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 Noman Khan

    Related profiles found in government register
  • Mr Noman Khan
    Pakistani born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 950 A, Great West Road, Brentford, TW8 9ES, England

      IIF 1
    • icon of address Flat 63, Youngs Court, London, SW11 5JE, United Kingdom

      IIF 2
  • Khan, Noman
    Pakistani entrepreneur born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 63, Youngs Court, London, SW11 5JE, United Kingdom

      IIF 3
    • icon of address 71, Kingsley Avenue, Middlesex, TW3 4AE, United Kingdom

      IIF 4
  • Mr Noman Khan
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 950, Great West Road, The Profile West, Brentford, TW8 9ES, England

      IIF 5
    • icon of address The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 6
    • icon of address 49 James Street, Hounslow, TW3 1SP, England

      IIF 7
    • icon of address 49 James Street, Hounslow, TW3 1SP, United Kingdom

      IIF 8
    • icon of address 7, Kinsley Close, Tadpole Garden Village, Swindon, SN25 2UY, England

      IIF 9
    • icon of address 151, St. Margarets Road, Twickenham, TW1 1RG, England

      IIF 10
  • Mr Noman Khan
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Tiverton Road, Hounslow, TW3 4JD, England

      IIF 11
  • Mr Noman Khan
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 950, Great West Road, Brentford, TW8 9ES, England

      IIF 12 IIF 13
    • icon of address 18, Brainton Avenue, Feltham, TW14 0AY, England

      IIF 14
    • icon of address Shepherds Farm, Mill Lane, Wrea Green, Preston, Lancashire, PR4 2WP, England

      IIF 15
    • icon of address 151, St. Margarets Road, Twickenham, TW1 1RG, England

      IIF 16
  • Khan, Noman
    Pakistani director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Kinsley Close, Tadpole Garden Village, Swindon, SN25 2UY, England

      IIF 17
  • Khan, Noman
    Pakistani director/enterprenue born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Tiverton Road, Hounslow,middlesex, TW3 4JD, England

      IIF 18
  • Khan, Noman
    Pakistani entrepreneur born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 James Street, Hounslow, TW3 1SP, England

      IIF 19
  • Khan, Noman
    Pakistani fashion agent and event management. born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 James Street, Hounslow, TW3 1SP, United Kingdom

      IIF 20
  • Khan, Noman
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 950a, Great West Road, Brentford, TW8 9ES, England

      IIF 21
    • icon of address 18, Brainton Avenue, Feltham, TW14 0AY, England

      IIF 22
    • icon of address 60 Tiverton Road, Hounslow, TW3 4JD, England

      IIF 23
  • Khan, Noman
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 950, Great West Road, Brentford, TW8 9ES, England

      IIF 24 IIF 25
    • icon of address 950, Great West Road, The Profile West, Brentford, TW8 9ES, England

      IIF 26
    • icon of address 950, Great West Road, The Profile West, Brentford, TW8 9ES, United Kingdom

      IIF 27
    • icon of address 18, Brainton Avenue, Feltham, TW14 0AY, England

      IIF 28
    • icon of address Shepherds Farm, Mill Lane, Wrea Green, Preston, Lancashire, PR4 2WP, England

      IIF 29
  • Khan, Noman
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 30
    • icon of address 151, St. Margarets Road, Twickenham, TW1 1RG, England

      IIF 31
  • Khan, Noman

    Registered addresses and corresponding companies
    • icon of address 950, Great West Road, The Profile West, Brentford, TW8 9ES, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Flat 63 Youngs Court, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Mille, 1000 Great West Road, Brentford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    NATURE INTENSITY GROUP LIMITED - 2023-08-22
    JOBBUR GROUP LIMITED - 2023-01-05
    icon of address 18 Brainton Avenue, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,271 GBP2024-01-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    KAOSKA FASHION HOUSE LTD - 2019-01-16
    SPOTLIGHT FASHION HOUSE LIMITED - 2013-10-21
    icon of address 950 Great West Road, The Profile West, Brentford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,073 GBP2024-03-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 27 - Director → ME
    icon of calendar 2013-03-18 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address 950 A Great West Road, Brentford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,115 GBP2017-06-30
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 950 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    icon of address 151 St. Margarets Road, Twickenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,951 GBP2022-01-31
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 950 Great West Road, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -250 GBP2025-06-30
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    THE BRAND SALES LIMITED - 2016-07-11
    icon of address 49 James Street, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 950 Great West Road, The Profile West, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -274 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    ORASK LIMITED - 2015-11-12
    icon of address 49 James Street, Hounslow, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,150 GBP2016-10-31
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 28 Wilton Road, Bexhill On Sea, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,261 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ 2023-10-03
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ 2023-10-03
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    NATURE INTENSITY GROUP LIMITED - 2023-08-22
    JOBBUR GROUP LIMITED - 2023-01-05
    icon of address 18 Brainton Avenue, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,271 GBP2024-01-31
    Officer
    icon of calendar 2020-10-06 ~ 2020-10-06
    IIF 22 - Director → ME
  • 3
    KAOSKA FASHION HOUSE LTD - 2019-01-16
    SPOTLIGHT FASHION HOUSE LIMITED - 2013-10-21
    icon of address 950 Great West Road, The Profile West, Brentford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,073 GBP2024-03-31
    Officer
    icon of calendar 2020-10-06 ~ 2020-10-06
    IIF 21 - Director → ME
    icon of calendar 2013-03-18 ~ 2020-10-05
    IIF 18 - Director → ME
  • 4
    icon of address 151 St. Margarets Road, Twickenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,951 GBP2022-01-31
    Officer
    icon of calendar 2020-08-03 ~ 2020-10-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ 2020-10-12
    IIF 11 - Has significant influence or control OE
  • 5
    icon of address 7 Kinsley Close, Tadpole Garden Village, Swindon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ 2025-02-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ 2025-02-20
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.