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, Mohammed

    Related profiles found in government register
  • Khan, Mohammed
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 19, Portswood Road, Southampton, SO17 2ES, England

      IIF 1
    • 337, Shirley Road, Southampton, SO15 3JD, England

      IIF 2
    • Unit 13, Mount Pleasant Industrial Estate, Southampton, SO14 0SP, United Kingdom

      IIF 3
  • Khan, Mohammed
    British decorator born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40, Blackburn Road, Haslingden, Rossendale, BB4 5QQ, England

      IIF 4
  • Khan, Mohammed
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 59, Lowry Close, Willenhall, WV13 3AU, England

      IIF 5
  • Khan, Mohammed
    British entrepreneur born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 26, Leigh Road, Easleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 6
    • 18, John Street, Southampton, Hampshire, SO14 3DR, England

      IIF 7
  • Khan, Mohammed
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 348, Portswood Road, Southampton, SO17 3SB, England

      IIF 8
  • Khan, Mohammad
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 17, Briar Walk, London, SW15 6UD, England

      IIF 9
    • 348, Portswood Road, Southampton, SO17 3SB, England

      IIF 10
  • Khan, Mohammed Ali
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, 13 Mount Pleansant, Southampton, SO14 0SP, England

      IIF 11
    • 95, Above Bar Street, Southampton, SO14 7FG, England

      IIF 12
    • Unit 13, Mount Pleasant Road, Southampton, SO14 0SP, England

      IIF 13
    • Unit 4, Mount Pleasant Road, Southampton, SO14 0SP, England

      IIF 14
  • Khan, Mohammad
    English born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 44 Hendred Street, Cowley, Oxford, OX4 2ED, England

      IIF 15
  • Khan, Mohammad
    English director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 44, Hendred Street, Oxford, Oxon, OX4 2ED, United Kingdom

      IIF 16
  • Mr Mohammed Khan
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40, Blackburn Road, Haslingden, Rossendale, BB4 5QQ, England

      IIF 17
    • 95, Above Bar Street, Southampton, SO14 7FG, England

      IIF 18
    • Unit 4 - 13, Mount Pleasant Road, Southampton, SO14 0SP, England

      IIF 19
  • Khan, Mohammed
    British developer born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Beville House, Argent Street, Grays, RM17 6RR, United Kingdom

      IIF 20
  • Khan, Mohammed
    British marketing born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 351, 51 Pinfold Street, Birmingham, West Midlands, B2 4AY

      IIF 21
  • Mohammed Khan
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 59, Lowry Close, Willenhall, WV13 3AU, England

      IIF 22
  • Khan, Hyder Zaman
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Al-ayesha, Kemishford, Woking, GU22 0RP, England

      IIF 23
  • Khan, Hyder Zaman
    British contractor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Al-ayesha, Kemishford, Mayford, Woking, GU22 0RP, United Kingdom

      IIF 24
  • Khan, Hyder Zaman
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Al Ayesha, Kemishford, Woking, Surrey, GU22 0RP

      IIF 25
  • Mohammad Khan
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 17, Briar Walk, London, SW15 6UD, England

      IIF 26
  • Mr Mohammed Ali Khan
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13, Mount Pleasant Road, Southampton, SO14 0SP, England

      IIF 27
    • Unit 4, Mount Pleasant Road, Southampton, SO14 0SP, England

      IIF 28
  • Khan, Mohammed Ali
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Workshop, Land To The Rear, 51 Westridge Road, Southampton, Hampshire, SO17 2HP, United Kingdom

      IIF 29
  • Khan, Mohammed Ali
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Leigh Road, Eastleigh, SO50 9DT, England

      IIF 30
  • Khan, Mohammed Ali

    Registered addresses and corresponding companies
    • 4, 13 Mount Pleansant, Southampton, SO14 0SP, England

      IIF 31
  • Khan, Mohammed

    Registered addresses and corresponding companies
    • 12 Beville House, Argent Street, Grays, RM17 6RR, United Kingdom

