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, Nasar

    Related profiles found in government register
  • Khan, Nasar

    Registered addresses and corresponding companies
    • Solar House, 915 High Road, North Finchley, London, N12 8QJ, England

      IIF 1
  • Khan, Nasir

    Registered addresses and corresponding companies
    • 39, Tib Street, Manchester, M4 1LX, England

      IIF 2
  • Khan, Nasar
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House 40a, Wilbury Way, Hitchin, SG4 0AP, England

      IIF 3
  • Khan, Nasar
    British manager born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 40a, Wilbury Way, Hitchin, SG4 0AP, England

      IIF 4
    • Solar House, 915 High Road, North Finchley, London, N12 8QJ, England

      IIF 5
  • Khan, Nasar
    British managing director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House 40a, Wilbury Way, Hitchin, SG4 0AP, England

      IIF 6
  • Khan, Nasar
    British structural engineer born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP, United Kingdom

      IIF 7
  • Khan, Nasar
    British structure engineer born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP, United Kingdom

      IIF 8
  • Khan, Nasar
    Pakistani marketing born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Constance Street, London, E16 2DQ, England

      IIF 9
  • Khan, Nasir
    born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Goddard Hall Road, Sheffield, S5 7AP, United Kingdom

      IIF 10
  • Khan, Nasir
    British company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 11
    • Berry Brook Farm, Cannock Road, Wednesfield, Wolverhampton, WV10 8QD, England

      IIF 12
  • Khan, Nasir
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 38, Rook Lane, Bradford, BD4 9NJ, England

      IIF 13
    • Metro House, 57 Pepper Road, Leeds, LS10 2RU, United Kingdom

      IIF 14
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 16
    • Blake House, 18 Blake Street, York, North Yorkshire, YO1 8QG, England

      IIF 17
  • Khan, Nasir
    British general manager born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 39, Tib Street, Manchester, M4 1LX, England

      IIF 18
  • Khan, Nasir
    British leased courier driver born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 21, Winlea Avenue, Rotherham, S65 3JD, United Kingdom

      IIF 19
  • Khan, Nasir
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, St Stephens Road, West Bromwich, West Midlands, B71 4LR, United Kingdom

      IIF 20
  • Khan, Nasir
    British business owner born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Khan, Nasir
    British company director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Lordship Lane, East Dulwich, London, SE22 8HN, United Kingdom

      IIF 22
  • Khan, Nasir
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Colegrove Road, London, SE15 6NQ, United Kingdom

      IIF 23
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24 IIF 25
  • Khan, Nasir
    British student born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Colegrove Road, London, SE15 6AQ, United Kingdom

      IIF 26
  • Mr Nasar Khan
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 40a, Wilbury Way, Hitchin, SG4 0AP, England

      IIF 27
    • Alexander House 40a, Wilbury Way, Hitchin, SG4 0AP, England

      IIF 28 IIF 29
    • Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP, United Kingdom

      IIF 30
    • Solar House, 915 High Road, North Finchley, London, N12 8QJ, England

      IIF 31
  • Mr Nasir Khan
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 299a, Bethnal Green Road, London, E2 6AH, United Kingdom

      IIF 32
  • Khan, Nasar
    Pakistani engineer born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Cranbrook Road, Ilford, Essex, IG1 4PU, England

      IIF 33
  • Khan, Nazia
    British nurse born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
    • 93, Batchwood Drive, St Albans, AL3 5UF, United Kingdom

      IIF 35
  • Mr Nasir Khan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 38, Rook Lane, Bradford, BD4 9NJ, England

      IIF 36
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
    • 39, Tib Street, Manchester, M4 1LX, England

      IIF 38
    • 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 39 IIF 40
    • Berry Brook Farm, Cannock Road, Wednesfield, Wolverhampton, WV10 8QD, England

      IIF 41
  • Mr Nasir Khan
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, St Stephens Road, West Bromwich, West Midlands, B71 4LR, United Kingdom

