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 Zerali Khan

    Related profiles found in government register
  • Mr Zerali Khan
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 1
    • icon of address 48, Merrivale Road, Smethwick, B66 4EJ, England

      IIF 2
    • icon of address Office 9, Austin Court, 64 Walsall Road, Sutton Coldfield, B74 4QY, United Kingdom

      IIF 3
    • icon of address 84, Salop Street, Wolverhampton, WV3 0SR, England

      IIF 4
  • Zerali Khan
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 5
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 6
  • Khan, Zerali
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 7
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 8
    • icon of address 18, King William Street, London, EC4N 7BP, England

      IIF 9
    • icon of address 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 10
    • icon of address Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 11
    • icon of address 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 12
    • icon of address 84, Salop Street, Wolverhampton, WV3 0SR, England

      IIF 13
  • Mr Zerali Khan
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 14
    • icon of address Flat 3, 82 Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 15
    • icon of address Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 16
  • Khan, Zerali
    Pakistani director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester, Fountain Street, Manchester, M2 2AN, England

      IIF 17
    • icon of address Wilmslow Road, Wilmslow Road, Manchester, M20 2YY, England

      IIF 18
  • Mr Zerali Khan
    Pakistani born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Hereward Rise, Birmingham, B62 8AN, United Kingdom

      IIF 19
    • icon of address 19 Hereward Rise Road, Halesowen, Birmingham, B62 8AN, United Kingdom

      IIF 20
  • Khan, Zerali
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 21
    • icon of address Flat 3, 82 Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 22
  • Khan, Zerali
    Pakistani director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 23
  • Khan, Zerali

    Registered addresses and corresponding companies
    • icon of address 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    MIRIZO RECRUITS LTD - 2023-08-17
    CLA FABRICATION 13 LTD - 2024-07-09
    icon of address 4385, 13508081 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    182 GBP2023-07-31
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2017-05-25 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 3 82 Crompton Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flat 1 33 Endwood Court Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Manchester, Fountain Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address Wilmslow Road, Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 28 Hamilton Drive, Smethwick
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-02-29
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Maple House, High Street, Potters Bar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97 GBP2020-11-30
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 4385, 12918755 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35 GBP2023-10-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    PLAN 4 YOU STAFFING LTD - 2024-10-31
    LUMEEZ SERVICES LTD - 2024-04-04
    icon of address 4385, 13556786 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    531 GBP2024-08-31
    Officer
    icon of calendar 2021-08-09 ~ 2024-11-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ 2024-11-14
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    icon of address Floor 8, Room 10 St James House, Pendelton Way, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    98.01 GBP2024-04-30
    Officer
    icon of calendar 2021-04-20 ~ 2023-04-27
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ 2023-04-27
    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
    POPPIO SERVICES LTD - 2024-04-22
    icon of address 48 Merrivale Road, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    615 GBP2024-07-31
    Officer
    icon of calendar 2021-07-06 ~ 2024-04-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2024-04-24
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - 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.