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 Sajid Sheraz Khan

    Related profiles found in government register
  • Mr Sajid Sheraz Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 188, Mitcham Road, London, SW17 9NJ, England

      IIF 1
    • 78, Plough Road, London, SW11 2AR, United Kingdom

      IIF 2
    • 80, Plough Road, London, SW11 2AR, United Kingdom

      IIF 3 IIF 4
  • Khan, Sajid Sheraz
    British accountant born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 59 Elms Crescent, London, SW4 8QE, England

      IIF 5
  • Khan, Sajid Sheraz
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Sajid Sheraz
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 78, Plough Road, London, SW11 2AR, United Kingdom

      IIF 9
  • Khan, Sajid Sheraz
    British managing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 59 Elms Crescent, Clapham Common, London, SW4 8QE

      IIF 10
  • Mr Majid Khan
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Benson Street, Bury, BL9 7EP, England

      IIF 11
    • 9 Perry Close, Perry Close, Rochdale, Lancashire, OL11 4NJ, England

      IIF 12
    • 9, Perry Close, Rochdale, Lancashire, OL11 4NJ, United Kingdom

      IIF 13
    • 9, Perry Close, Rochdale, OL11 4NJ, England

      IIF 14
  • Mr Majid Khan
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16, Durham Road, Birmingham, B11 4LG, United Kingdom

      IIF 15
    • Fairgate House, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 16
    • 188, Mitcham Road, London, SW17 9NJ, England

      IIF 17 IIF 18
    • 78, Plough Road, London, SW11 2AR, England

      IIF 19
    • 80, Plough Road, London, SW11 2AR, United Kingdom

      IIF 20
  • Majid Khan
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 286, Yorkshire Street, Rochdale, OL16 2DR, United Kingdom

      IIF 21 IIF 22
  • Mr Majid Khan
    Pakistani born in February 1982

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Majid
    British driver born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9 Perry Close, Perry Close, Rochdale, Lancashire, OL11 4NJ, England

      IIF 25
    • 9, Perry Close, Rochdale, Lancashire, OL11 4NJ, United Kingdom

      IIF 26
  • Khan, Majid
    British manager born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9, Perry Close, Rochdale, OL11 4NJ, England

      IIF 27
  • Khan, Majid
    British managing director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9, Perry Close, Rochdale, OL11 4NJ, England

      IIF 28
  • Khan, Majid
    British renting of motor vehicles born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 286, Yorkshire Street, Rochdale, OL16 2DR, United Kingdom

      IIF 29
  • Khan, Majid
    British sales born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9, Perry Close, Rochdale, Lancashire, OL11 4NJ, United Kingdom

      IIF 30
  • Khan, Majid
    British teacher born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Benson Street, Bury, BL9 7EP, England

      IIF 31
  • Khan, Majid
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 188, Mitcham Road, London, SW17 9NJ, England

      IIF 32
    • 78, Plough Road, London, SW11 2AR, England

      IIF 33
  • Khan, Majid
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 188, Mitcham Road, London, SW17 9NJ, England

      IIF 34
  • Khan, Majid
    British driver born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16, Durham Road, Birmingham, B11 4LG, United Kingdom

      IIF 35
    • Fairgate House, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 36
  • Mr Majid Khan
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Dochdwy Road, Llandough, Penarth, CF64 2PE, United Kingdom

      IIF 37
    • 75b, The Harebreaks, Watford, WD24 6NE, England

      IIF 38
  • Mr Majid Khan
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newtons Of Bury, 151 The Rock, Bury, Lancashire, BL9 9BG, United Kingdom

      IIF 39
  • Khan, Majid
    Pakistani business person born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Willowfield, Harlow, CM18 6RR, England

      IIF 40
  • Khan, Majid
    Pakistani company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Willowfield, Harlow, CM18 6RR, England

      IIF 41
  • Khan, Majid
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Dochdwy Road, Llandough, Penarth, CF64 2PE, United Kingdom

      IIF 42
  • Khan, Majid
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75b, The Harebreaks, Watford, WD24 6NE, England

      IIF 43
  • Khan, Majid
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newtons Of Bury, 151 The Rock, Bury, Lancashire, BL9 9BG, United Kingdom

