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

Khawaja, Sarwar Muhammad

    Related profiles found in government register
  • Khawaja, Sarwar Muhammad
    British businessman born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Delamare Road, Cheshunt, EN8 9SP, England

      IIF 1
    • icon of address 680, Bath Road, Cranford, Hounslow, TW5 9QX, England

      IIF 2 IIF 3 IIF 4
    • icon of address 680, Bath Road, Cranford, Hounslow, TW5 9QX, United Kingdom

      IIF 5
    • icon of address C/o The Sk Hub, The Atrium, 1 Harefield Road, Uxbridge, UB8 1PH, England

      IIF 6 IIF 7 IIF 8
  • Khawaja, Sarwar Muhammad
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Sk Hub, The Atrium, 1 Harefield Road, Uxbridge, UB8 1PH, England

      IIF 11 IIF 12 IIF 13
    • icon of address C/o The Sk Hub, The Atrium, 1 Harefield Road, Uxbridge, UB8 1PH, United Kingdom

      IIF 14
  • Khawaja, Sarwar Muhammad
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Delamare Road, Cheshunt, EN8 9SP, England

      IIF 15
  • Khawaja, Sarwar Muhammad
    British educational entrepreneur born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Delamare Road, Cheshunt, EN8 9SP, England

      IIF 16
  • Khawaja, Sarwar Muhammad
    Pakistani businessman born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Sk Hub, The Atrium, 1 Harefield Road, Uxbridge, UB8 1PH, England

      IIF 17
  • Khawaja, Sarwar Muhammad
    Pakistani manager born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Gartmore Road, Ilford, Essex, IG3 9XG

      IIF 18
  • Khawaja, Sarwar Muhammad
    British businessman born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan House, Delamare Road, Cheshunt, EN8 9SP, England

      IIF 19
    • icon of address Rowan House, Delamare Road, Cheshunt, Waltham Cross, EN8 9SP, England

      IIF 20
    • icon of address Rowan House, Delamare Road, Waltham Cross, EN8 9SP, United Kingdom

      IIF 21
  • Khawaja, Sarwar Muhammad
    British chair person born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 George Street, George Street, Oxford, OX1 2BQ, England

      IIF 22
  • Khawaja, Sarwar Muhammad
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 402, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 23
    • icon of address The Atrium, 1 Harefield Road, Uxbridge, Middlesex, UB8 1EX, United Kingdom

      IIF 24
  • Khawaja, Sarwar Muhammad
    British educationalist born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o The Sk Hub, The Atrium, 1 Harefield Road, Uxbridge, UB8 1PH, England

      IIF 25
  • Khawaja, Sarwar Muhammad
    British entrepreneur educationist born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Atrium, 1 Harefield Road, Uxbridge, UB8 1PH, England

      IIF 26
  • Khawaja, Sarwar Muhammad
    British lecturer born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o The Sk Hub, The Atrium, 1 Harefield Road, Uxbridge, UB8 1PH, England

      IIF 27
    • icon of address Rowan House, Delamare Road, Waltham Cross, EN8 9SP, United Kingdom

      IIF 28
  • Mr Sarwar Muhammad Khawaja
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Sarwar Khawaja
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Delamare Road, Cheshunt, EN8 9SP, England

      IIF 42
  • Mr Sarwar Muhammad Khawaja
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 402 Cumberland House, 80 Scrubs Lane, London, NW10 6RF

      IIF 43
    • icon of address C/o The Sk Hub, The Atrium, 1 Harefield Road, Uxbridge, UB8 1PH, England

      IIF 44 IIF 45
    • icon of address C/o The Sk Hub, The Atrium, 1 Harefield Road, Uxbridge, UB8 1PH, United Kingdom

      IIF 46
    • icon of address The Atrium, 1 Harefield Road, Uxbridge, Middlesex, UB8 1EX, United Kingdom

      IIF 47
    • icon of address Rowan House, Delamare Road, Waltham Cross, EN8 9SP, United Kingdom

