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, Mohammad Raza

    Related profiles found in government register
  • Khan, Mohammad Raza
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Accord It, James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 1 IIF 2
    • C/o Accord-it , James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 3
    • James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 4
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 5
    • 93, St. John's Hill, London, SW11 1SY, England

      IIF 6
    • 72, Wembley Park Drive, Wembley, HA9 8HB, England

      IIF 7
  • Khan, Mohammad Raza
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 37 37, Regina Road, Southall, London, Middlesex, UB2 5PL, England

      IIF 8
  • Khan, Mohammad Raza
    British it consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 23, Stag Green Avenue, Hatfield, AL95EB, United Kingdom

      IIF 9
  • Khan, Mohammad Raza
    British marketing director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a Century Park, 43 Darnall Road, Sheffield, South Yorkshire, S9 5AH, England

      IIF 10
  • Khan, Mohammad Raza
    British technology consultancy born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Mohammad Raza
    British technology consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Accord-it Unit 1e, Alexander Road, London Colney, St. Albans, AL2 1JG, England

      IIF 16
  • Khan, Mohammad Raza
    British technology specialist born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 23, Stag Green Ave, Hatfield, Hatfield, Hertfordshire, AL9 5EB, United Kingdom

      IIF 17
  • Khan, Mohammad Raza
    British transformation consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o 10th Cloud Ltd - James Taylor House, St Albans Road East, 23 Stag Green Ave, Hatfield, AL10 0HE, United Kingdom

      IIF 18
    • C/o Egnite It Unit 2a, The Hertfordshire Business, Alexander Road, London Colney, St. Albans, AL2 1JG, England

      IIF 19
  • Khan, Mohammad Raza
    Pakistani company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11, West Park Road, Bradford, BD8 9SG, England

      IIF 20
  • Khan, Raza Mustafa
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 23, Stag Green Avenue, Hatfield, Hertfordshire, AL9 5EB, England

      IIF 21
  • Khan, Raza Mustafa
    British technology consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 22
  • Mr Mohammad Raza Khan
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 23, Stag Green Ave, Hatfield, AL9 5EB, United Kingdom

      IIF 23
    • C/o Accord It James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 24 IIF 25
    • James Taylor House, St. Albans Road East, Hatfield, Herts, AL10 0HE, United Kingdom

      IIF 26
    • 93, St. John's Hill, London, SW11 1SY, England

      IIF 27
    • C/o Egnite It Ltd , Unit 2a, The Hertfordshire Business Center , Alexander Road, London Colney, St. Albans, AL2 1JG, England

      IIF 28
    • 72, Wembley Park Drive, Wembley, HA9 8HB, England

      IIF 29
  • Raza Khan, Mohammad
    British consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 23, Stag Green Avenue, Hatfield, Hertfordshire, AL9 5EB, England

      IIF 30
  • Mr Mohammed Raza Khan
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 51, Westland Avenue, Farnworth, Bolton, BL4 9SR, England

      IIF 31
    • C/o Accord It James Taylor Construction, James Tay, St. Albans Road East, Hatfield, Hertfordshire, AL10 0HE, United Kingdom

      IIF 32
  • Mr Mohammed Raza Khan
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 33
  • Khan, Arisha, Dr
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Accord It - James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 34
    • 124, City Road, London, EC1V 2NX, England

      IIF 35
  • Khan, Arisha, Dr
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 36
  • Khan, Arisha, Dr
    British doctor born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o 10th Cloud Ltd James Taylor House, St-albans Road East, James Taylor House, Hatfield, AL10 0HE, United Kingdom

      IIF 37
    • Accord-it Unit 1e, Alexander Road, London Colney, St. Albans, AL2 1JG, England

      IIF 38
  • Dr Arisha Khan
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Accord It - James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 39 IIF 40
  • Mr Mohammad Raza Khan
    Pakistani born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11, West Park Road, Bradford, BD8 9SG, England

      IIF 41
  • Dr Arisha Khan
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Accord It - James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 42
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 43
  • Mrs Arisha Khan
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 44
    • Accord-it Unit 1e, Alexander Road, London Colney, St. Albans, AL2 1JG, England

      IIF 45
  • Khan, Mohammad Raza

    Registered addresses and corresponding companies
    • Accord It - James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 46
    • C/o 10th Cloud Ltd James Taylor House, St-albans Road East, James Taylor House, Hatfield, AL10 0HE, United Kingdom

