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 Hafiz Abdul Ahad Khan

    Related profiles found in government register
  • Mr Hafiz Abdul Ahad Khan
    Pakistani born in February 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84, Birkbeck Avenue, Greenford, UB6 8LX, England

      IIF 1
  • Hafiz Abdul Ahad Khan
    Pakistani born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 84, Birkbeck Avenue, Greenford, UB6 8LX, England

      IIF 2
  • Khan, Hafiz Abdul Ahad
    Pakistani director born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84, Birkbeck Avenue, Greenford, UB6 8LX, England

      IIF 3
  • Mr Atiq Ur Rehman Khan
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 84 Birkbeck Avenue, Greenford, UB6 8LX, England

      IIF 4
  • Mr Atiq Ur Rehman Khan
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, Green Street, Bradford, BD1 5HG, England

      IIF 5 IIF 6
    • Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 7
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 8 IIF 9
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 10
    • Unit 12-14, Campus Road, Bradford, BD7 1HR, England

      IIF 11
  • Mr Atiqurrehman Khan
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 42, Peckover Street, Bradford, BD1 5BD, England

      IIF 12
  • Khan, Atiq Ur Rehman
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 84, Birkbeck Avenue, Greenford, UB6 8LX, England

      IIF 13
  • Khan, Atiq Ur Rehman
    British sales man born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 84 Birkbeck Avenue, Greenford, UB6 8LX, England

      IIF 14
  • Mr Atiq Ur Rehman Khan
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trust House, 5 New Augustus House, Bradford, West Yorkshire, BD1 5LL, England

      IIF 15
  • Khan, Atiq Ur Rehman
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, Green Street, Bradford, BD1 5HG, England

      IIF 16 IIF 17
    • Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, United Kingdom

      IIF 18
    • Estate House, Ripley Road, Bradford, West Yorkshire, BD4 7EX, United Kingdom

      IIF 19
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 20 IIF 21
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 22
    • Unit 12-14, Campus Road, Bradford, BD7 1HR, England

      IIF 23
  • Khan, Atiq Ur Rehman
    British director and company secretary born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 24
  • Khan, Atiqurrehman
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 42, Peckover Street, Bradford, BD1 5BD, England

      IIF 25
  • Khan, Atiq Ur Rehman
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trust House, 5 New Augustus House, Bradford, West Yorkshire, BD1 5LL, England

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    84 Birkbeck Avenue, Greenford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,640 GBP2023-05-31
    Officer
    2021-06-01 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    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
  • 2
    5 Green Street, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2021-04-28 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-04-28 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    SOUTHBROOK PROPERTY MANAGEMENT LIMITED - 2013-01-14
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    3,341 GBP2024-01-31
    Officer
    2013-01-09 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 4
    Trust House, 5 New Augustus Street, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    13,731 GBP2023-08-31
    Officer
    2020-08-19 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-08-19 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    5 Green Street, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    35,849 GBP2022-02-28
    Officer
    2014-02-05 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 6
    84 Birkbeck Avenue, Greenford, England
    Corporate (1 parent)
    Equity (Company account)
    -6,749 GBP2024-03-31
    Officer
    2015-03-04 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    Unit 12-14 Campus Road, Bradford, England
    Corporate (1 parent)
    Officer
    2015-11-25 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 8
    LS1 PROPERTIES RESIDENTIAL LIMITED - 2021-05-07
    Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2021-04-28 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    Trust House, 5 New Augustus Street, Bradford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-31 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    60,584 GBP2024-04-30
    Officer
    2012-03-27 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 11
    Albion House, 64 Vicar Lane, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-07-16 ~ dissolved
    IIF 18 - director → ME
Ceased 3
  • 1
    84 Birkbeck Avenue, Greenford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,640 GBP2023-05-31
    Officer
    2021-05-20 ~ 2021-06-02
    IIF 13 - director → ME
    Person with significant control
    2021-05-20 ~ 2022-06-28
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    VH MANAGEMENT LIMITED - 2021-10-06
    Suite 3 11 Retford Place, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    50,992 GBP2020-05-31
    Officer
    2017-05-26 ~ 2020-05-01
    IIF 26 - director → ME
    Person with significant control
    2017-05-26 ~ 2020-05-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 3
    Estate House, Ripley Road, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-08 ~ 2012-08-17
    IIF 19 - 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.