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, Asif Riaz

    Related profiles found in government register
  • Khan, Asif Riaz
    British businessman born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1
  • Khan, Asif Riaz
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2, Adel Park Drive, Leeds, LS16 8HW, England

      IIF 2
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 3
  • Khan, Asif Riaz
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, Canterbury Road, Nottingham, NG8 1PQ, England

      IIF 4
  • Khan, Asif Riaz
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20, Cheslyn Drive, Nottingham, NG8 3NB, United Kingdom

      IIF 5
  • Khan, Asif Riaz
    British manager born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20 Cheslyn Drive, Aspley, Nottingham, NG8 3NB

      IIF 6
  • Khan, Asif Riaz
    British unemployed born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 117, Radford Road, Nottingham, NG7 5DU, England

      IIF 7
    • 20, Cheslyn Drive, Nottingham, NG8 3NB, England

      IIF 8
  • Khan, Asif
    British company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA

      IIF 9
  • Khan, Asif
    British accountant born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, (style Furnitures), Grange Lane, Accrington, BB5 2BU, United Kingdom

      IIF 10
    • 3, St. Georges Square, Burnley, BB10 3FG, England

      IIF 11
  • Khan, Asif
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 70, Telegraph Place, London, E14 9XD, England

      IIF 12 IIF 13
  • Khan, Asif
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Ereconomic House, Ereconomic House, Salisbury Street, Wolverhampton, WV3 0BG, England

      IIF 14
    • Ereconomic House, Salisbury Street, Wolverhampton, WV3 0BG, England

      IIF 15
  • Khan, Asif
    British employed born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Ereconomic House, Salisbury Street, Wolverhampton, WV3 0BG, England

      IIF 16
  • Khan, Asif
    British pat tester born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19, Newport Place, Bradford, BD8 8DU, England

      IIF 17
  • Khan, Asif
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 76, Old Hale Way, Hitchin, SG5 1XR, England

      IIF 18
  • Khan, Asif
    British technical and applications specialist born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Trent Road, Luton, LU3 1TA, England

      IIF 19
  • Mr Asif Khan
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, (style Furnitures), Grange Lane, Accrington, BB5 2BU, United Kingdom

      IIF 20
    • 3, St. Georges Square, Burnley, BB10 3FG, England

      IIF 21
  • Mr Asif Khan
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 70, Telegraph Place, London, E14 9XD, England

      IIF 22 IIF 23
    • Ereconomic House, Ereconomic House, Salisbury Street, Wolverhampton, WV3 0BG, England

      IIF 24
    • Ereconomic House, Salisbury Street, Wolverhampton, WV3 0BG, England

      IIF 25 IIF 26 IIF 27
  • Mr Asif Riaz Khan
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2, Adel Park Drive, Leeds, LS16 8HW, England

      IIF 29
    • First Floor, 243a Roundhay Road, Leeds, West Yorkshire, LS8 4HS, United Kingdom

      IIF 30
    • Lyric House, 113 Tong Road, Leeds, LS12 1QJ, England

      IIF 31
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 32
  • Mr Asif Khan
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19, Newport Place, Bradford, BD8 8DU, England

      IIF 33
    • 70, Telegraph Place, London, E14 9XD, England

      IIF 34
  • Mr Asif Khan
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 76, Old Hale Way, Hitchin, SG5 1XR, England

      IIF 35
    • 2, Trent Road, Luton, LU3 1TA, England

      IIF 36
  • Mr Asif Riaz Khan
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 117, Radford Road, Nottingham, NG7 5DU, England

      IIF 37
  • Khan, Asif
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Killing Beck Court, Killingbeck Office Village, Leeds, England, LS14 6FD, United Kingdom

      IIF 38
  • Khan, Asif
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Telegraph Place, London, E14 9XD, England

      IIF 39
    • Flat A710 Adana Building, Conington Road, London, SE13 7FD, United Kingdom

      IIF 40
  • Khan, Asif
    British directoship born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adana Building A710, Conington Road, Lewisham, London, SE13 7FD, United Kingdom

      IIF 41
  • Khan, Asif
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 273, Arncliffe Drive, Heelands, Milton Keynes, MK13 7QB, United Kingdom

      IIF 42
  • Khan, Asif
    British engineer born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Halfway Ave, Luton, LU4 8RB, United Kingdom

      IIF 43
  • Asif Khan
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Killing Beck Court, Killingbeck Office Village, England, LS14 6FD, United Kingdom

      IIF 44
  • Mr Asif Khan
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 45
    • Adana Building, A710, Conington Road, Lewisham, London, SE13 7FD

      IIF 46
    • Flat A710 Adana Building, Conington Road, London, SE13 7FD, United Kingdom

      IIF 47
  • Khan, Asif
    English accountant born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 288, Chorley Old Road, Bolton, BL1 4JU, England

      IIF 48
  • Mr Asif Riaz Khan
    British,pakistani born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, Canterbury Road, Nottingham, NG8 1PQ, England

      IIF 49
    • 20, Cheslyn Drive, Nottingham, NG8 3NB, England

      IIF 50
    • 20, Cheslyn Drive, Nottingham, NG8 3NB, United Kingdom

      IIF 51
  • Khan, Asif

    Registered addresses and corresponding companies
    • Unit 3 Killing Beck Court, Killingbeck Office Village, Leeds, England, LS14 6FD, United Kingdom

