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

Mr Muhammad Khan

    Related profiles found in government register
  • Mr Muhammad Khan
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Sir Robert Peel House, 344-348 High Road, Ilford, IG1 1QP, England

      IIF 1
  • Mr Muhammad Khan
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suit No 205, Sir Robert Peel House, 344 - 348 High Road, Ilford, IG1 1QP, England

      IIF 2 IIF 3
  • Mr Muhammad Khan
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Rocky Lane, Aston, Birmingham, B6 5RQ, England

      IIF 4
    • 09821850 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Muhammad Khan
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Office 2016, High Street North, London, E6 2JA, England

      IIF 6
  • Mr Muhammad Arif Khan
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 47, Wesleyan Road, Peterborough, PE1 3RW

      IIF 7
  • Mr Muhammad Ateeq Khan
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 52, Napier Road, London, E6 2SF, England

      IIF 8
    • 85, Woodgrange Road, London, E7 0EP, United Kingdom

      IIF 9
  • Mr Muhammad Yasir Khan
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 94, Central Park Road, London, E6 3DY, England

      IIF 10
  • Mr Muhammad Khan
    Pakistani born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 13 Verdite Court, Serpentine Close, Chadwell Heath, Romford, RM6 4FR, England

      IIF 11
  • Mr Muhammad Saquib Khan
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Sheraz Khan
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 18
    • 151 Goodman Park, Goodman Park, Slough, SL2 5NR, England

      IIF 19
    • 38a, The Broadway, Southall, Middlesex, UB1 1PT, United Kingdom

      IIF 20
    • 5, Norwood Close, Southall, Middlesex, UB2 5RF, United Kingdom

      IIF 21
    • 5, Norwood Close, Southall, UB2 5RF, United Kingdom

      IIF 22
  • Khan, Muhammad
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Sir Robert Peel House, 344-348 High Road, Ilford, IG1 1QP, England

      IIF 23
    • Office 2016, High Street North, London, E6 2JA, England

      IIF 24
  • Khan, Muhammad Naeem
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 580, Coventry Road, Small Heath, Birmingham, B10 0US, England

      IIF 25
  • Mr Muhamamd Sheraz Khan
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 38a, The Broadway, 1st Floor, Southall, UB1 1PT, United Kingdom

      IIF 26
  • Mr. Muhammad Sheraz Khan
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 151, Goodman Park, Slough, SL2 5NR, England

      IIF 27
  • Khan, Muhammad Sheraz
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 28
    • 5, Norwood Close, Southall, UB2 5RF, England

      IIF 29
  • Khan, Muhammad Sheraz
    British business man born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Norwood Close, Southall, Middlesex, UB2 5RF, United Kingdom

      IIF 30
  • Khan, Muhammad Sheraz
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 38a, The Broadway Southall, Post Office Building 1st Floor, Southall, UB1 1PT, United Kingdom

      IIF 31
  • Khan, Muhammad Sheraz
    British consultant born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 38a, The Broadway, 1st Floor, Southall, UB1 1PT, United Kingdom

      IIF 32
  • Khan, Muhammad Sheraz
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Norwood Close, Southall, Middlesex, UB2 5RF, United Kingdom

      IIF 33
  • Khan, Muhammad Sheraz
    British director (ask traders ltd) born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 38a, The Broadway, Southall, Middlesex, UB1 1PT, United Kingdom

      IIF 34
  • Khan, Muhammad
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Rocky Lane, Aston, Birmingham, B6 5RQ, England

      IIF 35
  • Khan, Muhammad
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 09821850 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
  • Khan, Muhammad
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Jhumat House 160 London Road, London Road, Barking, IG11 8BB, England

      IIF 37
  • Khan, Muhammad Ateeq
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 85, Woodgrange Road, London, E7 0EP, United Kingdom

      IIF 38
  • Khan, Muhammad Ateeq
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 52, Napier Road, London, E6 2SF, England

      IIF 39
  • Khan, Muhammad Saquib
    British computer programmer born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, George Street, Hounslow, TW3 4NA, England

