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 Amiruz Jahan Khan

    Related profiles found in government register
  • Mr Amiruz Jahan Khan
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • M Muhammad Amiruz Jahan Khan
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Rickman Street, London, E1 4JZ, England

      IIF 2
    • 3, Rickman Street, London, E1 4JZ, United Kingdom

      IIF 3
  • Mr Muhammad Amiruz Jahan Khan
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • 3, Rickman Street, London, E1 4JZ, England

      IIF 7
  • Khan, Muhammad Amiruz Jahan
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 8 IIF 9
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 11
  • Khan, Muhammad Amiruz Jahan
    British business born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Rickman Street, London, E1 4JZ, England

      IIF 12
  • Khan, Muhammad Amiruz Jahan
    British company director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Muhammad Amiruz Jahan
    British director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 15
  • Mr Muhammad Nadir Khan
    Pakistani born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Khan, Muhammad Amiruz Jahan
    born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Rickman Street, London, E1 4JZ, United Kingdom

      IIF 17
  • Mr Muhammad Atiq Khan
    British born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • 65, Woodhall Road, Chelmsford, CM1 4AE, England

      IIF 18
  • Mr Muhammad Nadir Khan
    British born in May 1972

    Resident in England

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

      IIF 19
  • Khan, Muhammad Nadir
    Pakistani born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Mr Muhammad Arif Khan
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 87a, Queen Street, Maidenhead, SL6 1LR, England

      IIF 21
  • Mr Muhammad Atif Khan
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 65, Woodhall Road, Chelmsford, Essex, CM1 4AE

      IIF 22
  • Mr Muhammad Asim Khan
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Etherley Road, London, N15 3AJ, England

      IIF 23
  • Khan, Muhammad Atiq
    British born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • 65, Woodhall Road, Chelmsford, CM1 4AE, England

      IIF 24
  • Muhammad Asim Khan
    Pakistani born in August 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # B 54/7, Gulistn-e-jauhar, Block 1, Karachi, 75290, Pakistan

      IIF 25
  • Muhammad Asim Khan
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 26
  • Khan, Muhammad Arif
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 87a, Queen Street, Maidenhead, SL6 1LR, England

      IIF 27
  • Khan, Muhammad Atif
    British accountant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 65, Woodhall Road, Chelmsford, Essex, CM1 4AE, United Kingdom

      IIF 28
  • Khan, Muhammad Atif
    British chartered accountant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 65, Woodhall Road, Chelmsford, CM1 4AE, England

      IIF 29
  • Mr Muhammad Amir Khan
    Pakistani born in May 1972

    Resident in Pakistan

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

      IIF 30
  • Mr Muhammad Asim Khan
    Pakistani born in May 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 531, Block A, Shah Rukn E Alam Colony, Multan, 60000, Pakistan

      IIF 31
  • Mr Muhammad Asim Khan
    Pakistani born in March 1973

    Resident in Pakistan

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

      IIF 32
  • Mr Muhammad Asim Khan
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 13/8, Majeed Sre Stadium Road Dalmia, Karachi, 05444, Pakistan

      IIF 33
  • Mr Muhammad Aslam Khan
    Belgian born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 31, Clarence Close, Bury, BL9 6HE, England

      IIF 34
  • Khan, Muhammad Nadir
    British born in May 1972

    Resident in England

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

      IIF 35
  • Khan, Muhammad Asim
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Etherley Road, London, N15 3AJ, England

      IIF 36
  • Mr Muhammad Ibad Uddin Khan
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1, Izabella House, 24-26 Regent Place, City Centre, Birmingham, B1 3NJ, England

      IIF 37
  • Khan, Muhammad Amir
    Pakistani born in May 1972

    Resident in Pakistan

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

      IIF 38
  • Khan, Muhammad Asim
    Pakistani director born in May 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 531, Block A, Shah Rukn E Alam Colony, Multan, 60000, Pakistan

      IIF 39
  • Khan, Muhammad Asim
    Pakistani born in March 1973

    Resident in Pakistan

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

      IIF 40
  • Khan, Muhammad Asim
    Pakistani sales person born in August 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # B 54/7, Gulistn-e-jauhar, Block 1, Karachi, 75290, Pakistan

      IIF 41
  • Khan, Muhammad Asim
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 42
  • Khan, Muhammad Asim
    Pakistani entrepreneur born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 13/8, Majeed Sre Stadium Road Dalmia, Karachi, 05444, Pakistan

      IIF 43 IIF 44
  • Khan, Muhammad Aslam
    Belgian born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 31, Clarence Close, Bury, BL9 6HE, England

      IIF 45
  • Khan, Muhammad Ibad Uddin
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1, Izabella House, 24-26 Regent Place, City Centre, Birmingham, B1 3NJ, England

      IIF 46
child relation
Offspring entities and appointments
Active 21
  • 1
    65 Woodhall Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2009-01-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    4385, 11026435: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    2017-10-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    87a Queen Street, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    2025-07-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-07-05 ~ 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
  • 4
    4385, 14140757 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 5
    Office 1, Izabella House, 24-26 Regent Place, City Centre, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    3 Rickman Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-03-20 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    4385, 14406415 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-09 ~ dissolved
    IIF 13 - Director → ME
  • 8
    CRAFTY CHOCOLATES LTD - 2025-04-30
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2022-09-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    31 Clarence Close, Bury, England
    Active Corporate (1 parent)
    Officer
    2025-11-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 10
    4385, 14049067 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2023-04-30
    Officer
    2022-04-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    4385, 15008292 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    Flat 3, Jemotts Court, Myers Lane, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    4385, 15720367 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-05-14 ~ dissolved
    IIF 44 - Director → ME
    IIF 43 - Director → ME
    Person with significant control
    2024-05-14 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-10-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    Venture House 2 Arlington Square, Downshire Way, Bracknell, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-09-10 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove membersOE
  • 16
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 17
    SAMARITAN NAP UK LTD - 2025-11-21
    NEEDAPLACE LTD - 2025-11-03
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,027 GBP2024-05-31
    Officer
    2019-05-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 19
    6 Etherley Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 20
    65 Woodhall Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,302 GBP2024-02-28
    Officer
    2023-02-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-04-28 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    Venture House 2 Arlington Square, Downshire Way, Bracknell, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-09-10 ~ 2024-09-24
    IIF 17 - LLP Designated Member → ME
  • 2
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2023-03-28 ~ 2023-05-19
    IIF 15 - Director → ME
  • 3
    SAMARITAN NAP UK LTD - 2025-11-21
    NEEDAPLACE LTD - 2025-11-03
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,027 GBP2024-05-31
    Officer
    2019-05-09 ~ 2019-09-05
    IIF 10 - Director → ME
    Person with significant control
    2019-05-09 ~ 2019-09-05
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    65 Woodhall Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,302 GBP2024-02-28
    Officer
    2023-02-28 ~ 2024-11-27
    IIF 29 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.