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

Khan, Shafquat

    Related profiles found in government register
  • Khan, Shafquat
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102 Woodford Avenue, Ilford, Essex, IG2 6XD

      IIF 1
    • icon of address 102, Woodford Avenue, Ilford, Essex, IG2 6XD, United Kingdom

      IIF 2
  • Khan, Shafquat
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Woodford Avenue, Ilford, IG2 6XD, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 129, Ilford Lane, Ilford, Essex, IG1 2RN, United Kingdom

      IIF 6
    • icon of address 164-166, High Road, Ilford, IG1 1LL, England

      IIF 7
    • icon of address 102, Woodford Avenue, London, IG2 6XD, United Kingdom

      IIF 8 IIF 9
    • icon of address 668, Romford Road, Manor Park, London, E12 5AJ, United Kingdom

      IIF 10
  • Khan, Sardar Shafquat
    British business executive born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10709207 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address 11900517 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • icon of address 15441242 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 14
  • Khan, Sardar Shafquat
    British business person born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Sardar Shafquat
    British businessman born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 24
  • Khan, Sardar Shafquat
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Hill Street, London, W1J 5LW, England

      IIF 25
  • Khan, Sardar Shafquat
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164-166, High Road, Ilford, IG1 1LL, England

      IIF 26 IIF 27
    • icon of address 47, Charles Street, London, W1 5EL, United Kingdom

      IIF 28
    • icon of address 47, Charles Street, London, W1J 5EL, England

      IIF 29
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 30 IIF 31
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 32 IIF 33 IIF 34
  • Khan, Sardar Shafquat
    British financial adviser born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, St. Georges Avenue, London, NW9 0JU, United Kingdom

      IIF 35
  • Khan, Sardar Shafquat
    British ifa born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silverstream House, 4th Floor, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB

      IIF 36
  • Mr Shafquat Khan
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164-166, High Road, Ilford, IG1 1LL, England

      IIF 37
  • Mr Sardar Shafquat Khan
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11719697 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • icon of address 11900516 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • icon of address 11900517 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • icon of address 15441242 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • icon of address 164-166, High Road, Ilford, IG1 1LL, England

      IIF 42
    • icon of address 47, Charles Street, London, W1 5EL, United Kingdom

      IIF 43
    • icon of address 47, Charles Street, London, W1J 5EL, England

      IIF 44
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 45
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 46 IIF 47
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 48
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 49
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 50 IIF 51 IIF 52
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 59
  • Khan, Sardar Shafquat
    British businessman born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT

      IIF 60
  • Khan, Sardar Shafquat
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 61
  • Mr Sardar Shafquat Khan
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT

      IIF 62
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    IG MEAT LIMITED - 2015-09-03
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    75,744 GBP2023-11-30
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 164-166 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    IG FINANCE & PROPERTIES LIMITED - 2015-11-24
    icon of address 47 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 7
    ADAM & EWA LIMITED - 2020-09-16
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    100,170 GBP2024-10-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,137,594 GBP2024-08-31
    Officer
    icon of calendar 2015-04-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-04-15 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 11
    BELMOND INDUSTRIES LTD - 2024-09-06
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,321 GBP2024-04-30
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (3 parents)
    Equity (Company account)
    -22,995 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-23 ~ now
    IIF 39 - Has significant influence or controlOE
  • 13
    icon of address 35-37 Lowlands Road, Harrow On The Hill, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 3 - Director → ME
  • 14
    icon of address 85 Great Portland Street, First Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 164-166 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -17,598 GBP2016-08-31
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,090 GBP2024-08-31
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,753 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 19
    icon of address 4385, 11719697 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1,160 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,307 GBP2023-11-30
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 46 - Has significant influence or controlOE
  • 21
    icon of address 35-37 Lowlands Road, Harrow On The Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 4 - Director → ME
  • 22
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,973 GBP2024-09-30
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    14,541 GBP2024-03-31
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 12 - Director → ME
Ceased 16
  • 1
    IG MEAT LIMITED - 2015-09-03
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    75,744 GBP2023-11-30
    Officer
    icon of calendar 2014-11-27 ~ 2019-08-07
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-27 ~ 2019-08-07
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 2
    icon of address 164-166 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-28 ~ 2010-07-01
    IIF 5 - Director → ME
  • 3
    BELMOND INDUSTRIES LTD - 2024-09-06
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,321 GBP2024-04-30
    Officer
    icon of calendar 2017-04-04 ~ 2019-08-05
    IIF 28 - Director → ME
    icon of calendar 2020-05-01 ~ 2024-05-04
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2019-08-01
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-02 ~ 2024-03-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 4
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (3 parents)
    Equity (Company account)
    -22,995 GBP2024-03-31
    Officer
    icon of calendar 2019-03-23 ~ 2024-02-05
    IIF 33 - Director → ME
  • 5
    icon of address 668 Romford Road, Manor Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-30 ~ 2013-05-31
    IIF 8 - Director → ME
  • 6
    icon of address 47 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ 2017-03-25
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ 2017-03-25
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    OMICRON COMMODITIES LIMITED - 2015-03-10
    icon of address 42-44 Adelaide Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-14 ~ 2010-07-31
    IIF 6 - Director → ME
  • 8
    icon of address 170 Draycott Avenue, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-14 ~ 2018-05-20
    IIF 61 - Director → ME
  • 9
    icon of address The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,903 GBP2017-03-30
    Officer
    icon of calendar 2013-01-24 ~ 2013-08-01
    IIF 10 - Director → ME
  • 10
    IG FINANCE AND PROPERTY SERVICES LIMITED - 2004-07-14
    icon of address 35-37 Lowlands Road, Harrow On The Hill, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-31 ~ 2012-03-31
    IIF 2 - Director → ME
    icon of calendar 2004-07-16 ~ 2009-11-01
    IIF 1 - Director → ME
  • 11
    icon of address 207 3rd Floor, Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,961 GBP2025-02-28
    Officer
    icon of calendar 2015-02-02 ~ 2015-04-13
    IIF 25 - Director → ME
  • 12
    icon of address 4385, 11719697 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1,160 GBP2024-12-31
    Officer
    icon of calendar 2018-12-10 ~ 2024-06-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ 2024-06-06
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 13
    SK HALA LIMITED - 2012-07-13
    icon of address 121 Ilford Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-12 ~ 2013-07-01
    IIF 9 - Director → ME
  • 14
    icon of address 50 St. Georges Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,453 GBP2024-04-30
    Officer
    icon of calendar 2023-03-14 ~ 2023-11-14
    IIF 35 - Director → ME
  • 15
    UK-PAKISTAN OVERSEAS CHAMBER OF COMMERCE AND INDUSTRY(THE) - 2005-01-21
    icon of address Silverstream House, 4th Floor 45 Fitzroy Street, Fitzrovia, London
    Active Corporate (6 parents)
    Equity (Company account)
    -15,650 GBP2024-04-30
    Officer
    icon of calendar 2017-08-06 ~ 2022-07-04
    IIF 36 - Director → ME
  • 16
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    14,541 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-23 ~ 2024-06-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors 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 16 October 2025 and licensed under the Open Government Licence v3.0.