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

Mr Saad Ahmed Khan

    Related profiles found in government register
  • Mr Saad Ahmed Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 522a, Katherine Road, London, E7 8EA, England

      IIF 1
  • Mr Saad Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Diamond Embellecers, 62 Hatton Garden, London, EC1N 8LR, England

      IIF 2
  • Khan, Saad Ahmed
    British sales born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Carlisle Gardens, Ilford, IG1 3SN, England

      IIF 3
  • Khan, Saad
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3b, Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 4
  • Khan, Muhammad Saad
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office 80, Billingsgate Market, Trafalgar Way, London, E14 5ST, United Kingdom

      IIF 5
  • Mr Muhammad Ahsan Khan
    Pakistani born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 108, Brigstock Road, Thornton Heath, South London, London Borough Of Croydon, CR7 7JB, England

      IIF 6
  • Mr Muhammad Saad Khan
    Pakistani born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 135 Whitehall Road, Handsworth, Birmingham, B21 9AX, England

      IIF 7
  • Mr Muhammad Mohsan Khan
    Pakistani born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 212w, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 8
  • Mr Muhammad Shehroze Khan
    Pakistani born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Nesbitts Alley, Barnet, EN5 5XG, England

      IIF 9
  • Mr Muhammad Saad Khan
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 306, Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, United Kingdom

      IIF 10
  • Khan, Muhammad Ahsan
    Pakistani business born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 108, Brigstock Road, Thornton Heath, South London, London Borough Of Croydon, CR7 7JB, England

      IIF 11
  • Khan, Muhammad Mohsan
    Pakistani business executive born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 212w, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 12
  • Khan, Muhammad Saad
    Pakistani born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 390-392, High Road, Ilford, IG1 1BF, England

      IIF 13
  • Khan, Muhammad Saad
    Pakistani company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 135, Whitehall Road, Handsworth, Birmingham, B21 9AX, England

      IIF 14
  • Khan, Muhammad Saad
    Pakistani director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 135 Whitehall Road, Handsworth, Birmingham, B21 9AX, England

      IIF 15
  • Muhammad Mohsan Khan
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Kingsclere Close, London, SW15 4EY, England

      IIF 16
  • Khan, Muhammad Shehroze
    Pakistani director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Nesbitts Alley, Barnet, EN5 5XG, England

      IIF 17
  • Khan, Saad Ahmed
    Pakistani business development consultant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195, Clements Road, London, E6 2DW, England

      IIF 18
  • Khan, Muhammad Saad
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 306, Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, United Kingdom

      IIF 19
  • Mr Muhammad Ahsan Khan
    Pakistani born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Mr Muhammad Saad Khan
    Pakistani born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, York Road, Croydon, CR0 3QT, England

      IIF 21
    • 390-392, High Road, Ilford, IG1 1BF, England

      IIF 22
    • Balfour Business Centre, 390-392 High Road, Ilford, County (optional), IG1 1BF, United Kingdom

      IIF 23
    • Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, United Kingdom

      IIF 24
    • 1st Floor Broadway Chambers, 534-536 High Street North, London, E12 6QN, United Kingdom

      IIF 25
  • Khan, Muhammad Ahsan

    Registered addresses and corresponding companies
    • 108, Brigstock Road, Thornton Heath, South London, London Borough Of Croydon, CR7 7JB, England

      IIF 26
  • Khan, Muhammad Mohsan
    Pakistani director born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Kingsclere Close, London, SW15 4EY, England

      IIF 27
  • Khan, Muhammad Saad

    Registered addresses and corresponding companies
    • 135 Whitehall Road, Handsworth, Birmingham, B21 9AX, England

      IIF 28
  • Khan, Muhammad Shehroze

    Registered addresses and corresponding companies
    • 27, Greatfields Road, Barking, Essex, IG11 7TX, United Kingdom

      IIF 29
    • 6a, Nesbitts Alley, Barnet, EN5 5XG, England

      IIF 30
  • Mr Muhammad Shehroze Khan
    Pakistani born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Greatfields Road, Barking, IG11 7TX, United Kingdom

      IIF 31
  • Mr Muhammad Omar Lakhani
    Pakistani born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City Gate 1, Apartment 90, Blantyre Street, Manchester, M15 4JU, United Kingdom

      IIF 32
  • Khan, Muhammad Ahsan
    Pakistani business born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Khan, Muhammad
    Pakistani director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Eastbourne Road, London, E15 3LH, England

      IIF 34
  • Khan, Muhammad Saad
    Pakistani born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, United Kingdom

      IIF 35
  • Khan, Muhammad Saad
    Pakistani director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 331 Lea Bridge Road, Walthamstow, London, E10 7LA, England

      IIF 36
  • Khan, Muhammad Saad
    Pakistani ict born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, York Road, Croydon, CR0 3QT, England

