Ashfaq KHAN

Total number of appointments 25, 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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

Average house price in the postcode M1 3BE £9,069,000

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Group Ceo

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

Average house price in the postcode M1 3BE £9,069,000

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
Nationality
British
Occupation
Company Director

Average house price in the postcode ST1 5NG £1,232,000

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

Average house price in the postcode M1 3BE £9,069,000