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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Khan, Muhammad Abbas

    Related profiles found in government register
  • Khan, Muhammad Abbas
    Pakistani director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Northleigh Road, Birmingham, B8 2QJ, England

      IIF 1
  • Khan, Muhammad Jalal
    Pakistani born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81 Southview Road, Southwick, Brighton, BN42 4TS, England

      IIF 2
  • Khan, Muhammad Abbas
    Pakistani accountant born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 62, Upper Gungate, Tamworth, B79 8AA, United Kingdom

      IIF 3
  • Khan, Muhammad Abbas
    Pakistani director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 17, Selborne Road, Birmingham, B20 2DN, England

      IIF 4
    • 17, Selborne Road, Birmingham, B20 2DN, United Kingdom

      IIF 5
  • Khan, Muhammad Saad
    British supervisor born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 518, New North Road, Ilford, IG6 3TG, United Kingdom

      IIF 6
  • Khan, Muhammad Saad
    British warehouse supervisor born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 518, New North Road, Ilford, IG6 3TG, England

      IIF 7
  • Khan, Muhammad
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Church Lane, Harrow, Middlesex, HA3 7EA, United Kingdom

      IIF 8
  • Mr Muhammad Jalal Khan
    Pakistani born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81 Southview Road, Southwick, Brighton, BN42 4TS, England

      IIF 9
  • Khan, Muhammad Saad
    Pakistani born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 50, Jessie Street, Glasgow, G42 0PG, Scotland

      IIF 10
  • Khan, Muhammad Saad
    Pakistani manager born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 103, 60 Kennishead Avenue, Thornliebank, Glasgow, G46 8RW, Scotland

      IIF 11
  • Khan, Muhammad Saad
    Pakistani manager born in April 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 32, Great James Street, Londonderry, BT48 7DB, Northern Ireland

      IIF 12
  • Khan, Muhammad Abbas
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 466, Walsall Road, Perry Barr, Birmingham, B42 2LU, England

      IIF 13
  • Mr Muhammad Saad Khan
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 518, New North Road, Ilford, IG6 3TG, United Kingdom

      IIF 14
    • 12, Constance Street, London, E16 2DQ, England

      IIF 15
  • Mr Muhammad Abbas Khan
    Pakistani born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 62, Upper Gungate, Tamworth, B79 8AA, United Kingdom

      IIF 16
  • Khan, Muhammad Ayub
    British born in April 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, The Homend, Ledbury, Ledbury, HR8 1BN, United Kingdom

      IIF 17
    • 99, Church Street, Malvern, WR14 2AE, England

      IIF 18
    • Unit 2, Beacons Place Shopping Centre, Merthyr Tydfil, CF47 8DF, Wales

      IIF 19
    • 3, Parfitt Street, Newport, NP19 4LF, Wales

      IIF 20
    • 63, Commercial Street, Newport, NP20 1LQ, Wales

      IIF 21
    • 78, Taff Street, Pontypridd, CF37 4SU, Wales

      IIF 22 IIF 23
    • 14, Market Place, Ross-on-wye, HR9 5NU, United Kingdom

      IIF 24
    • 17, High Street, Tenby, SA70 7HD, United Kingdom

      IIF 25
    • 100, Dunraven Street, Tonypandy, CF40 1AR, Wales

      IIF 26
  • Khan, Nadia
    Pakistani born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 99, Church Street, Malvern, WR14 2AE, England

      IIF 27
  • Mr Muhammad Saad Khan
    Pakistani born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 50, Jessie Street, Glasgow, G42 0PG, Scotland

      IIF 28
  • Mr Muhammad Saad Khan
    Pakistani born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 103, 60 Kennishead Avenue, Thornliebank, Glasgow, G46 8RW, Scotland

      IIF 29
  • Khan, Muhammad Ayub
    British born in February 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 14 Market Place, Market Place, Ross-on-wye, HR9 5NU, United Kingdom

      IIF 30
  • Khan, Nadia
    Pakistani born in February 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 9a, Gloucester Road, Ross-on-wye, HR9 5BU, England

      IIF 31
  • Mr Muhammad Saad Khan
    Pakistani born in April 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 32, Great James Street, Londonderry, BT48 7DB, Northern Ireland

      IIF 32
  • Mr Muhammad Khan
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 466, Walsall Road, Perry Barr, Birmingham, B42 2LU, England

      IIF 33
  • Mrs Nadia Khan
    Pakistani born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 99, Church Street, Malvern, WR14 2AE, England

      IIF 34
  • Mrs Nadia Khan
    Pakistani born in February 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 9a, Gloucester Road, Ross-on-wye, HR9 5BU, England

      IIF 35
  • Mr Muhammad Ayub Khan
    British born in April 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, The Homend, Ledbury, Ledbury, HR8 1BN, United Kingdom

      IIF 36
    • 99, Church Street, Malvern, WR14 2AE, England

      IIF 37
    • Unit 2, Beacons Place Shopping Centre, Merthyr Tydfil, CF47 8DF, Wales

