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 Asim Arshad Khan

    Related profiles found in government register
  • Mr Muhammad Asim Arshad Khan
    Pakistani born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Union Street, Glasgow, G1 3QX, Scotland

      IIF 1
  • Mr Muhammad Asim Arshad Khan
    British born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 38b, Regent Way, Hamilton, ML3 7DZ, Scotland

      IIF 2
    • icon of address 10, Muir Street, Motherwell, ML1 1BN, Scotland

      IIF 3
    • icon of address 34, Brandon Parade South, Motherwell, ML1 1RB, Scotland

      IIF 4
    • icon of address 8, Killoch Lane, Paisley, PA3 1ED, Scotland

      IIF 5
  • Mr Muhammad Zeeshan Khan
    Pakistani born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, London Road, Newbury, RG14 2EW, England

      IIF 6
  • Khan, Muhammad Asim Arshad
    British born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Muir Street, Motherwell, ML1 1BN, Scotland

      IIF 7
    • icon of address 34, Brandon Parade South, Motherwell, ML1 1RB, Scotland

      IIF 8
  • Khan, Muhammad Asim Arshad
    British company director born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Union Street, Glasgow, G1 3QX, Scotland

      IIF 9
    • icon of address 8, Killoch Lane, Paisley, PA3 1ED, Scotland

      IIF 10
  • Khan, Muhammad Asim Arshad
    British director born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 38b, Regent Way, Hamilton, ML3 7DZ, Scotland

      IIF 11
  • Mr Muhammad Zeeshan Khan
    Pakistani born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Agnes Court, 5 Floral Drive, London Colney, St. Albans, AL2 1HB, United Kingdom

      IIF 12
  • Mr Muhammad Imran Khan
    Swedish born in February 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Kamran Khan
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Blackwood Buildings 16-28, Blackwood Avenue, Rugby, CV22 7ER, England

      IIF 15
  • Khan, Muhammad Imran
    Pakistani business born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 567, Coventry Road, Small Heath, Birmingham, B10 0LP, England

      IIF 16
  • Khan, Muhammad Zeeshan
    Pakistani company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, London Road, Newbury, RG14 2EW, England

      IIF 17
  • Mr Muhammad Khan
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, London Road, Newbury, RG14 2EW, England

      IIF 18 IIF 19
    • icon of address 2 Pound View, The Green, Whitchurch, RG28 7LU, England

      IIF 20
  • Mr Muhammad Tahseen Khan
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 5 Sovereign Court, 8 Graham Street, Birmingham, B1 3JR, England

      IIF 21
    • icon of address 5 Sovereign Court, 8 Graham Street, Birmingham, B1 3JR, England

      IIF 22
    • icon of address 41 Brook Court, Player Street, Nottingham, NG7 5PP, England

      IIF 23
    • icon of address 41, Player Street, Nottingham, NG7 5PP, England

      IIF 24
  • Khan, Muhammad Tahseen
    Pakistani director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Ardeen Road, Doncaster, South Yorkshire, DN2 5ER, England

      IIF 25
  • Mr Muhammad Noman Kaka Khel
    Swedish,pakistani born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Bluepoint Court, 203 Station Road, Harrow, HA1 2TS, England

      IIF 26
  • Mr Muhammad Kakakhel
    Swedish born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardinal Point, Park Road, Rickmansworth, WD3 1RE, England

      IIF 27
  • Mr Muhammad Noman Kakakhel
    Swedish born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 524, 17 Hanover Square, London, W1S 1BN, England

      IIF 28
  • Khan, Muhammad Imran
    Pakistan business born in February 1983

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 61b, Derby Road, Forest Gate, London, E7 8NH, England

      IIF 29
  • Mr Muhammad Tahseen Khan
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 5 Sovereign Court, 8, Graham Street, Birmingham, B1 3JR, England

      IIF 30
  • Khan, Muhammad Zeeshan
    Pakistani director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Agnes Court, 5 Floral Drive, London Colney, St. Albans, AL2 1HB, United Kingdom

      IIF 31
  • Mr Muhammad Noman Kaka Khel
    Swedish born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Denton Way, Slough, SL3 7DJ, England

      IIF 32
  • Khan, Muhammad Imran
    Swedish born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 33
    • icon of address 17 Hanover Square, Office 526, Hanover Square, London, W1S 1BN, England

      IIF 34
  • Khan, Muhammad Imran
    Swedish operations manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 776-778, Barking Road, London, E13 9PJ, England

      IIF 35
  • Khan, Muhammad Kamran
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Blackwood Buildings 16-28, Blackwood Avenue, Rugby, CV22 7ER, England

      IIF 36
  • Khan, Muhammad Tahseen
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Brook Court, Player Street, Nottingham, NG7 5PP, England

      IIF 37
  • Khan, Muhammad Tahseen
    Pakistan director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Farndon Road, Birmingham, B8 3HS, England

      IIF 38
  • Khan, Muhammad Tahseen
    Pakistani self employed born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Factory Road, Birmingham, B18 5JU, England

      IIF 39
  • Khan, Muhammad
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, London Road, Newbury, RG14 2EW, England