      IIF 37
  • Khan, Muhammad Saad
    Pakistani tax consultant born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Balfour Business Centre, 390-392 High Road, Ilford, County (optional), IG1 1BF, United Kingdom

      IIF 38
  • Khan, Muhammad
    Pakistani director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Vansittart Road, London, E7 0AS, England

      IIF 39
  • Lakhani, Muhammad Omar
    Pakistani director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City Gate 1, Apartment 90, Blantyre Street, Manchester, M15 4JU, United Kingdom

      IIF 40
  • Khan, Muhammad Shehroze
    Pakistani director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Greatfields Road, Barking, Essex, IG11 7TX, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 19
  • 1
    AQUA SEAFOOD LIMITED
    - now 12151325
    IZAK FOODS LTD - 2020-04-24
    Office 80 Billingsgate Market, Trafalgar Way, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    467,847 GBP2024-08-31
    Officer
    2024-10-22 ~ now
    IIF 5 - Director → ME
  • 2
    BLUESTONE FM LTD
    - now 11426003
    FRANCIS AMOS FM LTD
    - 2023-11-28 11426003
    BLUESTONE FM LTD
    - 2023-11-23 11426003
    THAMES SECURITY SOLUTIONS LTD
    - 2021-01-29 11426003
    Balfour Business Centre, 390-392 High Road, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,594 GBP2024-06-27
    Officer
    2018-06-21 ~ 2019-01-01
    IIF 36 - Director → ME
    2019-07-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-06-21 ~ 2019-01-01
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    2019-07-01 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 3
    COCKSPUR LIMITED
    07750577
    35 Vansittart Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-24 ~ dissolved
    IIF 39 - Director → ME
  • 4
    ECOLUTIONZ LTD
    12233393
    6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -85,998 GBP2023-09-30
    Officer
    2019-09-30 ~ now
    IIF 17 - Director → ME
    2019-09-30 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2019-09-30 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    GO4 SERVICES LIMITED
    11228571
    108 Brigstock Road, Thorton Heath, South London, London Borough Of Croydon, England
    Dissolved Corporate (4 parents)
    Officer
    2018-02-27 ~ dissolved
    IIF 11 - Director → ME
    2018-02-27 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 6 - Has significant influence or control OE
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 6
    HESKEY TRADE LIMITED
    07751128
    17 Eastbourne Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-24 ~ dissolved
    IIF 34 - Director → ME
  • 7
    HOOPAACO LTD
    13659111
    City Gate 1, Apartment 90, Blantyre Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 8
    MAK ASSOCIATES LIMITED
    12429602
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-01-28 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 9
    S & S K LTD
    09704910
    Boutique 36, Hatton Garden Diamond Embellecers, Unit R-03, Hatton Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    74,002 GBP2021-07-31
    Officer
    2015-07-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    SHOP MAX LTD
    13135124
    90 Lambourne Road, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2021-01-14 ~ dissolved
    IIF 41 - Director → ME
    2021-01-14 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 11
    SK GLOBAL SERVICES & CO. LTD
    07981646
    195 Clements Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-08 ~ dissolved
    IIF 18 - Director → ME
  • 12
    SOLUTION SPRINTS LIMITED
    15876264
    Suite 306 Balfour Business Centre, 390-392 High Road, Ilford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 13
    SYNCTECH SOLUTIONS LTD
    09848620
    8 York Road, Croydon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    2015-10-29 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 21 - Has significant influence or control OE
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 21 - Has significant influence or control over the trustees of a trust OE
  • 14
    TAXHELP ACCOUNTANTS LTD
    11676116
    Balfour Business Centre, 390-392 High Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,695 GBP2023-11-30
    Officer
    2018-11-14 ~ 2021-11-30
    IIF 38 - Director → ME
    Person with significant control
    2018-11-14 ~ 2021-12-01
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 15
    THAMES BUSINESS GROUP LIMITED
    10431784
    135 Whitehall Road, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2017-11-01 ~ dissolved
    IIF 14 - Director → ME
  • 16
    THAMES BUSINESS LIMITED
    11120056
    135 Whitehall Road Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-20 ~ dissolved
    IIF 15 - Director → ME
    2017-12-20 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2017-12-20 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 17
    THAMES BUSINESS SOLUTIONS LTD
    - now 09028338
    THAMES ACCOUNTANCY LTD
    - 2014-06-06 09028338
    Diamond Embellecers, 62 Hatton Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,349 GBP2024-09-30
    Officer
    2014-05-07 ~ 2021-03-31
    IIF 35 - Director → ME
    2021-10-01 ~ 2024-10-01
    IIF 4 - Director → ME
    Person with significant control
    2021-10-01 ~ 2024-10-01
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    2017-04-06 ~ 2021-03-31
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 18
    TIME SQUARED ENTERPRISES LTD
    14316456
    Flat 212w 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 19
    UK FAST GAS LTD
    15165531
    27 Kingsclere Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.