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, Muhammad Shahzad

    Related profiles found in government register
  • Khan, Muhammad Shahzad

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

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2 IIF 3
  • Khan, Muhammad

    Registered addresses and corresponding companies
    • 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
  • Khan, Muhammad
    Pakistani assistant accountant

    Registered addresses and corresponding companies
    • 13 Thetford Road, Dagenham, Essex, RM9 6AP

      IIF 5
  • Khan, Muhammad Naeem
    Pakistan salesman

    Registered addresses and corresponding companies
    • 27 Maiden Hall Road, Luton, Bedfordshire, LU4 8JZ

      IIF 6
  • Khan, Muhammad
    British director born in November 1978

    Registered addresses and corresponding companies
    • 91, Sipson Way, Sipson, West Drayton, Middlesex, UB7 0DP

      IIF 7
  • Khan, Muhammad
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Office 2016, High Street North, London, E6 2JA, England

      IIF 8
  • Khan, Muhammad
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Sir Robert Peel House, 344-348 High Road, Ilford, IG1 1QP, England

      IIF 9
  • Khan, Muhammad
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 8, Greatfield Avenue, London, E6 3RU, England

      IIF 10
  • Khan, Muhammad
    British businessman born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 332, Henley Road, Ilford, IG1 2TJ, England

      IIF 11
  • Khan, Muhammad
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 332, Henley Road, Ilford, IG1 2TJ, England

      IIF 12
  • Khan, Muhammad
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 09821850 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Khan, Mohammad Naeem
    Pakistani sales man born in January 1973

    Registered addresses and corresponding companies
    • 26 Maiden Hall Road, Luton, Bedfordshire, LU4 8JZ

      IIF 14
  • Khan, Muhammad Naeem
    British consultant born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 580, Coventry Road, Small Heath, Birmingham, B10 0US, England

      IIF 15
  • Khan, Muhammad Shahrukh
    British clerical officer born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 33, Chelmsford Street, Oldham, OL8 1RZ, England

      IIF 16
  • Khan, Muhammad Shahrukh
    British consultant born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 33, Chelmsford Street, Oldham, OL8 1RZ, England

      IIF 17
  • Mr Khan Muhammad
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 57, Wilmington Gardens, Barking, IG11 9TP, England

      IIF 18
  • Mr Muhammad Khan
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Sir Robert Peel House, 344-348 High Road, Ilford, IG1 1QP, England

      IIF 19
  • Mr Muhammad Khan
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 09821850 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Khan, Muhammad
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sir Robert Peel House, High Road, Ilford, IG1 1QP, England

      IIF 21
  • Khan, Muhammad
    British sales manageent born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Malvern Drive Ilford, Ilford, Essex, IG3 9DW, England

      IIF 22
  • Mr Muhammad Khan
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suit No 205, Sir Robert Peel House, 344 - 348 High Road, Ilford, IG1 1QP, England

      IIF 23 IIF 24
  • Muhammad Khan
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Office 2016, High Street North, London, E6 2JA, England

      IIF 25
  • Khan, Muhammad
    Pakistani business born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Warwick Road South, Manchester, M16 0HU, United Kingdom

      IIF 26
  • Khan, Muhammad
    British none born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Fortis House, London Road, Barking, Essex, IG11 8BB, England

      IIF 27
  • Khan, Muhammad
    British sales manager born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Malvern Drive Ilford, Ilford, Essex, IG3 9DW, England

      IIF 28
  • Muhammad, Khan
    British driving instructor born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 57, Wilmington Gardens, Barking, IG11 9TP, England

      IIF 29
  • Khan, Muhammad Shahzad
    British business born in April 1977

    Resident in United Kingdom

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

      IIF 30
    • 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32 IIF 33
  • Khan, Muhammad Shahzad
    British businessman born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26b Breakfield, Ullswater Industrial Estate, Breakfield, Coulsdon, Surrey, CR5 2HS, England

      IIF 34
  • Khan, Muhammad Shahzad
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 35
    • 85, Great Portland Street, 2nd Floor, London, W1W 7LT, United Kingdom

      IIF 36
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 37
  • Khan, Muhammad Rashid Amir
    Pakistani it professional born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 59, Carrington Road, Slough, SL1 3RH, England

      IIF 38
  • Khan, Muhammad Rashid Amir
    Pakistani self employed born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 59, Carrington Road, Slough, SL1 3RH, England

      IIF 39
  • Khan, Muhammad Naeem
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 401, Walstead Road, Walsall, WS5 3NS, England

      IIF 40
  • Khan, Muhammad Naeem
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 593, Stratford Road, Birmingham, B11 4LS, United Kingdom

      IIF 41
    • 593, Stratford Road, Sparkhill, Birmingham, B11 4LS, England

      IIF 42 IIF 43
    • Unit 7, Frederick Street, Walsall, WS2 9NJ, United Kingdom

      IIF 44
  • Khan, Muhammad Naeem
    British manager born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 401, Walstead Road, Walsall, WS5 3NS, England

      IIF 45
  • Mr Muhammad Shahrukh Khan
    British born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 33, Chelmsford Street, Oldham, OL8 1RZ, England

