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

Khan, Mohammed Ajmal

    Related profiles found in government register
  • Khan, Mohammed Ajmal
    British company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 1
    • icon of address Office 4, Roebuck House, Hainault Business Park, Ilford, England, IG6 3UT, United Kingdom

      IIF 2
  • Khan, Mohammed Ajmal
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Thames Road, Unit 2, 1st Floor, Barking, IG11 0HZ, England

      IIF 3
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 4
    • icon of address Office 4 Roebuck 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 5 IIF 6 IIF 7
    • icon of address 7, Sutton Avenue, Langley, SL3 7AP, England

      IIF 8
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 9
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10 IIF 11
    • icon of address 5, Broadbent Close, Highgate, London, N6 5JW, England

      IIF 12
    • icon of address 7, Sutton Avenue, Slough, SL3 7AP, United Kingdom

      IIF 13
    • icon of address 7, Sutton, Langley, Slough, SL3 7AP, United Kingdom

      IIF 14
  • Khan, Mohammed Ajmal
    British franchisee born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Sutton Avenue, 7 Sutton Avenue 7 Sutton Avenue, Langley, SL3 7AP

      IIF 15
  • Mr Mohammed Ajmal Khan
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 16
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 17
    • icon of address Office 4 Roebuck 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 18 IIF 19 IIF 20
    • icon of address Office 4, Roebuck House, Hainault Business Park, Ilford, England, IG6 3UT, United Kingdom

      IIF 21
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23 IIF 24 IIF 25
    • icon of address 56, Leman Street, London, E1 8EU

      IIF 26
    • icon of address 7, Sutton Avenue, Langley, Slough, SL3 7AP, England

      IIF 27
  • Khan, Mohammed Ajmal
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4 Roebuck 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 28
  • Mr Mohammed Ajmal Khan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4 Roebuck 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 29
  • Mr Ajmal Mohammed Khan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251 High Road, Ilford, IG1 1NE

      IIF 30
  • Khan, Ajmal Mohammed
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251 High Road, Ilford, IG1 1NE, England

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 5 Broadbent Close, Highgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 251 High Road, Ilford
    Active Corporate (2 parents)
    Equity (Company account)
    32,610 GBP2020-04-28
    Officer
    icon of calendar 2015-10-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 3 Coombe Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-21 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Office 4 Roebuck 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    695,764 GBP2024-01-29
    Officer
    icon of calendar 2014-01-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,905 GBP2023-04-30
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    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
  • 6
    icon of address Office 4 Roebuck House, Hainault Business Park, Ilford, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    icon of address Office 4 Roebuck 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,121 GBP2023-04-30
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    37,712 GBP2021-04-27
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 395b Mile End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,387 GBP2023-04-30
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 7 Sutton Avenue, Langley, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,808 GBP2018-04-30
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    DARK SIDE INVESTMENTS LIMITED - 2023-11-06
    SHISHA-JUICE LTD - 2020-07-15
    icon of address Office 4 Roebuck 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    95,473 GBP2024-02-25
    Officer
    icon of calendar 2016-02-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    icon of address Office 4 Roebuck 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,195 GBP2024-01-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    AJM TECHNOLOGY LIMITED - 2017-06-28
    icon of address Broom House Stoke Poges Lane Broom House Stoke Poges Lane, Stoke Poges, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2012-01-19 ~ 2018-02-13
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-13
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 2
    HET ROCK LIMITED - 2023-11-06
    icon of address 32 Thames Road Unit 2, 1st Floor, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ 2024-11-01
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.