      IIF 47
    • Hattech Business Centre, Beaconsfield Court, Beaconsfield Road, Hatfield, Hertfordshire, AL10 8FF, United Kingdom

      IIF 48
    • 72, Wembley Park Drive, Wembley, HA9 8HB, England

      IIF 49
  • Khan, Mohammed Raza

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 50
  • Khan, Raza Mustafa
    British

    Registered addresses and corresponding companies
    • 23 Stag Green Avenue, Hatfield, Hertfordshire, AL9 5EB

      IIF 51
  • Mohammad Raza Khan
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Mohammad

    Registered addresses and corresponding companies
    • 23, Stag Green Avenue, Hatfield, AL9 5EB, England

      IIF 57
  • Khan, Arisha, Dr
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Stag Green Ave, Hatfield, Hertfordshire, AL9 5EB, England

      IIF 58
  • Mr Mohammad Raza Khan
    British born in August 2022

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, St. John's Hill, London, SW11 1SY, England

      IIF 59
  • Khan, Raza

    Registered addresses and corresponding companies
    • C/o Accord It James Taylor Construction, James Tay, St. Albans Road East, Hatfield, Hertfordshire, AL10 0HE, United Kingdom

      IIF 60
    • James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 61
    • Accord-it Unit 1e, Alexander Road, London Colney, St. Albans, AL2 1JG, England

