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 Afzal Kahn

    Related profiles found in government register
  • Mr Afzal Kahn
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114-116, Manningham Lane, Bradford, West Yorkshire, BD8 7JF, United Kingdom

      IIF 1
    • icon of address 240, Canal Road, Bradford, BD1 4SX

      IIF 2
    • icon of address 240, Canal Road, Bradford, BD1 4SX, England

      IIF 3 IIF 4 IIF 5
    • icon of address 240, Canal Road, Bradford, BD1 4SX, United Kingdom

      IIF 6 IIF 7
    • icon of address 240, Canal Road, Bradford, West Yorkshire, BD1 4SX

      IIF 8 IIF 9 IIF 10
    • icon of address 240, Canal Road, Bradford, West Yorkshire, BD1 4SX, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 240, Canal Road, Bradford, Yorkshire, BD1 4SX

      IIF 15 IIF 16
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 17
    • icon of address 31, Cheyne Walk, London, SW3 5HX, England

      IIF 18
    • icon of address 375, Kensington High Street, London, W14 8QA, United Kingdom

      IIF 19 IIF 20
    • icon of address 377, Kensington High Street, Kensington, London, W14 8QZ, United Kingdom

      IIF 21
    • icon of address 385, Kings Road, London, SW10 0LR, England

      IIF 22
    • icon of address 240 Canal Road, Bradford, West Yorkshire, BD1 4SX

      IIF 23
  • Kahn, Afzal
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 240, Canal Road, Bradford, BD1 4SX, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 240, Canal Road, Bradford, West Yorkshire, BD1 4SX, England

      IIF 27
    • icon of address 240, Canal Road, Bradford, West Yorkshire, BD1 4SX, United Kingdom

      IIF 28 IIF 29
    • icon of address 377, Kensington High Street, Kensington, London, W14 8QZ, United Kingdom

      IIF 30
  • Kahn, Afzal
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114-116, Manningham Lane, Bradford, West Yorkshire, BD8 7JF, England

      IIF 31
    • icon of address 114-116, Manningham Lane, Bradford, West Yorkshire, BD8 7JF, United Kingdom

      IIF 32
    • icon of address 240, Canal Road, Bradford, BD1 4SX

      IIF 33
    • icon of address 240, Canal Road, Bradford, BD1 4SX, United Kingdom

      IIF 34 IIF 35
    • icon of address 240, Canal Road, Bradford, West Yorkshire, BD1 4SX, United Kingdom

      IIF 36 IIF 37
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 38
    • icon of address 1 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 39
    • icon of address 31, Cheyne Walk, London, SW3 5HX, England

      IIF 40
    • icon of address 375, Kensington High Street, London, W14 8QA, United Kingdom

      IIF 41 IIF 42
    • icon of address 385, Kings Road, London, SW10 0LR, England

      IIF 43
  • Mr Afzal Kahn
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 44
    • icon of address 240, Canal Road, Bradford, BD1 4SX, England

      IIF 45
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 46
  • Kahn, Afzal
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 47
  • Khan, Afzal
    British director born in March 1969

    Registered addresses and corresponding companies
    • icon of address 240 Canal Road, Bradford, West Yorkshire, BD1 4SX

      IIF 48 IIF 49
  • Khan, Afzal
    British entrepreneur property investor born in March 1969

    Registered addresses and corresponding companies
    • icon of address 240 Canal Road, Bradford, West Yorkshire, BD1 4SX

      IIF 50
  • Kahn, Afzal
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 51
    • icon of address 240, Canal Road, Bradford, West Yorks, BD1 4SX

      IIF 52 IIF 53
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 54
  • Kahn, Afzal
    British entrepreneur born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, Canal Road, Bradford, West Yorkshire, BD1 4SX, England

      IIF 55
  • Kahn, Afzal
    British manufacturing born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, Canal Road, Bradford, West Yorks, BD1 4SX

      IIF 56
  • Kahn, Afzal
    British self emp born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, Canal Road, Bradford, West Yorks, BD1 4SX

      IIF 57
  • Kahn, Afzal
    British self employed born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, Canal Road, Bradford, Yorkshire, BD1 4SX

      IIF 58 IIF 59
  • Khan, Afzal
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Chellow Lane, Bradford, West Yorkshire, BD9 6AS

      IIF 60
  • Kahn, Afzal
    British self emp

    Registered addresses and corresponding companies
    • icon of address 6 Chellow Lane, Bradford, West Yorkshire, BD9 6AS