      IIF 40
  • Khan, Muhammad Saquib
    British it born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, George Street, Hounslow, TW3 4NA, United Kingdom

      IIF 41
  • Khan, Muhammad Saquib
    British it engineer born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, George Street, Hounslow, TW3 4NA, United Kingdom

      IIF 42
  • Khan, Muhammad Saquib
    British manager born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, George Street, Hounslow, TW3 4NA, England

      IIF 43
  • Khan, Muhammad Saquib
    British managing director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, George Street, Hounslow, TW3 4NA, England

      IIF 44
  • Khan, Muhammad Saquib
    British purchaser born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, George Street, Hounslow, TW3 4NA, England

      IIF 45
  • Khan, Muhammad Saquib
    British teacher born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, George Street, Hounslow, TW3 4NA, England

      IIF 46
    • 27, George Street, Hounslow, TW3 4NA, United Kingdom

      IIF 47 IIF 48
  • Mr Muhammad Khan
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85-87, Woodgrange Road, London, E7 0EP, United Kingdom

      IIF 49
  • Mr Muhammad Tahir Khan
    Pakistani born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 162-164, London Road, Wallington, Surrey, SM6 7HF

      IIF 50
  • Khan, Muhammad Arif, Mr.
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 47, Wesleyan Road, Peterborough, PE1 3RW, England

      IIF 51
  • Khan, Muhammad Sheraz, Mr.
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 151, Goodman Park, Slough, SL2 5NR, England

      IIF 52
  • Mr Muhammad Naeem Khan
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 593, Stratford Road, Birmingham, B11 4LS, United Kingdom

      IIF 53
    • Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, B16 9NX, England

      IIF 54
    • 401, Walstead Road, Walsall, WS5 3NS, England

      IIF 55
    • Unit 7, Frederick Street, Walsall, WS2 9NJ, United Kingdom

      IIF 56
  • Khan, Muhammad Tahir
    Pakistani born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 13, Verdite Court, Serpentine Close, Chadwell Heath, London, RM6 4FR

      IIF 57
  • Mr Muhammad Asim Khan
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Cariocca Business Park, 2 Sawly Road, Manchester, M40 8BB, England

      IIF 58
    • 10, Moorwood Drive, Oldham, OL8 2XD, United Kingdom

      IIF 59
    • 37, Belgrave Road, Oldham, OL8 1LT

      IIF 60
    • Chambers Business Centre, Chapel Road, Hollinwood, Oldham, OL8 4QQ, United Kingdom

      IIF 61
  • Khan, Muhammad
    British director born in November 1978

    Registered addresses and corresponding companies
    • 91, Sipson Way, Sipson, West Drayton, Middlesex, UB7 0DP

      IIF 62
  • Khan, Muhammad
    Pakistani company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 13 Verdite Court, Serpentine Close, Chadwell Heath, Romford, RM6 4FR, England

      IIF 63
  • Khan, Muhammad
    Pakistani director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 85a, Brentry Lane, Bristol, BS10 6RH, England

      IIF 64
    • 37, Belgrave Road, Oldham, OL8 1LT, England

      IIF 65
  • Khan, Muhammad Yasir
    Pakistani director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Mafeking Avenue, London, E6 3BH, England

      IIF 66
  • Mr Muhammad Ateeq Khan
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, 85-87 Woodgrange Road, London, E7 0EP

      IIF 67
  • Mr Muhammad Sheraz Khan
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193, Farnham Road, Slough, SL1 4XS, England

      IIF 68
  • Khan, Mohammad Naeem
    Pakistani sales man born in January 1973

    Registered addresses and corresponding companies
    • 26 Maiden Hall Road, Luton, Bedfordshire, LU4 8JZ

      IIF 69
  • Khan, Muhammad Naeem
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 593, Stratford Road, Birmingham, B11 4LS, United Kingdom

      IIF 70
    • Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, B16 9NX, England

      IIF 71
    • 401, Walstead Road, Walsall, WS5 3NS, England

      IIF 72
    • Unit 7, Frederick Street, Walsall, WS2 9NJ, United Kingdom

      IIF 73
  • Khan, Muhammad Naeem
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 593, Stratford Road, Sparkhill, Birmingham, B11 4LS, England

