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, Amir Habib

    Related profiles found in government register
  • Khan, Amir Habib
    British director born in January 1981

    Registered addresses and corresponding companies
    • icon of address 205 The Broadway, Perry Barr, Birmingham, B20 3EU

      IIF 1
  • Khan, Amir Habib
    British

    Registered addresses and corresponding companies
    • icon of address 205 The Broadway, Perry Barr, Birmingham, B20 3EU

      IIF 2
  • Khan, Amir Habib
    British director

    Registered addresses and corresponding companies
    • icon of address 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 3
  • Khan, Habib
    British director

    Registered addresses and corresponding companies
    • icon of address 205, The Broadway, Perry Barr, Birmingham, B20 3EU

      IIF 4
  • Khan, Adil Habib
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Pages Lane, Great Barr, Birmingham, West Midlands, B43 6LL, England

      IIF 5
  • Khan, Amir
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Hillcrest Road, Great Barr, Birmingham, West Midlands, B43 6LT, England

      IIF 6
    • icon of address 124 Emily Street, Digbeth, Birmingham, West Midlands, B12 0XJ, England

      IIF 7 IIF 8 IIF 9
    • icon of address 205 The Broadway, Perry Barr, Birmingham, B20 3EU

      IIF 10
  • Khan, Adil Habib

    Registered addresses and corresponding companies
    • icon of address 16 Pages Lane, Great Barr, Birmingham, West Midlands, B43 6LL, England

      IIF 11
  • Khan, Habib

    Registered addresses and corresponding companies
    • icon of address Unit D Majestic House, Premier Business Park, Queen Street, Walsall, West Midlands, WS2 9NU, United Kingdom

      IIF 12
  • Mr Amir Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Hillcrest Road, Great Barr, Birmingham, West Midlands, B43 6LT, England

      IIF 13
    • icon of address 121, Livery Street, Birmingham, B3 1RS, England

      IIF 14
    • icon of address 124 Emily Street, Digbeth, Birmingham, West Midlands, B12 0XJ, England

      IIF 15 IIF 16 IIF 17
  • Khan, Amir

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, B3 1RS, England

      IIF 18
    • icon of address 124 Emily Street, Digbeth, Birmingham, West Midlands, B12 0XJ, England

      IIF 19 IIF 20 IIF 21
    • icon of address Majestic House, Premier Business Park, Queen Street, Walsall, West Midlands, WS2 9NU, United Kingdom

      IIF 22
  • Khan, Amir
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Majestic House, Premier Business Park, Walsall, WS2 9NU, United Kingdom

      IIF 23
  • Khan, Amir
    British managing director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, B3 1RS, England

      IIF 24
    • icon of address Majestic House, Premier Business Park, Queen Street, Walsall, West Midlands, WS2 9NU, United Kingdom

      IIF 25
  • Khan, Habib
    British company director born in October 1956

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address Unit D Majestic House, Premier Business Park, Queen Street, Walsall, West Midlands, WS2 9NU, United Kingdom

      IIF 26
  • Khan, Habib
    British director born in October 1956

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address 205, The Broadway, Perry Barr, Birmingham, B20 3EU

      IIF 27 IIF 28
  • Adil Habib Khan
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Pages Lane, Great Barr, Birmingham, West Midlands, B43 6LL, England

      IIF 29
  • Mr Amir Khan
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Majestic House, Premier Business Park, Queen Street, Walsall, WS2 9NU

      IIF 30
    • icon of address Majestic House, Premier Business Park, Queen Street, Walsall, West Midlands, WS2 9NU, England

      IIF 31
  • Habib Khan, Adil
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205 The Broadway, Perry Barr, Birmingham, West Midlands, B20 3EU

      IIF 32
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit B, Majestic House, Premier Business Park, Queen Street, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 5 - Director → ME
    icon of calendar 2017-05-10 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit D Majestic House, Premier Business Park, Queen Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2012-07-23 ~ dissolved
    IIF 12 - Secretary → ME
  • 3
    DREAM MOMENTS EVENT MANAGEMENT LTD - 2020-10-03
    DREAM MOMENTS EVENT DESIGN LTD LIMITED - 2020-10-05
    icon of address 121 Livery Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -114,413 GBP2024-07-31
    Officer
    icon of calendar 2012-10-18 ~ now
    IIF 24 - Director → ME
    icon of calendar 2012-10-18 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CARE FURNITURE LIMITED - 2006-03-16
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-02 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2006-03-06 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2006-05-02 ~ dissolved
    IIF 3 - Secretary → ME
  • 5
    icon of address Majestic House Premier Business Park, Queen Street, Walsall
    Active Corporate (2 parents)
    Equity (Company account)
    355,682 GBP2024-04-30
    Officer
    icon of calendar 2012-10-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MAJESTIC FINISHING HOLDINGS GROUP LIMITED - 2016-11-11
    icon of address Majestic House, Premier Business Park, Queen Street, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF 25 - Director → ME
    icon of calendar 2015-11-12 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Majestic House, Premier Business Park, Queen Street, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    DREAM INSTALLS & PRODUCTIONS LIMITED - 2025-03-17
    icon of address 121 Livery Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-11 ~ 2025-03-12
    IIF 8 - Director → ME
    icon of calendar 2021-05-11 ~ 2025-03-12
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2025-03-11
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    DREAM MOMENTS STUDIO LIMITED - 2025-04-07
    icon of address 121 Livery Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-11 ~ 2025-04-04
    IIF 9 - Director → ME
    icon of calendar 2021-05-11 ~ 2025-04-04
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2025-04-04
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    H R DRINKS LIMITED - 2006-03-16
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-06 ~ 2006-06-07
    IIF 27 - Director → ME
    icon of calendar 2007-02-05 ~ 2007-06-25
    IIF 1 - Director → ME
    icon of calendar 2006-03-06 ~ 2007-02-05
    IIF 2 - Secretary → ME
  • 4
    icon of address Old Canal Cottage, Dunkerton, Bath, Somerset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    47,955 GBP2012-08-31
    Officer
    icon of calendar 2009-08-19 ~ 2015-08-10
    IIF 28 - Director → ME
  • 5
    CARE FURNITURE LIMITED - 2006-03-16
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-06 ~ 2006-05-02
    IIF 4 - Secretary → ME
  • 6
    icon of address 121 Livery Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-11 ~ 2025-03-12
    IIF 7 - Director → ME
    icon of calendar 2021-05-11 ~ 2025-03-12
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2025-03-11
    IIF 17 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.