      IIF 62
child relation
Offspring entities and appointments 19
  • 1
    10THRECRUIT LTD
    - now 07893292
    I-KOMPUTERS LIMITED
    - 2014-10-29 07893292
    23 Stag Green Avenue, Hatfield
    Dissolved Corporate (2 parents)
    Officer
    2011-12-29 ~ 2013-04-01
    IIF 9 - Director → ME
    2014-04-04 ~ dissolved
    IIF 57 - Secretary → ME
  • 2
    ACCORD IT LTD
    - now 09904759
    ACCORDGB LTD.
    - 2025-05-20 09904759
    ACCORD IT LTD
    - 2022-11-16 09904759
    ACCORD MANAGEMENT CONSULTANCY LTD
    - 2022-05-25 09904759
    ACCORD-IT LTD
    - 2021-05-31 09904759
    BREAKAWAY SOLUTIONS LTD
    - 2018-04-07 09904759
    Accord It - James Taylor House, St. Albans Road East, Hatfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    369,035 GBP2024-03-31
    Officer
    2015-12-07 ~ 2016-02-20
    IIF 18 - Director → ME
    2021-07-17 ~ 2024-08-30
    IIF 16 - Director → ME
    2016-03-29 ~ 2020-11-05
    IIF 19 - Director → ME
    2024-05-01 ~ now
    IIF 34 - Director → ME
    2020-11-02 ~ 2021-10-30
    IIF 38 - Director → ME
    2024-08-30 ~ now
    IIF 46 - Secretary → ME
    2016-02-25 ~ 2020-12-15
    IIF 48 - Secretary → ME
    2021-04-19 ~ 2021-07-15
    IIF 62 - Secretary → ME
    Person with significant control
    2016-12-01 ~ 2020-11-12
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Has significant influence or control OE
    IIF 28 - Has significant influence or control over the trustees of a trust OE
    2021-11-24 ~ 2025-01-14
    IIF 39 - Ownership of shares – 75% or more OE
    2025-01-16 ~ 2025-03-05
    IIF 42 - Ownership of shares – 75% or more OE
    2020-11-12 ~ 2021-10-30
    IIF 45 - Ownership of shares – 75% or more OE
    2025-03-21 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    BEVERIX LTD.
    - now 14094625
    SAGE MENTOR LTD
    - 2025-06-19 14094625
    C/o Accord It James Taylor Construction, James Tay, St. Albans Road East, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,487 GBP2024-03-31
    Officer
    2022-05-09 ~ 2024-05-01
    IIF 11 - Director → ME
    2025-02-03 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2025-03-15 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    2022-05-09 ~ 2024-03-01
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 4
    CITRUS LEMON LTD
    14535905
    James Taylor House, St. Albans Road East, Hatfield, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    458,725 GBP2023-12-31
    Officer
    2022-12-29 ~ 2023-09-30
    IIF 4 - Director → ME
    Person with significant control
    2022-12-30 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CITRUSCLEAN LTD
    10674619
    23 Stag Green Ave, Hatfield, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 6
    DAMAN NATIONAL LIMITED - now
    DAMAN FASHION LTD
    - 2022-04-19 11466629
    Central Square Fifth Floor, 29 Wellington Street, Leeds
    Liquidation Corporate (9 parents)
    Equity (Company account)
    1,062,010 GBP2020-07-31
    Officer
    2020-03-06 ~ 2021-06-01
    IIF 8 - Director → ME
  • 7
    EURISAVE LTD
    - now 12549210
    DEVOPS MANAGEMENT CONSULTANCY LTD
    - 2022-09-23 12549210
    DEVOPS LTD - 2021-05-31
    93 St. John's Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2022-04-16 ~ 2022-08-01
    IIF 22 - Director → ME
    2022-08-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-10-13 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    2022-08-16 ~ now
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    I-COMPUTERS LTD
    06031659
    K D Associates, 72 Wembley Park Drive, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-01 ~ 2013-02-28
    IIF 30 - Director → ME
    2006-12-18 ~ 2013-02-28
    IIF 51 - Secretary → ME
  • 9
    IIGNITE LTD
    - now 08531151
    IIGNITE IT LTD
    - 2022-08-16 08531151
    EGNITE-IT LTD
    - 2022-08-15 08531151
    10THCLOUD LTD
    - 2019-05-16 08531151
    Unit 6 James Taylor House, St. Albans Road East, Hatfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    565,146 GBP2024-01-31
    Officer
    2013-05-16 ~ 2013-06-11
    IIF 58 - Director → ME
    2021-11-15 ~ 2022-11-21
    IIF 3 - Director → ME
    2022-11-28 ~ 2024-06-30
    IIF 7 - Director → ME
    2014-05-16 ~ 2016-03-01
    IIF 21 - Director → ME
    2022-08-12 ~ 2022-11-28
    IIF 35 - Director → ME
    2014-04-01 ~ 2024-01-01
    IIF 49 - Secretary → ME
    Person with significant control
    2022-10-27 ~ 2022-11-28
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    2025-01-01 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    2020-05-01 ~ 2024-06-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    INFINITY HEALTH CARE LTD
    14126690
    C/o Accord It James Taylor Construction, James Tay, St. Albans Road East, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    KOROX HEALTH CARE LIMITED
    - now 14094718
    KOROX RECRUITMENT SOLUTIONS LTD
    - 2022-11-11 14094718
    KOROX LTD
    - 2022-09-13 14094718
    C/o Accord It James Taylor Construction, James Tay, St. Albans Road East, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-05-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 12
    LEMON ZING LTD
    14295971
    James Taylor House, St. Albans Road East, Hatfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,517,030 GBP2023-08-31
    Officer
    2022-08-15 ~ 2024-11-01
    IIF 14 - Director → ME
    2024-11-01 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2022-08-15 ~ 2024-11-01
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 13
    NEW HERITAGE DRY CLEANERS LTD
    10568686
    93 St. John's Hill, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -25,271 GBP2023-03-31
    Officer
    2022-10-01 ~ 2024-01-31
    IIF 2 - Director → ME
    Person with significant control
    2022-10-01 ~ 2024-01-31
    IIF 24 - Ownership of shares – 75% or more OE
  • 14
    SAGEMENTORUK
    14115251
    C/o Accord It James Taylor Construction, James Tay, St. Albans Road East, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 15
    SHUBH LEICESTER LTD
    11402968
    Unit 1a 43 Darnall Road, Sheffield, England
    Liquidation Corporate (9 parents)
    Equity (Company account)
    6,297,770 GBP2021-06-30
    Officer
    2021-09-23 ~ 2021-10-07
    IIF 10 - Director → ME
  • 16
    TEC2CLOUD LTD
    11191689
    23 Stag Green Avenue, Hatfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-07 ~ dissolved
    IIF 37 - Director → ME
    2018-02-07 ~ dissolved
    IIF 47 - Secretary → ME
  • 17
    TRU-BUY LTD
    - now 11569267
    FINE STITCH LTD
    - 2022-09-28 11569267
    C/o Accord It, James Taylor House, St. Albans Road East, Hatfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,446 GBP2021-09-30
    Officer
    2021-10-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 18
    VAPE ILLIONS LIMITED
    15475246
    11 West Park Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-02-09 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 19
    ZAREQORE LTD
    - now 14816579
    CAREQORE LTD
    - 2024-10-24 14816579
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2025-08-02 ~ now
    IIF 5 - Director → ME
    2023-04-20 ~ 2025-04-10
    IIF 36 - Director → ME
    2025-03-27 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2023-04-20 ~ 2025-03-25
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    2025-03-29 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.