      IIF 74
  • Khan, Muhammad Naeem
    British manager born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 401, Walstead Road, Walsall, WS5 3NS, England

      IIF 75
  • Khan, Muhammad
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sir Robert Peel House, High Road, Ilford, IG1 1QP, England

      IIF 76
  • Khan, Muhammad Asim
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Cariocca Business Park, 2 Sawly Road, Manchester, M40 8BB, England

      IIF 77
    • 10, Moorwood Drive, Oldham, OL8 2XD, United Kingdom

      IIF 78
    • Chambers Business Centre, Chapel Road, Hollinwood, Oldham, OL8 4QQ, United Kingdom

      IIF 79
  • Khan, Muhammad Sheraz
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193, Farnham Road, Slough, SL1 4XS, England

      IIF 80
  • Mr. Muhammad Saquib Khan
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, George Street, Hounslow, TW3 4NA, United Kingdom

      IIF 81
  • Khan, Muhammad
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Fortis House, London Road, Barking, Essex, IG11 8BB, England

      IIF 82
  • Khan, Muhammad
    British sales manager born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Malvern Drive Ilford, Ilford, Essex, IG3 9DW, England

      IIF 83
  • Khan, Muhammad
    British sales manageent born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Malvern Drive Ilford, Ilford, Essex, IG3 9DW, England

      IIF 84
  • Khan, Muhammad
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85-87, Woodgrange Road, London, E7 0EP, United Kingdom

      IIF 85
  • Khan, Muhammad Ateeq
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, 85-87 Woodgrange Road, London, E7 0EP

      IIF 86
  • Khan, Muhammad Ateeq
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Shoebury Road, Eastham, London, E6 2AQ, United Kingdom

      IIF 87
    • 37, Shoebury Road, London, E6 2AQ, United Kingdom

      IIF 88
  • Khan, Muhammad Naeem
    Pakistan salesman

    Registered addresses and corresponding companies
    • 27 Maiden Hall Road, Luton, Bedfordshire, LU4 8JZ

      IIF 89
  • Mr Muhammad Tahir Khan
    Pakistani born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177, Rye Lane, London, SE15 4TP, England

      IIF 90
    • 9-10, Belgrave Industrial Estate, Oldham, OL8 2JP, England

      IIF 91
    • Flat 13 Verdite Court, Serpentine Close, Chadwell Heath, Romford, RM6 4FR, England

      IIF 92
    • 8b, Lumen Road, East Lane, Wembley, HA9 7RE, England

      IIF 93
  • Khan, Muhammad

    Registered addresses and corresponding companies
    • 37, Belgrave Road, Oldham, OL8 1LT, England

      IIF 94
  • Khan, Muhammad Tahir
    Pakistani born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9-10, Belgrave Industrial Estate, Oldham, OL8 2JP, England

      IIF 95
    • 8b, Lumen Road, East Lane, Wembley, HA9 7RE, England

      IIF 96
  • Khan, Muhammad Tahir
    Pakistani company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162-164, London Road, Wallington, Surrey, SM6 7HF, United Kingdom

      IIF 97
  • Khan, Muhammad Saquib, Mr.
    British teacher born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, George Street, Hounslow, TW3 4NA, United Kingdom

