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 Wasim Tarek Khan

    Related profiles found in government register
  • Mr Wasim Tarek Khan
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 1 & 2, Creek Road, Barking, IG11 0JH, England

      IIF 1
    • icon of address 2, Charles Street, London, W1J 5DB, England

      IIF 2
    • icon of address 2, Charles Street, Mayfair, London, W1J 5DB, United Kingdom

      IIF 3 IIF 4
    • icon of address 26, Grosvenor Crescent Mews, London, SW1X 7EX, United Kingdom

      IIF 5
    • icon of address Heron Tower, Level 18, 110 Bishopsgate, London, EC2N 4AY

      IIF 6
    • icon of address Suite 13, 4 Montpelier Street, Knightsbridge, London, SW7 1EE, United Kingdom

      IIF 7
    • icon of address 139-143, Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 8
    • icon of address 141, Union Street, Oldham, OL1 1TE, England

      IIF 9
    • icon of address Seftons, 141-143 Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 10
  • Khan, Wasim Tarek
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 13, 4 Montpelier Street, Knightsbridge, London, SW7 1EE, United Kingdom

      IIF 11
    • icon of address 141, Union Street, Oldham, OL1 1TE, England

      IIF 12
  • Mr Wasim Tarek Khan
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Charles Street, London, W1J 5DB, England

      IIF 13
    • icon of address Suite 13, 4, Montpelier Street, Knightsbridge, London, SW7 1EE, England

      IIF 14 IIF 15 IIF 16
    • icon of address Suite 13, 4 Montpelier Street, Knightsbridge, London, SW7 1EE, United Kingdom

      IIF 17 IIF 18
    • icon of address Suite 13, 4 Montpelier Street, London, SW7 1EE, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Unit 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 23
  • Wasim Tarek Khan
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 13, 4 Montpelier Street, London, SW7 1EE, United Kingdom

      IIF 24
  • Khan, Wasim
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 13, 4, Montpelier Street, Londom, SW7 1EE, United Kingdom

      IIF 25
    • icon of address Suite 13, 4, Montpelier Street, London, SW7 1EE, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Mr Wasim Khan
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Wasim Tarek
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Charles Street, London, W1J 5DB, England

      IIF 35 IIF 36
    • icon of address 2, Charles Street, Mayfair, London, W1J 5DB, United Kingdom

      IIF 37 IIF 38
    • icon of address Suite 13, 4 Montpelier Street, Knightsbridge, London, SW7 1EE, England

      IIF 39 IIF 40 IIF 41
    • icon of address Suite 13, 4 Montpelier Street, Knightsbridge, London, SW7 1EE, United Kingdom

      IIF 42
    • icon of address 139-143, Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 43
    • icon of address Unit 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 44
  • Khan, Wasim Tarek
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1 & 2, Creek Road, Barking, IG11 0JH, England

      IIF 45
    • icon of address Basildon House, Floor 6, 23 Hanover Square, Mayfair, London, W1S 1JP, England

      IIF 46
    • icon of address Level 1, Mayfair Place, London, W1J 8AJ, England

      IIF 47
    • icon of address Suite 13, 4 Montpelier Street, Knightsbridge, London, SW7 1EE, United Kingdom

      IIF 48
    • icon of address Suite 13, 4 Montpelier Street, London, SW7 1EE, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address Seftons, 141-143 Union Street, Oldham, Lancashire, OL1 1TE, United Kingdom

      IIF 52
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 53
  • Khan, Wasim Tarek
    British director born in May 1971

    Resident in Lancashire

    Registered addresses and corresponding companies
    • icon of address Suite 13, 4 Montpelier Street, London, SW7 1EE, United Kingdom

      IIF 54
  • Khan, Wasim
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Charles Street, London, W1J 5DB, England

      IIF 55
  • Khan Tarek, Wasim
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 13, 4 Montpelier Street, London, SW7 1EE, United Kingdom

      IIF 56
  • Tarek Khan, Wasim
    British head of acquisitions born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Temple Chambers, Temple Avenue, London, EC4Y 0HP

      IIF 57
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 57 - Director → ME
  • 2
    icon of address Suite 13 4 Montpelier Street, Knightsbridge, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -365,863 GBP2024-11-30
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 75 6 Wilmslow Road, Rusholme, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    icon of address Suite 13, 4 Montpelier Street, Knightsbridge, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    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
  • 5
    icon of address Suite 13, 4 Montpelier Street, Knightsbridge, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    116,574 GBP2021-10-31
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 19-20 Bourne Court Southend Road, Woodford Green, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-01-26 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    icon of address 2 Charles Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,227 GBP2023-10-31
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ dissolved
    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
  • 9
    icon of address 2 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    A1 CAPITAL ASSET FINANCE LIMITED - 2018-03-05
    icon of address Suite 13, 4 Montpelier Street, Knightsbridge, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -773,434 GBP2024-02-27
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    DE FLEURIEUX LIMITED - 1997-11-14
    SPEED 5569 LIMITED - 1996-05-23
    ESTAFIDA NOMINEES LIMITED - 2002-01-17
    icon of address Suite 13, 4 Montpelier Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,080,760 GBP2024-12-31
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 13, No 4, Montpelier Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -357,367 GBP2023-04-30
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    MIDDLE EAST CAPITAL INVESTMENTS LTD - 2020-10-14
    CHARLES STREET CAPITAL INVESTMENTS LTD - 2021-02-22
    icon of address 2 Charles Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    596 GBP2024-09-30
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    icon of address Suite 13, 4 Montpelier Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -452,244 GBP2024-07-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 16
    BASILDON LIMITED - 2014-09-29
    icon of address Suite 13, 4 Montpelier Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    61,285 GBP2024-05-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 13, 4 Montpelier Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,323 GBP2024-09-30
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 13, 4 Montpelier Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,968 GBP2024-12-31
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Suite 13, 4 Montpelier Street, Knightsbridge, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,642,619 GBP2024-11-30
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Suite 13, 4 Montpelier Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,890 GBP2024-09-30
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Suite 13, 4 Montpelier Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -570,941 GBP2024-11-28
    Officer
    icon of calendar 2011-03-18 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Suite 13, 4 Montpelier Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -45,094 GBP2024-09-30
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Suite 13, 4 Montpelier Street, Knightsbridge, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,317 GBP2024-09-30
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 139-143 Union Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 25
    Company number 16791314
    Non-active corporate
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 53 - Director → ME
Ceased 6
  • 1
    icon of address 72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-02-09
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Harry Lord House 120 Humphrey Road, Old Trafford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-15 ~ 2022-06-16
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ 2022-06-16
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address Suite 13, 4 Montpelier Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,890 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-15 ~ 2016-09-16
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address 1 Devonshire House, Mayfair Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-10 ~ 2017-07-14
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2017-09-13
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    icon of address 4385, 10142527: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-23 ~ 2019-02-01
    IIF 47 - Director → ME
  • 6
    icon of address Grove House 3rd Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -244,680 GBP2017-10-31
    Officer
    icon of calendar 2016-09-19 ~ 2016-11-30
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ 2016-11-30
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.