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 Sultan Israr Khan

    Related profiles found in government register
  • Mr Sultan Israr Khan
    British born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26a, Anthony Road, Birmingham, B8 3AA, England

      IIF 1
  • Mr Sultan Khan
    British born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Davenport Green Hall, Shay Lane, Altrincham, WA15 8UD, United Kingdom

      IIF 2
    • icon of address Davenport Green Hall, Shay Lane, Hale Barns, Altrincham, Cheshire, WA15 8UD, England

      IIF 3
    • icon of address Davenport Green Hall, Shay Lane, Hale Barns, Altrincham, WA15 8UD, England

      IIF 4
    • icon of address 10334389 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 12459928 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 66 Seymour Grove, C/o Elite Accountax, Manchester, Greater Manchester, M16 0LN, United Kingdom

      IIF 7
    • icon of address 66, Seymour Grove, Manchester, M16 0LN, England

      IIF 8
    • icon of address Alderman Gatley House, Hale Top, Wythenshawe, Manchester, M22 5RQ, England

      IIF 9
    • icon of address C/o Elite Accountax, 66 Seymour Grove, Manchester, M16 0LN, England

      IIF 10
    • icon of address Lode Hill, Altrincham Road, Styal, Wilmslow, SK9 4LH, United Kingdom

      IIF 11
  • Khan, Sultan Israr
    British director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26a, Anthony Road, Birmingham, B8 3AA, England

      IIF 12
  • Khan, Sultan
    British business person born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Davenport Green Hall, Shay Lane, Hale Barns, Altrincham, WA15 8UD, United Kingdom

      IIF 13
    • icon of address 66 Seymour Grove, C/o Elite Accountax, Manchester, Greater Manchester, M16 0LN, United Kingdom

      IIF 14
  • Khan, Sultan
    British businessman born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lode Hill, Altrincham Road, Styal, Wilmslow, SK9 4LH, United Kingdom

      IIF 15
  • Khan, Sultan
    British carpet store franchisor born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Davenport Green Hall, Shay Lane, Hale Barns, Altrincham, WA15 8UD, England

      IIF 16
  • Khan, Sultan
    British company director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10334389 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Khan, Sultan
    British director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Davenport Green Hall, Shay Lane, Hale Barns, Altrincham, WA15 8UD, United Kingdom

      IIF 18
    • icon of address Shay Lane, Hale Barns, Altrincham, Cheshire, WA15 8UD, England

      IIF 19
  • Khan, Sultan
    British entrepreneur born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Davenport Green Hall, Shay Lane, Hale Barns, Altrincham, WA15 8UD, England

      IIF 20
    • icon of address 12459928 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • icon of address Alderman Gatley House, Hale Top, Wythenshawe, Manchester, M22 5RQ, England

      IIF 22
  • Khan, Sultan
    British self employed born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Seymour Grove, Manchester, M16 0LN, England

      IIF 23
  • Mr Sultan Khan
    British born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haslington Hall, Holmshaw Lane, Haslington, Crewe, CW1 5TJ, England

      IIF 24
    • icon of address Haslington Hall, Holmshaw Lane, Haslington, Crewe, CW1 5TJ, United Kingdom

      IIF 25 IIF 26
  • Khan, Wasim Raja
    British businessman born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Bissell Street, Birmingham, West Midlands, B5 7HP, United Kingdom

      IIF 27
  • Khan, Wasim Raja
    British commercial director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Lupin Grove, Birmingham, B9 5HN, England

      IIF 28
  • Khan, Wasim Raja
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Upper Trinity Street, Birmingham, B9 4EG, England

      IIF 29
    • icon of address 2, Windermere Street, Hanley, Stoke-on-trent, Staffordshire, ST1 5EG, United Kingdom

      IIF 30
  • Khan, Sultan Israr
    British director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Bissell Street, Birmingham, West Midlands, B5 7HP, United Kingdom

      IIF 31
  • Mr. Wasim Raja Khan
    British born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Bissell Street, Birmingham, West Midlands, B5 7HP, United Kingdom

      IIF 32
  • Khan, Sultan
    born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Davenport Green Hall, Shay Lane, Hale Barns, Altrincham, Cheshire, WA15 8UD, England

      IIF 33 IIF 34
  • Mr Wasim Raja Khan
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Lupin Grove, Birmingham, B9 5HN, England

      IIF 35
  • Khan, Sultan
    British business man born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haslington Hall, Haslington Hall, Holmshaw Lane, Sandbach, Crewe, Cheshire East, CW1 5TJ, United Kingdom

      IIF 36
  • Khan, Sultan
    British director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haslington Hall, Holmshaw Lane, Haslington, Crewe, CW1 5TJ, United Kingdom

      IIF 37
  • Khan, Sultan
    British entrepreneur born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haslington Hall, Holmshaw Lane, Haslington, Crewe, CW1 5TJ, England

      IIF 38
    • icon of address Manchester Airport, Olympic House, Manchester Airport, Manchester, M90 1QX, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 19
  • 1
    MANCHESTER AIRPORT PARKING LIMITED - 2020-02-10
    icon of address Haslington Hall Holmshaw Lane, Haslington, Crewe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Davenport Green Hall Shay Lane, Hale Barns, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of address 66 Seymour Grove, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,746 GBP2023-02-28
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 77 Upper Trinity Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address 96 Bissell Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Haslington Hall Holmshaw Lane, Crew, Crew, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 96 Bissell Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address S10 Middleton Shopping Centre, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of address Haslington Hall Holmshaw Lane, Haslington, Crewe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2 Shawdene Road, Northenden, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    icon of address C/o Elite Accountax, 66 Seymour Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Alderman Gatley House Hale Top, Wythenshawe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 66 Seymour Grove C/o Elite Accountax, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 185 Kentmere Road, Timperley, Altrincham, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Lode Hill Altrincham Road, Styal, Wilmslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 16
    icon of address Haslington Hall Haslington Hall, Holmshaw Lane, Sandbach, Crewe, Cheshire East
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 36 - Director → ME
  • 17
    icon of address Haslington Hall Holmshaw Lane, Haslington, Crewe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Davenport Green Hall Shay Lane, Hale Barns, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove membersOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 26a Anthony Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 96 Bissell Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ 2024-09-28
    IIF 31 - Director → ME
  • 2
    icon of address 2 Windermere Street, Hanley, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,555 GBP2024-03-31
    Officer
    icon of calendar 2023-01-20 ~ 2023-04-27
    IIF 30 - Director → ME
  • 3
    icon of address Shay Lane, Hale Barns, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2014-10-31
    Officer
    icon of calendar 2013-05-01 ~ 2015-02-03
    IIF 19 - Director → ME
  • 4
    icon of address Davenport Green Hall Shay Lane, Hale Barns, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-01 ~ 2019-10-23
    IIF 33 - LLP Designated Member → 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.