Ashfaq KHAN
Total number of appointments 27, 18 active appointments
YUMMY BRANDS LTD
- Correspondence address
- Unit 1 Victoria Road, Stoke-On-Trent, England, ST4 2HS
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 18 July 2025
Average house price in the postcode ST4 2HS £1,498,000
UNICO FOOD GROUP LIMITED
- Correspondence address
- 2nd Floor 9 Portland Street, Manchester, United Kingdom, M1 3BE
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 4 February 2025
Average house price in the postcode M1 3BE £9,069,000
PFG GROUP LIMITED
- Correspondence address
- 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom, M3 3HF
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 8 April 2020
THE PENTAGON FOOD GROUP LTD
- Correspondence address
- 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom, M3 3HF
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 8 April 2020
KHAN INVESTMENTS HOLDINGS LTD
- Correspondence address
- 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom, M3 3HF
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 8 April 2020
PFG RETAIL LIMITED
- Correspondence address
- Ams Accountants Corporate Ltd Queens Court 24 Queen Street, Manchester, England, M2 5HX
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 6 October 2016
- Resigned on
- 7 October 2016
SEVEN TIDES LIMITED
- Correspondence address
- 2nd Floor, 9 Portland Street, Manchester, United Kingdom, M1 3BE
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 29 March 2016
- Resigned on
- 1 July 2018
Average house price in the postcode M1 3BE £9,069,000
STONEHENGE CAPITAL GROUP LIMITED
- Correspondence address
- 2nd Floor, 9 Portland Street, Manchester, United Kingdom, M1 3BE
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 3 August 2015
- Resigned on
- 1 July 2018
Average house price in the postcode M1 3BE £9,069,000
KHAN BUSINESS CAPITAL LTD
- Correspondence address
- 2nd Floor, 9 Portland Street, Manchester, United Kingdom, M1 3BE
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 17 March 2015
- Resigned on
- 1 July 2018
Average house price in the postcode M1 3BE £9,069,000
GOLDEN-CHILD GROUP (STOKE) LIMITED
- Correspondence address
- Ams Accountants Corporate Ltd Queens Court 24 Queen Street, Manchester, United Kingdom, M2 5HX
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 19 December 2014
THE PENTAGON FOOD GROUP LTD
- Correspondence address
- Portland House Portland Street, Hanley, Stoke On Trent, Staffordshire, ST1 5NG
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 19 December 2014
- Resigned on
- 24 February 2015
Average house price in the postcode ST1 5NG £1,232,000
FRESHWAYS WHOLESALE FOODS LTD
- Correspondence address
- Heskin Hall Farm Wood Lane, Heskin, Preston, PR7 5PA
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 5 June 2013
Average house price in the postcode PR7 5PA £529,000
VAN BASE (UK) LIMITED
- Correspondence address
- Ams Accountants Corporate Ltd Queens Court 24 Queens Street, Manchester, United Kingdom, M2 5HX
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 24 January 2013
FLEET-EX (STOKE) LIMITED
- Correspondence address
- Ams Accountants Corporate Ltd Queens Court 24 Queen Street, Manchester, United Kingdom, M2 5HX
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 23 January 2013
NM PROPERTIES (STOKE) LTD
- Correspondence address
- Ams Accountants Corporate Ltd Queens Court 24 Queens Street, Manchester, United Kingdom, M2 5HX
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 23 January 2013
MAK COMMERCIALS UK LTD
- Correspondence address
- Ams Accountants Corporate Ltd Queens Court 24 Queens Street, Manchester, United Kingdom, M2 5HX
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 5 November 2012
FRESHWAYS WHOLESALE FOODS LTD
- Correspondence address
- C/O Dpc Vernon Road, Stoke-On-Trent, Staffordshire, United Kingdom, ST4 2QY
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 4 April 2007
- Resigned on
- 6 March 2013
DRIVE UK (STOKE) LIMITED
- Correspondence address
- Greenways Clay Lake, Endon, Stoke-On-Trent, Staffordshire, ST9 9DD
- Role ACTIVE
- director
- Date of birth
- February 1982
- Appointed on
- 2 May 2006
Average house price in the postcode ST9 9DD £633,000
THE PENTAGON FOOD GROUP LTD
- Correspondence address
- 2nd Floor, 9 Portland Street, Manchester, United Kingdom, M1 3BE
- Role RESIGNED
- director
- Date of birth
- February 1982
- Appointed on
- 18 April 2017
- Resigned on
- 1 July 2018
Average house price in the postcode M1 3BE £9,069,000
PFG PROPERTIES STOKE LTD
- Correspondence address
- Portland House Portland Street, Hanley, Stoke-On-Trent, United Kingdom, ST1 5NG
- Role RESIGNED
- director
- Date of birth
- February 1982
- Appointed on
- 18 July 2016
- Resigned on
- 3 April 2017
Average house price in the postcode ST1 5NG £1,232,000
THE PENTAGON FOOD GROUP LTD
- Correspondence address
- PORTLAND HOUSE PORTLAND STREET, HANLEY, STOKE ON TRENT, STAFFORDSHIRE, ST1 5NG
- Role RESIGNED
- Director
- Date of birth
- February 1982
- Appointed on
- 19 December 2014
- Resigned on
- 24 February 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ST1 5NG £1,232,000
AKSARAY (UK) LIMITED
- Correspondence address
- Portland House Portland Street, Hanley, Stoke-On-Trent, Staffs, ST1 5NG
- Role
- director
- Date of birth
- February 1982
- Appointed on
- 19 December 2014
Average house price in the postcode ST1 5NG £1,232,000
PFG GROUP LIMITED
- Correspondence address
- Ams Accountants Corporate Ltd Queens Court 24 Queens Street, Manchester, United Kingdom, M2 5HX
- Role RESIGNED
- director
- Date of birth
- February 1982
- Appointed on
- 11 July 2014
- Resigned on
- 3 April 2017
KHAN ESTATES LIMITED
- Correspondence address
- Ams Accountants Corporate Ltd Queens Court 24 Queen Street, Manchester, United Kingdom, M2 5HX
- Role RESIGNED
- director
- Date of birth
- February 1982
- Appointed on
- 24 January 2013
- Resigned on
- 3 April 2017
WORLD GLOBAL LOGISTICS LTD
- Correspondence address
- Greenways Clay Lake, Endon, Stoke On Trent, United Kingdom, ST9 9DD
- Role
- director
- Date of birth
- February 1982
- Appointed on
- 30 June 2009
Average house price in the postcode ST9 9DD £633,000
KHAN INVESTMENTS (UK) LIMITED
- Correspondence address
- 2nd Floor, 9 Portland Street, Manchester, United Kingdom, M1 3BE
- Role RESIGNED
- director
- Date of birth
- February 1982
- Appointed on
- 4 September 2007
- Resigned on
- 1 July 2018
Average house price in the postcode M1 3BE £9,069,000
FRESHWAYS WHOLESALE FOODS LTD
- Correspondence address
- C/O DPC VERNON ROAD, STOKE-ON-TRENT, STAFFORDSHIRE, UNITED KINGDOM, ST4 2QY
- Role RESIGNED
- Director
- Date of birth
- February 1982
- Appointed on
- 4 April 2007
- Resigned on
- 6 March 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR