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, Adnan

    Related profiles found in government register
  • Khan, Adnan

    Registered addresses and corresponding companies
    • icon of address 21-23, Kennishead Road, Thornliebank, Glasgow, G46 8NY, Scotland

      IIF 1
    • icon of address 67, Cumlodden Drive, 67 Cumlodden Drive, Glasgow, G20 0JJ, United Kingdom

      IIF 2
    • icon of address S-830, 61 Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 3
    • icon of address 148, B, Church Road, London, E12 6HL, England

      IIF 4
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 5 IIF 6
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 7
    • icon of address Armadillo, Mumb#78124, 8 Parkway Avenue, Sheffield, S9 4WA, United Kingdom

      IIF 8
  • Khan, Adnan
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Khan, Adnan
    British contractor it consultant born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Haverstock Road, Knowle, Bristol, BS4 2DA, England

      IIF 10
  • Khan, Adnan
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Tildesley Road, Putney, London, SW15 3AT, England

      IIF 11
  • Khan, Adnan
    British it engineer born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Haverstock Road, Bristol, BS4 2DA, England

      IIF 12
  • Khan, Adnan
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Essington House, Birmingham, B8 2SU, United Kingdom

      IIF 13
    • icon of address 7, Commercial Street, Birmingham, B1 1RS, England

      IIF 14
  • Khan, Adnan
    British taxi driver born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lombardy Close, Woking, GU21 3JW, England

      IIF 15
  • Khan, Adnan
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blades Enterprise Centre, John Street, Sheffield, S2 4SW, England

      IIF 16
  • Khan, Adnan
    British ceo born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Dora Road, Small Heath, Birmingham, B10 9RE, England

      IIF 17
  • Khan, Adnan
    British ceo / owner & founder born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Khan, Adnan
    British director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, Gatehouse Way, Aylesbury, HP19 8DB, England

      IIF 19
    • icon of address 43, Temple Row, Birmingham, B2 5LS, England

      IIF 20
    • icon of address Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 21
    • icon of address 77, Farringdon Road, London, EC1M 3JU, England

      IIF 22
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 23
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 24
  • Khan, Adnan
    British architectural designer born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6c - 7c, 88 Peterborough Road, Fulham, SW6 3HH, United Kingdom

      IIF 25
  • Khan, Adnan
    British company director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Westcote Road, London, SW16 6BN, England

      IIF 26
  • Khan, Adnan
    British director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Peterborough Road, Unit 6c - 7c, London, SW6 3HH, England

      IIF 27
    • icon of address 88, Peterborough Road, Unit 6c-7c, London, SW6 3HH, England

      IIF 28 IIF 29 IIF 30
  • Khan, Adnan
    Pakistani business consultant born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 537, West Derby Road, Liverpool, L13 8AA, England

      IIF 31
  • Khan, Adnan
    Pakistani company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1538-1540 London Road, London Road, London, SW16 4EU, England

      IIF 32
    • icon of address 247, Lessingham Avenue, London, SW17 8NQ, England

      IIF 33
  • Khan, Adnan
    Pakistani sales director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22 Mitcham Industrial Estate, Streatham Road, Mitcham, CR4 2AP, England

      IIF 34
  • Khan, Adnan
    Pakistani director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 35
  • Khan, Adnan
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 36
  • Khan, Adnan
    Pakistani self employed born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, B, Church Road, London, E12 6HL, England

      IIF 37
  • Khan, Adnan
    Pakistani director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 38
  • Khan, Adnan
    Pakistani director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 39
  • Khan, Adnan
    Pakistani director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Macdonald Street, Birmingham, B5 6TN, England

      IIF 40
  • Khan, Adnan
    Pakistani director born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sc736771 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 41
  • Khan, Adnan
    Pakistani businessperson born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 67, Cumlodden Drive, 67 Cumlodden Drive, Glasgow, G20 0JJ, United Kingdom

