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

Ammar, Humma

    Related profiles found in government register
  • Ammar, Humma
    British company secretary/director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Gads Green, Dudley, DY2 9HL, England

      IIF 1
  • Khan, Muhammad
    Pakistani manager born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Deeds Grove, Deeds Grove, High Wycombe, HP12 3NT, England

      IIF 2
  • Khan, Muhammad Ammar
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Gads Green, Dudley, DY2 9HL, England

      IIF 3
  • Khan, Muhammad Ammar
    British private land manager born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Buffery Road, Dudley, DY2 8EF, England

      IIF 4
  • Khan, Muhammad Ammar
    British property developer born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Gads Green, Dudley, West Midlands, DY2 9HL, United Kingdom

      IIF 5
  • Khan, Muhammad Ammar
    British company director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 14 The Trinity, Bridgeman Street, Bolton, BL3 6RS, England

      IIF 6
  • Khan, Muhammad Ammar
    British company director born in December 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 411, Ley Street, Ilford, IG1 4AD, England

      IIF 7
  • Khan, Mohammed Irfan
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Terrace Road, Plaistow, London, E13 0PB, United Kingdom

      IIF 8
  • Mr Muhammad Ammar Khan
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Buffery Road, Dudley, DY2 8EF, England

      IIF 9
    • icon of address 96, Buffery Road, Dudley, West Midlands, DY2 8EF, United Kingdom

      IIF 10
  • Khan, Mohammed Imran
    British director born in October 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Erskine Lane, Braughty Ferry, Dundee, Angus, DD5 1DG, Scotland

      IIF 11
    • icon of address 7, Erskine Lane, Broughty Ferry, Dundee, Angus, DD5 1DG, Scotland

      IIF 12
    • icon of address Forgan Roundabout, Newport On Tay, Dundee, DD6 8RB, Scotland

      IIF 13
  • Khan, Mohammed Imran
    British sales director born in October 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 67, High Street, Dundee, DD1 1SA, Scotland

      IIF 14
  • Mr Muhammad Ammar Khan
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 14 The Trinity, Bridgeman Street, Bolton, BL3 6RS, England

      IIF 15
  • Mr Muhammad Ammar Khan
    British born in December 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 411, Ley Street, Ilford, IG1 4AD, England

      IIF 16
  • Khan, Mohammed Imran
    British company director born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Wickham Avenue, Newton Mearns, Glasgow, G77 6AU, Scotland

      IIF 17 IIF 18
  • Khan, Mohammed Imran
    British director born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Wickham Avenue, Newton Mearns, Glasgow, G77 6AU, Scotland

      IIF 19
    • icon of address Dixon Blazes Industrial Estate, 589 Lawmoor Street, Glasgow, G5 0TT, Scotland

      IIF 20
    • icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, United Kingdom

      IIF 21
    • icon of address Unit 4, 228 Flemington Street, Springburn, Glasgow, G21 4BY, United Kingdom

      IIF 22
  • Khan, Muhammad Imran
    Pakistani engineer born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53- Office 1, Whalley New Road, Blackburn, BB1 6JY, England

      IIF 23
  • Mr Mohammed Irfan Khan
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Terrace Road, London, E13 0PB, England

      IIF 24
  • Mr Muhammad Khan
    Pakistani born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Deeds Grove, High Wycombe, HP12 3NT, England

      IIF 25
  • Mr Mohammed Imran Khan
    British born in October 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Forgan Roundabout, Newport On Tay, Dundee, DD6 8RB, Scotland

      IIF 26
  • Mr Mohammed Imran Khan
    British born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Wickham Avenue, Newton Mearns, Glasgow, G77 6AU, Scotland

      IIF 27
    • icon of address The Stables, Unit 01, 21 -25 Carlton Court, Glasgow, G5 9JP, Scotland

      IIF 28
  • Mr Muhammad Imran Khan
    Pakistani born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53- Office 1, Whalley New Road, Blackburn, BB1 6JY, England

      IIF 29
  • Khan, Mohammed Irfan
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Barking Road, London, London, E6 3BD, United Kingdom

      IIF 30
    • icon of address 401, Romford Road, London, E7 8AB, United Kingdom

      IIF 31 IIF 32
  • Mr Mohammed Irfan Khan
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Barking Road, London, London, E6 3BD, United Kingdom

      IIF 33
    • icon of address 401, Romford Road, London, E7 8AB, United Kingdom

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 411 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ 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
  • 2
    icon of address 7 Erskine Lane, Braughty Ferry, Dundee, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Apartment 14 The Trinity, Bridgeman Street, Bolton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 96 Buffery Road, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 5 Gads Green, Dudley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 5 Gads Green, Dudley, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -148,294 GBP2024-02-29
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 401 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -182,662 GBP2024-08-31
    Officer
    icon of calendar 2017-08-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 134 Barking Road, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,859 GBP2024-01-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 134 Barking Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -283 GBP2024-01-31
    Officer
    icon of calendar 2013-01-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Radleigh House / 1, Golf Road Clarkston, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address 204c High Street, Ongar, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 67 High Street, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 14 - Director → ME
  • 13
    icon of address Dixon Blazes Industrial Estate, 589 Lawmoor Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address 5 Starkie Street, Darwen, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,737 GBP2023-01-31
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 2 - Director → ME
  • 15
    icon of address The Stables Unit 01, 21 -25 Carlton Court, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    62,646 GBP2024-11-30
    Officer
    icon of calendar 2012-11-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Forgan Roundabout, Newport On Tay, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 17
    icon of address The Stables Unit 1, 21-25 Carlton Court, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,228 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    DARWEN IT SOLUTIONS LIMITED - 2024-08-19
    icon of address 53- Office 1 Whalley New Road, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,021 GBP2024-12-31
    Officer
    icon of calendar 2023-12-05 ~ 2024-10-02
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ 2024-10-02
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 2
    icon of address Apartment 14 The Trinity, Bridgeman Street, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-28 ~ 2025-08-23
    IIF 6 - Director → ME
  • 3
    icon of address 5 Gads Green, Dudley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-02 ~ 2025-06-11
    IIF 3 - Director → ME
  • 4
    icon of address 4 Spiersbridge Way Spiersbridge Business Park, Thornliebank, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    542,425 GBP2023-11-30
    Officer
    icon of calendar 2009-11-23 ~ 2014-01-29
    IIF 18 - Director → ME
  • 5
    icon of address 7 Erskine Lane, Broughty Ferry, Dundee, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ 2014-11-10
    IIF 12 - Director → ME
  • 6
    icon of address 5 Starkie Street, Darwen, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,737 GBP2023-01-31
    Person with significant control
    icon of calendar 2024-09-25 ~ 2024-11-21
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Has significant influence or control over the trustees of a trust OE
    IIF 25 - Has significant influence or control OE
  • 7
    icon of address 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-03 ~ 2016-01-01
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.