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 Khalid Mahmood Minhas

    Related profiles found in government register
  • Mr Khalid Mahmood Minhas
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-23, Green Lane, Bordesley Green, Birmingham, West Midlands, B9 5BU

      IIF 1
    • 205, Formans Road, Sparkhill, Birmingham, B11 3AX, England

      IIF 2
    • 31 Oak Leaf Drive, Moseley, Birmingham, West Midlands, B13 9FE, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Fakir Halal Donners, Unit 2, 19-23 Green Lane, Bordesley Green, Birmingham, B9 5BU, United Kingdom

      IIF 8
    • St Matthews Business Centre, Duddeston Manor Road, Birmingham, B7 4LZ, England

      IIF 9
  • Mr Khalid Mahmood Minhas
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • St Mathews Centre, Duddeston Manor Road, Birmingham, B7 4LZ, England

      IIF 10
  • Minhas, Khalid Mahmood
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205, Formans Road, Sparkhill, Birmingham, B11 3AX, England

      IIF 11
    • 31, Oak Leaf Drive, Moseley, Birmingham, West Midlands, B13 9FE, United Kingdom

      IIF 12
    • 31 Oakleaf Drive, Moseley, Birmingham, West Midlands, B13 9FE

      IIF 13
    • 33, Powell Street, Birmingham, B1 3DH, England

      IIF 14
    • Fakir Halal Donners, Unit 2, 19-23 Green Lane, Bordesley Green, Birmingham, West Midlands, B9 5BU, United Kingdom

      IIF 15
    • St Mathews Centre, Duddeston Manor Road, Birmingham, B7 4LZ, England

      IIF 16
  • Minhas, Khalid Mahmood
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-29, Green Lane, Bordesley Green, Birmingham, B9 5BU, England

      IIF 17
    • 31, Oak Leaf Drive, Moseley, Birmingham, West Midlands, B13 9FE, England

      IIF 18
    • 33a, Powell St, Birmingham, B1 3DH, United Kingdom

      IIF 19
    • Powell Studios, 33 Powell Street, Birmingham, B1 3DH, England

      IIF 20
  • Minhas, Khalid Mahmood
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Powell Street, Birmingham, B1 3DH, United Kingdom

      IIF 21 IIF 22
    • St Matthews, Duddeston Manor Road, Birmingham, B7 4LZ, United Kingdom

      IIF 23
  • Minhas, Khalid Mahmood
    British healthcare born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Powell Street, Birmingham, B1 3DH, England

      IIF 24
  • Minhas, Khalid Mahmood
    British secretary director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Oakleaf Drive, Moseley, Birmingham, West Midlands, B13 9FE

      IIF 25
  • Minhas, Khalid Mahmood
    British self employed food manufacturer born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 19/23, Green Lane, Bordesley Green, Birmingham, B9 5BU, United Kingdom

      IIF 26
  • Minhas, Khalid Mahmood
    British trading born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Oakleaf Drive, Moseley, Birmingham, West Midlands, B13 9FE

      IIF 27
  • Minhas, Kahlid
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Oak Leaf Drive, Moseley, Birmingham, West Midlands, B13 9FE

      IIF 28
  • Minhas, Khalid Mahmood
    British

    Registered addresses and corresponding companies
    • 31 Oakleaf Drive, Moseley, Birmingham, West Midlands, B13 9FE

      IIF 29 IIF 30
  • Minhas, Khalid Mahmood

    Registered addresses and corresponding companies
    • 33a, Powell St, Birmingham, B1 3DH, United Kingdom

      IIF 31
  • Minhas, Khalid

    Registered addresses and corresponding companies
    • 25-29, Green Lane, Small Heath, Birmingham, B9 5BU, United Kingdom

      IIF 32
    • 33, Powell Street, Jewellery Quarter, Birmingham, West Midlands, B1 3DH, England

      IIF 33
    • Fakir Halal Donners, Unit 2, 19-23 Green Lane, Bordesley Green, Birmingham, West Midlands, B9 5BU, United Kingdom

      IIF 34
    • St Mathews Centre, Duddeston Manor Road, Birmingham, B7 4LZ, England

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    33a Powell St, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-07 ~ dissolved
    IIF 19 - Director → ME
    2012-09-07 ~ dissolved
    IIF 31 - Secretary → ME
  • 2
    31 Oak Leaf Drive, Moseley, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2013-09-06 ~ dissolved
    IIF 18 - Director → ME
  • 3
    Fakir Halal Donners, Unit 2 19-23 Green Lane, Bordesley Green, Birmingham, West Midlands, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2020-10-28 ~ now
    IIF 15 - Director → ME
    2020-10-28 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2020-10-28 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    St Matthews Business Centre, Duddeston Manor Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2014-12-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    IKON ANDERTON PARK ROAD LIMITED - 2015-01-30
    St Matthews Business Centre, Duddeston Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2014-12-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    St Matthews Business Centre, Duddeston Manor Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -914,241 GBP2024-05-31
    Officer
    2006-05-31 ~ now
    IIF 13 - Director → ME
    2006-05-31 ~ now
    IIF 29 - Secretary → ME
  • 7
    25-29 Green Lane, Small Heath, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -67,929 GBP2024-10-31
    Officer
    2003-02-19 ~ now
    IIF 12 - Director → ME
    2003-02-19 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    KENSINGTON COMMUNITY CARE LTD - 2011-05-16
    St Mathews Centre, Duddeston Manor Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,953,347 GBP2023-06-30
    Officer
    2011-04-18 ~ now
    IIF 16 - Director → ME
    2011-04-18 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    MEDBANK LTD - 2011-08-09
    33 Powell Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2013-04-19 ~ dissolved
    IIF 24 - Director → ME
  • 10
    19-23 Green Lane, Bordesley Green, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2008-06-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-06-25 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    St Matthews Business Centre, Duddeston Manor Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    302,594 GBP2024-06-30
    Officer
    2014-05-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    205 Formans Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    32 GBP2024-02-29
    Officer
    2024-01-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    PHONE CONNEXTIONS LIMITED - 2006-09-21
    Unit 1 25-29 Green Lane Bordesley Green, Birmingham, West Midlands, Uk
    Dissolved Corporate (2 parents)
    Officer
    2005-09-14 ~ 2006-09-05
    IIF 25 - Director → ME
    2008-06-04 ~ 2009-01-01
    IIF 27 - Director → ME
    2005-09-14 ~ 2006-09-05
    IIF 30 - Secretary → ME
  • 2
    MEDBANK LTD - 2011-08-09
    33 Powell Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2011-05-04 ~ 2011-07-01
    IIF 17 - Director → ME
    2011-05-04 ~ 2011-07-01
    IIF 33 - Secretary → ME
  • 3
    2 Colham Green Road, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-05 ~ 2012-07-30
    IIF 20 - Director → ME
  • 4
    RY WINNING HAND LTD - 2018-08-20
    St Matthews Business Centre, Duddeston Manor Road, Birmingham, England
    Active Corporate (9 parents)
    Equity (Company account)
    51,967 GBP2017-11-30
    Officer
    2018-06-12 ~ 2018-07-17
    IIF 23 - Director → ME
  • 5
    57 Mead Crescent, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    36,489 GBP2024-03-31
    Officer
    2015-03-17 ~ 2015-04-30
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.