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, Nasir

    Related profiles found in government register
  • Khan, Nasir
    British company director born in December 1989

    Resident in England

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

      IIF 1
    • icon of address Berry Brook Farm, Cannock Road, Wednesfield, Wolverhampton, WV10 8QD, England

      IIF 2
  • Khan, Nasir
    British director born in December 1989

    Resident in England

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

      IIF 3
    • icon of address Metro House, 57 Pepper Road, Leeds, LS10 2RU, United Kingdom

      IIF 4
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
    • icon of address 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 6
    • icon of address Blake House, 18 Blake Street, York, North Yorkshire, YO1 8QG, England

      IIF 7
  • Khan, Nasir
    British general manager born in December 1989

    Resident in England

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

      IIF 8
  • Khan, Nasir
    British leased courier driver born in December 1989

    Resident in England

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

      IIF 9
  • Khan, Nasar
    British company director born in April 1981

    Resident in England

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

      IIF 10
  • Khan, Nasar
    British manager born in April 1981

    Resident in England

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

      IIF 11
    • icon of address Solar House, 915 High Road, North Finchley, London, N12 8QJ, England

      IIF 12
  • Khan, Nasar
    British managing director born in April 1981

    Resident in England

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

      IIF 13
  • Khan, Nasar
    British structural engineer born in April 1981

    Resident in England

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

      IIF 14
  • Khan, Nasar
    British structure engineer born in April 1981

    Resident in England

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

      IIF 15
  • Khan, Nasar
    Pakistani marketing born in April 1981

    Resident in England

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

      IIF 16
  • Mr Nasir Khan
    British born in December 1989

    Resident in England

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

      IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • icon of address 39, Tib Street, Manchester, M4 1LX, England

      IIF 19
    • icon of address 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 20 IIF 21
    • icon of address Berry Brook Farm, Cannock Road, Wednesfield, Wolverhampton, WV10 8QD, England

      IIF 22
  • Khan, Nasir
    born in December 1989

    Resident in United Kingdom

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

      IIF 23
  • Mr Nasir Khan
    British born in February 1989

    Resident in England

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

      IIF 24
  • Khan, Nasir
    British business owner born in February 1989

    Resident in United Kingdom

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

      IIF 25
  • Khan, Nasir
    British company director born in February 1989

    Resident in United Kingdom

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

      IIF 26
  • Khan, Nasir
    British director born in February 1989

    Resident in United Kingdom

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

      IIF 27
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28 IIF 29
  • Khan, Nasir
    British student born in February 1989

    Resident in United Kingdom

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

      IIF 30
  • Khan, Nazia
    British nurse born in December 1989

    Resident in United Kingdom

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

      IIF 31
    • icon of address 93, Batchwood Drive, St Albans, AL3 5UF, United Kingdom

      IIF 32
  • Mr Nasar Khan
    British born in April 1981

    Resident in England

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

      IIF 33
    • icon of address Alexander House 40a, Wilbury Way, Hitchin, SG4 0AP, England

      IIF 34 IIF 35
    • icon of address Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP, United Kingdom

      IIF 36
    • icon of address Solar House, 915 High Road, North Finchley, London, N12 8QJ, England

      IIF 37
  • Khan, Nasir
    British director born in August 1986

    Resident in United Kingdom

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

      IIF 38
  • Khan, Nasir

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

      IIF 39
  • Khan, Nasar

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

      IIF 40
  • Khan, Nasar
    Pakistani engineer born in April 1981

    Resident in United Kingdom

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

      IIF 41
  • Mr Nasir Khan
    British born in February 1989

    Resident in United Kingdom

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

      IIF 42
    • icon of address 17, Colegrove Road, London, SE15 6NQ, United Kingdom

      IIF 43
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Miss Nazia Khan
    British born in December 1989

    Resident in United Kingdom

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

      IIF 45
  • Mr Nasir Khan
    British born in August 1986

    Resident in United Kingdom

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

      IIF 46
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 11 Manchester Chambers, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    174 GBP2020-10-31
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 38 Rook Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    icon of address 58 Leman Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,837 GBP2020-10-31
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 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
  • 4
    icon of address Metro House, 57 Pepper Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 4 - Director → ME
  • 5
    COVALENT ADHESIVES UK LIMITED - 2014-02-17
    icon of address Times Associates, 103 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 41 - Director → ME
  • 6
    icon of address Alexander House 40a Wilbury Way, Hitchin, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    icon of address Alexander House 40a Wilbury Way, Hitchin, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    icon of address 11 Manchester Chambers, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    icon of address Berry Brook Farm Cannock Road, Wednesfield, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    icon of address Alexander House, 40a Wilbury Way, Hitchin, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    520 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
  • 11
    icon of address 299a Bethnal Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -36,824 GBP2021-07-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ 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
  • 13
    icon of address 39 Tib Street, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-09-19 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 14
    icon of address 82 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-09 ~ dissolved
    IIF 32 - Director → ME
  • 15
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 25 - Director → ME
  • 16
    icon of address 7 Springfield Avenue, Kempston, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-01-20 ~ 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
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,234 GBP2023-08-31
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 18
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ 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
  • 19
    icon of address 40a Wilbury Way, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,125 GBP2024-03-31
    Officer
    icon of calendar 2015-05-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 19 St Stephens Road, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 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
Ceased 9
  • 1
    icon of address Blake House, 18 Blake Street, York, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,547 GBP2020-09-30
    Officer
    icon of calendar 2020-02-11 ~ 2020-10-31
    IIF 7 - Director → ME
  • 2
    icon of address 25 Sandyhill Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,814 GBP2016-03-31
    Officer
    icon of calendar 2012-11-12 ~ 2014-01-19
    IIF 16 - Director → ME
  • 3
    icon of address Alexander House, 40a Wilbury Way, Hitchin, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    520 GBP2024-03-31
    Officer
    icon of calendar 2017-07-27 ~ 2018-12-20
    IIF 15 - Director → ME
  • 4
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2016-10-04 ~ 2017-04-05
    IIF 9 - Director → ME
  • 5
    icon of address 39 Tib Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-19 ~ 2021-09-21
    IIF 8 - Director → ME
    icon of calendar 2019-09-20 ~ 2019-09-21
    IIF 39 - Secretary → ME
  • 6
    icon of address 299a Bethnal Green Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-06 ~ 2012-08-15
    IIF 30 - Director → ME
  • 7
    icon of address F 35 Expressway Studio's, 1 Dock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    169,233 GBP2025-03-31
    Officer
    icon of calendar 2014-10-14 ~ 2019-02-13
    IIF 12 - Director → ME
    icon of calendar 2014-10-14 ~ 2019-02-13
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2019-02-13
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    icon of address 41 Chalton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-26 ~ 2015-12-18
    IIF 23 - LLP Member → ME
  • 9
    icon of address 7 Springfield Avenue, Kempston, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-20 ~ 2021-10-09
    IIF 28 - 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.