      IIF 46
  • Mr Muhammad Shahzad Khan
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 47
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 48
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49 IIF 50
    • 85, Great Portland Street, 2nd Floor, London, W1W 7LT, United Kingdom

      IIF 51
  • Mr Muhammad Naeem Khan
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 593, Stratford Road, Birmingham, B11 4LS, United Kingdom

      IIF 52
    • 593, Stratford Road, Sparkhill, Birmingham, B11 4LS, England

      IIF 53
    • 401, Walstead Road, Walsall, WS5 3NS, England

      IIF 54
    • Unit 7, Frederick Street, Walsall, WS2 9NJ, United Kingdom

      IIF 55
  • Mr Muhammad Rashid Amir Khan
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 59, Carrington Road, Slough, SL1 3RH, England

      IIF 56 IIF 57
child relation
Offspring entities and appointments
Active 30
  • 1
    401 Walstead Road, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    11,787 GBP2022-04-30
    Officer
    2018-07-31 ~ now
    IIF 40 - director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 2
    Sir Robert Peel House, 344-348 High Road, Ilford, England
    Corporate (1 parent)
    Officer
    2021-03-11 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,428 GBP2023-07-31
    Officer
    2022-07-05 ~ now
    IIF 33 - director → ME
    2022-07-06 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2022-07-05 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 4
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-05 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 5
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-30 ~ dissolved
    IIF 30 - director → ME
    2021-11-30 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2021-11-30 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 6
    4385, 11999191: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2019-05-16 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 7
    332 Henley Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-10 ~ dissolved
    IIF 12 - director → ME
  • 8
    Derwent House 26b Breakfield, Ullswater Industrial Estate, Coulsdon, Surrey
    Dissolved corporate (2 parents)
    Officer
    2014-06-05 ~ dissolved
    IIF 34 - director → ME
  • 9
    4385, 09831805 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    -2,654 GBP2022-10-31
    Officer
    2023-09-18 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    4385, 09821850 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    3,957,195 GBP2023-10-31
    Officer
    2024-04-19 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-04-21 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    33 Chelmsford Street, Oldham, England
    Corporate (1 parent)
    Officer
    2024-03-31 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-03-31 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 12
    Unit 7 Frederick Street, Walsall, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 44 - director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 13
    593 Stratford Road, Sparkhill, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 14
    410 Channelsea House Canning Road, Stratford, London, England
    Dissolved corporate (2 parents)
    Officer
    2004-11-10 ~ dissolved
    IIF 5 - secretary → ME
  • 15
    57 Wilmington Gardens, Barking, England
    Corporate (2 parents)
    Officer
    2024-05-23 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 16
    88 Warwick Road South, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-23 ~ dissolved
    IIF 26 - director → ME
  • 17
    Sir Robert Peel House, High Road, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2018-01-01 ~ dissolved
    IIF 21 - director → ME
  • 18
    Monomark House, 27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-15 ~ dissolved
    IIF 37 - director → ME
  • 19
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-06 ~ dissolved
    IIF 31 - director → ME
    2014-05-06 ~ dissolved
    IIF 4 - secretary → ME
  • 20
    332 Henley Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-10 ~ dissolved
    IIF 11 - director → ME
  • 21
    60 Malvern Drive Ilford, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-06 ~ dissolved
    IIF 28 - director → ME
  • 22
    Suit No 205 Sir Robert Peel House, 344 - 348 High Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -63,045 GBP2023-04-30
    Officer
    2013-09-23 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    2017-09-30 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 23
    33 Chelmsford Street, Oldham, England
    Corporate (4 parents)
    Officer
    2024-09-06 ~ now
    IIF 17 - director → ME
  • 24
    106 Manor Road, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    54,169 GBP2019-06-30
    Officer
    2022-05-15 ~ now
    IIF 10 - director → ME
  • 25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,462 GBP2023-07-31
    Officer
    2022-07-26 ~ now
    IIF 32 - director → ME
    2022-07-26 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2022-07-26 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 26
    580 Coventry Road, Small Heath, Birmingham, England
    Corporate (1 parent)
    Officer
    2020-08-05 ~ now
    IIF 15 - director → ME
  • 27
    26 The Cross, Worcester
    Dissolved corporate (2 parents)
    Officer
    2006-01-01 ~ dissolved
    IIF 45 - director → ME
  • 28
    59 Carrington Road, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2024-04-21 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2024-04-21 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 29
    59 Carrington Road, Slough, England
    Corporate (1 parent)
    Officer
    2024-11-03 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-11-03 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 30
    593 Stratford Road, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-01-24 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    58 Blandford Road South, Langley, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2008-07-04 ~ 2010-03-31
    IIF 7 - director → ME
  • 2
    593 Stratford Road, Sparkhill, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-03-30 ~ 2024-07-30
    IIF 43 - director → ME
  • 3
    60 Malvern Drive Ilford, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-19 ~ 2014-05-06
    IIF 22 - director → ME
  • 4
    26 The Cross, Worcester
    Dissolved corporate (2 parents)
    Officer
    2003-11-01 ~ 2003-11-02
    IIF 14 - director → ME
    2003-03-11 ~ 2006-01-01
    IIF 6 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.