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 Mohammad Abdul Haseeb Khan

    Related profiles found in government register
  • Mr Mohammad Abdul Haseeb Khan
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Delves Road, Walsall, WS1 3JS, England

      IIF 1
  • Khan, Mohammad Abdul Haseeb
    British it consultant born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Delves Road, Walsall, WS1 3JS, England

      IIF 2
  • Mr Mohammed Ali Khan
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT

      IIF 3
    • icon of address Unit 4 - 13, Mount Pleasant Ind Est, Mount Pleasant Rd, Southampton, Hampshire, SO14 0SP, England

      IIF 4
    • icon of address Workshop, Land To The Rear, 51 Westridge Road, Southampton, Hampshire, SO17 2HP, United Kingdom

      IIF 5
  • Mr Mohammed Khan
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 351, 51 Pinfold Street, Birmingham, West Midlands, B2 4AY

      IIF 6
    • icon of address 12 Beville House, Argent Street, Grays, RM17 6RR, United Kingdom

      IIF 7
    • icon of address 19, Portswood Road, Southampton, SO17 2ES, England

      IIF 8
  • Mohammed Hyder Zaman Khan
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Al Ayesha, Kemishford, Woking, GU22 0RP, United Kingdom

      IIF 9
  • Dr Nazura Hyder Zaman Khan
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Al Ayesha, Kemishford, Woking, GU22 0RP, United Kingdom

      IIF 10
  • Khan, Mohammed Ali
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Workshop, Land To The Rear, 51 Westridge Road, Southampton, Hampshire, SO17 2HP, United Kingdom

      IIF 11
  • Khan, Mohammed Ali
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Leigh Road, Eastleigh, SO50 9DT, England

      IIF 12
  • Khan, Mohammed Hyder Zaman
    British computer consultant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Al Ayesha, Kemishford, Woking, Surrey, GU22 0RP

      IIF 13
  • Mr Mohammed Ali Khan
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, Mount Pleasant Road, Southampton, SO14 0SP, England

      IIF 14
    • icon of address Unit 4, Mount Pleasant Road, Southampton, SO14 0SP, England

      IIF 15
  • Khan, Mohammed
    British developer born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Beville House, Argent Street, Grays, RM17 6RR, United Kingdom

      IIF 16
  • Khan, Mohammed
    British marketing born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 351, 51 Pinfold Street, Birmingham, West Midlands, B2 4AY

      IIF 17
  • Mr Mohammed Khan
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Blackburn Road, Haslingden, Rossendale, BB4 5QQ, England

      IIF 18
    • icon of address 95, Above Bar Street, Southampton, SO14 7FG, England

      IIF 19
    • icon of address Unit 4 - 13, Mount Pleasant Road, Southampton, SO14 0SP, England

      IIF 20
  • Khan, Nazura Hyder Zaman, Dr
    British doctor born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Al Ayesha, Kemishford, Woking, GU22 0RP, United Kingdom

      IIF 21
    • icon of address Al Ayesha, Kemishford, Woking, Surrey, GU22 0RP

      IIF 22
  • Mohammed Khan
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Lowry Close, Willenhall, WV13 3AU, England

      IIF 23
  • Khan, Mohammed Ali
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, 13 Mount Pleansant, Southampton, SO14 0SP, England

      IIF 24
    • icon of address 95, Above Bar Street, Southampton, SO14 7FG, England

      IIF 25
    • icon of address Unit 13, Mount Pleasant Road, Southampton, SO14 0SP, England

      IIF 26
    • icon of address Unit 4, Mount Pleasant Road, Southampton, SO14 0SP, England

      IIF 27
  • Mr Hyder Zaman Khan
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Al-ayesha, Kemishford, Woking, GU22 0RP, England

      IIF 28
  • Khan, Mohammed
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Portswood Road, Southampton, SO17 2ES, England

      IIF 29
    • icon of address 337, Shirley Road, Southampton, SO15 3JD, England

      IIF 30
    • icon of address Unit 13, Mount Pleasant Industrial Estate, Southampton, SO14 0SP, United Kingdom

      IIF 31
  • Khan, Mohammed
    British decorator born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Blackburn Road, Haslingden, Rossendale, BB4 5QQ, England

      IIF 32
  • Khan, Mohammed
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Lowry Close, Willenhall, WV13 3AU, England

      IIF 33
  • Khan, Mohammed
    British entrepreneur born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Leigh Road, Easleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 34
    • icon of address 18, John Street, Southampton, Hampshire, SO14 3DR, England

      IIF 35
  • Khan, Mohammad
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 348, Portswood Road, Southampton, SO17 3SB, England

      IIF 36
  • Khan, Hyder Zaman
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Al-ayesha, Kemishford, Woking, GU22 0RP, England

      IIF 37
  • Khan, Hyder Zaman
    British contractor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Al-ayesha, Kemishford, Mayford, Woking, GU22 0RP, United Kingdom

