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

Mohammed Ali Khan

    Related profiles found in government register
  • Mohammed Ali Khan
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 1
  • Mr Mohammed Ali Khan
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ford End Road, Bedford, MK40 4JH, England

      IIF 2
    • 52, Jennings Way, Hemel Hempstead, HP3 9XQ, United Kingdom

      IIF 3
  • Mohammed Khan
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Jennings Way, Hemel Hempstead, HP3 9XQ, United Kingdom

      IIF 4
  • Mr Mohammed Khan
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 East Avenue, Southall, UB1 2AQ, United Kingdom

      IIF 5
  • Khan, Mohammed Ali
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Jennings Way, Hemel Hempstead, Hertfordshire, HP3 9XQ

      IIF 6
  • Khan, Mohammed Ali
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Jennings Way, Hemel Hempstead, Hertfordshire, HP3 9XQ

      IIF 7
    • 52, Jennings Way, Hemel Hempstead, Hertfordshire, HP3 9XQ, United Kingdom

      IIF 8
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 9
  • Nabi, Mohammed Asif
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, St.werburghs Road, Manchester, M21 0UL, England

      IIF 10
  • Khan, Mohammed
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Jennings Way, Hemel Hempstead, HP3 9XQ, United Kingdom

      IIF 11
    • 11 Goldsmith Road, Leyton, London, E10 5EZ

      IIF 12
    • 11, Goldsmith Road, Leyton, London, E10 5EZ, England

      IIF 13
  • Khan, Mohammed
    British flt driver born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 East Avenue, Southall, UB1 2AQ, United Kingdom

      IIF 14
  • Khan, Mohammed
    British it consultancy born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Goldsmith Road, London, E10 5EZ, England

      IIF 15
  • Nabi, Mohammed
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red Shopping Arcade, Sea Lane, Ingoldmells, PE25 1NU, United Kingdom

      IIF 16
    • 18, Norwood Road, Skegness, PE25 3AD, England

      IIF 17
  • Khan, Mohammed
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Red Shopping Arcade, Sea Lane, Ingoldmells, Lincs, United Kingdom

      IIF 18
  • Mr Mohammad Khan
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Embassy Accountants, Taylor House, 55-57 Bradford Road, Dewsbury, WF13 2EG, England

      IIF 19
    • 11 Goldsmith Road, Leyton, London, E10 5EZ

      IIF 20
  • Mr Mohammed Asif Nabi
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cwg House, Gallamore Lane, Market Rasen, LN8 3HA, England

      IIF 21
    • Unit 1 Trunch Lane, Unit 1 Trunch Lane, Skegness, Lincolnshire, PE24 5TU, England

      IIF 22
  • Khan, Mohammed Ali
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ford End Road, Bedford, MK40 4JH, England

      IIF 23
  • Nabi, Mohammed Asif
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cwg House, Gallamore Lane, Market Rasen, LN8 3HA, England

      IIF 24
    • Unit 1 Trunch Lane, Unit 1 Trunch Lane, Skegness, Lincolnshire, PE24 5TU, England

      IIF 25
  • Nabi, Mohammed Asif
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 18 Palm Street, Longsight, Manchester, M13 0GH

      IIF 26
  • Nabi, Mohammed Asif
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 29, Harley Street, London, W1G 9QR, England

      IIF 27
    • 1st, Floor Red Arcade, Sea Lane Ingoldmells, Skegness, Lincolnshire, PE25 1NU, United Kingdom

      IIF 28
  • Khan, Mohammed Ali
    British retail director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20 Ford End Road, Bedford, Bedfordshire, MK40 4JH

      IIF 29
  • Khan, Mohammad
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Embassy Accountants, Taylor House, 55-57 Bradford Road, Dewsbury, WF13 2EG, England

      IIF 30
  • Khan, Mohammed
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Red Shopping Arcade, Sea Lane, Ingoldmells, Skegness, Lincolnshire, PE25 1NU, England

      IIF 31
  • Nabi, Mohammed Asif
    British born in October 1971

    Registered addresses and corresponding companies
    • 715a, Stockport Road, Levenshulme, Lancashire, M19 3AG

      IIF 32
  • Khan, Mohammed
    British born in October 1971

    Registered addresses and corresponding companies
    • 47 Kirkham Road, Bradford, West Yorkshire, BD7 2DJ

      IIF 33
  • Khan, Mohammed Ali
    British

    Registered addresses and corresponding companies
    • 52 Jennings Way, Hemel Hempstead, Hertfordshire, HP3 9XQ

      IIF 34
  • Nabi, Mohammed Asif
    British

    Registered addresses and corresponding companies
    • 715a, Stockport Road, Levenshulme, Lancashire, M19 3AG

      IIF 35
    • 114, St.werburghs Road, Manchester, M21 0UL, England

      IIF 36
  • Nabi, Mohammed

    Registered addresses and corresponding companies
    • 18, Norwood Road, Skegness, PE25 3AD, England

