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

Khatab, Umar

    Related profiles found in government register
  • Khatab, Umar
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Church Street, Middleton, Manchester, M24 2PY, England

      IIF 1
  • Khatab, Umar
    British tyre fitter born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Church Street, Middleton, Manchester, M24 2PY, United Kingdom

      IIF 2
    • icon of address 53 Olivers Corut, 53 Olivers Corut, Oldham, Lancashire, OL9 7AW, United Kingdom

      IIF 3
  • Khatab, Umar
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Ruston Street, Birmingham, B16 8BB, England

      IIF 4
  • Khatab, Umar
    British general trader born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1289a, Bristol Road South, Northfield, Birmingham, B31 2SP, England

      IIF 5
  • Khatab, Umar
    British director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Picton Road, Wavertree, Liverpool, L15 4LF, England

      IIF 6
    • icon of address 7, Olive Crescent, Chadderton, Oldham, OL9 7FG, England

      IIF 7
  • Mr Umar Khatab
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Church Street, Middleton, Manchester, M24 2PY, England

      IIF 8
    • icon of address Unit 4, Church Street, Middleton, Manchester, M24 2PY, United Kingdom

      IIF 9
  • Khatab, Umar
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1289a, Bristol Road, Birmingham, B31 2SP, United Kingdom

      IIF 10
  • Khatab, Umar
    British wholesaler born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Chapel Street, Leigh, WN7 2AL, England

      IIF 11
  • Khattab, Umar
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Adderley Street, Birmingham, B9 4ED, England

      IIF 12
    • icon of address 40, Adderley Street, Birmingham, B9 4ED, United Kingdom

      IIF 13
  • Mr Umar Khatab
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Ruston Street, Birmingham, B16 8BB, England

      IIF 14
  • Mr Umar Khatab
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Picton Road, Wavertree, Liverpool, L15 4LF, England

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

      IIF 16
  • Khatab, Umar Akram
    British builder born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 323, Wigan Road, Deane, Bolton, Lancashire, BL3 5QU, England

      IIF 17
    • icon of address 3 Plantation Mill House, Flip Road, Haslingden, Rossendale, Lancashire, BB4 5EJ, England

      IIF 18
    • icon of address 1, Hylton Street, Sunderland, Tyne And Wear, SR4 7DU, United Kingdom

      IIF 19 IIF 20
    • icon of address 1b, Hylton Street, Sunderland, Tyne And Wear, SR4 7DU, United Kingdom

      IIF 21
  • Khatab, Umar Akram
    British company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68-74, Kempston Street, Liverpool, L38HE, England

      IIF 22
  • Khatab, Umar Akram
    British construction consultant born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Chapel Street, Leigh, Lancashire, WN7 2AL, United Kingdom

      IIF 23
  • Khatab, Umar Akram
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Richmond Road, Accrington, BB5 0JN, United Kingdom

      IIF 24
  • Mr Umar Khatab
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1289a, Bristol Road, Birmingham, B31 2SP, United Kingdom

      IIF 25
  • Mr Umar Khatab
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Chapel Street, Leigh, WN7 2AL, England

      IIF 26
  • Mr Umar Khattab
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Adderley Street, Birmingham, B9 4ED, England

      IIF 27
    • icon of address 40, Adderley Street, Birmingham, B9 4ED, United Kingdom

      IIF 28
  • Mr Umar Akram Khatab
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 323, Wigan Road, Deane, Bolton, Lancashire, BL3 5QU, England

      IIF 29
    • icon of address 155, Chapel Street, Leigh, WN7 2AL, United Kingdom

      IIF 30
    • icon of address 1, Hylton Street, Sunderland, Tyne And Wear, SR4 7DU, United Kingdom

      IIF 31 IIF 32
    • icon of address 1b, Hylton Street, Sunderland, Tyne And Wear, SR4 7DU, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 3 Plantation Mill House Flip Road, Haslingden, Rossendale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 150 Richmond Road, Accrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address 323 Wigan Road, Deane, Bolton, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    A&A BUILDING & MANAGEMENT SERVICES LTD - 2017-06-23
    icon of address 323 Wigan Road, Deane, Bolton, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 155 Chapel Street, Leigh, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ 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
  • 6
    icon of address 68-74 Kempston Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 155 Chapel Street, Leigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71,901 GBP2020-03-31
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1b Hylton Street, Sunderland, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Hylton Street, Sunderland, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71 Ruston Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,786 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    icon of address 64 Lincoln Street, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,372 GBP2017-08-31
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address Unit 4 Church Street, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,910 GBP2025-01-31
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Unit 4 Church Street, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,813 GBP2025-01-31
    Officer
    icon of calendar 2022-09-21 ~ 2024-06-05
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ 2024-06-05
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address 1289a Bristol Road South, Northfield, Birmingham, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    63,640 GBP2015-03-31
    Officer
    icon of calendar 2014-03-28 ~ 2018-06-05
    IIF 5 - Director → ME
  • 3
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,098 GBP2024-06-30
    Officer
    icon of calendar 2023-03-15 ~ 2023-12-14
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ 2023-12-14
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 21 Robinsbay Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ 2022-09-04
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ 2020-10-07
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 51 Coopers Road, Handsworth Wood, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-04 ~ 2023-09-29
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ 2023-09-29
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    icon of address 205 Kings Road, Tyseley, Birmingham, England
    Liquidation Corporate
    Total Assets Less Current Liabilities (Company account)
    459,960 GBP2017-07-31
    Officer
    icon of calendar 2016-07-14 ~ 2018-02-27
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2018-03-03
    IIF 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.