      IIF 61
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 240 Canal Road, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 240 Canal Road, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -798,879 GBP2023-01-31
    Officer
    icon of calendar 2004-01-22 ~ now
    IIF 57 - Director → ME
    icon of calendar 2004-01-22 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 377 Kensington High Street, Kensington, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 240 Canal Road, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,159,223 GBP2024-12-31
    Officer
    icon of calendar 1998-08-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 5
    icon of address 240 Canal Road, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2014-01-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 240 Canal Road, Bradford, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-01-05 ~ dissolved
    IIF 50 - Director → ME
  • 7
    icon of address 114-116 Manningham Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 240 Canal Road, Bradford, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 240 Canal Road, Bradford, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 240 Canal Road, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,631,818 GBP2024-12-31
    Officer
    icon of calendar 2011-04-19 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    KAHN CAR AND CLASSIC LIMITED - 2016-03-10
    icon of address 240 Canal Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,427 GBP2024-12-31
    Officer
    icon of calendar 2015-08-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 375 Kensington High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 240 Canal Road, Bradford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 34 - Director → ME
  • 14
    icon of address 375 Kensington High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    SPOTTER MOVEMENT LIMITED - 2019-07-23
    icon of address 240 Canal Road, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,313 GBP2023-12-31
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ 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
  • 16
    HUNTSMAN HANDCRAFTED LIMITED - 2016-07-26
    icon of address 240 Canal Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,027 GBP2024-12-31
    Officer
    icon of calendar 2016-07-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 17
    AK WORLDWIDE LIMITED - 2000-04-03
    KAHN & KAHN LIMITED - 2003-03-02
    KHAN & KAHN LIMITED - 2014-03-04
    KAHN GROUP LIMITED - 2003-02-03
    icon of address 240 Canal Road, Bradford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,974,956 GBP2024-12-31
    Officer
    icon of calendar 2000-03-02 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 240 Canal Road, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    434,944 GBP2024-12-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 240 Canal Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-20 ~ 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
  • 20
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,060,108 GBP2024-11-30
    Officer
    icon of calendar 2016-11-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 240 Canal Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -243 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 35 - Director → ME
  • 22
    icon of address 114-116 Manningham Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 31 - Director → ME
  • 23
    icon of address Albert Bridge 31 Cheyne Walk, Cheyne Walk, Chelsea, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    34,609 GBP2024-02-28
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 24
    ERGOLOGIC LIMITED - 2001-07-10
    TECHNOLOGY PRODUCTS DIRECT LIMITED - 2002-02-20
    TECHNOLOGY PRODUCTS DIRECT LIMITED - 2000-06-05
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    175,649 GBP2024-05-31
    Officer
    icon of calendar 2002-02-08 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-05-22 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    PROJECT KHAN LIMITED - 2004-01-13
    icon of address 240 Canal Road, Bradford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,215,519 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 4/2a Merchants House, 19 Pekcover Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-04 ~ dissolved
    IIF 48 - Director → ME
  • 27
    icon of address 240 Canal Road, Bradford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 31 Cheyne Walk, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    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
  • 29
    icon of address 240 Canal Road, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2014-08-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 30
    V12 AUTOMOBILI LIMITED - 2001-12-21
    V12 POWER LIMITED - 2001-11-06
    icon of address 240 Canal Road, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    189,289 GBP2024-12-31
    Officer
    icon of calendar 2001-10-25 ~ now
    IIF 53 - Director → ME
  • 31
    AUTO DESIGN TECHNICS SPECIALIST CARS LIMITED - 2000-03-13
    AUTO DESIGN TECHNICS LIMITED - 1998-08-11
    icon of address Begbies Traynor 9th Floor, Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-21 ~ dissolved
    IIF 49 - Director → ME
Ceased 6
  • 1
    icon of address 64 Richmond Park Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    90 GBP2022-07-31
    Officer
    icon of calendar 2020-07-22 ~ 2022-12-23
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ 2021-01-13
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BARBOUR & EZRA LONDON LTD - 2023-02-27
    icon of address 114-116 Manningham Lane, Bradford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,648 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-05-10 ~ 2022-01-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    icon of address 6 Royal Mews, Southend On Sea, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -167,055 GBP2022-10-31
    Officer
    icon of calendar 2020-12-20 ~ 2021-07-25
    IIF 47 - Director → ME
  • 4
    SPOTTER MOVEMENT LIMITED - 2019-07-23
    icon of address 240 Canal Road, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,313 GBP2023-12-31
    Officer
    icon of calendar 2018-12-27 ~ 2019-02-01
    IIF 25 - Director → ME
  • 5
    icon of address 114-116 Manningham Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63,718 GBP2022-02-28
    Officer
    icon of calendar 2021-02-02 ~ 2021-08-16
    IIF 32 - Director → ME
  • 6
    PROJECT KHAN LIMITED - 2004-01-13
    icon of address 240 Canal Road, Bradford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,215,519 GBP2024-12-31
    Officer
    icon of calendar 2003-12-10 ~ 2010-11-12
    IIF 60 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.