      IIF 37
child relation
Offspring entities and appointments 23
  • 1
    3 INVOLVED LIMITED
    05953794
    41 Chester Street, Flint, Flintshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2006-10-03 ~ 2011-12-23
    IIF 26 - Director → ME
  • 2
    ACTION IMPORTERS LTD
    - now 07322909
    ACTION MOBILE LTD - 2011-03-29
    Bwc Business Solutions Llp, 8 Park Place, Leeds, West Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2011-08-01 ~ 2015-08-01
    IIF 16 - Director → ME
  • 3
    AL-ANSAR TRAVEL LTD
    06906417
    52 Jennings Way, Hemel Hempstead, Herts
    Dissolved Corporate (2 parents)
    Officer
    2009-05-15 ~ dissolved
    IIF 6 - Director → ME
    2009-05-15 ~ dissolved
    IIF 34 - Secretary → ME
  • 4
    AUTO SELECT WARRANTIES LTD
    11093493
    Suite 6, Three Gables, Corner Hall, Hemel Hempstead, England
    Active Corporate (3 parents)
    Officer
    2017-12-04 ~ 2019-01-18
    IIF 9 - Director → ME
    Person with significant control
    2017-12-04 ~ 2019-01-18
    IIF 1 - Has significant influence or control OE
  • 5
    AZSAJ TRADING LIMITED - now
    AZSAJ PROPERTIES UK LTD
    - 2016-12-17 09145426
    C/o Frp Advisory Llp Minerva, 29 East Parade, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2014-07-24 ~ 2016-02-01
    IIF 31 - Director → ME
  • 6
    BEDFORD PHONE CENTRE LIMITED
    05249307
    20 Ford End Road, Bedford
    Dissolved Corporate (5 parents)
    Officer
    2005-10-05 ~ dissolved
    IIF 7 - Director → ME
  • 7
    BIG BIZ TRADING LTD
    - now 07264908
    BIZ SELECT LTD - 2011-03-29
    Stanton House, 41 Blackfriars Road, Salford, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    2012-01-02 ~ 2012-08-15
    IIF 18 - Director → ME
    2011-05-25 ~ 2012-02-01
    IIF 28 - Director → ME
  • 8
    CENTRAL LINCS WHOLESALE (U K) LIMITED
    - now 04499870
    CENTRAL LINCS WHOLESALE LIMITED
    - 2008-09-23 04499870
    CRASH BANG WALLOP LIMITED
    - 2008-09-04 04499870
    Refresh Recovery Limited, West Lancashire Investment Centre Maple View, Whitemoss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2002-07-31 ~ 2008-10-24
    IIF 32 - Director → ME
    2002-07-31 ~ 2008-10-01
    IIF 35 - Secretary → ME
  • 9
    CIRCLE DIRECT (UK) LTD
    - now 07843425
    CIRCLE DATA LTD
    - 2013-01-07 07843425
    Bwc Business Solutions Llp, 8 Park Place, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2013-01-04 ~ 2015-10-10
    IIF 27 - Director → ME
  • 10
    EAST COAST WHOLESALE LTD
    - now 06642331
    EAST COAST RETAIL LTD
    - 2012-10-19 06642331
    Stanton House 41 Blackfriars Road, Salford, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2008-07-09 ~ 2013-02-01
    IIF 10 - Director → ME
    2008-07-09 ~ 2011-12-01
    IIF 36 - Secretary → ME
  • 11
    EASTWELL COMMUNICATIONS LTD
    09024162
    20 Ford End Road, Bedford, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    2019-09-09 ~ 2022-08-31
    IIF 29 - Director → ME
  • 12
    FARM HOUSE DEVELOPMENTS LTD
    13134016
    Cwg House, Gallamore Lane, Market Rasen, England
    Active Corporate (2 parents)
    Officer
    2023-09-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 21 - Has significant influence or control OE
  • 13
    Stanton House, 41 Blackfriars Road, Salford, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2011-01-20 ~ dissolved
    IIF 17 - Director → ME
    2011-01-20 ~ 2012-10-01
    IIF 37 - Secretary → ME
  • 14
    MTEK-BED LTD
    15452030
    20 Ford End Road, Bedford, England
    Active Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 15
    PARADEX COMPUTING LIMITED
    03786457
    11 Goldsmith Road, Leyton, London
    Active Corporate (4 parents)
    Officer
    1999-06-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PARADEX DEVELOPMENT LTD
    10778728
    11 Goldsmith Road, London, England
    Active Corporate (2 parents)
    Officer
    2017-05-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 19 - Has significant influence or control OE
  • 17
    PARZA COMPUTING LIMITED
    04217835
    12 Cuffelle Close, Chineham, Basingstoke, Hants
    Dissolved Corporate (6 parents)
    Officer
    2001-05-16 ~ 2005-05-31
    IIF 33 - Director → ME
  • 18
    QUICK RECOVERY SERVICES LIMITED
    13643922
    20 Ford End Road, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 19
    QUICK REPAIRS SERVICES LTD
    14306440
    52 Jennings Way, Hemel Hempstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-08-19 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 20
    SPEARHEAD WHOLESALE LTD
    13103137
    Unit 1 Trunch Lane, Unit 1 Trunch Lane, Skegness, Lincolnshire, England
    Active Corporate (2 parents)
    Officer
    2022-08-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-08-10 ~ now
    IIF 22 - Has significant influence or control OE
  • 21
    TAZAAGRILL AND LOUNGE LTD
    07041583
    342 Great Horton Road, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-10-14 ~ dissolved
    IIF 13 - Director → ME
  • 22
    THE SALAM FOUNDATION
    06733341
    140 Stanford Road, Norbury, London
    Dissolved Corporate (7 parents)
    Officer
    2012-10-01 ~ 2015-03-11
    IIF 15 - Director → ME
  • 23
    YARDLEY HAULAGE LTD
    08993888
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (17 parents)
    Officer
    2019-04-05 ~ 2019-09-17
    IIF 14 - Director → ME
    Person with significant control
    2019-04-05 ~ 2019-09-17
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 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 22 April 2026 and licensed under the Open Government Licence v3.0.