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, Javed Iqbal

    Related profiles found in government register
  • Khan, Javed Iqbal
    British business born in December 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 334, Slade Lane, Manchester, M19 2BL, United Kingdom

      IIF 1 IIF 2
  • Khan, Javed Iqbal
    British company director born in December 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5-6 Castle Buildings, Station Road, Llanfairfechan, Select If Appropriate, LL33 0AN, United Kingdom

      IIF 3
    • icon of address Pretoria House, 7 Station Road, Llanfairfechan, LL33 0AL, Wales

      IIF 4
  • Khan, Javed Iqbal
    British manager born in December 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tygwyn, Peacock Walk, Bangor, Gwyedd, LL57 2DA, United Kingdom

      IIF 5
    • icon of address Tygwyn, Peacock Walk, Bangor, Gwynedd, LL57 2DA, United Kingdom

      IIF 6
  • Khan, Javed Iqbal
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Brazley Avenue, Bolton, Lancashire, BL3 2LD, England

      IIF 7
    • icon of address 6, Brazley Avenue, Bolton, Lancashire, BL3 2LD, United Kingdom

      IIF 8
  • Khan, Javed Iqbal
    British sales born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 334, Slade Lane, Manchester, M19 2BL, United Kingdom

      IIF 9
    • icon of address Adamson House, Wilmslow Road, Manchester, M20 2YY, England

      IIF 10
  • Mr Javed Iqbal Khan
    British born in December 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 11
    • icon of address 5-6 Castle Buildings, Station Road, Llanfairfechan, Select If Appropriate, LL33 0AN, United Kingdom

      IIF 12
    • icon of address 334, Slade Lane, Manchester, M19 2BL, United Kingdom

      IIF 13
  • Khan, Javed Iqbal

    Registered addresses and corresponding companies
    • icon of address Tygwyn, Peacock Walk, Bangor, Gwyedd, LL57 2DA, United Kingdom

      IIF 14
    • icon of address 6, Brazley Avenue, Bolton, Lancashire, BL3 2LD, England

      IIF 15
    • icon of address 334, Slade Lane, Manchester, M19 2BL, United Kingdom

      IIF 16 IIF 17
  • Khan, Javed Iqbal, Mr.
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159-161 High Street, Bangor, Gwynedd, LL57 1NU, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 159-161 High Street, Bangor, LL57 1NU, United Kingdom

      IIF 21
    • icon of address 202 High Street, Bangor, Gwynedd, LL57 1NY, United Kingdom

      IIF 22
    • icon of address 202a, High Street, Bangor, Gwynedd, LL57 1NY, United Kingdom

      IIF 23
    • icon of address Ty Gwyn Peacock Walk, Bangor, Gwynedd, LL57 2DA, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 334, Slade Lane, Manchester, M19 2BL, England

      IIF 28
  • Mr Javed Iqbal Khan
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 334, Slade Lane, Levenshulme, Manchester, M19 2BL

      IIF 29
    • icon of address Adamson House, Wilmslow Road, Manchester, M20 2YY, England

      IIF 30
  • Mr. Javed Iqbal Khan
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159-161 High Street, Bangor, Gwynedd, LL57 1NU, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 159-161 High Street, Bangor, LL57 1NU, United Kingdom

      IIF 34
    • icon of address Ty Gwyn, Peacock Walk, Bangor, Gwynedd, LL57 2DA, United Kingdom

      IIF 35
    • icon of address 2, City Road, Chester, Cheshire, CH1 3AE

      IIF 36
    • icon of address 334, Slade Lane, Manchester, M19 2BL, England

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 202 High Street, Bangor, Gwynedd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 202 High Street, Bangor, Gwynedd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address 2 City Road, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 334 Slade Lane, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2017-09-14 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    ENIGMA LEISURE 2018 LTD. - 2018-12-11
    ENIGMA LEISURE 2019 LTD. - 2019-07-04
    icon of address 334 Slade Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 202a High Street, Bangor, Gwynedd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address The Pinnacle, 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    BANGOR CAFE BAR LTD. - 2017-11-13
    BANGOR CAFE LTD. - 2017-07-24
    icon of address 2 City Road, Chester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 5-6 Castle Buildings Station Road, Llanfairfechan, Select If Appropriate, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 334 Slade Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address 217 Slade Lane, Levenshulme, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2011-01-24 ~ dissolved
    IIF 14 - Secretary → ME
  • 12
    icon of address 202 High Street, Bangor, Gwynedd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 159-161 High Street, Bangor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 14
    icon of address 2 City Road, Chester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 27 - Director → ME
Ceased 5
  • 1
    icon of address The Pinnacle, 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-19 ~ 2018-10-01
    IIF 1 - Director → ME
    icon of calendar 2016-02-19 ~ 2018-10-01
    IIF 17 - Secretary → ME
  • 2
    icon of address The Pinnacle 3rd Floor, King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-05 ~ 2018-01-09
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ 2018-03-01
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 141 Unit 1 Great Ancoats Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-07-01 ~ 2021-02-19
    IIF 9 - Director → ME
    icon of calendar 2009-12-03 ~ 2010-06-30
    IIF 7 - Director → ME
    icon of calendar 2021-08-18 ~ 2024-01-01
    IIF 10 - Director → ME
    icon of calendar 2009-12-03 ~ 2011-05-17
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-01-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 4
    JK RICE LTD - 2016-05-18
    icon of address 58 Vanguard Cl, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ 2024-05-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2024-05-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 5-6 Castle Buildings 7, Station Road, Llanfairfechan, Conwy, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-21 ~ 2022-06-01
    IIF 4 - Director → ME
    icon of calendar 2018-01-11 ~ 2020-03-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2020-03-19
    IIF 33 - 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.