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

Mr Muhammad Ali Khan

    Related profiles found in government register
  • Mr Muhammad Ali Khan
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 44b, Unimix House, Abbey Road, London, NW10 7TR, United Kingdom

      IIF 1
  • Mr Muhammad Ali Khan
    British born in August 1972

    Resident in United Kingdom

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

      IIF 2 IIF 3
  • Mr Muhammad Ali Khan
    Pakistani born in February 1990

    Resident in United Kingdom

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

      IIF 4
    • 48, 48 Greanleafe Drive, Ig61lj, London, Greater London, IG61LJ, England

      IIF 5
  • Mr Muhammad Khaliq
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Broad Street, Reading, RG1 2AA, England

      IIF 6
  • Khan, Muhammad Ali
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 44b, Unimix House, Abbey Road, London, NW10 7TR, United Kingdom

      IIF 7
  • Mr Muhammad Ali Khan
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 118, Clapham High Street, London, SW4 7UH, England

      IIF 8
    • 15, Leopold Road, London, NW10 9LN, England

      IIF 9
    • 33, Berkeley Road, London, NW9 9DH, England

      IIF 10
    • 43 Streatham Vale, London, SW16 5SF, England

      IIF 11 IIF 12
  • Khan, Muhammad Ali
    British born in August 1972

    Resident in United Kingdom

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

      IIF 13
  • Khan, Muhammad Ali
    British none born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 14
  • Mr Ali Muhammad
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, George Street, Huddersfield, HD3 3LY, United Kingdom

      IIF 15
    • 27, George Street, Huddersfield, West Yorkshire, HD3 3LY, United Kingdom

      IIF 16
  • Muhammad, Ali
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, George Street, Huddersfield, HD3 3LY, United Kingdom

      IIF 17
    • 27, George Street, Huddersfield, West Yorkshire, HD3 3LY, United Kingdom

      IIF 18
  • Mr Muhammad Salman Khaliq
    Pakistani born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Broad Street, Reading, RG1 2AX, England

      IIF 19
  • Muhammad Asad Khalid
    Pakistani born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office E2.4 , Covault, Mid Craigie Trading Estate, Mid Craigie Road, Dundee, DD4 7RH, Scotland

      IIF 20
    • Office E2.4 , Covault, Mid Craigie Trading Estate, Mid Craigie Road, Dundee, DD4 7RH, United Kingdom

      IIF 21
  • Khan, Muhammad
    British company director born in August 1972

    Resident in United Kingdom

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

      IIF 22
  • Khan, Muhammad Ali
    Pakistani company director born in February 1990

    Resident in United Kingdom

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

      IIF 23
    • 48, Greenleafe Drive, London, IG6 1LJ, United Kingdom

      IIF 24
  • Malik, Muhammad Asser
    born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Hampstead Gate, 1a Frognal, Hampstead, London, NW3 6AL

      IIF 25
  • Mr Muhammad Salman Khaliq
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 49, Broad Street, Reading, RG1 2AA, England

      IIF 26
  • Muhammad Asser Malik
    Pakistani born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Hampstead Gate, 1a Frognal, Hampstead, London, NW3 6AL

      IIF 27
  • Khalid, Muhammad Asad
    Pakistani born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office E2.4 , Covault, Mid Craigie Trading Estate, Mid Craigie Road, Dundee, DD4 7RH, Scotland

      IIF 28
    • Office E2.4 , Covault, Mid Craigie Trading Estate, Mid Craigie Road, Dundee, DD4 7RH, United Kingdom

      IIF 29
  • Khaliq, Muhammad Salman
    Pakistani businessman born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Broad Street, Reading, RG1 2AX, England

      IIF 30
  • Mr Ali Muhammad
    Pakistani born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 291, Wanstead Park Road, Ilford, Essex, IG1 3TR, England

      IIF 31
    • Unit 24, Hainault Works, Hainault Road, Romford, Essex, RM6 5SS, England

      IIF 32
  • Khan, Muhammad Ali
    British business man born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 43 Streatham Vale, London, SW16 5SF, England

      IIF 33
  • Khan, Muhammad Ali
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15, Leopold Road, London, NW10 9LN, England

      IIF 34
    • 43, Streatham Vale, London, SW16 5SF, England

      IIF 35
  • Khan, Muhammad Ali
    British general manager born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 118, Clapham High Street, London, SW4 7UH, England

      IIF 36
  • Khan, Muhammad Ali
    British managing director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 33, Berkeley Road, London, NW9 9DH, England

      IIF 37
  • Muhammad, Ali
    Pakistani born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 291, Wanstead Park Road, Ilford, Essex, IG1 3TR, England

