Road, Suite 9, 2nd Floor, Ilford, IG1 4PG, England

      IIF 48
    • icon of address 18a, Great Portland Street, London, England, W1W 8QP, United Kingdom

      IIF 49
  • Subhan, Khalid

    Registered addresses and corresponding companies
    • icon of address 61 Cranbrook Road, Room C, Suite 9, 2nd Floor, Ilford, IG1 4PG, England

      IIF 50
child relation
Offspring entities and appointments
Active 17
  • 1
    FAST BREAKDOWN RECOVERY LTD - 2024-12-11
    icon of address 61 Cranbrook House Room D Suite 9, 2nd Floor, Ilford
    Active Corporate (1 parent)
    Equity (Company account)
    970 GBP2024-10-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 09, 2nd Floor Cranbrook House, 61 Cranbrook Road, Ilford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -38,115 GBP2024-04-30
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 61 Cranbrook House, Suite 9, 2nd Floor, Ilford, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    MODERN PRINTING DESIGN LTD - 2025-07-23
    MACH CONSTRUCTION LTD - 2022-04-12
    icon of address 61 Cranbrook Road Suite 9, 2nd Floor, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,251 GBP2024-06-30
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    icon of address 61 Cranbrook Road Suite 9, 2nd Floor, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,305 GBP2024-11-30
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    VIS GLOBAL UK LTD - 2024-08-12
    VIS GLOBAL LIMITED - 2023-08-21
    VEIS GLOBAL UK LTD - 2023-08-23
    icon of address 61 Cranbrook Road, Suite 9, 2nd Floor, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    444 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    KS ACCOUNTANCY AND TAX CONSULTANCY LTD - 2021-10-08
    24/7 ACCOUNTANTS LTD - 2022-06-23
    icon of address 1st Floor- Office 102 18a, Great Portland Street, Oxford St, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,829 GBP2024-09-30
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 18a Great Portland St, Oxford St, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,406 GBP2024-01-31
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 61 Cranbrook Road, Suit 9, 2nd Floor, Room B, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -233 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    TRAVELNFLY LIMITED - 2024-03-14
    icon of address 61 Cranbrook Road Suite 9, 2nd Floor, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,589 GBP2023-11-30
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 61 Cranbrook Road, Suite 9, 2nd Floor, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -137,330 GBP2024-03-31
    Officer
    icon of calendar 2024-05-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-05-19 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 18a Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 13
    icon of address 18a Great Portland Street, 1st Floor, Office No 101, Oxford St, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 61 Cranbrook Road Suite 9, 2nd Floor, Ilford, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,787 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    SK ACCOUNTING AND TAX SERVICES LIMITED - 2018-08-06
    icon of address 61 Cranbrook House Room D, Suite 9, 2nd Floor, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -117,791 GBP2024-11-30
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 35 - Has significant influence or controlOE
  • 16
    icon of address 61 Cranbrook Road Cranbrook Houses, Suite 9, 2nd Floor, Ilford, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,509 GBP2023-11-30
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 46 Ffordd Pentre, Barry, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 20 - Director → ME
Ceased 10
  • 1
    icon of address 18a Great Portland Street, Oxford St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ 2025-01-01
    IIF 46 - Director → ME
  • 2
    ESSEXGLOBAL LTD - 2021-01-26
    icon of address Suite 9 Cranbrook House, 61 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -884 GBP2024-08-31
    Officer
    icon of calendar 2020-10-27 ~ 2021-01-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ 2020-10-27
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-10-27 ~ 2021-01-01
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 3
    RBS CA AUDITORS & CONSULTANTS LIMITED - 2024-12-31
    icon of address 4th Floor- Office 401 18a, Great Portland Street, Oxford St, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    34 GBP2023-10-31
    Officer
    icon of calendar 2023-01-01 ~ 2025-09-11
    IIF 25 - Director → ME
  • 4
    TOPGRADE HOME CARE LTD - 2017-08-01
    MERTON & KINGSTON HOME CARE LIMITED - 2016-10-04
    icon of address 245 High Street, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,187 GBP2021-07-31
    Officer
    icon of calendar 2016-07-08 ~ 2018-01-18
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2018-01-31
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 61 Cranbrook House Room D Suite 9, 2nd Floor, Ilford
    Active Corporate (1 parent)
    Equity (Company account)
    1,099 GBP2023-10-31
    Officer
    icon of calendar 2022-03-28 ~ 2022-03-28
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ 2022-03-28
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 61 Cranbrook Road, Suit 9, 2nd Floor, Room B, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -233 GBP2024-09-30
    Officer
    icon of calendar 2020-03-10 ~ 2020-03-10
    IIF 24 - Director → ME
  • 7
    RK PROPERTIES AND MANAGEMENT LTD - 2025-09-11
    icon of address 18a Great Portland Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ 2025-08-04
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ 2025-08-04
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    SINDHU IMMIRATION SERVICES LIMITED - 2016-02-23
    icon of address 18a, Great Portland Street, 1st Floor, Office No 101, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,270 GBP2025-01-30
    Officer
    icon of calendar 2024-03-31 ~ 2024-03-31
    IIF 23 - Director → ME
    icon of calendar 2016-09-06 ~ 2022-11-05
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-31 ~ 2024-03-31
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 9
    icon of address 61 Cranbrook Road Suite 9, 2nd Floor, Ilford, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,787 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-26 ~ 2023-06-25
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ZENEX LTD - 2021-03-09
    icon of address 61 Cranbrook Road Room E, Suite 9, 2nd Floor, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23,373 GBP2024-08-31
    Officer
    icon of calendar 2016-08-23 ~ 2017-06-11
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ 2017-06-17
    IIF 13 - Has significant influence or control OE
    IIF 13 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.