      IIF 32
    • Al Ayesha, Kemishford, Woking, GU22 0RP, United Kingdom

      IIF 33
  • Khan, Mohammed Hyder Zaman
    British secretary

    Registered addresses and corresponding companies
    • Al Ayesha, Kemishford, Woking, Surrey, GU22 0RP

      IIF 34
  • Mr Hyder Zaman Khan
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Al-ayesha, Kemishford, Woking, GU22 0RP, England

      IIF 35
  • Mr Mohammed Khan
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 351, 51 Pinfold Street, Birmingham, West Midlands, B2 4AY

      IIF 36
    • 12 Beville House, Argent Street, Grays, RM17 6RR, United Kingdom

      IIF 37
    • 19, Portswood Road, Southampton, SO17 2ES, England

      IIF 38
  • Khan, Mohammad Abdul Haseeb
    British it consultant born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Delves Road, Walsall, WS1 3JS, England

      IIF 39
  • Mr Mohammed Ali Khan
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT

      IIF 40
    • Unit 4 - 13, Mount Pleasant Ind Est, Mount Pleasant Rd, Southampton, Hampshire, SO14 0SP, England

      IIF 41
    • Workshop, Land To The Rear, 51 Westridge Road, Southampton, Hampshire, SO17 2HP, United Kingdom

      IIF 42
  • Khan, Mohammed Hyder Zaman
    British computer consultant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Al Ayesha, Kemishford, Woking, Surrey, GU22 0RP

      IIF 43
  • Khan, Nazura Hyder Zaman, Dr
    British

    Registered addresses and corresponding companies
    • Al Ayesha, Kemishford, Woking, Surrey, GU22 0RP

      IIF 44
  • Khan, Nazura Hyder Zaman, Dr
    British secretary

    Registered addresses and corresponding companies
    • Al Ayesha, Kemishford, Woking, Surrey, GU22 0RP

      IIF 45
  • Khan, Nazura Hyder Zaman, Dr
    British doctor born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Al Ayesha, Kemishford, Woking, GU22 0RP, United Kingdom

      IIF 46
    • Al Ayesha, Kemishford, Woking, Surrey, GU22 0RP

      IIF 47
  • Dr Nazura Hyder Zaman Khan
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Al Ayesha, Kemishford, Woking, GU22 0RP, United Kingdom

      IIF 48
  • Mr Mohammad Abdul Haseeb Khan
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Delves Road, Walsall, WS1 3JS, England

      IIF 49
  • Mohammed Hyder Zaman Khan
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Al Ayesha, Kemishford, Woking, GU22 0RP, United Kingdom

