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, Mohammad Arsalaan

    Related profiles found in government register
  • Khan, Mohammad Arsalaan

    Registered addresses and corresponding companies
  • Khan, Mohammed Arsalaan

    Registered addresses and corresponding companies
    • 42, Buckland Rise, Pinner, HA5 3QS, England

      IIF 9
    • 42, Buckland Rise, Pinner, Middlesex, HA5 3QS, England

      IIF 10
  • Khan, Mohammad Arsalaan
    British

    Registered addresses and corresponding companies
    • 42, Buckland Rise, Pinner, Middlesex, HA5 3QS, England

      IIF 11
  • Khan, Mohammad Arsalaan
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Sandretto Building, Cavalry Hill Industrial Park, Weedon, Northampton, NN7 4PP, England

      IIF 12
    • 42 Buckland Rise, Buckland Rise, Pinner, Middlesex, HA5 3QS, England

      IIF 13
    • 42, Buckland Rise, Pinner, Middlesex, HA5 3QS, England

      IIF 14 IIF 15 IIF 16
  • Khan, Mohammad Arsalaan
    British businessman born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Sage House, 319 Pinner Road, North Harrow, Middlesex, HA1 4HF, United Kingdom

      IIF 18
  • Khan, Mohammad Arsalaan
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 369 Burnt Oak Broadway, Edgware, HA8 5AW, England

      IIF 19
    • Cavendish House, 4th Floor, 369 Burnt Oak Broadway, Edgware, HA8 5AW, England

      IIF 20 IIF 21 IIF 22
    • Cavendish House, Burnt Oak Broadway, Edgware, HA8 5AW, England

      IIF 25
    • 68, Carmelite Road, Harrow Weald, HA3 5LS, United Kingdom

      IIF 26
  • Khan, Mohammad Arsalaan
    British industrial pharmacist born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Mohammad Arsalaan
    British manager born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Moorcroft, Harlington Road, Uxbridge, Middlesex, UB8 3HD, England

      IIF 33
  • Khan, Mohammad Arsalaan
    British pharmacist born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 68, Carmelite Road, Harrow, Middlesex, HA3 5LS

      IIF 34
  • Khan, Mohammad Arsalaan
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ayman Tyler Associates, 79 College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 35
  • Mr Mohammad Arsalaan Khan
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Arsalaan Khan
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 42, Buckland Rise, Pinner, HA5 3QS, England

      IIF 42
  • Mr Mohammad Arsalaan Khan
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68 Carmelite Road, Harrow Weald, HA3 5LS, United Kingdom

      IIF 43
    • 42, Buckland Rise, Pinner, HA5 3QS, England

      IIF 44
  • Mohammad Arsalaan Khan
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ayman Tyler Associates, 79 College Road, Harrow, HA1 1BD, United Kingdom

