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

Iqbal, Khuram

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

    Resident in Gbr

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

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

    Resident in England

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

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

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

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

      IIF 8
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • icon of address 75, Petworth Close, Manchester, M22 4YR, United Kingdom

      IIF 10
    • icon of address 75 Petworth Close, Sharston, Manchester, M22 4YR, United Kingdom

      IIF 11
    • icon of address 75, Petworth Close, Sharston, Manchester, MM22 4YR, United Kingdom

      IIF 12
  • Iqbal, Khuram
    British managing director born in January 1979

    Resident in England

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

      IIF 13
  • Iqbal, Khuram
    British none born in January 1979

    Resident in England

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

      IIF 14
  • Iqbal, Khuram
    British director born in January 1979

    Resident in United Kingdom

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

      IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16 IIF 17
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
  • Iqbal, Khuram

    Registered addresses and corresponding companies
    • icon of address 60, Adelaide Road, High Wycombe, HP13 6UW, England

      IIF 19
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 22
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Iqbal, Khuram
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakmont Recruitment Group Ltd, 11 Duke Street, High Wycombe, HP13 6EE, England

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

      IIF 27 IIF 28
  • Iqbal, Khuram
    British it born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix Network Repairs, 116b Desborough Road, High Wycombe, Bucks, HP11 2PU, England

      IIF 29
  • Mr Khuram Iqbal
    British born in January 1979

    Resident in England

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

      IIF 30
    • icon of address Office 6, 197 - 201 Manchester Road, Altrincham, Cheshire, WA14 5NU, United Kingdom

      IIF 31
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 33
    • icon of address 64, Drake Street, Rochdale, OL16 1PA, England

      IIF 34
  • Mr Khuram Iqbal
    British born in January 1979

    Resident in United Kingdom

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

      IIF 35
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36 IIF 37
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 38
  • Mr Khuram Iqbal
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakmont Recruitment Group Ltd, 11 Duke Street, High Wycombe, HP13 6EE, England

      IIF 39
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 60 Adelaide Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,625 GBP2022-07-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 28 - Director → ME
    icon of calendar 2017-07-07 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 6 197 - 201 Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Office 6, 197 - 201 Manchester Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address Unit 6 The Pocket Workshops, Washington Street, Bolton, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -259 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 18 - Director → ME
    icon of calendar 2021-03-31 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 15 - Director → ME
    icon of calendar 2023-08-08 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 2 The Courtyard, 51 Station Road, Cheadle Hulme, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -11,143 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 9 - Director → ME
    icon of calendar 2019-03-04 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 6, 197-201 Manchester Road, West Timperley, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2019-07-10 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ dissolved
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 6 197 - 201 Manchester Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2015-04-10 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 197 - 201 Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address 60 Adelaide Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2017-04-06 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 12
    PHOENIX NETWORK REPAIRS LTD - 2014-10-16
    icon of address 60 Adelaide Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address Enterprise House C/o A.m Insolvency Limited, Carlton Road, Worksop, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-09 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address 197 - 201 Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 139 Spring Lane, Radcliffe, Manchester, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF 1 - Director → ME
Ceased 4
  • 1
    icon of address Advantage Business Centre, 132-134 Great Ancoats St, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-12 ~ 2016-08-17
    IIF 5 - Director → ME
  • 2
    icon of address 35 Firs Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-02 ~ 2020-11-11
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-11-11
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Enterprise House C/o A.m Insolvency Limited, Carlton Road, Worksop, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-25 ~ 2017-07-09
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-07-09
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 139 Spring Lane, Radcliffe, Manchester, Gtr Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-26 ~ 2014-04-01
    IIF 10 - Director → ME
    icon of calendar 2011-07-26 ~ 2011-07-26
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.