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

Mr Ali Shafakat Khan

    Related profiles found in government register
  • Mr Ali Shafakat Khan
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 22, Lincoln Drive, Croxley Green, Rickmansworth, WD3 3NH, United Kingdom

      IIF 1
    • Unit 7 Marler Yard, Pinner Road, Watford, WD19 4GF, England

      IIF 2
  • Mr Ali Yar Khan
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Richmond Close, Birmingham, B20 2NZ, United Kingdom

      IIF 3
    • 310, Slade Road, Birmingham, B23 7LU, England

      IIF 4
    • 42, Brixham Road, Birmingham, B16 0JY, England

      IIF 5
  • Mr Shafakat Ali Khan
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7 Eastway Enterprises, Paynes Park, Hitchin, SG5 1EH, United Kingdom

      IIF 6
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 7
    • 38, Albert Street, Bletchley, Milton Keynes, MK2 2UG, England

      IIF 8
    • 22, Lincoln Drive, Rickmansworth, WD3 3NH, England

      IIF 9
    • 40, Rose Gardens, Watford, WD18 0JB, England

      IIF 10
    • 78, Hempstead Road, Watford, WD17 4ER, England

      IIF 11
    • Ground Floor, Kings House, 202 Lower High Street, Watford, Hertfordshire, WD17 2EH, England

      IIF 12
  • Khan, Shafakat Ali
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 22 Lincolin Drive, Lincoln Drive, Croxley Green, Rickmansworth, WD3 3NH, England

      IIF 13
    • Ground Floor, Kings House, 202 Lower High Street, Watford, Hertfordshire, WD17 2EH, England

      IIF 14
  • Khan, Shafakat Ali
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 15
    • 40 Rose Gardens, Watford, Hertfordshire, WD18 0JB

      IIF 16
  • Khan, Shafakat Ali
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 38, Albert Street, Bletchley, Milton Keynes, MK2 2UG, England

      IIF 17
  • Khan, Shafakat Ali
    British self-employed born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 40 Rose Gardens, Watford, Hertfordshire, WD18 0JB

      IIF 18
  • Khan, Ali Shafakat
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Marler Yard, Pinner Road, Watford, WD19 4GF, England

      IIF 19
  • Khan, Ali Shafakat
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 78, Hempstead Road, Watford, WD17 4ER, England

      IIF 20
  • Khan, Ali Shafakat
    British general manager born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 22, Lincoln Drive, Croxley Green, Rickmansworth, WD3 3NH, United Kingdom

      IIF 21
  • Khan, Shafakat
    British mortgages born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17 Harold Road, Clacton-on-sea, CO156AJ, England

      IIF 22
  • Khan, Shafakat
    British retail born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 78 Hempstead Road, Watford, WD17 4ER, England

      IIF 23
  • Khan, Shafakat Ali
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 22, Lincoln Drive, Rickmansworth, WD3 3NH, England

      IIF 24
  • Ali Khan, Shafakat
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7 Eastway Enterprises, Paynes Park, Hitchin, SG5 1EH, United Kingdom

      IIF 25
  • Khan, Ali Yar
    British business executive born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 42, Brixham Road, Birmingham, B16 0JY, England

      IIF 26
  • Khan, Ali Yar
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Richmond Close, Birmingham, B20 2NZ, United Kingdom

      IIF 27
    • 310, Slade Road, Birmingham, B23 7LU, England

      IIF 28
  • Mr Ali Yar Khan
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Brixham Road, Birmingham, B16 0JY, England

      IIF 29
  • Ali Yar Khan
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42a, Brixham Road, Birmingham, B16 0JY, United Kingdom

      IIF 30
  • Khan, Ali Yar
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42a, Brixham Road, Birmingham, B16 0JY, United Kingdom

      IIF 31
  • Khan, Ali Yar
    British business born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Brixham Road, Birmingham, B16 0JY, England

      IIF 32
  • Khan, Shafakat

    Registered addresses and corresponding companies
    • 17 Harold Road, Clacton-on-sea, CO156AJ, England

      IIF 33
    • 78 Hempstead Road, Watford, WD17 4ER, England

      IIF 34
child relation
Offspring entities and appointments 18
  • 1
    AR STORAGE TRADING LIMITED
    07740556
    38 Albert Street, Bletchley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-15 ~ 2017-07-13
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-13
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    AYK BIRMINGHAM LTD
    - now 14511165
    THE MONEY WIZARDS LTD
    - 2023-11-07 14511165
    42 Brixham Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    BIRMINGHAM HOUSING SERVICES LIMITED
    - now 13052418
    BIRMINGHAM MAINTENANCE SERVICES LIMITED - 2021-02-08
    310 Slade Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2022-12-11 ~ 2022-12-11
    IIF 28 - Director → ME
    Person with significant control
    2022-12-11 ~ 2022-12-11
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BIRMINGHAM SOCIAL HOUSING CIC
    - now 13245343
    NEAT COMMUNITY CIC
    - 2024-08-01 13245343
    DIVINE SOCIAL HOUSING CIC
    - 2024-01-12 13245343
    42 Brixham Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2021-03-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    CBD BUREAU LTD
    10405826
    22 Lincoln Drive, Rickmansworth, England
    Active Corporate (4 parents)
    Officer
    2020-07-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-07-20 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    DHAVVAM LIMITED
    - now 09071968
    DHAVVAM RETAILING LIMITED - 2018-12-03
    38 Albert Street, Bletchley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-09 ~ dissolved
    IIF 20 - Director → ME
  • 7
    DIVINE HOUSING LTD
    12650795 10935576
    42 Brixham Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-06-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    FLEXIBLE CONDUIT SOLUTIONS LTD
    16015541
    Ground Floor Kings House, 202 Lower High Street, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 9
    LADS WITH LADDERS LTD
    11060234
    7 Eastway Enterprises, Paynes Park, Hitchin, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    LIFT OFF RAMPS LIMITED
    09054538
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-11-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    ONE BUNKER TRADING LTD
    - now 06612676
    KHA HIRE LIMITED
    - 2019-02-26 06612676
    Unit 2 Sandown Road Industrial Estate, Watford
    Dissolved Corporate (2 parents)
    Officer
    2008-06-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    PLUSW LTD
    11878572
    154 St Albans Rd, Watford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-09-06 ~ 2024-05-01
    IIF 13 - Director → ME
  • 13
    PROJECT ECOFIT LTD
    15726145
    Unit 7 Marler Yard, Pinner Road, Watford, England
    Active Corporate (1 parent)
    Officer
    2024-05-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 14
    RED LOBSTER LOANS LIMITED
    09078209
    60 Windsor Avenue Dalton House, London
    Dissolved Corporate (1 parent)
    Officer
    2014-06-10 ~ dissolved
    IIF 22 - Director → ME
    2014-06-10 ~ dissolved
    IIF 33 - Secretary → ME
  • 15
    SHARKY INC. LIMITED
    09089408
    31 Manchester Street, Luton
    Dissolved Corporate (1 parent)
    Officer
    2014-06-17 ~ dissolved
    IIF 23 - Director → ME
    2014-06-17 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 16
    SKNB LIMITED
    06480543
    161, St Albans Road, Watford, Herts
    Dissolved Corporate (4 parents)
    Officer
    2008-01-22 ~ dissolved
    IIF 18 - Director → ME
  • 17
    VERTAX BUSINESS SOLUTIONS LTD
    16782140
    42a Brixham Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 18
    WIKREATE MARKETING LIMITED
    11659514
    22 Lincoln Drive, Croxley Green, Rickmansworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors 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.