      IIF 42
  • Khan, Adnan
    Pakistani company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 43
  • Khan, Adnan
    Pakistani company director born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 54682, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 44
  • Khan, Adnan
    Pakistani company director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sethi No 2, Street 2 House 2 Gt Road, Haji Camp Peshawar, 25000, Pakistan

      IIF 45
  • Khan, Adnan
    Pakistani director born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street 2, Malakand Road Pohan Colony, Mardan, 23200, Pakistan

      IIF 46
  • Khan, Adnan
    Pakistani director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 450, Bath Road, West Drayton, UB7 0EB, England

      IIF 47
  • Khan, Adnan
    Pakistani company director born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Phase 6 Hayatabad House No 439, Street No 4 F-8, Peshawar, 25000, Pakistan

      IIF 48
  • Khan, Adnan
    Pakistani businessman born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1992, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 49
  • Khan, Adnan
    Pakistani director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Rahim Abad, Mohalla Faram,mingora, Tehsil Babozai District, Swat, Khyber Pakhtunkhwa, Pakistan

      IIF 50
  • Khan, Adnan
    Pakistani company director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15289732 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
  • Khan, Adnan
    Pakistani director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Ali Muhammad Sarkha Po Mathra, Peshawar, Khyber Pukhtunkhwa, 25001, Pakistan

      IIF 52
  • Khan, Adnan
    Pakistani director born in April 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Ouch, Makhai, Adenzai , Lower Dir, 18750, Pakistan

      IIF 53
  • Khan, Adnan
    Pakistani entrepreneur born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street 1, Faisal Town Nasir Bagh Road, Peshawer, 25000, Pakistan

      IIF 54
  • Khan, Adnan
    Pakistani director born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2 Cecil, Avenue West York Shire, Bradford, United Kingdom, BD7 3BP, United Kingdom

      IIF 55
  • Khan, Adnan
    Pakistani business man born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Armadillo, Mumb#78124, 8 Parkway Avenue, Sheffield, S9 4WA, United Kingdom

      IIF 56
  • Khan, Adnan
    Pakistani business person born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 1090, R Block, Wapda Town, Phase 2, Multan, 60000, Pakistan

      IIF 57
  • Adnan Khan
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 58
  • Khan, Adnan
    British business person born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Great Park Street, Wellingborough, NN8 4DP, United Kingdom

      IIF 59
  • Khan, Adnan
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 60
  • Khan, Adnan
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, Handsworth Wood Road, Hermes Close, Birmingham, B20 2DR, England

      IIF 61
    • icon of address 59-60, Thames Street, Windsor, SL4 1TX, England

      IIF 62
  • Khan, Adnan
    British director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Attwood Close, Washwood Heath, Birmingham, B8 1QQ

      IIF 63
    • icon of address Flat 3, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 64
  • Khan, Adnan
    British director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 435 Gillott Road, Birmingham, B16 9LJ

      IIF 65
  • Khan, Adnan
    British company director born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 66
  • Khan, Adnan
    British architectural designer born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6c - 7c, 88 Peterborough Road, Peterborough Road, London, SW6 3HH, England

      IIF 67
  • Khan, Adnan Mahmood
    English director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15369258 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
  • Mr Adnan Khan
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Haverstock Road, Knowle, Bristol, BS4 2DA, England

      IIF 69
    • icon of address 16, 16 Merefields, Irthlingborough, Wellingborough, NN9 5TF, England

      IIF 70
  • Mr Adnan Khan
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Essington House, Birmingham, B8 2SU, United Kingdom

      IIF 71
    • icon of address 7, Commercial Street, Birmingham, B1 1RS, England

      IIF 72
    • icon of address 14, Lombardy Close, Woking, GU21 3JW, England

      IIF 73
  • Mr Adnan Khan
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blades Enterprise Centre, John Street, Sheffield, S2 4SW, England

      IIF 74
  • Mr Adnan Khan
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Temple Row, Birmingham, B2 5LS, England

      IIF 75
    • icon of address 61, Dora Road, Small Heath, Birmingham, B10 9RE, England