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 21
  • 1
    ROMEGUIDE LIMITED - 2024-09-02
    icon of address C/o The Sk Hub The Atrium, 1 Harefield Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,421 GBP2024-01-31
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o The Sk Hub The Atrium, 1 Harefield Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,834 GBP2023-11-30
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o The Sk Hub The Atrium, 1 Harefield Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,866 GBP2024-08-31
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    MICHIE DEVELOPMENTS LTD - 2020-07-06
    icon of address C/o The Sk Hub The Atrium, 1 Harefield Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    SUPERSHINE BEDROOM AND KITCHEN LTD - 2024-05-23
    PRIDE BEDROOM KITCHEN LTD - 2024-06-24
    icon of address C/o The Sk Hub The Atrium, 1 Harefield Road, Uxbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Rowan House, Delamare Road, Cheshunt, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    225,068 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    LINKLER LIMITED - 2014-06-20
    icon of address C/o The Sk Hub The Atrium, 1 Harefield Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-09-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o The Sk Hub The Atrium, 1 Harefield Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,632,339 GBP2023-09-29
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 9
    HOME ELEARN LIMITED - 2024-06-22
    icon of address C/o The Sk Hub The Atrium, 1 Harefield Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    573,299 GBP2024-03-30
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    CISCO HOUSE LIMITED - 2024-06-22
    icon of address C/o The Sk Hub The Atrium, 1 Harefield Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    SK HUB LTD - 2024-03-20
    icon of address C/o The Sk Hub The Atrium, 1 Harefield Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o The Sk Hub The Atrium, 1 Harefield Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-30
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o The Sk Hub The Atrium, 1 Harefield Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 27 - Director → ME
  • 14
    icon of address C/o The Sk Hub The Atrium, 1 Harefield Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,648 GBP2023-10-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o The Sk Hub The Atrium, 1 Harefield Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,383 GBP2023-11-30
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o The Sk Hub The Atrium, 1 Harefield Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 17
    MOONEDGE LIMITED - 2017-09-26
    icon of address C/o The Sk Hub The Atrium, 1 Harefield Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,345,898 GBP2023-10-31
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 18
    GRAINHALL LIMITED - 2024-06-22
    icon of address C/o The Sk Hub The Atrium, 1 Harefield Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 19
    MILLENNIUM MEDIA LTD. - 2006-05-11
    POWERFUL CONCEPTS LTD - 2024-03-20
    icon of address The Atrium, 1 Harefield Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    508,540 GBP2023-12-30
    Officer
    icon of calendar 2014-10-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 20
    icon of address C/o The Sk Hub The Atrium, 1 Harefield Road, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    130 GBP2024-07-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 11 - Director → ME
  • 21
    YOUTURN LIMITED - 2025-07-07
    icon of address C/o The Sk Hub The Atrium, 1 Harefield Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    AWARDING BODY FOR VOCATIONAL ACHIEVEMENT LTD - 2012-02-02
    DNA AWARDS LIMITED - 2010-09-02
    icon of address 41 New Road, Rainham, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,390 GBP2023-01-31
    Officer
    icon of calendar 2016-11-02 ~ 2018-03-26
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2018-03-26
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 41 New Road, Rainham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-08 ~ 2015-06-20
    IIF 16 - Director → ME
  • 3
    icon of address 680 Bath Road, Cranford, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-21 ~ 2013-06-17
    IIF 3 - Director → ME
  • 4
    icon of address Rowan House, Delamare Road, Cheshunt, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    225,068 GBP2016-03-31
    Officer
    icon of calendar 2013-03-07 ~ 2017-12-01
    IIF 19 - Director → ME
  • 5
    icon of address 775 High Road, Sevenkings, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2012-07-01
    IIF 18 - Director → ME
  • 6
    HOME ELEARN LIMITED - 2024-06-22
    icon of address C/o The Sk Hub The Atrium, 1 Harefield Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    573,299 GBP2024-03-30
    Officer
    icon of calendar 2013-03-07 ~ 2013-06-17
    IIF 2 - Director → ME
  • 7
    icon of address 680 Bath Road, Cranford, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-12 ~ 2013-06-01
    IIF 5 - Director → ME
  • 8
    CISCO HOUSE LIMITED - 2024-06-22
    icon of address C/o The Sk Hub The Atrium, 1 Harefield Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-03-14 ~ 2013-06-17
    IIF 4 - Director → ME
  • 9
    icon of address C/o The Sk Hub The Atrium, 1 Harefield Road, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    130 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-08-01 ~ 2025-03-26
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 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 16 October 2025 and licensed under the Open Government Licence v3.0.