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 Muhammad Jamil Khan

    Related profiles found in government register
  • Mr Muhammad Jamil Khan
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286 Alum Rock Road, Birmingham, B8 3DD, England

      IIF 1
    • icon of address 54, Belchers Lane, Birmingham, B8 3EU, England

      IIF 2
    • icon of address 4 Stanhope Parade, Stanhope Street, Camden, NW13RD, United Kingdom

      IIF 3
    • icon of address 186 A, Haverstock Hill, London, NW3 2AL, England

      IIF 4
    • icon of address 186a Haverstock Hill, Haverstock Hill, London, NW3 2AL, England

      IIF 5
    • icon of address 186a, Haverstock Hill, London, NW3 2AL, United Kingdom

      IIF 6 IIF 7
    • icon of address 4, Stanhope Parade, London, London, NW1 3RD, United Kingdom

      IIF 8
    • icon of address 4 Stanhope Parade, Stanhope Street, London, NW13RD, United Kingdom

      IIF 9
    • icon of address 482, Kingsland Road, London, E8 4AE, United Kingdom

      IIF 10
    • icon of address 5 Midhope House, Midhope Street, London, WC1H 8HJ, England

      IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Khan, Muhammad Jamil
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Belchers Lane, Birmingham, B8 3EU, England

      IIF 17
    • icon of address 08285939 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 186a, Haverstock Hill, Belsize Park, London, NW3 2AL, United Kingdom

      IIF 19
    • icon of address 186a, Haverstock Hill, London, NW3 2AL, United Kingdom

      IIF 20
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Khan, Muhammad Jamil
    British business director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Stanhope Parade, London, London, NW1 3RD, United Kingdom

      IIF 22
  • Khan, Muhammad Jamil
    British business investor born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186a Haverstock Hill, 186a Haverstock Hill, London, NW3 2AL, England

      IIF 23
    • icon of address 186a, Haverstock Hill, London, NW3 2AL, United Kingdom

      IIF 24
  • Khan, Muhammad Jamil
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Stanhope Parade, Stanhope Street, London, Camden, NW1 3RD, United Kingdom

      IIF 25
    • icon of address 186 A, Haverstock Hill, London, NW3 2AL, England

      IIF 26
    • icon of address 186a Haverstock Hill, Haverstock Hill, London, NW3 2AL, England

      IIF 27
    • icon of address 4 Stanhope Parade, Stanhope Street, Camden, London, NW1 3RD, United Kingdom

      IIF 28
    • icon of address 4, Stanhope Parade, Stanhope Street, London, NW1 3RD, England

      IIF 29
    • icon of address 4, Stanhope Parade, Stanhope Street, London, NW1 3RD, United Kingdom

      IIF 30
    • icon of address 482, Kingsland Road, London, E8 4AE, United Kingdom

      IIF 31
    • icon of address 5, Midhope House, Midhope Street, London, WC1H 8HJ, United Kingdom

      IIF 32
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • icon of address Ground Floor 482 Kingsland Road, London, E8 4AE, United Kingdom

      IIF 34
    • icon of address Vanillaz Diner, 482 Kingsland Road, London, E8 4AE, England

      IIF 35
  • Khan, Muhammad Jamil
    British network security engineer born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36 IIF 37
  • Mr Muhammad Jamil Khan
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186a, Haverstock Hill, London, NW3 2AL, England

      IIF 38
    • icon of address 4, Stanhope Parade, Stanhope Street, London, NW1 3RD, United Kingdom

      IIF 39
  • Khan, Muhammad Jamil
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186a, Haverstock Hill, London, NW3 2AL, England

      IIF 40
  • Khan, Muhammad Jamil
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 286 Alum Rock Road, Birmingham, B8 3DD, England

      IIF 41
  • Jamil Khan, Muhammad
    British business person born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186a, Haverstock Hill, London, NW3 2AL, England

      IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    ALMOND SERVICES LTD - 2024-08-27
    CREST IT RECRUITMENT LTD - 2025-02-10
    icon of address Yorda House Of Beauty, 244, Kilburn High Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Ground Floor 482 Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address 186a Haverstock Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    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
  • 5
    icon of address 4 Stanhope Parade, Stanhope Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Fraser House, South Road, Lancaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,024 GBP2022-06-30
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address 186a Haverstock Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 286 Alum Rock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -209 GBP2021-11-30
    Officer
    icon of calendar 2022-04-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-04-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    icon of address 54 Belchers Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    icon of address 5 Midhope House, Midhope Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 32 - Director → ME
  • 11
    icon of address 186 A Haverstock Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ dissolved
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address 4 Stanhope Parade Stanhope Street, Camden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -225 GBP2018-05-31
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    icon of address 4 Stanhope Parade, Stanhope Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,854 GBP2020-02-28
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-11 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Yorda House Of Beauty, 244, Kilburn High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 4 Stanhope Parade, Stanhope Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4 Stanhope Parade Stanhope Street, London, Camden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Vanillaz Diner, 482 Kingsland Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2015-01-31
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 35 - Director → ME
  • 18
    MONT FORBES CARE LTD - 2023-06-07
    VERROLYNE SERVICES LTD - 2023-05-24
    icon of address 4385, 08285939 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -131,750 GBP2022-11-30
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 18 - Director → ME
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-05-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    LAZIMEDIA LIMITED - 2023-06-21
    icon of address Haverstock Hill, Haverstock Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ 2023-12-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ 2023-12-29
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    icon of address 6 Gildenburgh Avenue, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-17 ~ 2023-10-03
    IIF 42 - Director → ME
  • 3
    icon of address 8 Flora Close, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,263 GBP2025-03-31
    Officer
    icon of calendar 2018-09-18 ~ 2020-03-27
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2021-08-05
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,518 GBP2024-08-31
    Officer
    icon of calendar 2022-08-12 ~ 2023-08-11
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ 2023-08-11
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE

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.