      IIF 76
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 77
    • icon of address 77, Farringdon Road, London, EC1M 3JU, England

      IIF 78
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 79
  • Adnan Khan
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Phase 6 Hayatabad House No 439, Street No 4 F-8, Peshawar, 25000, Pakistan

      IIF 80
  • Adnan Khan
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15289732 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
  • Adnan Khan
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Ali Muhammad Sarkha Po Mathra, Peshawar, Khyber Pukhtunkhwa, 25001, Pakistan

      IIF 82
  • Adnan Khan
    Pakistani born in April 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Ouch, Makhai, Adenzai , Lower Dir, 18750, Pakistan

      IIF 83
  • Khan, Adnan
    Pakistani director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Pilling Street, Rochdale, Lancashire, OL12 6QE, United Kingdom

      IIF 84
  • Khan, Adnan
    Pakistani company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 D, London Road, Morden, SM4 5HP, England

      IIF 85
  • Khan, Adnan
    Pakistani director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 32a 110, Birmingham Road, Bromsgrove, B61 0DD, United Kingdom

      IIF 86
  • Khan, Adnan
    Pakistani it specialist born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 87
  • Khan, Adnan
    Pakistani director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Station Road, Handsworth, Birmingham, B21 0EY, United Kingdom

      IIF 88
  • Mr Adnan Khan
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6c - 7c, 88 Peterborough Road, Fulham, SW6 3HH, United Kingdom

      IIF 89
    • icon of address 5, Westcote Road, London, SW16 6BN, England

      IIF 90
    • icon of address 88, Peterborough Road, Unit 6c - 7c, London, SW6 3HH, England

      IIF 91
    • icon of address 88, Peterborough Road, Unit 6c-7c, London, SW6 3HH, England

      IIF 92 IIF 93 IIF 94
  • Adnan Khan
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street 1, Faisal Town Nasir Bagh Road, Peshawer, 25000, Pakistan

      IIF 95
  • Mr Adnan Khan
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1538-1540, London Road, London, SW16 4EU, England

      IIF 96
    • icon of address 247, Lessingham Avenue, London, SW17 8NQ, England

      IIF 97
    • icon of address Unit 22 Mitcham Industrial Estate, Streatham Road, Mitcham, CR4 2AP, England

      IIF 98
    • icon of address 21a, Market Street, Wellingborough, NN8 1AT, England

      IIF 99
  • Mr Adnan Khan
    Pakistani born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 100
  • Mr Adnan Khan
    Pakistani born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 101
  • Mr Adnan Khan
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 102
  • Mr Adnan Khan
    Pakistani born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 103
  • Mr Adnan Khan
    Pakistani born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 104
  • Mr Adnan Khan
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 105
  • Mr Adnan Khan
    Pakistani born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sc736771 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 106
  • Mr Adnan Khan
    Pakistani born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 67, Cumlodden Drive, 67 Cumlodden Drive, Glasgow, G20 0JJ, United Kingdom

      IIF 107
  • Mr Adnan Khan
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 54682, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 108
  • Mr Adnan Khan
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sethi No 2, Street 2 House 2 Gt Road, Haji Camp Peshawar, 25000, Pakistan

      IIF 109
  • Mr Adnan Khan
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street 2, Malakand Road Pohan Colony, Mardan, 23200, Pakistan

      IIF 110
  • Mr Adnan Khan
    Pakistani born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 450, Bath Road, West Drayton, UB7 0EB, England

      IIF 111
  • Mr Adnan Khan
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1992, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 112
    • icon of address Rahim Abad, Mohalla Faram,mingora, Tehsil Babozai District, Swat, Khyber Pakhtunkhwa, 19130, Pakistan

      IIF 113
  • Mr Adnan Khan
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2 Cecil, Avenue West York Shire, Bradford, United Kingdom, BD7 3BP, United Kingdom

      IIF 114
  • Mr Adnan Khan
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Armadillo, Mumb#78124, Sheffield, S9 4WA, United Kingdom