      IIF 50
child relation
Offspring entities and appointments 25
  • 1
    ADV TECHNOLOGIES LIMITED
    09126863
    44 Hendred Street, Oxford
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    64,943 GBP2024-07-31
    Officer
    2014-07-11 ~ now
    IIF 15 - Director → ME
  • 2
    ANTAKSHIRI.COM LTD
    07465547 09123810
    18 John Street, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-09 ~ dissolved
    IIF 7 - Director → ME
  • 3
    ANTAKSHIRI.COM LTD
    - now 09123810 07465547
    ANTAKSHIRI LTD
    - 2014-07-11 09123810
    26 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2018-07-31
    Officer
    2014-07-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    ASICRIGHT DESIGN LIMITED
    06889261
    2 Old Bath Road, Newbury, Berks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-04-28 ~ dissolved
    IIF 16 - Director → ME
  • 5
    FUSION GRILL HOUSE LIMITED
    12004811
    95 Above Bar Street, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,467 GBP2021-08-31
    Officer
    2019-08-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-08-16 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 6
    GREEN MOTIF LANDSCAPING LTD
    16857863
    17 Briar Walk, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-11-15 ~ now
    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
  • 7
    HEALTH STYLE LIMITED
    10614547
    Al Ayesha, Kemishford, Woking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-13 ~ dissolved
    IIF 46 - Director → ME
    2017-02-13 ~ 2017-04-10
    IIF 33 - Secretary → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HEALTHY NUTS LIMITED
    10704543
    337 Shirley Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,631 GBP2021-04-30
    Officer
    2017-04-03 ~ now
    IIF 2 - Director → ME
  • 9
    HYDERABAD DECCAN ASSOCIATION UK LTD
    15809347
    Al-ayesha, Kemishford, Woking, England
    Active Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 35 - Right to appoint or remove directors OE
  • 10
    KHAN EXTENSIONS LTD
    11517614
    12 Beville House Argent Street, Grays, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 20 - Director → ME
    2018-08-14 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 11
    MKTEN LIMITED
    11867403
    Suite 351 51 Pinfold Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2019-03-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 12
    MR TAJ LTD
    08643862
    Unit 4 - 13 Mount Pleasant Road, Southampton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20 GBP2024-03-31
    Officer
    2013-08-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 13
    PAGHMAN LTD
    10516124
    Unit 1, 53-56 St. Mary Street, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    126 GBP2024-12-31
    Officer
    2016-12-08 ~ 2024-05-22
    IIF 8 - Director → ME
    2024-11-25 ~ now
    IIF 10 - Director → ME
  • 14
    QCS CONSULTING LIMITED
    14276535 12177588
    59 Lowry Close, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 15
    QCS CONSULTING LTD
    12177588 14276535
    92 Delves Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-28 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-08-28 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 16
    SPARK REPAIR MAINTENANCE LTD
    15624750
    40 Blackburn Road, Haslingden, Rossendale, England
    Active Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 17
    STERLING SOFTWARE SYSTEMS LTD
    - now 03378468
    STERLING SOLUTIONS LTD
    - 2000-11-23 03378468 03937876
    ZAMAKAN LIMITED
    - 2000-06-01 03378468
    Al - Ayesha, Kemishford, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    1997-05-30 ~ dissolved
    IIF 43 - Director → ME
    1997-05-30 ~ dissolved
    IIF 44 - Secretary → ME
  • 18
    TAJ GROUPS LTD
    09819279
    Unit 4 - 13 Mount Pleasant Ind Est, Mount Pleasant Rd, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2015-10-12 ~ now
    IIF 11 - Director → ME
    2015-10-12 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 19
    TAJ MEDICAL SUPPLIES LTD
    12545836
    Workshop Land To The Rear, 51 Westridge Road, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2020-04-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-04-03 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 20
    TAJ MOT STATION LTD
    15177579
    Unit 13 Mount Pleasant Road, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,160 GBP2024-03-31
    Officer
    2024-03-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 21
    TAJ RENTALS LIMITED
    10742314
    26 Leigh Road, Eastleigh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2017-04-26 ~ dissolved
    IIF 30 - Director → ME
  • 22
    TAJ TRAVEL AGENTS LTD
    13994832
    Unit 4 Mount Pleasant Road, Southampton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 23
    TEJ MOT & TYRES LTD
    - now 07094702
    EBAY SHOPPING LTD
    - 2013-09-12 07094702
    19 Portswood Road, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,578 GBP2024-03-31
    Officer
    2009-12-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 24
    THE HAMPSHIRE LASER CLINIC LTD
    - now 03937876
    STERLING SOLUTIONS LTD
    - 2000-06-01 03937876 03378468
    Al Ayesha, Kemishford, Woking, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,281 GBP2015-06-30
    Officer
    2000-03-02 ~ 2009-02-21
    IIF 25 - Director → ME
    2000-08-11 ~ dissolved
    IIF 47 - Director → ME
    2000-03-02 ~ 2000-08-11
    IIF 45 - Secretary → ME
    2000-08-11 ~ dissolved
    IIF 34 - Secretary → ME
  • 25
    ZAMASOFT SYSTEMS LIMITED
    10005236
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-15 ~ dissolved
    IIF 24 - 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.