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 Ajmal Khan

    Related profiles found in government register
  • Mr Ajmal Khan
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Pennington Street, Manchester, M12 4QJ, England

      IIF 1 IIF 2
  • Mr Ajmal Khan
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northwest Plumbing, Systems House, Burnley, BB11 5AA, England

      IIF 3
    • icon of address System House, Accrington Road, Burnley, BB11 5AA, United Kingdom

      IIF 4
    • icon of address Systems House, Rosegrove Lane, Burnley, BB11 5AA, England

      IIF 5
    • icon of address 203, Halifax Road, Nelson, BB9 0EW, England

      IIF 6
    • icon of address 216 Chapelhouse Road, Chapel House Road, Nelson, BB9 0QR, England

      IIF 7
    • icon of address 245, Halifax Road, Nelson, BB9 0ER, England

      IIF 8
    • icon of address 245, Halifax Road, Nelson, BB9 0ER, United Kingdom

      IIF 9
  • Mr Akmal Khan
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, Accrington Road, Burnley, BB11 5AL, England

      IIF 10
    • icon of address Systems House, Rosegrove Lane, Burnley, BB11 5AA, England

      IIF 11 IIF 12
    • icon of address North Valley Plumbing, North Valley Road, Colne, BB8 9RG, United Kingdom

      IIF 13
    • icon of address North Valley Plumbing, North Valley Road, Colne, Lancashire, BB8 9RG, United Kingdom

      IIF 14
    • icon of address North Valley Plumbing, North Valley, Road, Colne, Lancs, BB8 9RG, United Kingdom

      IIF 15 IIF 16
    • icon of address 165, Hibson Road, Nelson, BB9 0DX, England

      IIF 17
  • Mr Ajmal Khan
    Pakistani born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Osborne Road, Manchester, M19 2DU

      IIF 18
  • Khan, Ajmal
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Pennington Street, Manchester, M12 4QJ, England

      IIF 19 IIF 20
  • Mr Ajmal Khan
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Brook Avenue, Manchester, M19 3DQ, United Kingdom

      IIF 21
  • Khan, Ajmal
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address System House, Accrington Road, Burnley, BB11 5AA, United Kingdom

      IIF 22
  • Khan, Ajmal
    British accounts manager born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Systems House, Rosegrove Lane, Burnley, BB11 5AA, England

      IIF 23
  • Khan, Ajmal
    British business born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Halifax Road, Nelson, BB9 0EW, England

      IIF 24
  • Khan, Ajmal
    British businessman born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northwest Plumbing, Systems House, Burnley, BB11 5AA, England

      IIF 25
  • Khan, Ajmal
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213 Chapel House Road, Nelson, BB9 0QP, England

      IIF 26
  • Khan, Ajmal
    British managing director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216 Chapelhouse Road, Chapel House Road, Nelson, BB9 0QR, England

      IIF 27
    • icon of address 245, Halifax Road, Nelson, BB9 0ER, United Kingdom

      IIF 28
    • icon of address 245, Halifax Road, Nelson, Lancashire, BB9 0ER, England

      IIF 29
    • icon of address 245, Halifax Road, Nelson, Lancashire, BB9 0ER, United Kingdom

      IIF 30
  • Khan, Ajmal
    British plumber merchant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Halifax Road, Nelson, Lancashire, BB9 0ER

      IIF 31
  • Khan, Akmal
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, Accrington Road, Burnley, BB11 5AL, England

      IIF 32
    • icon of address North Valley Plumbing, North Valley Road, Colne, Lancashire, BB8 9RG, United Kingdom

      IIF 33
    • icon of address North Valley Plumbing, North Valley, Road, Colne, Lancs, BB8 9RG, United Kingdom

      IIF 34
  • Khan, Akmal
    British accounts manager born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Valley Plumbing, North Valley, Road, Colne, Lancs, BB8 9RG, United Kingdom

      IIF 35
    • icon of address 165, Hibson Road, Nelson, BB9 0DX, England

      IIF 36
  • Khan, Akmal
    British developer born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Systems House, Rosegrove Lane, Burnley, BB11 5AA, England

      IIF 37
  • Khan, Akmal
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Systems House, Rosegrove Lane, Burnley, BB11 5AA, England

      IIF 38
    • icon of address North Valley Plumbing, North Valley Road, Colne, Lancs, BB8 9RG, United Kingdom

      IIF 39
  • Khan, Akmal
    British general manager born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Systems House, Rosegrove Lane, Burnley, BB11 5AA, England

      IIF 40
  • Khan, Akmal
    British manager born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Systems House, Rosegrove Lane, Burnley, BB11 5AA, England

      IIF 41
  • Khan, Akmal
    British managing director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157-159, Accrington Road, Burnley, Lancashire, BB11 5AL

      IIF 42
    • icon of address 245, Halifax Road, Nelson, BB9 0ER, United Kingdom

      IIF 43
  • Mr Ajmal Khan
    Pakistani born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11, Bottomley Side, Manchester, M9 8EZ

      IIF 44
  • Khan, Ajmal
    Pakistani director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Osborne Road, Manchester, M19 2DU, United Kingdom

      IIF 45
  • Khan, Ajmal
    British it consultant born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Brook Avenue, Manchester, M19 3DQ, United Kingdom

      IIF 46
  • Khan, Akmal
    British salesman born in August 1980

    Registered addresses and corresponding companies
    • icon of address 157-159, Accrington Road, Burnley, Lancashire, BB11 5AL

      IIF 47
  • Khan, Ajmal
    British

    Registered addresses and corresponding companies
    • icon of address 245, Halifax Road, Nelson, Lancashire, BB9 0ER