      IIF 42
  • Mr Nasir Khan
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Springfield Avenue, Kempston, Bedford, Bedfordshire, MK42 8HU, United Kingdom

      IIF 43
    • 17, Colegrove Road, London, SE15 6NQ, United Kingdom

      IIF 44
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
  • Miss Nazia Khan
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 20
  • 1
    11 Manchester Chambers, Oldham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    174 GBP2020-10-31
    Officer
    2020-02-11 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 2
    38 Rook Lane, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2020-02-11 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    58 Leman Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,837 GBP2020-10-31
    Officer
    2019-10-02 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2019-10-02 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 4
    Metro House, 57 Pepper Road, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2020-01-23 ~ dissolved
    IIF 14 - director → ME
  • 5
    COVALENT ADHESIVES UK LIMITED - 2014-02-17
    Times Associates, 103 Cranbrook Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2011-08-08 ~ dissolved
    IIF 33 - director → ME
  • 6
    Alexander House 40a Wilbury Way, Hitchin, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    Alexander House 40a Wilbury Way, Hitchin, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    11 Manchester Chambers, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2023-09-20 ~ 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
  • 9
    Berry Brook Farm Cannock Road, Wednesfield, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 10
    Alexander House, 40a Wilbury Way, Hitchin, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    520 GBP2024-03-31
    Officer
    2019-03-13 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-07-27 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
  • 11
    299a Bethnal Green Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -36,824 GBP2021-07-31
    Officer
    2016-08-17 ~ now
    IIF 22 - director → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-16 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 13
    39 Tib Street, Manchester, England
    Dissolved corporate (1 parent)
    Person with significant control
    2019-09-19 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 14
    82 King Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2016-12-09 ~ dissolved
    IIF 35 - director → ME
  • 15
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-08 ~ dissolved
    IIF 21 - director → ME
  • 16
    7 Springfield Avenue, Kempston, Bedford, Bedfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,234 GBP2023-08-31
    Officer
    2022-08-01 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    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
  • 18
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-11 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-10-11 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 19
    40a Wilbury Way, Hitchin, England
    Corporate (2 parents)
    Equity (Company account)
    -12,125 GBP2024-03-31
    Officer
    2015-05-29 ~ now
    IIF 4 - director → ME
    Person with significant control
    2017-05-03 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    19 St Stephens Road, West Bromwich, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-03-08 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    Blake House, 18 Blake Street, York, North Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    7,547 GBP2020-09-30
    Officer
    2020-02-11 ~ 2020-10-31
    IIF 17 - director → ME
  • 2
    25 Sandyhill Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,814 GBP2016-03-31
    Officer
    2012-11-12 ~ 2014-01-19
    IIF 9 - director → ME
  • 3
    Alexander House, 40a Wilbury Way, Hitchin, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    520 GBP2024-03-31
    Officer
    2017-07-27 ~ 2018-12-20
    IIF 8 - director → ME
  • 4
    7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    2016-10-04 ~ 2017-04-05
    IIF 19 - director → ME
  • 5
    39 Tib Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-19 ~ 2021-09-21
    IIF 18 - director → ME
    2019-09-20 ~ 2019-09-21
    IIF 2 - secretary → ME
  • 6
    299a Bethnal Green Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-08-06 ~ 2012-08-15
    IIF 26 - director → ME
  • 7
    F 35 Expressway Studio's, 1 Dock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    167,671 GBP2024-03-31
    Officer
    2014-10-14 ~ 2019-02-13
    IIF 5 - director → ME
    2014-10-14 ~ 2019-02-13
    IIF 1 - secretary → ME
    Person with significant control
    2016-06-15 ~ 2019-02-13
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    41 Chalton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-26 ~ 2015-12-18
    IIF 10 - llp-member → ME
  • 9
    7 Springfield Avenue, Kempston, Bedford, Bedfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-01-20 ~ 2021-10-09
    IIF 24 - 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.