      IIF 38
    • Unit 24, Hainault Works, Hainault Road, Romford, Essex, RM6 5SS, England

      IIF 39
  • Mr Muhammad Asad Khalid
    Pakistani born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • 12, Oakwood Crescent, Greenford, UB6 0RQ, England

      IIF 40
  • Muhammad Ali
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15927752 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
  • Khaliq, Muhammad Salman
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 49, Broad Street, Reading, RG1 2AA, England

      IIF 42
  • Khan, Muhammad Ali
    Pakistani business manager born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 16, Third Avenue, Romford, RM6 5DB, England

      IIF 43
  • Ali, Muhammad
    Pakistani director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15927752 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
  • Khaliq, Muhammad Salman
    Pakistani business person born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 122, Kings Road, Unit G2, London, SW3 4TR, United Kingdom

      IIF 45
    • 49, Broad Street, Reading, RG1 2AA, England

      IIF 46
  • Khaliq, Muhammad Salman
    Pakistani director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 106, Bulstrode Road, Hounslow, TW3 3AL, England

      IIF 47
    • Flat 5, Redbridge House, Roding Lane South, Ilford, IG4 5PA, England

      IIF 48
    • 307c, Finchley Road, London, NW3 6EH, England

      IIF 49
  • Malik, Muhammad Asser
    Pakistani commercial director born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, London Road, Morden, SM4 5BQ, England

      IIF 50
  • Khalid, Muhammad Asad
    Pakistani born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • 12, Oakwood Crescent, Greenford, UB6 0RQ, England

      IIF 51
child relation
Offspring entities and appointments
Active 24
  • 1
    33 Berkeley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-06-07 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    145-157 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-04-09 ~ dissolved
    IIF 14 - Director → ME
  • 3
    12 Oakwood Crescent, Greenford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2024-02-15 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 4
    27 George Street, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,613 GBP2024-10-31
    Officer
    2023-10-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    MANCHESTER PREMIER ACTION LTD - 2013-12-31
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -783 GBP2021-03-31
    Officer
    2011-07-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 6
    106 Bulstrode Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-20 ~ dissolved
    IIF 47 - Director → ME
  • 7
    43 Streatham Vale, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    49 Broad Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2021-07-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    HM AH MOTORS LTD - 2024-05-16
    Unit 24 Hainault Works, Hainault Road, Romford, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,691 GBP2024-06-30
    Officer
    2023-08-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    53 Roxy Avenue, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-20 ~ dissolved
    IIF 43 - Director → ME
  • 11
    27 George Street, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,705 GBP2024-10-31
    Officer
    2023-10-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-10-07 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 12
    Office E2.4 , Covault Mid Craigie Trading Estate, Mid Craigie Road, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    2024-06-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 13
    Office E2.4 , Covault Mid Craigie Trading Estate, Mid Craigie Road, Dundee, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 14
    15 Leopold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 15
    4385, 15927752 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-31 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2024-08-31 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 16
    8 Hampstead Gate 1a Frognal, Hampstead, London
    Active Corporate (2 parents)
    Officer
    2025-06-02 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Unimix House, Abbey Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 18
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,002 GBP2024-03-31
    Officer
    2022-05-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-05-03 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 19
    122 Kings Road, Unit G2, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,073 GBP2021-04-30
    Officer
    2022-11-28 ~ dissolved
    IIF 45 - Director → ME
  • 20
    118 Clapham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-05-10 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 21
    5 Leigh St, Saint Pancras, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-07-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 22
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 23
    291 Wanstead Park Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    37,848 GBP2024-03-31
    Officer
    2019-09-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-09-30 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    216 Olympic House 28-42 Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-29 ~ dissolved
    IIF 48 - Director → ME
Ceased 5
  • 1
    12 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,413 GBP2023-11-30
    Officer
    2020-07-05 ~ 2022-11-25
    IIF 50 - Director → ME
  • 2
    First Floor 459 Finchley Road, Hampstead, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,812 GBP2016-09-30
    Officer
    2016-09-26 ~ 2016-11-20
    IIF 49 - Director → ME
  • 3
    39 Queen Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2017-02-02 ~ 2025-02-01
    IIF 30 - Director → ME
    Person with significant control
    2017-02-02 ~ 2025-02-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 4
    PARADISE TRAVEL LTD - 2022-01-24
    Suite 40a Unimix House, Abbey Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,206 GBP2023-07-31
    Officer
    2017-07-07 ~ 2017-08-10
    IIF 7 - Director → ME
    Person with significant control
    2017-07-07 ~ 2017-08-10
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    49 Broad Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-09-10 ~ 2024-01-01
    IIF 46 - Director → ME
    Person with significant control
    2021-09-10 ~ 2024-01-01
    IIF 26 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.