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 England

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

      IIF 1
    • icon of address The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 2
    • icon of address 49 James Street, Hounslow, TW3 1SP, England

      IIF 3
    • icon of address 49 James Street, Hounslow, TW3 1SP, United Kingdom

      IIF 4
    • icon of address 7, Kinsley Close, Tadpole Garden Village, Swindon, SN25 2UY, England

      IIF 5
    • icon of address 151, St. Margarets Road, Twickenham, TW1 1RG, England

      IIF 6
  • 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 7
  • 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 8 IIF 9
    • icon of address Shepherds Farm, Mill Lane, Wrea Green, Preston, Lancashire, PR4 2WP, England

      IIF 10
    • icon of address 151, St. Margarets Road, Twickenham, TW1 1RG, England

      IIF 11 IIF 12
  • 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 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17
    • icon of address 18, Brainton Avenue, Feltham, TW14 0AY, England

      IIF 18
    • icon of address 60 Tiverton Road, Hounslow, TW3 4JD, England

      IIF 19
  • 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 20
    • icon of address Flat 63, Youngs Court, London, SW11 5JE, United Kingdom

      IIF 21
  • Mr Noman Khan
    Dutch born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11-13, Lady Nairne Place, Edinburgh, EH8 7LZ, Scotland

      IIF 22
    • icon of address 382 Calder Road, Edinburgh, EH11 4AS, United Kingdom

      IIF 23
    • icon of address 54, Glenalmond Place, Edinburgh, EH11 4FF, Scotland

      IIF 24
    • icon of address Napier Filling Station, 382 Calder Road, Edinburgh, EH11 4AS, Scotland

      IIF 25
  • Khan, Noman
    British director born in May 1988

    Resident in England

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

      IIF 26 IIF 27
    • icon of address 950, Great West Road, The Profile West, Brentford, TW8 9ES, England

      IIF 28
    • icon of address 950, Great West Road, The Profile West, Brentford, TW8 9ES, United Kingdom

      IIF 29
    • icon of address The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 30
    • icon of address Shepherds Farm, Mill Lane, Wrea Green, Preston, Lancashire, PR4 2WP, England

      IIF 31
    • icon of address 151, St. Margarets Road, Twickenham, TW1 1RG, England

      IIF 32 IIF 33
  • 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 34
    • icon of address 71, Kingsley Avenue, Middlesex, TW3 4AE, United Kingdom

      IIF 35
  • Khan, Noman
    Dutch director born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11-13, Lady Nairne Place, Edinburgh, EH8 7LZ, Scotland

      IIF 36
    • icon of address 54, Glenalmond Place, Edinburgh, EH11 4FF, Scotland

      IIF 37
  • Khan, Noman
    Dutch manager born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 382 Calder Road, Edinburgh, EH11 4AS, United Kingdom

      IIF 38
    • icon of address Napier Filling Station, 382 Calder Road, Edinburgh, EH11 4AS, Scotland

      IIF 39
  • Khan, Noman

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

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Flat 63 Youngs Court, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 382 Calder Road, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,545 GBP2024-10-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    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 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    JOBBUR GROUP LIMITED - 2023-01-05
    NATURE INTENSITY GROUP LIMITED - 2023-08-22
    icon of address 18 Brainton Avenue, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    SPOTLIGHT FASHION HOUSE LIMITED - 2013-10-21
    KAOSKA FASHION HOUSE LTD - 2019-01-16
    icon of address 950 Great West Road, The Profile West, Brentford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 29 - Director → ME
    icon of calendar 2013-03-18 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    icon of address 950 A Great West Road, Brentford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 950 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 151 St. Margarets Road, Twickenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 950 Great West Road, Brentford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    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 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 54 Glenalmond Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 950 Great West Road, The Profile West, Brentford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 13
    ORASK LIMITED - 2015-11-12
    icon of address 49 James Street, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 11-13 Lady Nairne Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Napier Filling Station, 382 Calder Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-06-25 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - 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)
    Retained earnings (accumulated losses)
    -1,361 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ 2023-10-03
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ 2023-10-03
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    JOBBUR GROUP LIMITED - 2023-01-05
    NATURE INTENSITY GROUP LIMITED - 2023-08-22
    icon of address 18 Brainton Avenue, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-06 ~ 2020-10-06
    IIF 18 - Director → ME
  • 3
    SPOTLIGHT FASHION HOUSE LIMITED - 2013-10-21
    KAOSKA FASHION HOUSE LTD - 2019-01-16
    icon of address 950 Great West Road, The Profile West, Brentford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-06 ~ 2020-10-06
    IIF 17 - Director → ME
    icon of calendar 2013-03-18 ~ 2020-10-05
    IIF 14 - Director → ME
  • 4
    icon of address 151 St. Margarets Road, Twickenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-03 ~ 2020-10-12
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ 2020-10-12
    IIF 7 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ 2025-02-20
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.