      IIF 115
  • Mr Adnan Khan
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 1090, R Block, Wapda Town, Phase 2, Multan, 60000, Pakistan

      IIF 116
  • Adnan Khan
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 117
  • Adnan Khan
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59-60, Thames Street, Windsor, SL4 1TX, England

      IIF 118
  • Adnan Khan
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Attwood Close, Washwood Heath, Birmingham, B8 1QQ

      IIF 119
  • Adnan Khan
    British born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 435 Gillott Road, Birmingham, B16 9LJ

      IIF 120
  • Adnan Khan
    Pakistani born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 32a 110, Birmingham Road, Bromsgrove, B61 0DD, United Kingdom

      IIF 121
  • Khan, Adnan
    Pakistani director born in March 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 122
  • Mr Adnan Mahmood Khan
    English born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15369258 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 123
  • Khan, Adnan
    Pakistani sales born in November 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 124
  • Mr Adnan Khan
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23, Kennishead Road, Thornliebank, Glasgow, G46 8NY, Scotland

      IIF 125
  • Mr Adnan Khan
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, Handsworth Wood Road, Hermes Close, Birmingham, B20 2DR, England

      IIF 126
  • Mr Adnan Khan
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 127
  • Mr Adnan Khan
    British born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, Gatehouse Way, Aylesbury, HP19 8DB, England

      IIF 128
    • icon of address Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 129
  • Mr Adnan Khan
    British born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 130
  • Mr Adnan Khan
    Pakistani born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Pilling Street, Rochdale, OL12 6QE, United Kingdom

      IIF 131
  • Mr Adnan Khan
    Pakistani born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 D, London Road, Morden, SM4 5HP, England

      IIF 132
  • Mr Adnan Khan
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6c - 7c, 88 Peterborough Road, Peterborough Road, London, SW6 3HH, England

