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, Ali Mohammad

    Related profiles found in government register
  • Khan, Ali Mohammad
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Deanwood Crescent, Allerton, Bradford, West Yorkshire, BD15 9BL, England

      IIF 1
    • icon of address 5, Ivegate, Leeds, LS19 7RE, England

      IIF 2 IIF 3
  • Khan, Ali Mohammad
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ivegate, Leeds, LS19 7RE, England

      IIF 4
  • Khan, Ali Mohammad
    British managing director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Deanwood Crescent, Allerton, Bradford, BD15 9BL, United Kingdom

      IIF 5
  • Mr Ali Mohammad Khan
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Deanwood Crescent, Allerton, Bradford, BD15 9BL, England

      IIF 6
    • icon of address 12, Deanwood Crescent, Allerton, Bradford, BD15 9BL, United Kingdom

      IIF 7
    • icon of address 5, Ivegate, Leeds, LS19 7RE, England

      IIF 8 IIF 9 IIF 10
  • Khan, Ali
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Oxford Road, Harrow, HA3 7RG, England

      IIF 11
    • icon of address 21, Pinner Road, Harrow, HA1 4ES, England

      IIF 12
  • Khan, Ali
    British business born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Eastcote Avenue, Greenford, UB6 0NP, England

      IIF 13
  • Khan, Ali
    British businessman born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Northwood Gardens, Greenford, Middlesex, UB6 0LE

      IIF 14
    • icon of address 10 Oxford Road, Harrow, HA3 7RG, England

      IIF 15
  • Khan, Ali
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Oxford Road, Harrow, HA3 7RG, England

      IIF 16
    • icon of address 10, Oxford Road, Wealdstone, Harrow, Middlesex, HA3 7RG, England

      IIF 17
    • icon of address 10, Oxford Road, Wealdstone, Harrow, Middlesex, HA3 7RG, United Kingdom

      IIF 18
  • Khan, Ali
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Eastcote Avenue, Greenford, UB6 0NP, England

      IIF 19 IIF 20 IIF 21
    • icon of address 10 Oxford Road, Harrow, HA3 7RG, England

      IIF 22
    • icon of address 10, Oxford Road, Wealdstone, Harrow, HA3 7RG, England

      IIF 23 IIF 24
    • icon of address 123 Travellers Way, Hounslow, TW4 7QB, England

      IIF 25 IIF 26
  • Mr Ali Khan
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Eastcote Avenue, Greenford, UB6 0NP, England

      IIF 27
    • icon of address 86, Eastcote Avenue, Greenford, UB6 0NR, England

      IIF 28 IIF 29
    • icon of address 10 Oxford Road, Harrow, HA3 7RG

      IIF 30
    • icon of address 10 Oxford Road, Harrow, HA3 7RG, England

      IIF 31
    • icon of address 10, Oxford Road, Wealdstone, Harrow, HA3 7RG, England

      IIF 32 IIF 33 IIF 34
  • Khan, Ali
    British marketing manager born in July 1975

    Registered addresses and corresponding companies
    • icon of address 83 Durban Road, Watford, Hertfordshire, WD18 7DS

      IIF 35
  • Khan, Ali
    English company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Oxford Road, Wealdstone, Harrow, Middlesex, HA3 7RG, United Kingdom

      IIF 36
  • Khan, Ali
    English director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Roseheath Road, Hounslow, TW4 5HH, England

      IIF 37
  • Mr Ali Khan
    English born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Roseheath Road, Hounslow, TW4 5HH, England

      IIF 38
  • Khan, Ali
    born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Oxford Road, Harrow, HA3 7RG, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 12 Deanwood Crescent, Allerton, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    211,276 GBP2025-03-31
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Downleaze, 42 Station Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 3
    FRATRES LIMITED - 2017-11-13
    icon of address 10 Oxford Road, Wealdstone, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 88 Whippendell Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-18 ~ dissolved
    IIF 35 - Director → ME
  • 5
    KB GUARDING LIMITED - 2015-12-04
    icon of address 7 Northwood Gardens, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 10 Oxford Road, Wealdstone, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 24 - Director → ME
  • 7
    KB SUPPORTED LIVING LIMITED - 2014-07-02
    icon of address 10 Oxford Road, Harrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    SCHOOL OF MANAGEMENT STUDIES LTD - 2012-05-08
    LINCOLN EDUCATION GROUP LTD - 2021-10-19
    LINCOLN COLLEGE LTD - 2018-10-03
    icon of address 21 Pinner Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address Downleaze, 42 Station Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Downleaze, 42 Station Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 31 - Has significant influence or controlOE
  • 11
    icon of address 5 Ivegate, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 USD2024-02-21
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 5 Ivegate, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 13
    CHA CHA CHAI LIMITED - 2016-11-18
    icon of address 10 Oxford Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address 10 Oxford Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address 10 Oxford Road, Wealdstone, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-10 ~ dissolved
    IIF 18 - Director → ME
  • 16
    icon of address 10 Oxford Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-22 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 17
    icon of address 5 Ivegate, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    73,166 GBP2025-03-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    KISMAT KONNECTIONS LIMITED - 2021-11-12
    icon of address 4385, 12422064 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-23 ~ 2021-04-05
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2021-04-05
    IIF 38 - Has significant influence or control OE
  • 2
    BLUEBELLS (UK) LIMITED - 2015-05-13
    KB RECRUIT LTD - 2015-06-01
    icon of address 5a Fairview Drive, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-02-01 ~ 2021-02-10
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    icon of address 21 Pinner Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2018-09-17 ~ 2018-10-18
    IIF 23 - Director → ME
    icon of calendar 2015-06-01 ~ 2015-08-25
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2021-02-10
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    KB GUARDING LIMITED - 2015-12-04
    icon of address 7 Northwood Gardens, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-09 ~ 2014-09-01
    IIF 13 - Director → ME
  • 5
    LINEWATCH SECURITY LIMITED - 2014-01-14
    LONDON INTERNATIONAL COLLEGE OF MANAGEMENT LTD - 2013-09-23
    icon of address 123 Travellers Way, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-15 ~ 2013-10-25
    IIF 36 - Director → ME
  • 6
    ASIAN TRAVEL SERVICE LIMITED - 2016-05-09
    MUCHACHOS LEICESTER LTD - 2016-07-25
    icon of address 10 Oxford Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-22 ~ 2016-01-29
    IIF 26 - Director → ME
  • 7
    MUCHACHOS ILFORD LIMITED - 2016-12-23
    icon of address 248 Hoole Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2016-05-01 ~ 2016-11-29
    IIF 16 - Director → ME
  • 8
    icon of address 4 Quex Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-12 ~ 2021-10-29
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2021-10-29
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.