      IIF 38
  • Khan, Hyder Zaman
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Al Ayesha, Kemishford, Woking, Surrey, GU22 0RP

      IIF 39
  • Khan, Mohammed
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 348, Portswood Road, Southampton, SO17 3SB, England

      IIF 40
  • Khan, Mohammed Hyder Zaman
    British secretary

    Registered addresses and corresponding companies
    • icon of address Al Ayesha, Kemishford, Woking, Surrey, GU22 0RP

      IIF 41
  • Khan, Mohammad
    English born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Hendred Street, Cowley, Oxford, OX4 2ED, England

      IIF 42
  • Khan, Mohammad
    English director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Hendred Street, Oxford, Oxon, OX4 2ED, United Kingdom

      IIF 43
  • Khan, Nazura Hyder Zaman, Dr
    British

    Registered addresses and corresponding companies
    • icon of address Al Ayesha, Kemishford, Woking, Surrey, GU22 0RP

      IIF 44
  • Khan, Nazura Hyder Zaman, Dr
    British secretary

    Registered addresses and corresponding companies
    • icon of address Al Ayesha, Kemishford, Woking, Surrey, GU22 0RP

      IIF 45
  • Khan, Mohammed Ali

    Registered addresses and corresponding companies
    • icon of address 4, 13 Mount Pleansant, Southampton, SO14 0SP, England

      IIF 46
  • Khan, Mohammed

    Registered addresses and corresponding companies
    • icon of address 12 Beville House, Argent Street, Grays, RM17 6RR, United Kingdom

      IIF 47
    • icon of address Al Ayesha, Kemishford, Woking, GU22 0RP, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 44 Hendred Street, Oxford
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    64,943 GBP2024-07-31
    Officer
    icon of calendar 2014-07-11 ~ now
    IIF 42 - Director → ME
  • 2
    icon of address 18 John Street, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-09 ~ dissolved
    IIF 35 - Director → ME
  • 3
    ANTAKSHIRI LTD - 2014-07-11
    icon of address 26 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2018-07-31
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Old Bath Road, Newbury, Berks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 43 - Director → ME
  • 5
    icon of address 95 Above Bar Street, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,467 GBP2021-08-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Al Ayesha, Kemishford, Woking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 337 Shirley Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,631 GBP2021-04-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 30 - Director → ME
  • 8
    icon of address Al-ayesha, Kemishford, Woking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    icon of address 12 Beville House Argent Street, Grays, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2018-08-14 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Suite 351 51 Pinfold Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 4 - 13 Mount Pleasant Road, Southampton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 1, 53-56 St. Mary Street, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    126 GBP2024-12-31
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 36 - Director → ME
  • 13
    icon of address 59 Lowry Close, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 14
    icon of address 92 Delves Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 40 Blackburn Road, Haslingden, Rossendale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 16
    STERLING SOLUTIONS LTD - 2000-11-23
    ZAMAKAN LIMITED - 2000-06-01
    icon of address Al - Ayesha, Kemishford, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-30 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 1997-05-30 ~ dissolved
    IIF 44 - Secretary → ME
  • 17
    icon of address Unit 4 - 13 Mount Pleasant Ind Est, Mount Pleasant Rd, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-10-12 ~ now
    IIF 24 - Director → ME
    icon of calendar 2015-10-12 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Workshop Land To The Rear, 51 Westridge Road, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 13 Mount Pleasant Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,160 GBP2024-03-31
    Officer
    icon of calendar 2024-03-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 26 Leigh Road, Eastleigh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 12 - Director → ME
  • 21
    icon of address Unit 4 Mount Pleasant Road, Southampton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 22
    EBAY SHOPPING LTD - 2013-09-12
    icon of address 19 Portswood Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,578 GBP2024-03-31
    Officer
    icon of calendar 2009-12-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 23
    STERLING SOLUTIONS LTD - 2000-06-01
    icon of address Al Ayesha, Kemishford, Woking, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,281 GBP2015-06-30
    Officer
    icon of calendar 2000-08-11 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2000-08-11 ~ dissolved
    IIF 41 - Secretary → ME
  • 24
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 38 - Director → ME
Ceased 3
  • 1
    icon of address Al Ayesha, Kemishford, Woking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ 2017-04-10
    IIF 48 - Secretary → ME
  • 2
    icon of address Unit 1, 53-56 St. Mary Street, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    126 GBP2024-12-31
    Officer
    icon of calendar 2016-12-08 ~ 2024-05-22
    IIF 40 - Director → ME
  • 3
    STERLING SOLUTIONS LTD - 2000-06-01
    icon of address Al Ayesha, Kemishford, Woking, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,281 GBP2015-06-30
    Officer
    icon of calendar 2000-03-02 ~ 2009-02-21
    IIF 39 - Director → ME
    icon of calendar 2000-03-02 ~ 2000-08-11
    IIF 45 - Secretary → 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.