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 Mohammed Najib Khan

    Related profiles found in government register
  • Mr Mohammed Najib Khan
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey, CR4 3BW

      IIF 1 IIF 2
    • icon of address 11/12, Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 3
  • Mr Muhammed Najib Khan
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170 Church Road, Mitcham, Mitcham, Surrey, CR4 3BW

      IIF 4
  • Mr Mohammed Jabbaar Khan
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14834018 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 2a Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 6
    • icon of address 442, Firth Park Road, Sheffield, South Yorkshire, S5 6HH, England

      IIF 7
    • icon of address 551/553, Abbeydale Road, Sheffield, S7 1TA, England

      IIF 8 IIF 9
    • icon of address 551-553, Abbeydale Road, Sheffield, South Yorkshire, S7 1TA, United Kingdom

      IIF 10
  • Khan, Mohammed Najib
    British businessman born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138a, Station Road, Edgware, HA8 7AA, England

      IIF 11
    • icon of address 252 Dollis Hill Lane, Neasden, London, NW2 6HP

      IIF 12 IIF 13
  • Khan, Mohammed Najib
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14-16, High Street, Penge, London, SE20 7HG, United Kingdom

      IIF 14
    • icon of address 17-19, York Road, 1st Floor Waterloo, London, SE1 7NJ, England

      IIF 15
    • icon of address 252, Dollis Hill Lane, London, NW2 6HB, United Kingdom

      IIF 16
    • icon of address 252 Dollis Hill Lane, Neasden, London, NW2 6HP

      IIF 17 IIF 18 IIF 19
    • icon of address 170 Church Road, Mitcham, Mitcham, Surrey, CR4 3BW

      IIF 27
    • icon of address 170 Church Road, Mitcham, Mitcham, Surrey, CR4 3BW, England

      IIF 28 IIF 29
    • icon of address 170 Church Road, Mitcham, Mitcham, Surrey, CR4 3BW, United Kingdom

      IIF 30
    • icon of address 170 Church Road, Mitcham, Surrey, Mitcham, CR4 3BW, England

      IIF 31
  • Khan, Mohammed Najib
    British none born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 27 Cygnus Business Centre, Dalmeyer Road, Willesden, London, NW10 2XA, United Kingdom

      IIF 32
  • Khan, Mohammed Najib
    British nw2 6hb born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 252 Dollis Hill Lane, Neasden, London, NW2 6HP

      IIF 33
  • Mr Mohammed Najib Khan
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170 Church Road, Mitcham, Mitcham, Surrey, CR4 3BW, England

      IIF 34
    • icon of address 170, Church Road, Mitcham, Surrey, CR4 3BW

      IIF 35
    • icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey, CR4 3BW

      IIF 36
    • icon of address 170 Church Road, Mitcham, Surrey, Mitcham, CR4 3BW, United Kingdom

      IIF 37
  • Khan, Mohammed Jabbaar
    British businessman born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 551-553 Abbeydale Road, Sheffield, S7 1TA, England

      IIF 38
  • Khan, Mohammed Jabbaar
    British company director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 442, Firth Park Road, Sheffield, South Yorkshire, S5 6HH, England

      IIF 39
    • icon of address 551/553, Abbeydale Road, Sheffield, S7 1TA, England

      IIF 40
    • icon of address 551-553, Abbeydale Road, Sheffield, S7 1TA, United Kingdom

      IIF 41
    • icon of address 551-553, Abbeydale Road, Sheffield, South Yorkshire, S7 1TA, United Kingdom

      IIF 42
  • Khan, Mohammed Jabbaar
    British currency trader born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14834018 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
  • Khan, Mohammed Jabbaar
    British director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 44
    • icon of address 551-553, Abbeydale Road, Sheffield, S7 1TA, United Kingdom

      IIF 45
  • Khan, Mohammed
    British director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey, CR4 3BW

      IIF 46
  • Khan, Mohammed Najib
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170 Church Road, Mitcham, Surrey, Mitcham, CR4 3BW, United Kingdom

      IIF 47
  • Khan, Mohammed Najib
    British

    Registered addresses and corresponding companies
    • icon of address 252 Dollis Hill Lane, Neasden, London, NW2 6HP

      IIF 48
  • Khan, Mohammed Najib
    British businessman

    Registered addresses and corresponding companies
    • icon of address 252 Dollis Hill Lane, Neasden, London, NW2 6HP

      IIF 49
  • Khan, Mohammed Najib
    British company director

    Registered addresses and corresponding companies
    • icon of address 252 Dollis Hill Lane, Neasden, London, NW2 6HP

