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

Miss Amna Khan

    Related profiles found in government register
  • Miss Amna Khan
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 1
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 2
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 3
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 4 IIF 5
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 16 IIF 17
    • icon of address 23, Carnforth Street, Manchester, M14 7PD, England

      IIF 18
    • icon of address 23, Carnforth Street, Manchester, M14 7PD, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 25 IIF 26
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 27
    • icon of address Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 28 IIF 29 IIF 30
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 31 IIF 32
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 33
  • Mrs Amna Khan
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Dock Offices, Surrey Quays Road, London, SE16 2XU, England

      IIF 34
  • Khan, Amna
    British consultant born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 35
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 36 IIF 37
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 38
    • icon of address 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 39 IIF 40 IIF 41
    • icon of address Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 42 IIF 43 IIF 44
    • icon of address 23, Carnforth Street, Manchester, M14 7PD, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 31, Malpas Road, Newport, Gwent, NP20 5PB

      IIF 53
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 54 IIF 55 IIF 56
    • icon of address Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 62 IIF 63
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 64
    • icon of address Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 65
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 66
  • Khan, Amna
    British entrepreneur born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Carnforth Street, Manchester, M14 7PD, England

      IIF 67
  • Miss Amna Khan
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43d, Knox Road, London, E7 9JS, United Kingdom

      IIF 68
  • Mrs Amna Khan
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Bromhall Road, Dagenham, RM8 2HN, England

      IIF 69
    • icon of address 136, Hertford Road, Enfield, Middlesex, EN3 5AX

      IIF 70
    • icon of address 43d, Knox Road, London, E7 9JS, United Kingdom

      IIF 71
  • Khan, Amna
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 732, Green Lane, Dagenham, RM8 1YX, England

      IIF 72
    • icon of address 136, Hertford Road, Enfield, Middlesex, EN3 5AX

      IIF 73
    • icon of address 43d, Knox Road, London, E7 9JS, United Kingdom

      IIF 74 IIF 75
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 23 Carnforth Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 23 Carnforth Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 8, Dock Offices, Surrey Quays Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 23 Carnforth Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 9
    icon of address Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 43d Knox Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 136 Hertford Road, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,936 GBP2021-03-31
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 23 Carnforth Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 23 Carnforth Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 23 Carnforth Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 23 Carnforth Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 43d Knox Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-29 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-30
    IIF 66 - Director → ME
  • 2
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2018-09-06
    IIF 38 - Director → ME
  • 3
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2018-10-15
    IIF 35 - Director → ME
  • 4
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2019-01-08
    IIF 64 - Director → ME
  • 5
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ 2017-10-25
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2017-10-25
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ 2017-10-25
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2017-10-25
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ 2017-10-25
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2017-10-25
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ 2017-10-25
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2017-10-25
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ 2017-05-12
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2017-05-12
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ 2017-05-12
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2017-05-12
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-16 ~ 2017-05-16
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2017-05-16
    IIF 11 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-16 ~ 2017-05-16
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2017-05-16
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-06 ~ 2017-02-21
    IIF 62 - Director → ME
  • 14
    icon of address Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-24 ~ 2017-03-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2017-03-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 15
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-24 ~ 2017-06-12
    IIF 51 - Director → ME
  • 16
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 14 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 13 - Ownership of shares – 75% or more OE
  • 18
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 10 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-16 ~ 2017-08-16
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-08-16
    IIF 17 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-07 ~ 2017-09-08
    IIF 42 - Director → ME
  • 21
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-07 ~ 2017-09-08
    IIF 43 - Director → ME
  • 22
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-07 ~ 2017-09-08
    IIF 44 - Director → ME
  • 23
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-07 ~ 2017-09-08
    IIF 45 - Director → ME
  • 24
    icon of address 732 Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-30 ~ 2024-09-25
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ 2024-07-31
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-24 ~ 2017-03-19
    IIF 53 - Director → ME
  • 26
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-24 ~ 2017-04-10
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2017-04-10
    IIF 16 - Ownership of shares – 75% or more OE
  • 27
    icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-08 ~ 2016-12-28
    IIF 37 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.