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, Adil Mehmood

    Related profiles found in government register
  • Khan, Adil Mehmood
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Devere House, 62 Vicar Lane, Bradford, BD1 5AH, England

      IIF 1
  • Khan, Adil Mehmood
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Parsonage Road, Bradford, West Yorkshire, BD5 8BN, United Kingdom

      IIF 2
    • icon of address 4, Raleigh House, Admirals Way, Canary Wharf, London, E14 9SN, England

      IIF 3 IIF 4
    • icon of address Ams Accountants Medical, 9 Portland Street, Floor 2, Manchester, M1 3BE, England

      IIF 5
  • Mr Adil Mehmood Khan
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Raleigh House, Admirals Way, Canary Wharf, London, E14 9SN, England

      IIF 6 IIF 7 IIF 8
    • icon of address Ams Accountants Medical, 9 Portland Street, Floor 2, Manchester, M1 3BE, England

      IIF 9
  • Khan, Adil Mehmood
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Rowan Trade Park, Neville Road, Bradford, BD4 8TQ, United Kingdom

      IIF 10
    • icon of address 5th Floor, Devere House, 62 Vicar Lane, Bradford, BD1 5AH, England

      IIF 11
  • Khan, Adil Mehmood
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Raleigh House, Admirals Way, Canary Wharf, London, E14 9SN, England

      IIF 12 IIF 13 IIF 14
    • icon of address Ams Medical Accountants, 9 Portland Street, Floor 2, Manchester, M1 3BE, United Kingdom

      IIF 15
  • Mr Adil Khan
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Devere House, 62 Vicar Lane, Bradford, BD1 5AH, England

      IIF 16
  • Khan, Adil Mehmood
    British

    Registered addresses and corresponding companies
  • Mr Adil Mehmood
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Raleigh House, Admirals Way, London, E14 9SN, United Kingdom

      IIF 22
    • icon of address C/o Ams Accountants, 4 Raleigh House, 1-6 Admirals Way, Canary Wharf, London, E14 9SN, United Kingdom

      IIF 23 IIF 24
  • Mr Adil Mehmood Khan
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Devere House, 62 Vicar Lane, Bradford, BD1 5AH, England

      IIF 25
    • icon of address 4, Raleigh House, Admirals Way, Canary Wharf, London, E14 9SN, England

      IIF 26 IIF 27
    • icon of address Ams Medical Accountants, 9 Portland Street, Floor 2, Manchester, M1 3BE, United Kingdom

      IIF 28
  • Adil Mehmood Khan
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Devere House, 62 Vicar Lane, Bradford, BD1 5AH, England

      IIF 29
  • Mehmood, Adil
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ams Accountants, 4 Raleigh House, 1-6 Admirals Way, Canary Wharf, London, E14 9SN, United Kingdom

      IIF 30 IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    ELEGANT GENTS LTD - 2023-08-14
    AVERROES DESIGN LIMITED - 2017-11-03
    icon of address 11 Rowan Trade Park Neville Road, Neville Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79 GBP2024-09-30
    Officer
    icon of calendar 2007-10-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address Ams Medical Accountants 9 Portland Street, Floor 2, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 11 Rowan Trade Park, Neville Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    MODE OFFICE LIMITED - 2023-07-14
    icon of address 11 Rowan Trade Park, Neville Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ 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
  • 5
    icon of address 4 Raleigh House, Admirals Way, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2018-12-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 6
    icon of address 4 Raleigh House, Admirals Way, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Raleigh House, Admirals Way, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4 Raleigh House, Admirals Way, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 4 Raleigh House, Admirals Way, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,439 GBP2023-01-31
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    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
  • 10
    MODE OUTDOORS LIMITED - 2023-06-12
    COTTONFIELD GARDENS LIMITED - 2023-07-13
    icon of address 4 Raleigh House, Admirals Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 11
    icon of address 4 Raleigh House, Admirals Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    icon of address 4 Raleigh House, Admirals Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 2 - Director → ME
  • 14
    icon of address Ams Accountants Medical 9 Portland Street, Floor 2, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2018-12-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 5
  • 1
    AVERROES GLOBALS LIMITED - 2009-06-10
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-07 ~ 2012-04-08
    IIF 18 - Secretary → ME
  • 2
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    949,672 GBP2024-05-31
    Officer
    icon of calendar 2009-05-11 ~ 2013-01-01
    IIF 19 - Secretary → ME
  • 3
    AVICENNA PHARMACY LIMITED - 2005-08-16
    icon of address 38 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,496,094 GBP2015-05-31
    Officer
    icon of calendar 2004-06-01 ~ 2013-01-01
    IIF 21 - Secretary → ME
  • 4
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2009-08-07 ~ 2009-10-07
    IIF 17 - Secretary → ME
  • 5
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2009-08-05 ~ 2012-08-06
    IIF 20 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.