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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Khan, Muhammad Amiruz Jahan

    Related profiles found in government register
  • Khan, Muhammad Amiruz Jahan
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1 IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 4
  • Khan, Muhammad Amiruz Jahan
    British business born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Rickman Street, London, E1 4JZ, England

      IIF 5
  • Khan, Muhammad Amiruz Jahan
    British company director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7
  • Khan, Muhammad Amiruz Jahan
    British director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 8
  • Khan, Muhammad Amiruz Jahan
    born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Rickman Street, London, E1 4JZ, United Kingdom

      IIF 9
  • M Muhammad Amiruz Jahan Khan
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Rickman Street, London, E1 4JZ, England

      IIF 10
    • 3, Rickman Street, London, E1 4JZ, United Kingdom

      IIF 11
  • Mr Muhammad Amiruz Jahan Khan
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 12 IIF 13
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • 3, Rickman Street, London, E1 4JZ, England

      IIF 15
  • Mr Amiruz Jahan Khan
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Khan, Muhammad Nadir
    Pakistani born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Mr Muhammad Nadir Khan
    Pakistani born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Khan, Muhammad Atiq
    British born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • 65, Woodhall Road, Chelmsford, CM1 4AE, England

      IIF 19
  • Khan, Muhammad Arif
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 87a, Queen Street, Maidenhead, SL6 1LR, England

      IIF 20
  • Khan, Muhammad Atif
    British accountant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 65, Woodhall Road, Chelmsford, Essex, CM1 4AE, United Kingdom

      IIF 21
  • Khan, Muhammad Atif
    British chartered accountant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 65, Woodhall Road, Chelmsford, CM1 4AE, England

      IIF 22
  • Mr Muhammad Atiq Khan
    British born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • 65, Woodhall Road, Chelmsford, CM1 4AE, England

      IIF 23
  • Khan, Muhammad Nadir
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, Greater London, W1W 7LT, England

      IIF 24
  • Mr Muhammad Arif Khan
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 87a, Queen Street, Maidenhead, SL6 1LR, England

      IIF 25
  • Mr Muhammad Atif Khan
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 65, Woodhall Road, Chelmsford, Essex, CM1 4AE

      IIF 26
  • Khan, Muhammad Amir
    Pakistani born in May 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Khan, Muhammad Asim
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Etherley Road, London, N15 3AJ, England

      IIF 28
  • Mr Muhammad Nadir Khan
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, Greater London, W1W 7LT, England

      IIF 29
  • Mr Muhammad Amir Khan
    Pakistani born in May 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Mr Muhammad Asim Khan
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Etherley Road, London, N15 3AJ, England

      IIF 31
  • Khan, Muhammad Asim
    Pakistani director born in May 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 531, Block A, Shah Rukn E Alam Colony, Multan, 60000, Pakistan

      IIF 32
  • Khan, Muhammad Asim
    Pakistani born in March 1973

    Resident in Pakistan

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

      IIF 33
  • Khan, Muhammad Asim
    Pakistani sales person born in August 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # B 54/7, Gulistn-e-jauhar, Block 1, Karachi, 75290, Pakistan

      IIF 34
  • Khan, Muhammad Asim
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 35
  • Khan, Muhammad Asim
    Pakistani entrepreneur born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 13/8, Majeed Sre Stadium Road Dalmia, Karachi, 05444, Pakistan

      IIF 36 IIF 37
  • Khan, Muhammad Ibad Uddin
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1, Izabella House, 24-26 Regent Place, City Centre, Birmingham, B1 3NJ, England

      IIF 38
  • Khan, Muhammad Aslam
    Belgian born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 31, Clarence Close, Bury, BL9 6HE, England

      IIF 39
  • Mr Muhammad Asim Khan
    Pakistani born in May 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 531, Block A, Shah Rukn E Alam Colony, Multan, 60000, Pakistan

