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, Asif Murad

    Related profiles found in government register
  • Khan, Asif Murad
    British area manager

    Registered addresses and corresponding companies
    • icon of address 5 Portland Terrace, Edgeware, London, HA8 6EB

      IIF 1
  • Khan, Asif Murad
    British manager

    Registered addresses and corresponding companies
    • icon of address 5 Portland Terrace, Edgeware, London, HA8 6EB

      IIF 2 IIF 3
  • Khan, Rita
    British

    Registered addresses and corresponding companies
    • icon of address 5 Portland Terrace, Edgware, London, HA8 6EB

      IIF 4
  • Khan, Asif Murad
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Portland Terrace, Summit Close, Edgware, HA8 6EB, England

      IIF 5
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Khan, Asif Murad
    British area manager born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Portland Terrace, Edgeware, London, HA8 6EB

      IIF 7 IIF 8
  • Khan, Asif Murad
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ayaan Chillies, 42/44 Talbot Road, Blackpool, Lancashire, FY1 1LF, United Kingdom

      IIF 9
  • Khan, Asif Murad
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ruddlesway, Windsor, Berkshire, SL4 5SF, United Kingdom

      IIF 10 IIF 11
  • Khan, Asif Murad
    British it manager born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Portland Terrace, Edgeware, London, HA8 6EB

      IIF 12
  • Khan, Asif
    British catering born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Sladen Street, Keighley, West Yorkshire, BD21 2NJ, England

      IIF 13
  • Khan, Rita

    Registered addresses and corresponding companies
    • icon of address 5, Portland Terrace, Summit Close, Edgware, Middlesex, HA8 6EB, United Kingdom

      IIF 14
  • Khan, Rita
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tudor Court, Borehamwood, WD6 4NZ, England

      IIF 15
    • icon of address 5, Portland Terrace, Summit Close, Edgware, HA8 6EB, England

      IIF 16
  • Khan, Rita
    British it consultant born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington, DL3 7SD

      IIF 17
  • Khan, Rita
    British manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Portland Terrace, Edgware, London, HA8 6EB

      IIF 18
  • Mr Asif Murad Khan
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Portland Terrace, Summit Close, Edgware, HA8 6EB, England

      IIF 19 IIF 20 IIF 21
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Khan, Rita
    British it consultant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Littlefield Road, Burnt Oak, Edgware, Middlesex, HA8 0TD, United Kingdom

      IIF 23
  • Mrs Rita Khan
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Portland Terrace, Summit Close, Edgware, HA8 6EB, England

      IIF 24
  • Mrs Rita Khan
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tudor Court, Borehamwood, WD6 4NZ, England

      IIF 25
    • icon of address 5, Portland Terrace, Summit Close, Edgware, HA8 6EB, England

      IIF 26
  • Khan, Murad Ali
    Pakistani born in January 1975

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Mr Murad Ali Khan
    Pakistani born in January 1975

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 5 Sladen Street, Keighley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 13 - Director → ME
  • 2
    UK PAYROLL SERVICES LTD - 2018-06-28
    icon of address 35 Ruddlesway, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 4
    AK WORLD LTD - 2010-11-10
    icon of address 5 Portland Terrace, Summit Close, Edgware, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -135,406 GBP2015-11-30
    Officer
    icon of calendar 2010-11-02 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2010-11-02 ~ dissolved
    IIF 14 - Secretary → ME
  • 5
    AK WORLD LIMITED - 2018-06-26
    AYAAN CHILLIES LIMITED - 2018-06-12
    icon of address 5 Portland Terrace, Summit Close, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 344 Hollinwood Avenue, New Moston, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,709 GBP2016-03-31
    Officer
    icon of calendar 2006-04-03 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address 64 Littlefield Road, Burnt Oak, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address 10 Tudor Court, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,998 GBP2022-06-29
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -194,805 GBP2016-04-30
    Officer
    icon of calendar 2005-04-20 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    AK WORLD LTD - 2010-11-10
    icon of address 5 Portland Terrace, Summit Close, Edgware, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -135,406 GBP2015-11-30
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-08-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    AK WORLD LIMITED - 2018-06-26
    AYAAN CHILLIES LIMITED - 2018-06-12
    icon of address 5 Portland Terrace, Summit Close, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-06-05 ~ 2020-09-10
    IIF 11 - Director → ME
    icon of calendar 2020-09-10 ~ 2025-10-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2025-10-10
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    icon of calendar 2018-06-05 ~ 2020-10-01
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 3
    icon of address 344 Hollinwood Avenue, New Moston, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,709 GBP2016-03-31
    Officer
    icon of calendar 2006-04-03 ~ 2017-04-01
    IIF 2 - Secretary → ME
  • 4
    icon of address 10 Tudor Court, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,998 GBP2022-06-29
    Officer
    icon of calendar 2018-06-05 ~ 2024-10-08
    IIF 15 - Director → ME
  • 5
    icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -194,805 GBP2016-04-30
    Officer
    icon of calendar 2015-08-01 ~ 2017-09-10
    IIF 17 - Director → ME
    icon of calendar 2005-04-20 ~ 2017-09-10
    IIF 4 - Secretary → ME
  • 6
    icon of address Galaxy House, 10 Adrian Avenue, Staples Corner, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-27 ~ 2004-12-18
    IIF 7 - Director → ME
    icon of calendar 2003-12-22 ~ 2004-12-18
    IIF 1 - Secretary → ME
  • 7
    ROSES GLOBAL (LONDON) LIMITED - 2013-03-06
    SILVERSHIELD CONSULTANTS LIMITED - 2009-04-28
    icon of address Galaxy House, 10 Adrian Avenue, Staples Corner, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-24 ~ 2005-03-01
    IIF 12 - Director → ME
  • 8
    icon of address Galaxy House, 10 Adrian Avenue, Staples Corner, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-25 ~ 2004-06-01
    IIF 3 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.