      IIF 48
  • Khan, Akmal
    British salesman

    Registered addresses and corresponding companies
    • icon of address 157-159, Accrington Road, Burnley, Lancashire, BB11 5AL

      IIF 49
  • Khan, Ajmal
    Pakistani director born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Seaside Lane, Easington Colliery, Peterlee, County Durham, SR8 3PF

      IIF 50 IIF 51
  • Khan, Ajmal

    Registered addresses and corresponding companies
    • icon of address System House, Accrington Road, Burnley, BB11 5AA, United Kingdom

      IIF 52
    • icon of address 37, Brook Avenue, Manchester, M19 3DQ, United Kingdom

      IIF 53
    • icon of address 213 Chapel House Road, Nelson, BB9 0QP, England

      IIF 54
  • Khan, Akmal

    Registered addresses and corresponding companies
    • icon of address North Valley Plumbing Centre Ltd, North Valley Road, Colne, Lancashire, BB8 9RG, England

      IIF 55
    • icon of address North Valley Plumbing, North Valley Road, Colne, Lancs, BB8 9RG, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 30 Pennington Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 169 Accrington Road, Burnley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Seaside Lane, Easington Colliery, Peterlee, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    12,395 GBP2019-03-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 50 - Director → ME
  • 4
    icon of address 165 Hibson Road, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 29 Osborne Road, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address North Valley Plumbing, North Valley Road, Colne, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    icon of address North Valley Plumbing North Valley, Road, Colne, Lancs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,920 GBP2024-05-31
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Has significant influence or control over the trustees of a trustOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address System House, Accrington Road, Burnley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    350,958 GBP2024-10-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 22 - Director → ME
    icon of calendar 2017-10-24 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 30 Pennington Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,763 GBP2024-04-30
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address 213 Chapel House Road, Nelson, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-29 ~ 2015-04-15
    IIF 26 - Director → ME
    icon of calendar 2014-09-29 ~ 2019-03-15
    IIF 54 - Secretary → ME
  • 2
    icon of address Systems House, Rosegrove Lane, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,135 GBP2024-12-31
    Officer
    icon of calendar 2025-08-18 ~ 2025-08-18
    IIF 38 - Director → ME
    icon of calendar 2020-12-14 ~ 2023-05-12
    IIF 23 - Director → ME
    icon of calendar 2020-12-14 ~ 2024-06-15
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ 2024-06-15
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    icon of calendar 2020-12-14 ~ 2023-01-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 2 Seaside Lane, Easington Colliery, Peterlee, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    12,395 GBP2019-03-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 51 - Director → ME
  • 4
    icon of address 29 Osborne Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    394 GBP2019-03-31
    Officer
    icon of calendar 2016-03-09 ~ 2019-04-24
    IIF 46 - Director → ME
    icon of calendar 2016-03-09 ~ 2019-04-24
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-04-24
    IIF 21 - Has significant influence or control OE
  • 5
    icon of address 216 Chapelhouse Road Chapel House Road, Nelson, England
    Active Corporate
    Equity (Company account)
    4,487 GBP2018-12-31
    Officer
    icon of calendar 2014-02-01 ~ 2018-12-01
    IIF 29 - Director → ME
    icon of calendar 2020-06-03 ~ 2021-01-01
    IIF 27 - Director → ME
    icon of calendar 2013-12-10 ~ 2014-02-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ 2021-01-01
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-07 ~ 2018-05-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Has significant influence or control OE
  • 6
    icon of address North Valley Plumbing Centre Ltd, North Valley Road, Colne, Lancashire, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-08-17 ~ 2012-01-18
    IIF 30 - Director → ME
    icon of calendar 2012-01-18 ~ 2012-02-24
    IIF 55 - Secretary → ME
  • 7
    icon of address 213 Chapel House Road, Nelson, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-06 ~ 2014-03-31
    IIF 42 - Director → ME
    icon of calendar 2008-05-10 ~ 2008-09-01
    IIF 47 - Director → ME
    icon of calendar 2008-09-01 ~ 2012-03-15
    IIF 31 - Director → ME
    icon of calendar 2008-05-10 ~ 2009-08-10
    IIF 49 - Secretary → ME
    icon of calendar 2008-09-01 ~ 2014-03-31
    IIF 48 - Secretary → ME
  • 8
    icon of address 2 Parker Street, Nelson, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,802 GBP2019-03-31
    Officer
    icon of calendar 2014-08-06 ~ 2021-05-20
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ 2021-05-15
    IIF 9 - Has significant influence or control OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    icon of address North Valley Plumbing North Valley, Road, Colne, Lancs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,920 GBP2024-05-31
    Officer
    icon of calendar 2021-05-05 ~ 2021-10-10
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ 2021-10-09
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 10
    icon of address 2 Parker Street, Nelson, England
    Liquidation Corporate
    Equity (Company account)
    4,260 GBP2020-03-31
    Officer
    icon of calendar 2019-03-28 ~ 2019-04-25
    IIF 39 - Director → ME
    icon of calendar 2019-03-28 ~ 2019-04-25
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2019-04-25
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 11
    icon of address 245 Halifax Road, Nelson, Lancs, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-12 ~ 2017-06-26
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-26
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Has significant influence or control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
  • 12
    icon of address 2 Parker, Street, Elson, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    42,608 GBP2020-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2022-06-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2022-03-01
    IIF 3 - Has significant influence or control OE
  • 13
    icon of address Systems House, Rosegrove Lane, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,472 GBP2024-01-31
    Officer
    icon of calendar 2024-09-05 ~ 2025-04-04
    IIF 41 - Director → ME
    icon of calendar 2021-01-25 ~ 2021-12-22
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ 2021-12-10
    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
  • 14
    icon of address 11 Bottomley Side, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -602,421 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-03-05 ~ 2022-05-17
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.