      IIF 38
    • 3, Parfitt Street, Newport, NP19 4LF, Wales

      IIF 39
    • 63, Commercial Street, Newport, NP20 1LQ, Wales

      IIF 40
    • 78, Taff Street, Pontypridd, CF37 4SU, Wales

      IIF 41 IIF 42
    • 14, Market Place, Ross-on-wye, HR9 5NU, United Kingdom

      IIF 43
    • 9a, Gloucester Road, Ross-on-wye, HR9 5BU, England

      IIF 44
    • 17, High Street, Tenby, SA70 7HD, United Kingdom

      IIF 45
    • 100, Dunraven Street, Tonypandy, CF40 1AR, Wales

      IIF 46
  • Muhammad Ayub Khan
    British born in April 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 101a-101e, Alexandra Road, Newport, NP20 2JF, Wales

      IIF 47
child relation
Offspring entities and appointments 24
  • 1
    A & A MOBILE LTD
    10038919
    78 Taff Street, Pontypridd, Wales
    Active Corporate (1 parent)
    Officer
    2016-03-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    AA TECHZONE LIMITED
    16302310
    100 Dunraven Street, Tonypandy, Wales
    Active Corporate (1 parent)
    Officer
    2025-03-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-03-08 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 3
    AYRIF PROPERTIES LIMITED
    15577046
    1 Oakley Street, Newport, Wales
    Active Corporate (2 parents)
    Officer
    2024-03-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    COIN-OPS LIMITED
    08959658
    24 High View Close, Vantage Park, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-26 ~ 2014-09-01
    IIF 5 - Director → ME
  • 5
    DOLPHIN BUSINESS SOLUTIONS LIMITED
    10657846
    466 Walsall Road, Perry Barr, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-11-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-10-31 ~ 2019-11-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 6
    FONE BARGAINS LIMITED
    16593725
    Unit 2 Beacons Place Shopping Centre, Merthyr Tydfil, Wales
    Active Corporate (2 parents)
    Officer
    2025-07-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-07-20 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 7
    FONE SOLUTIONS LIMITED
    16484096
    14 Market Place, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 8
    FONECARE78 LIMITED
    14656122
    78 Taff Street, Pontypridd, Wales
    Active Corporate (1 parent)
    Officer
    2023-02-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 9
    FONESOLUTIONS17 LTD
    15215736
    17 High Street, Tenby, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 10
    FONEWORLD78 LIMITED
    15043305
    9a Gloucester Road, Ross-on-wye, England
    Active Corporate (1 parent)
    Officer
    2023-08-01 ~ 2025-02-15
    IIF 30 - Director → ME
    2025-02-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    FRAME ARTS LTD
    SC863585
    50 Jessie Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-09-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-09-21 ~ now
    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
  • 12
    FUNKY-T LIMITED
    12322912
    518 New North Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-11-19 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 13
    GOGO PANMASALA UK PVT LTD
    SC806852
    40 Kilbirnie Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-04-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2024-04-13 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 14
    GOLDSTEIN FINANCIAL SERVICES UK LTD - now
    SQUARE ASSOCIATES LIMITED
    - 2014-08-30 08959687
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (3 parents)
    Officer
    2014-03-26 ~ 2014-08-19
    IIF 4 - Director → ME
  • 15
    GUNGATE HOTEL (TAMWORTH) LIMITED - now
    HI-TECH DEVICES LIMITED
    - 2018-11-13 10483092
    62 Upper Gungate, Tamworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-11-17 ~ 2018-09-17
    IIF 3 - Director → ME
    Person with significant control
    2016-11-17 ~ 2018-09-17
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 16
    MAE UK PVT LIMITED
    NI691720
    32 Great James Street, Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2022-10-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-10-09 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 17
    MALVERN PHONES LIMITED
    15413006
    99 Church Street, Malvern, England
    Active Corporate (2 parents)
    Officer
    2024-01-15 ~ 2024-06-03
    IIF 18 - Director → ME
    2024-06-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    2024-01-15 ~ 2024-06-03
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 18
    PEARL DYNAMICS LTD
    - now 12765308
    PEARL DYMANICS LTD
    - 2020-08-13 12765308
    81 Southview Road Southwick, Brighton, England
    Active Corporate (1 parent)
    Officer
    2020-07-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-07-23 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 19
    PHONES2GO LIMITED
    15212612
    27 The Homend, Ledbury, Ledbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-01-02 ~ 2025-01-02
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    PHONEVALLEY LIMITED
    15100736
    63 Commercial Street, Newport, Wales
    Active Corporate (2 parents)
    Officer
    2023-08-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-08-28 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    PIRANAH TECH LIMITED
    09822161
    22 Church Lane, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-13 ~ dissolved
    IIF 8 - Director → ME
  • 22
    PONTYFOODHUB LIMITED
    14185379
    13 High Street, Pontypridd, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 23
    SUNSET CLEANING SOLUTIONS LTD
    11909287
    12 Constance Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Right to appoint or remove directors OE
  • 24
    UA & MK TRADING LIMITED
    08674035
    Alexander House, 60 - 61 Tenby Street North, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2013-09-03 ~ 2014-08-21
    IIF 1 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.