      IIF 98
child relation
Offspring entities and appointments 51
  • 1
    786 FOODS DISTRIBUTION LIMITED
    09550512
    401 Walstead Road, Walsall, England
    Active Corporate (4 parents)
    Officer
    2018-07-31 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
  • 2
    A B C HOTEL MANAGEMENT LIMITED
    11975698
    Sir Robert Peel House, 344-348 High Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2021-03-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 3
    AL FATAH FOODS LTD
    15459681
    85 Station Road, North Harrow, Harrow, England
    Active Corporate (2 parents)
    Officer
    2024-02-01 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ALPHA CHARLIE SECURITY LTD
    16125561
    193 Farnham Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 5
    ALPHA CHARLIE SECURITY(ACS) LTD
    12596976
    38a The Broadway, 1st Floor, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    APPLE BUSINESS SOLUTIONS LIMITED
    08791368
    381 High Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2013-11-26 ~ 2015-03-20
    IIF 66 - Director → ME
  • 7
    ARNOS CHICKEN TIME LTD
    09831805
    4385, 09831805 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2023-09-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    ASPINAL BROOKE AND GOODWIN LIMITED
    09821850
    4385, 09821850 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-04-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2024-04-21 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    ASPINAL LIMITED
    15662987
    1 Rocky Lane, Aston, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-05-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    AW UK PROMOTIONS LIMITED
    06594368
    58 Blandford Road South, Langley, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2008-07-04 ~ 2010-03-31
    IIF 62 - Director → ME
  • 11
    BRIT ENERGY SERVICES LTD
    11001241 07183741
    46 Cariocca Business Park, 2 Sawly Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-06 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2017-10-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 12
    BRITANICA TRADING LIMITED
    16273284
    Unit 7 Frederick Street, Walsall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 13
    BRITISH PAKISTANI FORUM LIMITED
    15751737 14031710
    593 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 14
    ENTERPRISE-MK-VISION LIMITED
    08219318
    47 Wesleyan Road, Peterborough
    Active Corporate (1 parent)
    Officer
    2012-09-18 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-09-18 ~ now
    IIF 7 - Has significant influence or control OE
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
  • 15
    EXCEL PAK LIMITED
    12083866
    Flat 13 Verdite Court Serpentine Close, Chadwell Heath, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-26 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2019-07-26 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    2019-07-03 ~ 2019-07-26
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 16
    GADGET ZONE ONE LIMITED
    09518205
    27 George Street, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-06 ~ dissolved
    IIF 40 - Director → ME
  • 17
    GREEN BRICK ESTATE AGENTS LTD
    11885025
    27 George Street, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 18
    HAVEN HOMES UK 2 LIMITED
    15605623 12640818
    593 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2024-03-30 ~ 2024-07-30
    IIF 74 - Director → ME
  • 19
    HOTEL VICTORIA GT YARMOUTH LIMITED
    10437629 08977703
    Sir Robert Peel House, High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-01 ~ dissolved
    IIF 76 - Director → ME
  • 20
    HOW TO APPLY LIMITED
    12561235
    38a The Broadway, Southall, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-04-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-04-17 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    IMAAN CONSULTANTS LTD
    08899328
    85 Station Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Officer
    2025-11-03 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 22
    IT DESK LIMITED
    09011495
    162-164 London Road, Wallington, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2014-04-25 ~ 2024-01-01
    IIF 97 - Director → ME
    Person with significant control
    2016-08-01 ~ 2018-09-27
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 23
    ITECH SOLUTIONS ONE LIMITED
    10549669
    403a Hanworth Road, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2017-01-05 ~ 2017-02-09
    IIF 42 - Director → ME
  • 24
    KARAMA PROPERTIES LIMITED
    12121283
    85 Woodgrange Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-06-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    M.K TRADERUK LTD
    08946457 07590973
    60 Malvern Drive Ilford, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-06 ~ dissolved
    IIF 83 - Director → ME
    2014-03-19 ~ 2014-05-06
    IIF 84 - Director → ME
  • 26
    M.K. TRADERSUK LTD
    07590973 08946457
    Suit No 205 Sir Robert Peel House, 344 - 348 High Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2013-09-23 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2017-09-30 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    2016-09-30 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 27
    M1ST LIMITED
    08309676
    Unit 6 85-87, Woodgrange Road, Forest Gate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 87 - Director → ME
