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

Mr Raja Nadim Khan

    Related profiles found in government register
  • Mr Raja Nadim Khan
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 308, Rookery Road, Handsworth, Birmingham, B21 9QG, England

      IIF 1 IIF 2
    • icon of address 308, Rookery Road, Handsworth, Birmingham, B21 9QG, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 32, Pershore Road South, Birmingham, B30 3EJ

      IIF 6
    • icon of address 32, Pershore Road South, Cotteridge, Birmingham, West Midlands, B30 3EJ

      IIF 7
    • icon of address Unit 9 Patrick Farm Barns, Meriden Road, Hampton-in-arden, Solihull, B92 0LT, England

      IIF 8
  • Khan, Raja Nadim
    British busines man born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 308, Rookery Road, Handsworth, Birmingham, B21 9QG, England

      IIF 9
  • Khan, Raja Nadim
    British businessman born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 308, Rookery Road, Handsworth, Birmingham, B21 9QG, United Kingdom

      IIF 10
    • icon of address 32, Pershore Road South, Birmingham, B30 3EJ, England

      IIF 11
  • Khan, Raja Nadim
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Lansdowne Road, Handsworth, Birmingham, West Midlands, B21 9AU

      IIF 12
    • icon of address Unit 7 Lido House, Sansome Road, Shirley, Solihull, We, B90 2BJ, England

      IIF 13
  • Khan, Raja Nadim
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Raja Nadim
    British housing estate born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cranbrook Road Birmingham, Cranbrook Road, Birmingham, B21 8PJ, England

      IIF 25
  • Mr Raja Nadim Khan
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Raja Khan
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308, Rookery Road, Handsworth, Birmingham, B21 9QG, England

      IIF 32
  • Khan, Raja Nadim
    British businessman born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308, Rookery Road, Handsworth, Birmingham, B21 9QG, England

      IIF 33
    • icon of address 308, Rookery Road, Handsworth, Birmingham, B21 9QG, United Kingdom

      IIF 34
  • Khan, Raja Nadim
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308, Rookery Road, Handsworth, Birmingham, B21 9QG, England

      IIF 35
  • Khan, Raja Nadim
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308, Rookery Road, Handsworth, Birmingham, B21 9QG, England

      IIF 36 IIF 37
    • icon of address 308, Rookery Road, Handsworth, Birmingham, B21 9QG, United Kingdom

      IIF 38
    • icon of address 32, Pershore Road South, Cotteridge, Birmingham, West Midlands, B30 3EJ, United Kingdom

      IIF 39
  • Khan, Raja Nadim
    British director

    Registered addresses and corresponding companies
    • icon of address 90 Lansdowne Road, Handsworth, Birmingham, West Midlands, B21 9AU

      IIF 40
  • Khan, Raja Nadim Raza

    Registered addresses and corresponding companies
    • icon of address 308, Rookery Road, Handsworth, Birmingham, B21 9QG, England

      IIF 41 IIF 42
  • Khan, Raja Nadim

    Registered addresses and corresponding companies
    • icon of address 32, Pershore Road South, Cotteridge, Birmingham, B30 3EJ, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 16
  • 1
    ALTERNATIVE CHILDREN SERVICES LTD - 2016-10-20
    icon of address 308 Rookery Road, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 32 Pershore Road South, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    846,079 GBP2024-02-28
    Officer
    icon of calendar 2012-09-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 32 Pershore Road South, Cotteridge, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,142,379 GBP2024-12-31
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 32 Pershore Road South, Cotteridge, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    202,137 GBP2024-02-28
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    STYLEWIND PROPERTIES LIMITED - 2001-02-07
    icon of address 32 Pershore Road South, Cotteridge, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,135,585 GBP2025-02-28
    Officer
    icon of calendar 2014-06-24 ~ now
    IIF 33 - Director → ME
    icon of calendar 2014-06-24 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 308 Rookery Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    icon of address 32 Pershore Road South, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,641,321 GBP2024-12-31
    Officer
    icon of calendar 2003-03-12 ~ now
    IIF 37 - Director → ME
    icon of calendar 2014-07-15 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 308 Rookery Road, Handsworth, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 308 Rookery Road, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ASPECTS REAL ESTATE (UK) LIMITED - 2007-01-16
    icon of address 308 Rookery Road, Handsworth, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-28 ~ dissolved
    IIF 18 - Director → ME
  • 11
    RARE FIREARMS SUPPLIERS LTD - 2022-04-21
    icon of address 308 Rookery Road, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    KGT ENTERPRISES LIMITED - 2015-03-25
    icon of address 308 Rookery Road, Handsworth, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 9 Patrick Farm Barns Meriden Road, Hampton-in-arden, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,265 GBP2025-01-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 308 Rookery Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-08-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    Company number 04945127
    Non-active corporate
    Officer
    icon of calendar 2003-10-30 ~ now
    IIF 23 - Director → ME
  • 16
    Company number 04976588
    Non-active corporate
    Officer
    icon of calendar 2003-11-28 ~ now
    IIF 20 - Director → ME
Ceased 7
  • 1
    A & J. PROPERTY SERVICES (UK) LIMITED - 2004-05-11
    A & J PROPERTY MANAGEMENT LIMITED - 2004-03-18
    icon of address 86 Tettenhall Road, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-20 ~ 2011-05-23
    IIF 21 - Director → ME
  • 2
    icon of address 32 Pershore Road South, Cotteridge, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,142,379 GBP2024-12-31
    Officer
    icon of calendar 2004-12-06 ~ 2013-05-01
    IIF 24 - Director → ME
  • 3
    icon of address 32 Pershore Road South, Cotteridge, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    202,137 GBP2024-02-28
    Officer
    icon of calendar 2005-02-11 ~ 2013-05-01
    IIF 19 - Director → ME
    icon of calendar 2008-02-05 ~ 2013-05-01
    IIF 40 - Secretary → ME
  • 4
    icon of address 2 Cranbrook Road Birmingham, Cranbrook Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ 2012-01-01
    IIF 25 - Director → ME
    icon of calendar 2000-03-22 ~ 2011-05-23
    IIF 22 - Director → ME
  • 5
    STYLEWIND PROPERTIES LIMITED - 2001-02-07
    icon of address 32 Pershore Road South, Cotteridge, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,135,585 GBP2025-02-28
    Officer
    icon of calendar 2000-12-12 ~ 2013-05-01
    IIF 12 - Director → ME
    icon of calendar 2011-05-23 ~ 2013-05-01
    IIF 43 - Secretary → ME
  • 6
    icon of address 308 Rookery Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-23 ~ 2014-12-19
    IIF 11 - Director → ME
  • 7
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-18 ~ 2018-02-12
    IIF 38 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.