      IIF 45
child relation
Offspring entities and appointments 23
  • 1
    ACE LABORATORIES LIMITED
    - now 08556513
    ACE PHARMA LIMITED
    - 2013-09-19 08556513
    Ares Block Odyssey Business Park, West End Road, South Ruislip, Middlesex, England
    Active Corporate (12 parents)
    Equity (Company account)
    -1,606,098 GBP2024-03-31
    Officer
    2013-06-05 ~ 2024-07-01
    IIF 30 - Director → ME
    2013-06-05 ~ 2024-07-01
    IIF 10 - Secretary → ME
  • 2
    EIMAN DEVELOPMENTS LIMITED
    16953278
    Ground Floor, Cavendish House, 369 Burnt Oak Broadway, Edgware, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-09 ~ now
    IIF 35 - Director → ME
    2026-01-09 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 3
    EIMAN INVESTMENTS LTD
    13878549
    42 Buckland Rise, Pinner, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,889 GBP2025-01-31
    Officer
    2022-01-28 ~ now
    IIF 17 - Director → ME
    2022-01-28 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    EIMAN PHARMA LIMITED
    09685506 09114043
    Ayman Tyler Associates, 79 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,193,821 GBP2025-01-31
    Officer
    2015-07-14 ~ now
    IIF 15 - Director → ME
    2015-07-14 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    JSM INNOVATIONS LIMITED
    10183497
    First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    5,487,588 GBP2023-06-01 ~ 2024-05-31
    Officer
    2016-05-17 ~ 2019-04-10
    IIF 32 - Director → ME
    2018-02-20 ~ 2019-04-10
    IIF 9 - Secretary → ME
    Person with significant control
    2016-05-17 ~ 2019-04-10
    IIF 38 - Has significant influence or control OE
  • 6
    KOANAA HEALTHCARE LIMITED
    09336597
    Ground Floor Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -416,421 GBP2015-12-31
    Officer
    2014-12-02 ~ now
    IIF 14 - Director → ME
    2014-12-02 ~ now
    IIF 4 - Secretary → ME
  • 7
    L M MANUFACTURING LIMITED
    - now 09114043
    LIQMEDS LIMITED
    - 2016-09-14 09114043 09999367, 09904280
    MEDSOLUTIONS (EUROPE) LIMITED
    - 2016-08-27 09114043 09904280
    EIMAN PHARMA LIMITED
    - 2015-07-09 09114043 09685506
    Sandretto Building Cavalry Hill Industrial Park, Weedon, Northampton, England
    Active Corporate (12 parents)
    Equity (Company account)
    -9,409,217 GBP2024-03-31
    Officer
    2014-07-03 ~ 2023-11-06
    IIF 28 - Director → ME
    2014-07-03 ~ 2023-11-06
    IIF 2 - Secretary → ME
  • 8
    LAMBDA THERAPEUTIC LIMITED
    05118726
    Sage House, 319 Pinner Road, North Harrow, Middlesex
    Active Corporate (9 parents)
    Equity (Company account)
    19,163,875 GBP2024-03-31
    Officer
    2008-12-08 ~ 2010-11-19
    IIF 34 - Director → ME
  • 9
    LIQMEDS CRITICAL CARE LIMITED
    09999434
    65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2018-07-18 ~ dissolved
    IIF 25 - Director → ME
  • 10
    LIQMEDS LIFEAIDS LIMITED
    10127038
    65 Delamere Road, Arora & Co, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2018-07-18 ~ 2020-02-13
    IIF 21 - Director → ME
  • 11
    LIQMEDS LIFECARE LIMITED
    09999335
    Sandretto Building Cavalry Hill Industrial Park, Weedon, Northampton, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    376,867 GBP2024-03-31
    Officer
    2018-07-18 ~ 2023-11-06
    IIF 20 - Director → ME
  • 12
    LIQMEDS LIFESCIENCES LIMITED
    09999377
    65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2018-07-18 ~ dissolved
    IIF 24 - Director → ME
  • 13
    LIQMEDS LIMITED
    - now 09999367 09114043, 09904280
    LIQMEDS MANUFACTURING LIMITED - 2016-09-14
    Sandretto Building Cavalry Hill Industrial Park, Weedon, Northampton, England
    Active Corporate (9 parents)
    Equity (Company account)
    -3,905,195 GBP2024-03-31
    Officer
    2016-10-20 ~ 2023-11-06
    IIF 19 - Director → ME
  • 14
    LIQMEDS NICHE LIMITED
    10260740
    65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2018-07-18 ~ 2020-02-13
    IIF 23 - Director → ME
  • 15
    LIQMEDS WORLDWIDE LIMITED
    09999498
    Sandretto Building Cavalry Hill Industrial Park, Weedon, Northampton, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,445,359 GBP2024-03-31
    Officer
    2018-06-08 ~ 2023-11-06
    IIF 22 - Director → ME
  • 16
    MEDSOLUTIONS (EUROPE) LIMITED
    - now 09904280 09114043
    LIQMEDS LIMITED
    - 2016-08-27 09904280 09999367, 09114043
    Sandretto Building Cavalry Hill Industrial Park, Weedon, Northampton, England
    Active Corporate (8 parents)
    Equity (Company account)
    98,989 GBP2024-03-31
    Officer
    2015-12-07 ~ 2023-11-06
    IIF 29 - Director → ME
    2015-12-07 ~ 2023-11-06
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-07-07
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 17
    ONCOSOL LIMITED
    - now 09904272
    ASA LIFE UK LTD
    - 2020-05-13 09904272 12646900
    ONCOSOL LIMITED
    - 2019-10-24 09904272
    Sandretto Building Cavalry Hill Industrial Park, Weedon, Northampton, England
    Active Corporate (9 parents)
    Equity (Company account)
    -53,281 GBP2024-03-31
    Officer
    2015-12-07 ~ 2023-11-06
    IIF 31 - Director → ME
    2024-03-01 ~ now
    IIF 12 - Director → ME
    2015-12-07 ~ 2023-11-06
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-06-19
    IIF 36 - Right to appoint or remove directors OE
  • 18
    PHARM V SOLUTIONS LIMITED
    05199101
    Sage House, 319 Pinner Road, North Harrow, Middlesex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2008-09-08 ~ 2013-10-01
    IIF 18 - Director → ME
  • 19
    SANOPHARM LIMITED
    13888075
    Ground Floor Cavendish House, Burnt Oak Broadway, Edgware, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,546 GBP2025-02-28
    Officer
    2022-02-02 ~ now
    IIF 13 - Director → ME
    2022-02-02 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2022-02-02 ~ 2022-12-08
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 20
    UDAJ LIMITED
    08426684 08688980
    65 Delamere Road, Hayes, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    43,662 GBP2024-06-30
    Officer
    2014-01-20 ~ 2024-04-19
    IIF 33 - Director → ME
  • 21
    WAVE PHARMA LIMITED
    08350673
    Ground Floor Cavendish House, Burnt Oak Broadway, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    253,612 GBP2025-01-31
    Officer
    2013-01-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    WAVE PHARMA REGULATORY SERVICES LTD
    06540477
    47/49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    643,050 GBP2024-03-31
    Officer
    2012-10-01 ~ dissolved
    IIF 27 - Director → ME
    2008-03-20 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    2023-12-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 23
    WAVE PHARMA VENTURES LTD
    - now 08715351
    WAVE PHAMA VENTURES LTD
    - 2014-04-25 08715351
    1st Floor 6 St John's Court, Upper Fforest Way, Swansea Enterprise Park, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2013-10-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% 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.