      IIF 50
  • Mohammed, Khan
    Indian company director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Eton Road, Ilford, IG1 2UJ, England

      IIF 51
  • Mr Khan Mohammed
    Indian born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Eton Road, Ilford, IG1 2UJ, England

      IIF 52
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 4385, 14834018 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 27 Cygnus Business Centre, Dalmeyer Road, Willesden, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address 551-553 Abbeydale Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -951 GBP2020-09-30
    Officer
    icon of calendar 2017-12-29 ~ now
    IIF 45 - Director → ME
  • 4
    ALHAMBA CONSTRUCTION LTD - 2006-04-06
    icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-11 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2009-01-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    COSTCUTTER PAKISTAN LIMITED - 2010-09-16
    icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2006-06-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 9
    icon of address 551-553 Abbeydale Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 170 Church Road Mitcham, Surrey, Mitcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 37 - Has significant influence or controlOE
  • 11
    icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-25 ~ dissolved
    IIF 33 - Director → ME
  • 12
    icon of address 170 Church Road Mitcham, Mitcham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-12-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 34 - Has significant influence or controlOE
  • 13
    icon of address 551/553 Abbeydale Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,041,239 GBP2020-09-30
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    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
  • 14
    icon of address 582 Honeypot Lane, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -278,863 GBP2024-01-31
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 28 - Director → ME
  • 15
    icon of address 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2009-07-02 ~ now
    IIF 23 - Director → ME
  • 16
    icon of address 551-553 Abbeydale Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 41 - Director → ME
  • 17
    icon of address 551-553 Abbeydale Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 18
    icon of address 442 Firth Park Road, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,197 GBP2020-10-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2006-07-13 ~ now
    IIF 25 - Director → ME
  • 20
    SUNSTAR FOOD AND WINES LIMITED - 2006-09-12
    icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,941,559 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
    icon of calendar 1993-10-01 ~ now
    IIF 49 - Secretary → ME
  • 21
    icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2006-06-30 ~ now
    IIF 14 - Director → ME
  • 22
    icon of address 170 Church Road Mitcham, Mitcham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 23
    icon of address 138a Station Road, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    -329 GBP2024-01-29
    Officer
    icon of calendar 2013-06-03 ~ now
    IIF 11 - Director → ME
Ceased 10
  • 1
    icon of address 258 Clapham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,658 GBP2023-10-31
    Officer
    icon of calendar 2020-01-01 ~ 2021-12-31
    IIF 31 - Director → ME
  • 2
    icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,855 GBP2024-12-31
    Officer
    icon of calendar 2015-12-09 ~ 2025-05-30
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2025-05-30
    IIF 3 - Has significant influence or control OE
  • 3
    icon of address C/o Danmirr Consultants Business, Advisors And Registered Auditors, 170 Church Road Mitcham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -25,953 GBP2024-03-31
    Officer
    icon of calendar ~ 2004-07-01
    IIF 12 - Director → ME
    icon of calendar 1994-06-03 ~ 2004-07-01
    IIF 50 - Secretary → ME
  • 4
    icon of address 1-3 East Street, C/o Team.nextax Accountants, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    883 GBP2023-11-30
    Officer
    icon of calendar 2003-05-19 ~ 2014-05-15
    IIF 22 - Director → ME
  • 5
    icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-29 ~ 2016-09-01
    IIF 21 - Director → ME
  • 6
    icon of address 10 Margaret Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,475,389 GBP2023-05-31
    Officer
    icon of calendar 2022-06-04 ~ 2022-06-05
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-06-04 ~ 2022-06-05
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 7
    icon of address 170 Church Road, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-29 ~ 2011-04-04
    IIF 26 - Director → ME
    icon of calendar 2008-12-29 ~ 2011-04-04
    IIF 48 - Secretary → ME
  • 8
    icon of address C/o Danmirr Consultants 170 Church Road, Mitcham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2009-05-01
    IIF 19 - Director → ME
  • 9
    RESPONSE CARE LTD - 2022-12-28
    SUGAR DESSERT GROUP LIMITED - 2023-07-07
    icon of address 2a Hallcar Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -680 GBP2021-07-31
    Officer
    icon of calendar 2020-07-29 ~ 2022-12-23
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2022-12-23
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    108,720 GBP2024-07-31
    Officer
    icon of calendar 2015-08-13 ~ 2016-12-01
    IIF 46 - Director → ME
    icon of calendar 2006-06-30 ~ 2015-08-13
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.