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, Adnan Ali

    Related profiles found in government register
  • Khan, Adnan Ali
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Garage Troutstream Way, Loudwater, Rickmansworth, Hertfordshire, WD4 4LA, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Khan, Adnan Ali
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Venner Road, London, SE26 5EF, England

      IIF 4
  • Mr Adnan Ali Khan
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Bradford Road, Dewsbury, WF13 2DU, United Kingdom

      IIF 5
    • icon of address 42, Venner Road, London, SE26 5EF, England

      IIF 6
    • icon of address Regus Cardinal Point, Park Road, Rickmansworth, WD3 1RE, United Kingdom

      IIF 7
  • Khan, Adnan Ali
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201 Haverstock Hill, Second Floor C/o Fkgb, London, NW3 4QG, United Kingdom

      IIF 8
    • icon of address 42, Venner Road, London, SE26 5EF, England

      IIF 9 IIF 10 IIF 11
    • icon of address 42, Venner Road, Sydenham, London, SE26 5EF, England

      IIF 13
    • icon of address Regus Cardinal Point, Park Road, Rickmansworth, WD3 1RE, United Kingdom

      IIF 14
    • icon of address Tudor Cottage, Overstream, Loudwater, Rickmansworth, WD3 4LD, England

      IIF 15
  • Khan, Adnan Ali
    British consultant born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor Cottage, Overstream, Loudwater, Rickmansworth, Hertfordshire, WD3 4LD

      IIF 16
  • Khan, Adnan Ali
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Eton Road, Hayes, UB3 5HT, England

      IIF 17
    • icon of address 42, Venner Road, Sydenham, London, SE26 5EF, England

      IIF 18 IIF 19
    • icon of address 536, Harrow Road, London, W9 3QF, England

      IIF 20
    • icon of address Tudor Cottage, Overstream, Loudwater, Rickmansworth, Hertfordshire, WD3 4LD

      IIF 21 IIF 22
  • Khan, Adnan Ali
    British managing director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Bedford Row, London, WC1R 4HE

      IIF 23
  • Khan, Adnan Ali
    British property developer born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Metropolitan House, Darkes Lane, Potters Bar, EN6 1AG, England

      IIF 24
  • Khan, Adnan Ali
    British property manager born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Venner Road, London, SE26 5EF, England

      IIF 25
  • Khan, Adnan Ali
    British proprietor born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor Cottage, Overstream, Loudwater, Rickmansworth, Hertfordshire, WD3 4LD, England

      IIF 26
    • icon of address Tudor Cottage, Overstream, Loudwater, Rickmansworth, Hertfordshire, WD3 4LD, United Kingdom

      IIF 27
  • Khan, Adnan Ali
    British personal trainer born in October 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 123, Penarth Road, Cardiff, CF11 6JU, Wales

      IIF 28
  • Khan, Adnan Ali
    British director

    Registered addresses and corresponding companies
    • icon of address Tudor Cottage, Overstream, Loudwater, Rickmansworth, Hertfordshire, WD3 4LD

      IIF 29
  • Mr Adnan Khan
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus Cardinal Point, Park Road, Rickmansworth, WD3 1RE, England

      IIF 30
  • Mr Adnan Ali Khan
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Eton Road, Hayes, UB3 5HT, England

      IIF 31 IIF 32
    • icon of address 201 Haverstock Hill, Second Floor C/o Fkgb, London, NW3 4QG, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 42, Venner Road, London, SE26 5EF, England

      IIF 36
    • icon of address Regus Cardinal Point, Park Road, Rickmansworth, WD3 1RE, England

      IIF 37 IIF 38
    • icon of address Tudor Cottage, Overstream, Loudwater, Rickmansworth, WD3 4LD, United Kingdom

      IIF 39
  • Mr Adnan Ali Khan
    British born in October 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 123, Penarth Road, Cardiff, CF11 6JU, Wales

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 79 Eton Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -159,705 GBP2023-09-30
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 79 Eton Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    22 REGINA RD W13 LTD - 2018-11-15
    icon of address 79 Eton Road, Hayes, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -250,068 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 7 - Has significant influence or controlOE
  • 4
    icon of address 79 Eton Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -688 GBP2021-07-31
    Officer
    icon of calendar 2014-07-11 ~ now
    IIF 25 - Director → ME
  • 5
    icon of address 79 Eton Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 201 Haverstock Hill Second Floor C/o Fkgb, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Regus Cardinal Point, Park Road, Rickmansworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    DVT HEALTH LIMITED - 2009-09-11
    icon of address Regus Cardinal Point, Park Road, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,540 GBP2020-03-29
    Officer
    icon of calendar 2010-08-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
    IIF 37 - Has significant influence or controlOE
  • 9
    icon of address Regus Cardinal Point, Park Road, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -72,067 GBP2018-06-26
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 79 Eton Road, Hayes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -38,819 GBP2023-06-30
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 79 Eton Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,292 GBP2023-05-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    ISK COMMODITIES LIMITED - 2009-09-13
    NUCLEUS TRADING LIMITED - 2009-07-16
    DVT HEALTH LIMITED - 2009-07-01
    J J ORTHOPAEDIC DEVELOPMENTS LIMITED - 2004-07-26
    icon of address 201 Haverstock Hill, Second Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2009-05-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 13
    icon of address Cumberland House (suite 602) 80 Scrubs Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address 1st Floor, Metropolitan House, Darkes Lane, Potters Bar, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 24 - Director → ME
  • 15
    icon of address 536 Harrow Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,218 GBP2014-12-31
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 20 - Director → ME
  • 16
    PERI LICIOUS LTD - 2014-03-12
    icon of address 79 Eton Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -172,189 GBP2023-02-27
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 17
    icon of address David Rubin & Partners, 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-19 ~ dissolved
    IIF 23 - Director → ME
  • 18
    icon of address 123 Penarth Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    22 REGINA RD W13 LTD - 2018-11-15
    icon of address 79 Eton Road, Hayes, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -250,068 GBP2022-12-31
    Officer
    icon of calendar 2017-03-21 ~ 2018-11-13
    IIF 14 - Director → ME
  • 2
    icon of address Regus Cardinal Point, Park Road, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -72,067 GBP2018-06-26
    Officer
    icon of calendar 2009-06-11 ~ 2014-01-08
    IIF 21 - Director → ME
  • 3
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-04-05 ~ 2009-05-29
    IIF 16 - Director → ME
  • 4
    icon of address The Garage Troutstream Way, Loudwater, Rickmansworth, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    -110 GBP2024-03-31
    Officer
    icon of calendar 2022-02-24 ~ 2024-01-10
    IIF 3 - Director → ME
  • 5
    icon of address The Garage Troutstream Way, Loudwater, Rickmansworth, Hertfordshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    908,267 GBP2024-03-31
    Officer
    icon of calendar 2018-02-05 ~ 2024-01-10
    IIF 2 - Director → ME
  • 6
    icon of address The Garage, Troutstream Way, Loudwater, Rickmansworth, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    49,576 GBP2024-03-31
    Officer
    icon of calendar 2022-02-24 ~ 2024-01-10
    IIF 1 - Director → ME
  • 7
    icon of address First Floor, 180 Tarring Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-14 ~ 2021-11-07
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ 2021-11-04
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address First Floor, 180 Tarring Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-04-20 ~ 2021-11-03
    IIF 26 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.