      IIF 40
  • Mr Muhammad Asim Khan
    Pakistani born in March 1973

    Resident in Pakistan

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

      IIF 41
  • Mr Muhammad Asim Khan
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 13/8, Majeed Sre Stadium Road Dalmia, Karachi, 05444, Pakistan

      IIF 42
  • Muhammad Asim Khan
    Pakistani born in August 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # B 54/7, Gulistn-e-jauhar, Block 1, Karachi, 75290, Pakistan

      IIF 43
  • Muhammad Asim Khan
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 44
  • Mr Muhammad Aslam Khan
    Belgian born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 31, Clarence Close, Bury, BL9 6HE, England

      IIF 45
  • Mr Muhammad Ibad Uddin Khan
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1, Izabella House, 24-26 Regent Place, City Centre, Birmingham, B1 3NJ, England

      IIF 46
child relation
Offspring entities and appointments 22
  • 1
    AK FINANCIAL SERVICES LTD
    06797450
    65 Woodhall Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-01-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    APPLE WHIZZ LTD
    11026435
    4385, 11026435: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-10-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    ARBA TRADING LTD
    16560989
    87a Queen Street, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    2025-07-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-07-05 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 4
    ASM MART LIMITED
    14140757
    4385, 14140757 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 5
    BUZZPICK LTD
    15556646
    Office 1, Izabella House, 24-26 Regent Place, City Centre, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 6
    CINEPLEX APTS LTD
    14398580
    3 Rickman Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-03-20 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    CLYDE & KEYSTONE LTD
    14406415
    4385, 14406415 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-10-09 ~ dissolved
    IIF 6 - Director → ME
  • 8
    COMPANY CERTIFICATION INT. LTD.
    - now 14353705
    CRAFTY CHOCOLATES LTD
    - 2025-04-30 14353705
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-09-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 9
    DIGICYBERSOLS LIMITED
    16832288
    31 Clarence Close, Bury, England
    Active Corporate (1 parent)
    Officer
    2025-11-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 10
    FAVBIZ LTD
    14049067
    4385, 14049067 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 11
    HOMEFAYR'S LTD
    15008292
    4385, 15008292 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 12
    INTEGRIC AI LIMITED
    16581053
    85 Great Portland Street, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
  • 13
    MAK HUB LTD
    15720367
    4385, 15720367 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-05-14 ~ dissolved
    IIF 37 - Director → ME
    IIF 36 - Director → ME
    Person with significant control
    2024-05-14 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 14
    NAP HOLDINGS LTD
    15185811
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 15
    NAP SUCCESS LINK LLP
    OC453697
    Venture House 2 Arlington Square, Downshire Way, Bracknell, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2024-09-10 ~ 2024-09-24
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    2024-09-10 ~ dissolved
    IIF 11 - Right to appoint or remove members OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50% OE
  • 16
    NAP SYNERGY GROUP LTD
    16071724
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 17
    NCCG CAPITAL LTD
    13282327
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2023-03-28 ~ 2023-05-19
    IIF 8 - Director → ME
  • 18
    NSHH LTD
    16555543
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 19
    QUBITX SYSTEMS LTD
    15622150
    6 Etherley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2024-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 20
    SAMARITAN SOLAR INTERNATIONAL LTD
    - now 11987330
    SAMARITAN NAP UK LTD
    - 2025-11-21 11987330
    NEEDAPLACE LTD
    - 2025-11-03 11987330
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    2019-05-09 ~ 2019-09-05
    IIF 3 - Director → ME
    2019-05-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-05-09 ~ 2019-09-05
    IIF 14 - Ownership of shares – 75% or more OE
    2021-07-05 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
  • 21
    SYNAPTIX AI LTD
    14693108
    65 Woodhall Road, Chelmsford, England
    Active Corporate (3 parents)
    Officer
    2023-02-28 ~ 2024-11-27
    IIF 22 - Director → ME
    2023-02-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    WORLDOFTRENDZ LIMITED
    16411335
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-04-28 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.