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

Amna, Amna

    Related profiles found in government register
  • Amna, Amna
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • Suite 002, High Road, Ilford, IG1 1QP, England

      IIF 1
  • Khadim, Armeena
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kellaway Avenue, Bristol, BS6 7XR, England

      IIF 2
  • Amin, Saima Asad
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5833 Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, England

      IIF 3
  • Ms Armeena Khadim
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kellaway Avenue, Bristol, BS6 7XR, England

      IIF 4
  • Mrs Saima Asad Amin
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5833 Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, England

      IIF 5
  • Mrs Saima Asad Amin
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5833 Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, England

      IIF 6
  • Ullah, Sana
    Pakistani born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Great Denson Eaglestone, Milton Keynes, MK6 5AT, United Kingdom

      IIF 7
  • Tariq, Ahmed Bin
    Pakistani company director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 8
  • Ahmed, Nouman
    Pakistani born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 9
  • Khadim, Armeena
    Pakistani manager born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Kellaway Avenue, Horfield, Bristol, Avon, BS6 7XR, England

      IIF 10
  • Miss Amna Amna
    Pakistani born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Market Street, Falmouth, Cornwall, TR11 3AR, England

      IIF 11
  • Naveed, Ashmal
    Pakistani born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Colenso Road, Ilford, IG2 7AH, United Kingdom

      IIF 12
  • Nouman Ahmed
    Pakistani born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 13
  • Asad Amin, Saima
    Pakistani born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6125, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 14
  • Mr Sana Ullah
    Pakistani born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Great Denson Eaglestone, Milton Keynes, MK6 5AT, United Kingdom

      IIF 15
  • Punjani, Amin, Mr.
    Pakistani company director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 941, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 16
  • Saima Asad Amin
    Pakistani born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6125, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 17
  • Mr. Amin Punjani
    Pakistani born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 941, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 18
  • Khan, Muhammad Saarim
    British born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, England, EC1V 2NX, United Kingdom

      IIF 19
  • Khan, Muhammad Saarim
    British company director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit G, 100 Albert Road, London, N22 7AH, England

      IIF 20
  • Khan, Muhammad Saarim
    British director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 22, Grosvenor Avenue, Harrow, HA2 7AN, England

      IIF 21
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 22
  • Mr Ahmed Bin Tariq
    Pakistani born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 23
  • Mrs Armeena Khadim
    Pakistani born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Kellaway Avenue, Horfield, Bristol, Avon, BS6 7XR, England

      IIF 24
  • Mr Muhammad Saarim Khan
    British born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 25
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 26
    • Unit G, 100 Albert Road, London, N22 7AH, England

      IIF 27
  • Naveed, Ashmal

    Registered addresses and corresponding companies
    • 19, Holden Close, Braintree, CM7 3BU, England

      IIF 28
  • Nawaz, Muhammad Ahmad
    Pakistani owner born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 29
  • Khan, Muhammad Nouman
    Pakistani born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Edward Street, Nuneaton, CV11 5RD, England

      IIF 30
  • Mr Muhammad Ahmad Nawaz
    Pakistani born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 31
  • Mr Muhammad Nouman Khan
    Pakistani born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Edward Street, Nuneaton, CV11 5RD, England

      IIF 32
  • Khan, Muhammad Saarim
    British company director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Corfe Avenue, Harrow, Middlesex, HA2 8SZ, England

      IIF 33
  • Muhammad Saarim Khan
    British born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Corfe Avenue, Harrow, Middlesex, HA2 8SZ, England

      IIF 34
  • Khan, Muhammad Ibrahim
    British born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, Norbury Avenue, Thornton Heath, CR7 8AG, England

      IIF 35
  • Khan, Muhammad Ibrahim
    British director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amp House, Amp House, Suite 51, 5th Floor, Dingwall Road, Croydon, Surrey, CR0 2LX, England

      IIF 36
  • Mr Muhammad Ibrahim Khan
    British born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137, Sandy Lane South, Wallington, SM6 9NW, England

      IIF 37
  • Ghulam Muhammad Naeemullah Kashif
    Pakistani born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Sherbourne Road, Middleton, Manchester, M24 6FF, England

      IIF 38
  • Kashif, Ghulam Muhammad Naeemullah
    Pakistani born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Sherbourne Road, Middleton, Manchester, M24 6FF, England

      IIF 39
child relation
Offspring entities and appointments 20
  • 1
    AEGISSEC LTD
    16478374
    Office 6125 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    BRACTIX LTD
    13389115
    4385, 13389115 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-05-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 3
    FIRST CHOICE GLAZING & CONSTRUCTION LIMITED
    14841022
    128 City Road, London
    Active Corporate (2 parents)
    Officer
    2023-05-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 4
    FONE & REPAIR LTD
    15859546
    39 Market Street, Falmouth, Cornwall, England
    Active Corporate (2 parents)
    Officer
    2024-11-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 5
    INNOVATIVE BUSINESS LTD
    09966103
    19 Holden Close, Braintree, England
    Active Corporate (3 parents)
    Officer
    2016-01-22 ~ 2016-11-14
    IIF 12 - Director → ME
    2016-11-14 ~ now
    IIF 28 - Secretary → ME
  • 6
    KELLAWAY CONVENIENCE STORE LTD
    12052029
    12 Kellaway Avenue, Horfield, Bristol, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    KELLAWAY PREMIER STORE LTD
    12694372
    16 Kellaway Avenue, Bristol, England
    Active Corporate (1 parent)
    Officer
    2020-06-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-06-24 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 8
    KJN GROUP LIMITED
    10341880
    3 Sixth Avenue, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    KULACHI LTD
    15471940
    Amp House Amp House, Suite 51, 5th Floor, Dingwall Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Officer
    2025-02-28 ~ 2025-10-21
    IIF 36 - Director → ME
  • 10
    MIK SERVICES LIMITED
    12302441 08217767
    137 Sandy Lane South, Wallington, England
    Active Corporate (1 parent)
    Officer
    2019-11-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-11-07 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 11
    MOVESRUS LTD
    14311692
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 12
    MR. BUDDY PET SHOP LIMITED
    14108007
    24 The Bridalway The Bridleway, 24, Nuneaton, England
    Active Corporate (5 parents)
    Officer
    2024-04-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 32 - Has significant influence or control as a member of a firm OE
    IIF 32 - Has significant influence or control over the trustees of a trust OE
    IIF 32 - Has significant influence or control OE
  • 13
    NOBEL RISE GLOBAL CO LTD
    16928462
    7a Great Denson Eaglestone, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-12-23 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 14
    SAKI SERVICES LTD
    12969544
    4385, 12969544: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-10-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 15
    TAJEERAT LTD
    14942832
    Suite A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-06-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 16
    TIMETOWORK LTD
    12431469
    Unit G, 100 Albert Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-01-29 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 17
    TOPCLASSGLASS LTD
    12571645
    4385, 12571645 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2022-07-19 ~ 2023-04-16
    IIF 21 - Director → ME
  • 18
    VELTRIX GROUP LTD
    - now 15098056
    SHADI MUBARAK LTD
    - 2025-03-12 15098056 11272402... (more)
    Suite 5833 Unit 3a 34-35 Hatton Garden, Holborn, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    2025-03-12 ~ 2025-03-13
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 19
    WULFTECH SOLUTIONS LTD
    16232411
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 20
    XENEX GLOBAL LTD
    15806490
    39 Sherbourne Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - 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 March 2026 and licensed under the Open Government Licence v3.0.