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, Ashfaq

    Related profiles found in government register
  • Khan, Ashfaq
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 1 IIF 2
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 3
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Queens Court, 24 Queens Street, Manchester, M2 5HX, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 11
    • icon of address Portland House, Portland Street, Hanley, Stoke On Trent, Staffordshire, ST1 5NG

      IIF 12
    • icon of address Greenways, Clay Lake, Endon, Stoke-on-trent, Staffordshire, ST9 9DD

      IIF 13
    • icon of address Greenways, Clay Lake, Endon, Stoke-on-trent, Staffs, ST9 9DD, United Kingdom

      IIF 14
    • icon of address Portland House, Portland Street, Hanley, Stoke-on-trent, Staffs, ST1 5NG

      IIF 15
  • Khan, Ashfaq
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenways, Clay Lake, Endon, Stoke On Trent, ST9 9DD, United Kingdom

      IIF 16
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 22
    • icon of address C/o Dpc, Vernon Road, Stoke-on-trent, Staffordshire, ST4 2QY, United Kingdom

      IIF 23
    • icon of address Portland House, Portland Street, Hanley, Stoke-on-trent, ST1 5NG, United Kingdom

      IIF 24
  • Khan, Ashfaq
    British group ceo born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 25 IIF 26
  • Khan, Ashfaq
    British managing director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 27
  • Khan, Ashfaq Ali
    British business executive born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 28
  • Mr Ashfaq Khan
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Queen Street, Manchester, M2 5HX, England

      IIF 29
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 34 IIF 35
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 36
    • icon of address Queens Court, 24 Queens Street, Manchester, M2 5HX

      IIF 37
  • Khan, Ashfaq
    British business development manager born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Watchmead, Welwyn Garden City, Welwyn, Hertfordshire, AL7 1LT

      IIF 38
  • Mr Ashfaq Ali Khan
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 39
  • Mr Ashfaq Khan
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Watchmead, Welwyn Garden City, Herts, AL7 1LT

      IIF 40
    • icon of address 1, Watchmead, Welwyn Garden City, Welwyn, Hertfordshire, AL7 1LT

      IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Portland House Portland Street, Hanley, Stoke-on-trent, Staffs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 1 Watchmead, Welwyn Garden City, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Has significant influence or control over the trustees of a trustOE
    IIF 40 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address Suite A, 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    icon of address Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-02 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Ams Accountants Corporate Ltd, Queens Court, 24 Queen Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    5,418,612 GBP2015-05-31
    Officer
    icon of calendar 2020-04-08 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    -7,753 GBP2023-05-31 ~ 2024-05-30
    Officer
    icon of calendar 2020-04-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Ams Accountants Corporate Ltd, Queens Court, 24 Queens Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Ams Accountants Corporate Ltd, Queens Court, 24 Queens Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    108,188 GBP2015-05-31
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 9 - Director → ME
  • 11
    SUPER STORAGE LIMITED - 2021-05-18
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    218,465 GBP2015-05-31
    Officer
    icon of calendar 2020-04-08 ~ now
    IIF 25 - Director → ME
  • 12
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Has significant influence or control over the trustees of a trustOE
    IIF 29 - Has significant influence or control as a member of a firmOE
    icon of calendar 2017-08-02 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    CATERCHOICE (UK) LIMITED - 2016-03-17
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    438,845 GBP2015-11-30
    Officer
    icon of calendar 2020-04-08 ~ now
    IIF 27 - Director → ME
  • 15
    icon of address 2nd Floor 9 Portland Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 20 - Director → ME
  • 16
    icon of address Ams Accountants Corporate Ltd, Queens Court, 24 Queens Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 10 - Director → ME
  • 17
    Company number 06948715
    Non-active corporate
    Officer
    icon of calendar 2009-06-30 ~ now
    IIF 16 - Director → ME
  • 18
    Company number 09362966
    Non-active corporate
    Officer
    icon of calendar 2014-12-19 ~ now
    IIF 5 - Director → ME
Ceased 15
  • 1
    icon of address 20-22 Jute Lane, Enfield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,697,000 GBP2023-12-30
    Officer
    icon of calendar 2016-10-07 ~ 2025-03-21
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ 2025-03-21
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 2
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2013-03-06
    IIF 23 - Director → ME
  • 3
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-17 ~ 2018-07-01
    IIF 1 - Director → ME
  • 4
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    5,418,612 GBP2015-05-31
    Officer
    icon of calendar 2013-01-24 ~ 2017-04-03
    IIF 4 - Director → ME
  • 5
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    690,575 GBP2015-05-31
    Officer
    icon of calendar 2007-09-04 ~ 2018-07-01
    IIF 18 - Director → ME
  • 6
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    -7,753 GBP2023-05-31 ~ 2024-05-30
    Officer
    icon of calendar 2012-04-02 ~ 2018-07-01
    IIF 14 - Director → ME
  • 7
    PFG FOOD INDUSTRIES LTD - 2024-05-29
    3PL SOLUTIONS (UK) LTD - 2022-10-02
    icon of address C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -589 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-09-20 ~ 2022-09-23
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 8
    SUPER STORAGE LIMITED - 2021-05-18
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    218,465 GBP2015-05-31
    Officer
    icon of calendar 2014-07-11 ~ 2017-04-03
    IIF 7 - Director → ME
  • 9
    icon of address C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,181 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-09-28 ~ 2023-02-13
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 10
    THE PENTAGON FOOD GROUP PROPERTIES LTD - 2016-07-22
    icon of address 23 Furnival Street, Cobridge, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ 2017-04-03
    IIF 24 - Director → ME
  • 11
    icon of address 6 Buxton Street, Sneyd Green, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-06 ~ 2016-10-07
    IIF 3 - Director → ME
  • 12
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-29 ~ 2018-07-01
    IIF 19 - Director → ME
  • 13
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-03 ~ 2018-07-01
    IIF 21 - Director → ME
  • 14
    CATERCHOICE (UK) LIMITED - 2016-03-17
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    438,845 GBP2015-11-30
    Officer
    icon of calendar 2016-03-16 ~ 2017-04-18
    IIF 22 - Director → ME
    icon of calendar 2017-04-18 ~ 2018-07-01
    IIF 2 - Director → ME
    icon of calendar 2014-12-19 ~ 2015-02-24
    IIF 12 - Director → ME
  • 15
    icon of address 2nd Floor 9 Portland Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-04 ~ 2025-02-06
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.