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 Abid Mehmood Khan

    Related profiles found in government register
  • Mr Abid Mehmood Khan
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St. Stephens Road, Selly Oak, Birmingham, B29 7RP, England

      IIF 1
    • icon of address 49, Quadrant Court, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 2
    • icon of address C/o Britaniaside Group, 4th Floor, Birmingham, 75 Harborne Road, Birmingham, B15 3DH, United Kingdom

      IIF 3
    • icon of address Morgan Reach House, 136 Hagley Road, Edgbaston, Birmingham, B16 9NX, United Kingdom

      IIF 4
    • icon of address Suite 5, The Cloisters, 12 George Road, Edgbaston, Birmingham, West Midlands, B15 1NP, England

      IIF 5 IIF 6
  • Mr Abid Khan
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Bristol Road, Birmingham, B5 7UB, England

      IIF 7
  • Khan, Abid Mehmood
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St. Stephens Road, Selly Oak, Birmingham, B29 7RP, England

      IIF 8
    • icon of address 185, Bristol Road, Birmingham, B5 7UB, England

      IIF 9
    • icon of address Suite 5, The Cloisters, 12 George Road, Edgbaston, Birmingham, West Midlands, B15 1NP, England

      IIF 10
  • Khan, Abid Mehmood
    British chief executive born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James Brindley School, Bell Barn Road, Edgbaston, Birmingham, West Midlands, B15 2AF

      IIF 11
  • Khan, Abid Mehmood
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Bristol Road, Birmingham, B5 7UB, England

      IIF 12
  • Khan, Abid Mehmood
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Quadrant Court, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 13
    • icon of address Quadrant Court, 49 Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 14
    • icon of address Suite 5, The Cloisters, 12 George Road, Edgbaston, Birmingham, West Midlands, B15 1NP, England

      IIF 15
    • icon of address Queens Court, Queen Street, 24 Queen Street, Manchester, M2 5HX, England

      IIF 16
    • icon of address 99-101, Garstang Road, Preston, PR1 1LD, England

      IIF 17
  • Khan, Abid Mehmood
    British private investigator born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Bristol Road, Edgbaston, Birmingham, West Midlands, B5 7UB

      IIF 18
  • Khan, Abid Mehmood
    British trustee born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185 Bristol Road, Edgbaston, Birmingham, West Midlands, B5 7UB, England

      IIF 19
  • Abid Mehmood Khan
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Stoney Lane, Birmingham, B12 8AF, United Kingdom

      IIF 20
  • Khan, Abid
    British insurance broker born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Amington Road, Birmingham, West Midlands, B25 8EP, United Kingdom

      IIF 21
  • Khan, Abid Mehmood
    born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Britaniaside Group, 4th Floor, Birmingham, 75 Harborne Road, Birmingham, B15 3DH, United Kingdom

      IIF 22
  • Khan, Abid Mehmood
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Stoney Lane, Birmingham, B12 8AF, United Kingdom

      IIF 23
  • Khan, Abid Mehmood
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G01 Quadrant Court 49, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 24
  • Khan, Abid Mehmood
    British

    Registered addresses and corresponding companies
    • icon of address 185, Bristol Road, Edgebaston, Birmingham, West Midlands, B5 7UB, Uk

      IIF 25
  • Khan, Abid

    Registered addresses and corresponding companies
    • icon of address 185, Bristol Road, Edgbaston, Birmingham, B5 7UB, England

      IIF 26
    • icon of address 185, Bristol Road, Edgbaston, Birmingham, B5 7UB, United Kingdom

      IIF 27 IIF 28
    • icon of address 185, Bristol Road, Edgbaston, Birmingham, West Midlands, B5 7UB, England

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Suite 5, The Cloisters 12 George Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2018-09-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address Suite 5, The Cloisters 12 George Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,850 GBP2024-03-31
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 11 Portland Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    icon of address 11 Portland Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 29 - Secretary → ME
  • 5
    icon of address Quay Side Tower 2nd Floor, Broad Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 25 - Secretary → ME
  • 6
    icon of address 11 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 26 - Secretary → ME
  • 7
    icon of address Amington House 95 Amington Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 21 - Director → ME
  • 8
    MILTON KEYNES RACIAL EQUALITY COUNCIL - 2011-11-22
    MILTON KEYNES EQUALITY COUNCIL - 2017-04-21
    icon of address Amington House 95 Amington Road, Tyseley, Birmingham, West Midlands, England
    Active Corporate (8 parents)
    Equity (Company account)
    16,704 GBP2020-03-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address 185 Bristol Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 49 Quadrant Court, Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 11
    icon of address 10 St. Stephens Road, Selly Oak, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 11 Portland Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 28 - Secretary → ME
  • 13
    icon of address Quadrant Court 49 Calthorpe Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 104 Stoney Lane, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Suite 5, The Cloisters 12 George Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,850 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2020-07-21
    IIF 24 - Director → ME
  • 2
    ARTEMIS GLOBAL INVESTMENTS LTD - 2014-07-16
    icon of address 11 Portland Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ 2014-07-01
    IIF 27 - Secretary → ME
  • 3
    icon of address Quay Side Tower 2nd Floor, Broad Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2010-11-01
    IIF 18 - Director → ME
  • 4
    CROSSROADS, COVENTRY & WARWICKSHIRE - 2015-03-14
    COVENTRY AND NORTH WARWICKSHIRE CROSSROADS - 2000-03-14
    THE COVENTRY CROSSROADS - 1999-11-26
    THE COVENTRY CROSSROADS - 2006-01-18
    icon of address 12a Canal Basin St. Nicholas Street, Coventry, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2019-03-06
    IIF 19 - Director → ME
  • 5
    icon of address Suite 8, 375 Nechells Park Road, Wing Yip Business Centre, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-31 ~ 2018-09-11
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ 2018-09-11
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% OE
  • 6
    icon of address 9 Portland Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,403 GBP2020-11-30
    Officer
    icon of calendar 2016-11-16 ~ 2017-01-21
    IIF 16 - Director → ME
  • 7
    RIVERDALE BUSINESS SOLUTIONS LIMITED - 2022-08-26
    icon of address 9 2nd Floor, 9 Portland Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -272,652 GBP2022-07-31
    Officer
    icon of calendar 2019-07-15 ~ 2019-07-15
    IIF 17 - Director → ME
  • 8
    JAMES BRINDLEY SCHOOL - 2025-05-07
    icon of address James Brindley School Bell Barn Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-07-06 ~ 2022-06-20
    IIF 11 - 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.