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 Mehmood Khan

    Related profiles found in government register
  • Mr Muhammad Mehmood Khan
    Pakistani born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14979833 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Khan, Muhammad Mehmood
    Pakistani director born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14979833 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
  • Mr Muhammad Aliyar Khan
    Pakistani born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 3
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 4
  • Mr Muhammmad Khan
    Pakistani born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 5
  • Mr Muhammad Khan
    Pakistani born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 6
  • Mr Muhammad Ali Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Craven Park Road, London, NW10 4AE, England

      IIF 7
    • icon of address Flat 5, Ellery Court, Jubilee Close, London, NW10 9DZ, England

      IIF 8
    • icon of address Flat 5, Jubilee Close, Ellery Court, London, NW10 9DZ, England

      IIF 9
  • Mr Muhammad Zubair Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Old Park Lane, London, W1K 1QW, England

      IIF 10
  • Mr, Muhammad Ali Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Craven Park Road, Harlesdon, Middesex, NW10 4AE

      IIF 11
  • Mr. Muhammad Ali Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Muhammad Aliyar
    Pakistani business executive born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 14
  • Khan, Muhammad Aliyar
    Pakistani business person born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Brewster Lane, Weston Turville, Aylesbury, HP22 3AZ, England

      IIF 15
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 16
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 17
  • Mr Muhammad Ali Khan
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12496088 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 19
  • Mr Muhammad Zubair Khan
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, England, W1W 5PF, United Kingdom

      IIF 20
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 21 IIF 22
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 23 IIF 24
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 25 IIF 26 IIF 27
    • icon of address 53 Commercial Road, Commercial Road, Stoke-on-trent, ST1 3QR, United Kingdom

      IIF 28
  • Mr Muhammad Khan
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13922272 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 30
  • Mr Muhammad Zubair Khan
    British born in August 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 31
  • Khan, Muhammad
    Pakistani business executive born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Old Park Lane, London, W1K 1QW, England

      IIF 32
  • Khan, Muhammad
    Pakistani director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Ilford Lane, Ilford, Essex, IG1 2RN, England

      IIF 33
  • Khan, Muhammmad
    Pakistani business person born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 34
  • Mr Muhammad Zubair Khan
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regent House, Co Blackwood Accountants, 13-15 George Street, Aylesbury, HP20 2HU, England

      IIF 35
  • Khan, Muhammad Zubair
    Pakistani accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Ilford Lane, Ilford, Essex, IG1 2RN, England

      IIF 36
  • Khan, Muhammad Zubair
    Pakistani certified chartered accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Charles Street, London, W1J 5EL, England

      IIF 37
  • Khan, Muhammad
    Pakistani accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Ilford Lane, Ilford, Essex, IG1 2RN, England

      IIF 38
  • Khan, Muhammad Ali, Mr,
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Craven Park Road, Harlesdon, Middesex, NW10 4AE

      IIF 39
  • Khan, Muhammad Ali, Mr.
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Bridge Road, London, NW10 9DG, England

      IIF 40
  • Khan, Muhammad Ali
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Bridge Road, London, NW10 9DG, England

      IIF 41
    • icon of address 42, Craven Park Road, London, NW10 4AE, England

      IIF 42
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 43
  • Khan, Muhammad Ali
    British business born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 44
  • Khan, Muhammad Ali
    British self employed born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12496088 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
  • Khan, Muhammad Zubair
    British business executive born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent House, Co Blackwood Accountants, 13-15 George Street, Aylesbury, HP20 2HU, England

      IIF 46
    • icon of address 13922272 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, England, W1W 5PF, United Kingdom

      IIF 48
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 49
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 50 IIF 51
    • icon of address 53 Commercial Road, Commercial Road, Stoke-on-trent, ST1 3QR, United Kingdom

      IIF 52
  • Khan, Muhammad Zubair
    British business person born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 53
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 54
  • Khan, Muhammad Zubair
    British certified chartered accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 55
  • Khan, Muhammad Zubair
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 56
  • Khan, Muhammad Zubair
    British financial consultant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 57 IIF 58
  • Khan, Muhammad Zubair
    born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 59
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 105 Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    32,475 GBP2023-10-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Berkeley Square House, Berkeley Square, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    53,485 GBP2024-04-30
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 59 - LLP Designated Member → ME
  • 4
    icon of address Third Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 42 Craven Park Road, Harlesdon, Middesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 14979833 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 105 Bridge Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    SK ONE LETTINGS LTD - 2023-04-18
    SK LETTINGS & MANAGEMENT LIMITED - 2022-02-03
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,171 GBP2024-07-31
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ 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
  • 11
    icon of address 63-66 Hatton Garden, Suite 23, Fifth Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,330 GBP2023-10-31
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 13
    icon of address 53 Commercial Road Commercial Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,527 GBP2021-05-31
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    OLIVE THE RED LION LTD - 2023-09-04
    ORIENTAL FOOD RGN LTD - 2024-06-10
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,567 GBP2024-07-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 16 - Director → ME
  • 15
    BEDNOSH LIMITED - 2025-01-07
    icon of address Regent House Co Blackwood Accountants, 13-15 George Street, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ 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
  • 17
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    -4,607 GBP2024-02-28
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent)
    Equity (Company account)
    203 GBP2025-03-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,919 GBP2024-05-31
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 42 Craven Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    PRECISION ACCOUNTING & TAX SERVICES LIMITED - 2016-06-10
    icon of address 4385, 07019695 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,953 GBP2023-09-30
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    IG MEAT LIMITED - 2015-09-03
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    75,744 GBP2023-11-30
    Officer
    icon of calendar 2019-07-15 ~ 2019-07-15
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ 2019-09-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    BELMOND INDUSTRIES LTD - 2024-09-06
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,321 GBP2024-04-30
    Officer
    icon of calendar 2019-07-15 ~ 2021-04-29
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ 2020-05-02
    IIF 25 - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-01 ~ 2019-08-15
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    icon of address 164-166 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -17,598 GBP2016-08-31
    Officer
    icon of calendar 2014-09-01 ~ 2016-10-31
    IIF 37 - Director → ME
  • 4
    SK ONE LETTINGS LTD - 2023-04-18
    SK LETTINGS & MANAGEMENT LIMITED - 2022-02-03
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,171 GBP2024-07-31
    Officer
    icon of calendar 2018-05-08 ~ 2018-09-13
    IIF 32 - Director → ME
    icon of calendar 2013-07-17 ~ 2015-07-01
    IIF 38 - Director → ME
    icon of calendar 2018-09-11 ~ 2022-02-09
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ 2022-02-09
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ 2024-08-02
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ 2024-08-02
    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
  • 6
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ 2024-08-02
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ 2024-08-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,141 GBP2024-05-31
    Officer
    icon of calendar 2023-06-03 ~ 2023-06-04
    IIF 15 - Director → ME
  • 8
    icon of address 35 Bank Street, High Wycombe, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-05-10 ~ 2017-05-10
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    PRECISION ACCOUNTING & TAX SERVICES LIMITED - 2016-06-10
    icon of address 4385, 07019695 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,953 GBP2023-09-30
    Officer
    icon of calendar 2009-09-15 ~ 2013-05-01
    IIF 36 - Director → ME
    icon of calendar 2013-05-01 ~ 2018-10-24
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-10-24
    IIF 10 - Has significant influence or control as a member of a firm 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.