      IIF 133
  • Mr Adnan Khan
    Pakistani born in March 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 134
  • Mr Adnan Khan
    Pakistani born in November 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 135
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 136
child relation
Offspring entities and appointments
Active 62
  • 1
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 124 - Director → ME
    icon of calendar 2021-11-11 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 115 London Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 43 - Director → ME
    icon of calendar 2021-10-06 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 15 Pilling Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 148 B, Church Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2013-10-30 ~ dissolved
    IIF 4 - Secretary → ME
  • 5
    icon of address 4385, 15064975 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 32a 110 Birmingham Road, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 7
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Has significant influence or control as a member of a firmOE
    IIF 101 - Right to appoint or remove directors as a member of a firmOE
    IIF 101 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 101 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 101 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    IIF 104 - Has significant influence or control as a member of a firmOE
    IIF 104 - Right to appoint or remove directors as a member of a firmOE
    IIF 104 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 104 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 104 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 104 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 104 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 104 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 4385, 15289732 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 105 - Has significant influence or control as a member of a firmOE
    IIF 105 - Right to appoint or remove directors as a member of a firmOE
    IIF 105 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 105 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 105 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 105 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 105 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 105 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 102 - Has significant influence or control as a member of a firmOE
    IIF 102 - Right to appoint or remove directors as a member of a firmOE
    IIF 102 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 102 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 102 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 103 - Has significant influence or control as a member of a firmOE
    IIF 103 - Right to appoint or remove directors as a member of a firmOE
    IIF 103 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 103 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 103 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 103 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 103 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 103 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 77 - Has significant influence or control as a member of a firmOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 21a Market Street, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,356 GBP2020-09-04
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 89 D London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    437 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Flat 1 92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 6c - 7c 88 Peterborough Road, Fulham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,019 GBP2023-12-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 88 Peterborough Road, Unit 6c-7c, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 88 Peterborough Road, Unit 6c-7c, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 6c - 7c, 88 Peterborough Road Peterborough Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,482 GBP2024-03-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 88 Peterborough Road, Unit 6c - 7c, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 23
    icon of address Flat 3 429 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 14 Lombardy Close, Woking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 25
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2023-11-15 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Flat 4 435 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-07 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ dissolved
    IIF 120 - Has significant influence or control as a member of a firmOE
    IIF 120 - Right to appoint or remove directors as a member of a firmOE
    IIF 120 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 120 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 120 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 120 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 120 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 120 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address 450 Bath Road, West Drayton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4385, 13738032 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 67 Cumlodden Drive, 67 Cumlodden Drive, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -373 GBP2024-03-04
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2022-05-09 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Armadillo Mumb#78124, 8 Parkway Avenue, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,456 GBP2023-05-31
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 56 - Director → ME
    icon of calendar 2019-05-28 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 2 Cecil Avenue West York Shire, Bradford, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 61 Dora Road, Small Heath, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 33
    icon of address The Gatehouse, Gatehouse Way, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 4385, 11159817 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18 GBP2021-02-28
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 118 - Has significant influence or control as a member of a firmOE
    IIF 118 - Right to appoint or remove directors as a member of a firmOE
    IIF 118 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 118 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 118 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 118 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 118 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 118 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    icon of address 3 Hardman Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    542 GBP2024-08-31
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 9 - Director → ME
  • 37
    icon of address 4385, 15369258 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-23 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-12-23 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 38
    APOGOR SERVICES LTD - 2022-05-31
    icon of address 77 Farringdon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    349 GBP2024-08-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Flat 14 Walkynscroft Brayards Road Estate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 144 Tildesley Road, Putney, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 11 - Director → ME
  • 41
    icon of address 88 Peterborough Road, Unit 6c-7c, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 42
    icon of address S-830 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 43
    icon of address 4385, 15523335 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 16 16 Merefields, Irthlingborough, Wellingborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,346 GBP2024-07-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 45
    icon of address 43 Temple Row, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -507 GBP2024-09-30
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
  • 46
    icon of address 960 Capability Green, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 4385, 11205542 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    74 GBP2020-08-28
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 117 - Has significant influence or control as a member of a firmOE
    IIF 117 - Right to appoint or remove directors as a member of a firmOE
    IIF 117 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 117 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 117 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 117 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 117 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 117 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    icon of address Flat 30 Victoria House, Desborough Road, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 64 Essington House, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Flat 10 Handsworth Wood Road, Hermes Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 7 Commercial Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 54682 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,540 GBP2021-12-31
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 5 Westcote Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 24238, Sc736771 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 56
    icon of address 4 Attwood Close, Washwood Heath, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 119 - Has significant influence or control as a member of a firmOE
    IIF 119 - Right to appoint or remove directors as a member of a firmOE
    IIF 119 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 119 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 119 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 119 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 119 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 119 - Ownership of shares – More than 50% but less than 75%OE
  • 57
    icon of address 18 Station Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 88 - Director → ME
  • 58
    icon of address 45 Haverstock Road Knowle, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,166 GBP2022-10-31
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 59
    icon of address 45 Haverstock Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 12 - Director → ME
  • 60
    icon of address Unit 04 Copland Place Flat 2/1, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 247 Lessingham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 1538-1540 London Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ 2024-10-14
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2024-10-14
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address S-830 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ 2025-05-08
    IIF 3 - Secretary → ME
  • 3
    icon of address 115 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,808 GBP2024-04-30
    Officer
    icon of calendar 2021-02-05 ~ 2022-10-22
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ 2022-09-18
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    KHAN SCOT FOODS LIMITED - 2022-09-08
    SA SCOT FOODS LTD - 2022-07-05
    icon of address 21-23 Kennishead Road, Thornliebank, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2022-06-08 ~ 2022-09-11
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2022-09-11
    IIF 125 - Right to appoint or remove directors as a member of a firm OE
    IIF 125 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 5
    HASPEX SOLUTIONS LTD - 2025-07-09
    icon of address Blades Enterprise Centre, John Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-30
    Officer
    icon of calendar 2019-04-12 ~ 2023-06-08
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2023-06-08
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 6
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-14 ~ 2017-10-27
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ 2017-10-27
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.