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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Iqbal, Khuram

    Related profiles found in government register
  • Iqbal, Khuram
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Iqbal, Khuram
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Iqbal, Khuram
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 197-201, Manchester Road, West Timperley, Altrincham, WA14 5NU, England

      IIF 3
    • 51, Station Road, Cheadle Hulme, Cheadle, SK8 7AA, England

      IIF 4
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6 IIF 7
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 8
    • 75, Petworth Close, Manchester, M22 4YR, United Kingdom

      IIF 9
    • 75 Petworth Close, Sharston, Manchester, M22 4YR, United Kingdom

      IIF 10
    • 75, Petworth Close, Sharston, Manchester, MM22 4YR, United Kingdom

      IIF 11
  • Iqbal, Khuram
    British managing director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 12
  • Iqbal, Khuram
    British none born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Office 6, 197-201 Manchester Road, Altrincham, Manchester, WA14 5NN, England

      IIF 13
  • Iqbal, Khuram
    British director born in January 1979

    Resident in Gbr

    Registered addresses and corresponding companies
    • Office 193, 792 Wilmslow Road, Didsbury, Greater Manchester, M20 6UG, United Kingdom

      IIF 14
  • Iqbal, Khuram
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16
  • Iqbal, Khuram
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Khuram Iqbal
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 51, Station Road, Cheadle Hulme, Cheadle, SK8 7AA, England

      IIF 19
    • Office 6, 197 - 201 Manchester Road, Altrincham, Cheshire, WA14 5NU, United Kingdom

      IIF 20
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • 64, Drake Street, Rochdale, OL16 1PA, England

      IIF 23
  • Iqbal, Khuram

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 26
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Mr Khuram Iqbal
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29 IIF 30
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 16
  • 1
    AVANTIS LEGAL SOLUTIONS LTD
    09122491
    Office 6 197 - 201 Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-09 ~ dissolved
    IIF 12 - Director → ME
  • 2
    AVANTIS PROPERTY GROUP LIMITED
    09348322
    Office 6, 197 - 201 Manchester Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-12-09 ~ dissolved
    IIF 10 - Director → ME
  • 3
    CRYSTAL1 TRADING LTD
    09870467
    Advantage Business Centre, 132-134 Great Ancoats St, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-12 ~ 2016-08-17
    IIF 5 - Director → ME
  • 4
    DANJAK GROUP LIMITED
    12639149
    35 Firs Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-02 ~ 2020-11-11
    IIF 4 - Director → ME
    Person with significant control
    2020-06-02 ~ 2020-11-11
    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
    IIF 19 - Right to appoint or remove directors OE
  • 5
    FORTE GLASS LTD
    13305870
    Unit 6 The Pocket Workshops, Washington Street, Bolton, Lancashire
    Active Corporate (1 parent)
    Officer
    2021-03-31 ~ now
    IIF 16 - Director → ME
    2021-03-31 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    JAK BESPOKE BUILD LTD
    15057471
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-08 ~ now
    IIF 15 - Director → ME
    2023-08-08 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 7
    JAK CONSTRUCTION LTD
    11856779
    Unit 2 The Courtyard, 51 Station Road, Cheadle Hulme, Cheshire
    Active Corporate (1 parent)
    Officer
    2019-03-04 ~ now
    IIF 1 - Director → ME
    2019-03-04 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2019-03-04 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    KIJEM CONSULTANTS LTD
    09006899
    Office 6, 197-201 Manchester Road, West Timperley, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-23 ~ dissolved
    IIF 3 - Director → ME
  • 9
    MAGNA LEARNING LIMITED
    09535723
    Office 6 197 - 201 Manchester Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-10 ~ dissolved
    IIF 2 - Director → ME
    2015-04-10 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    MORSON TRAINING LTD
    10254125
    197 - 201 Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-28 ~ dissolved
    IIF 6 - Director → ME
  • 11
    PRESTIGE BUILDING SERVICES LTD
    10406370 10865675
    Enterprise House C/o A.m Insolvency Limited, Carlton Road, Worksop, Notts
    Dissolved Corporate (2 parents)
    Officer
    2017-07-09 ~ dissolved
    IIF 13 - Director → ME
    2016-10-25 ~ 2017-07-09
    IIF 8 - Director → ME
    Person with significant control
    2017-04-01 ~ 2017-07-09
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    PRESTIGE BUILDING SERVICES NW LTD
    10865675 10406370
    197 - 201 Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 13
    QUAYS TRAINING LIMITED
    07718754
    139 Spring Lane, Radcliffe, Manchester, Gtr Manchester
    Dissolved Corporate (2 parents)
    Officer
    2011-07-26 ~ 2011-07-26
    IIF 11 - Director → ME
    2011-07-26 ~ 2014-04-01
    IIF 9 - Director → ME
  • 14
    SALON SCHOOL ACADEMY LTD
    10335942
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 15
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    UNIJEM LIMITED
    07507677
    139 Spring Lane, Radcliffe, Manchester, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2011-01-27 ~ dissolved
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.