      IIF 52
  • Khan, Asif, Mr.
    Pakistani director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 The Lock Building, 72 High Street, Stratford, London, E15 2QB

      IIF 53
  • Mr Asif Khan
    English born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Connaught Road, Luton, LU4 8ES, England

      IIF 54
child relation
Offspring entities and appointments
Active 25
  • 1
    Ereconomic House, Salisbury Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    133 GBP2023-05-31
    Officer
    2012-07-04 ~ now
    IIF 16 - Director → ME
  • 2
    Ereconomic House, Salisbury Street, Wolverhampton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2023-09-30
    Officer
    2022-09-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    Ereconomic House Ereconomic House, Salisbury Street, Wolverhampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,923 GBP2024-03-31
    Officer
    2022-03-09 ~ now
    IIF 14 - Director → ME
  • 4
    Ereconomic House, Salisbury Street, Wolverhampton, England
    Active Corporate (3 parents)
    Person with significant control
    2024-01-05 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    AK WINDOWS DOORS LTD - 2016-02-02
    Ereconomic House, Salisbury Street, Wolverhampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    131,821 GBP2023-04-30
    Person with significant control
    2021-12-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 6
    70 Telegraph Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,943 GBP2024-04-30
    Officer
    2014-04-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    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
  • 7
    Flat A710 Adana Building, Conington Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 8
    70 Telegraph Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-01-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    20 Cheslyn Drive, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2017-11-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-01-04 ~ now
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Has significant influence or control over the trustees of a trustOE
    IIF 51 - Has significant influence or control as a member of a firmOE
  • 10
    First Floor, 243a Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    63,522 GBP2024-04-30
    Person with significant control
    2024-09-11 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Rizwan Iqbal, 93 Middleton Bolulevard, Wollaton, Nottingham
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    2006-11-28 ~ now
    IIF 6 - Director → ME
  • 12
    20 Cheslyn Drive, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2023-07-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 13
    Olympic House, 28-42 Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,356 GBP2020-09-30
    Officer
    2012-09-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-06-01 ~ 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
  • 14
    19 Newport Place, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 15
    Adana Building A710, Conington Road, Lewisham, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    94,960 GBP2018-01-31
    Officer
    2008-01-17 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-08-01 ~ 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
  • 16
    2 Adel Park Drive, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,933 GBP2023-05-31
    Officer
    2022-05-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-05-19 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 17
    70 Telegraph Place, London, England
    Active Corporate (1 parent)
    Officer
    2023-05-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-05-31 ~ 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
  • 18
    Olympic House, 28-42 Clements Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,754 GBP2015-11-30
    Officer
    2013-11-10 ~ dissolved
    IIF 9 - Director → ME
  • 19
    76 Old Hale Way, Hitchin, England
    Active Corporate (1 parent)
    Officer
    2024-01-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 20
    117 Radford Road, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2024-09-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 21
    17/18 Grange Lane, Accrington, England
    Active Corporate (2 parents)
    Officer
    2024-12-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 22
    2 Trent Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 23
    Unit 1 (style Furnitures), Grange Lane, Accrington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-06-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 24
    6 Forest Close, Christchurch Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-16 ~ dissolved
    IIF 43 - Director → ME
  • 25
    Lyric House, 113 Tong Road, Leeds, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-03-25 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    Ereconomic House, Salisbury Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    133 GBP2023-05-31
    Person with significant control
    2018-09-22 ~ 2018-09-22
    IIF 28 - Has significant influence or control OE
  • 2
    Ereconomic House Ereconomic House, Salisbury Street, Wolverhampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,923 GBP2024-03-31
    Person with significant control
    2021-03-09 ~ 2022-09-20
    IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Has significant influence or control as a member of a firm OE
  • 3
    First Floor, 243a Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    63,522 GBP2024-04-30
    Officer
    2018-04-15 ~ 2020-11-23
    IIF 1 - Director → ME
    2017-04-20 ~ 2017-04-30
    IIF 3 - Director → ME
    Person with significant control
    2017-04-20 ~ 2017-08-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MIAMOX TECHNOLOGIES LIMITED - 2019-08-20
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    30 GBP2018-11-30
    Officer
    2020-02-05 ~ 2021-02-15
    IIF 4 - Director → ME
    Person with significant control
    2020-02-05 ~ 2021-02-15
    IIF 49 - Ownership of shares – 75% or more OE
  • 5
    243a Roundhay Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,369 GBP2024-05-31
    Officer
    2020-05-27 ~ 2020-11-23
    IIF 38 - Director → ME
    2020-05-27 ~ 2020-11-23
    IIF 52 - Secretary → ME
    Person with significant control
    2020-05-27 ~ 2023-05-31
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    152-154 Victoria Road, Aston, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    106,003 GBP2023-09-30
    Officer
    2011-03-04 ~ 2012-08-31
    IIF 42 - Director → ME
  • 7
    288 Chorley Old Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2022-12-20 ~ 2023-08-10
    IIF 48 - Director → ME
    Person with significant control
    2023-01-12 ~ 2023-08-10
    IIF 54 - Has significant influence or control OE
    IIF 54 - Has significant influence or control over the trustees of a trust OE
    IIF 54 - Has significant influence or control as a member of a firm OE
© 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.