      IIF 44
  • Khan, Majid
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Heywood Street, Bury, Lancashire, BL9 7DY, United Kingdom

      IIF 45
  • Khan, Majid
    British managing director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Topley House, 52, Wash Lane, 52 Wash Lane, Bury, BL9 6AS, United Kingdom

      IIF 46
  • Khan, Majid

    Registered addresses and corresponding companies
    • 14a, Heywood Street, Bury, BL9 7ED, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 19
  • 1
    Fairgate House Kings Road, Tyseley, Birmingham, England
    Corporate (3 parents)
    Officer
    2023-06-25 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-06-25 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    9 Perry Close, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-03 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2019-10-03 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    95 Pelham Road, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-10-31 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    7 Willowfield, Harlow, England
    Corporate (1 parent)
    Equity (Company account)
    2,191 GBP2024-01-31
    Officer
    2023-11-06 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    9 Perry Close, Perry Close, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-04 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-10-04 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    286 Yorkshire Street, Rochdale, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-31 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 21 - Has significant influence or controlOE
    IIF 22 - Has significant influence or controlOE
  • 7
    Newtons Of Bury, 151 The Rock, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,923 GBP2019-09-30
    Officer
    2018-09-19 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2018-09-19 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 8
    188 Mitcham Road, London, England
    Corporate (1 parent)
    Officer
    2023-11-14 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    75b The Harebreaks, Watford, England
    Corporate (1 parent)
    Equity (Company account)
    49,384 GBP2024-01-31
    Officer
    2019-01-29 ~ now
    IIF 43 - director → ME
    Person with significant control
    2019-01-29 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    9 Perry Close, Rochdale, England
    Corporate (1 parent)
    Equity (Company account)
    9,927 GBP2024-05-31
    Officer
    2023-06-20 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-06-20 ~ 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
  • 11
    Topley House, 52 Wash Lane, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-12-04 ~ dissolved
    IIF 46 - director → ME
  • 12
    80 Plough Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    78 Plough Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-05 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    78 Plough Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    29,592 GBP2023-11-30
    Officer
    2020-11-09 ~ now
    IIF 33 - director → ME
    Person with significant control
    2020-11-09 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 15
    80 Plough Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-20 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-07-20 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 16
    LOVE LIGHT LIVE - 2019-10-01
    SACRED ARTS FOUNDATION - 2019-09-18
    10 Benson Street, Bury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2020-07-20 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2020-07-20 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 17
    80 Plough Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-10-18 ~ dissolved
    IIF 7 - director → ME
  • 18
    BUS LIGHT YEARS LTD - 2023-09-21
    72 Dochdwy Road, Llandough, Penarth, Wales
    Corporate (1 parent)
    Officer
    2023-07-27 ~ now
    IIF 42 - director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 19
    9 Perry Close, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-11 ~ dissolved
    IIF 30 - director → ME
Ceased 6
  • 1
    188 Mitcham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -79,495 GBP2023-07-31
    Officer
    2021-10-01 ~ 2023-11-06
    IIF 32 - director → ME
    2014-07-09 ~ 2021-10-01
    IIF 5 - director → ME
    Person with significant control
    2016-07-09 ~ 2023-11-06
    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
    IIF 1 - Has significant influence or control OE
    2021-10-01 ~ 2023-10-31
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    7 Willowfield, Harlow, England
    Corporate (1 parent)
    Equity (Company account)
    2,191 GBP2024-01-31
    Officer
    2022-01-06 ~ 2023-04-26
    IIF 41 - director → ME
    Person with significant control
    2022-01-06 ~ 2023-04-26
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 3
    Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -481,347 GBP2022-05-31
    Officer
    2016-03-20 ~ 2016-10-13
    IIF 27 - director → ME
  • 4
    152 Heywood Street, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-08 ~ 2017-05-10
    IIF 45 - director → ME
  • 5
    Suite 3 17 Broad Street, Bury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,900 GBP2019-01-31
    Officer
    2018-01-08 ~ 2018-08-15
    IIF 47 - secretary → ME
  • 6
    82-84 Plough Road, London
    Corporate (3 parents)
    Equity (Company account)
    134,773 GBP2023-08-31
    Officer
    2006-08-21 ~ 2011-09-01
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.