  • 28
    MAQAAN CONSTRUCTION LTD
    14430834
    52 Napier Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 29
    MARIA WELFARE EDUCATION LIMITED
    12563721 12581647
    38a The Broadway Southall, Post Office Building 1st Floor, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-04-20 ~ dissolved
    IIF 31 - Director → ME
  • 30
    MAX FOOD DISTRIBUTORS LTD
    13867960
    8b Lumen Road, East Lane, Wembley, England
    Active Corporate (2 parents)
    Officer
    2022-01-24 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2022-01-24 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    MSAQUIBKHAN LTD
    14310721
    27 George Street, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-22 ~ 2022-08-26
    IIF 98 - Director → ME
    2022-08-26 ~ 2022-08-26
    IIF 48 - Director → ME
    2022-08-26 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-08-22 ~ 2022-08-22
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    2022-08-22 ~ dissolved
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Has significant influence or control OE
    IIF 16 - Has significant influence or control over the trustees of a trust OE
  • 32
    NANI AKBUR JAAN LIMITED
    07088197
    85a Brentry Lane, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-17 ~ dissolved
    IIF 64 - Director → ME
  • 33
    PACKAGING PAPA LTD
    13113072
    27 George Street, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 34
    PRESTIGIOUS PROPERTIES LONDON LIMITED
    10509951
    Unit 5 85-87 Woodgrange Road, London
    Active Corporate (2 parents)
    Officer
    2016-12-05 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2016-12-05 ~ now
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 35
    PRIMROSE SERVICES MCR LTD
    12673593
    10 Moorwood Drive, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 36
    PROMINENT PROPERTIES LONDON LIMITED
    11936322
    85-87 Woodgrange Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-04-10 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 37
    REDLINE SECURITY SERVICES LTD
    13546254
    C/otaxvise Accountants 169 Blackmoorfoot Road, Crosland Moor, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-04 ~ 2021-12-29
    IIF 79 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 38
    RYDELYNK LTD
    16869801
    Jhumat House 160 London Road, London Road, Barking, England
    Active Corporate (2 parents)
    Officer
    2025-11-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    SARA MOTO LTD
    11882750
    128 City Road, London, England
    Active Corporate (3 parents)
    Officer
    2019-11-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Has significant influence or control over the trustees of a trust OE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 19 - Ownership of shares – 75% or more as a member of a firm OE
  • 40
    SEARCH EURO LIMITED
    - now 12681577
    SEARCHEURO.COM LIMITED
    - 2020-06-23 12681577
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    SSK TRADERS LTD
    09967930
    4385, 09967930 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2016-01-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    STAR BUSINESS LTD
    08052157
    Office 2 The Tube Business Centre, 86 North Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2012-05-01 ~ 2019-06-06
    IIF 65 - Director → ME
    2012-05-01 ~ 2019-06-06
    IIF 94 - Secretary → ME
    Person with significant control
    2017-01-29 ~ 2019-06-06
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 43
    TASTY-FOOD EKSPRES LTD
    07688064
    99 Granby Street, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-30 ~ dissolved
    IIF 88 - Director → ME
  • 44
    TASTYLAND FOODS LIMITED
    11278770
    580 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2020-08-05 ~ now
    IIF 25 - Director → ME
  • 45
    THUREED LTD
    13061893
    27 George Street, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-04 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-12-04 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 46
    TRADE-ALERT LIMITED
    04594719
    26 The Cross, Worcester
    Dissolved Corporate (6 parents)
    Officer
    2003-11-01 ~ 2003-11-02
    IIF 69 - Director → ME
    2006-01-01 ~ dissolved
    IIF 75 - Director → ME
    2003-03-11 ~ 2006-01-01
    IIF 89 - Secretary → ME
  • 47
    TRAVEL TECH CONSULTANTS LTD
    15574314
    193 Farnham Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 48
    UMMAH WORLDWIDE
    11947150
    5 Norwood Close, Southall, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-04-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-04-15 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
  • 49
    UNIQUE TRAVEL & TOURISM LTD
    15438295 08810116
    593 Stratford Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-01-24 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 50
    ZAHRAA LTD
    14191981
    27 George Street, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2024-05-01 ~ 2024-12-01
    IIF 46 - Director → ME
    Person with significant control
    2024-05-08 ~ 2024-12-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 51
    ZAKWAN LTD
    12597418
    27 George Street, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-12 ~ 2020-11-20
    IIF 44 - Director → ME
    Person with significant control
    2020-05-12 ~ 2020-11-20
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.