      IIF 40
  • Khan, Muhammad
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pound View, The Green, Whitchurch, RG28 7LU, England

      IIF 41 IIF 42
  • Khan, Muhammad
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Northbrook Street, Newbury, RG14 1DJ, England

      IIF 43
  • Khan, Muhammad Tahseen, Mr.
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 5 Sovereign Court, 8 Graham Street, Birmingham, B1 3JR, England

      IIF 44
    • icon of address 1st Floor, Wellesley House, 102 Cranbrook Road, Ilford, IG1 4NH, England

      IIF 45
  • Khan, Muhammad Tahseen, Mr.
    British businessman born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Brook Court, Player Street, Nottingham, NG7 5PP, England

      IIF 46
  • Khan, Muhammad Tahseen, Mr.
    British self employed born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 47
  • Kaka Khel, Muhammad Noman
    Swedish,pakistani director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Bluepoint Court, 203 Station Road, Harrow, HA1 2TS, England

      IIF 48
  • Kakakhel, Muhammad Noman
    Swedish company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hanover Square, Office 524, London, W1S 1BN, England

      IIF 49
  • Khan, Muhammad Imran
    Swedish company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Ruislip Road, Greenford, UB6 9QH, England

      IIF 50
  • Khan, Muhammad Imran
    Swedish director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Ruislip Road, Greenford, UB6 9QH, United Kingdom

      IIF 51
  • Kakakhel, Muhammad
    Swedish company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardinal Point, Park Road, Rickmansworth, WD3 1RE, England

      IIF 52
  • Kaka Khel, Muhammad Noman
    Swedish company director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Denton Way, Slough, SL3 7DJ, England

      IIF 53
  • Khan, Muhammad Tahseen

    Registered addresses and corresponding companies
    • icon of address 32, Turner Road, Leicester, LE5 0QA, England

      IIF 54
    • icon of address Brook Court 41, Player Street, Nottingham, NG7 5PP, England

      IIF 55
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 190 London Road, Newbury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Flat 4 Bluepoint Court, 203 Station Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    icon of address 34 Brandon Parade South, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    932 GBP2024-03-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 4
    icon of address 2 Pound View, The Green, Whitchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 0/2 6 Leslie Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 41 Player Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2014-11-10 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 567 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 190 London Road, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,609 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 17 Hanover Square, Office 524, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 49 - Director → ME
  • 10
    icon of address Flat 1 Blackwood Buildings 16-28 Blackwood Avenue, Rugby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    icon of address 190 London Road, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 17 Hanover Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    168,327 GBP2024-03-31
    Officer
    icon of calendar 2022-01-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit B First Floor Offices 501, High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,803 GBP2024-09-30
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address First Floor, 5 Sovereign Court, 8, Graham Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,352 GBP2024-07-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 15
    icon of address 1st Floor, Wellesley House, 102 Cranbrook Road, Ilford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -185,377 GBP2021-12-31
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 45 - Director → ME
  • 16
    icon of address 61b Derby Road, Forest Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 29 - Director → ME
  • 17
    icon of address 17 Hanover Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,919 GBP2023-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 43b High Street, Paisley, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Cardinal Point, Park Road, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 33 Denton Way, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 2 Agnes Court 5 Floral Drive, London Colney, St. Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    icon of address 5 Sovereign Court, 8 Graham Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    200,067 GBP2024-08-31
    Officer
    icon of calendar 2020-07-19 ~ 2024-07-02
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2024-09-05
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2020-07-19 ~ 2021-12-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    icon of address 22 Union Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,072 GBP2024-04-30
    Officer
    icon of calendar 2021-04-22 ~ 2025-01-09
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ 2025-01-09
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address 41 Worthing Close, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ 2017-05-12
    IIF 35 - Director → ME
  • 4
    icon of address 19 Halstead Street, Leicester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    209 GBP2015-04-30
    Officer
    icon of calendar 2014-05-06 ~ 2014-10-31
    IIF 39 - Director → ME
    icon of calendar 2014-04-23 ~ 2014-10-31
    IIF 54 - Secretary → ME
  • 5
    icon of address 101 Ardeen Road, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2016-03-01 ~ 2016-06-06
    IIF 25 - Director → ME
    icon of calendar 2014-12-02 ~ 2015-07-03
    IIF 38 - Director → ME
  • 6
    icon of address Unit 38b Regent Way, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21 GBP2024-08-31
    Officer
    icon of calendar 2021-09-01 ~ 2022-04-04
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ 2022-04-04
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 17 Hanover Square, Office 524, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-10-25 ~ 2022-01-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 190 London Road, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-10 ~ 2021-01-19
    IIF 17 - Director → ME
  • 9
    icon of address 17 Hanover Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    168,327 GBP2024-03-31
    Officer
    icon of calendar 2017-03-23 ~ 2021-09-01
    IIF 51 - Director → ME
  • 10
    icon of address 106 Ruislip Road, Greenford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2018-06-04 ~ 2021-09-10
    IIF 50 - Director → ME
  • 11
    icon of address 27 Northbrook Street, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,505 GBP2024-11-30
    Officer
    icon of calendar 2022-08-01 ~ 2023-01-31
    IIF 43 - Director → ME

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.