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

Khawaja, Mohammad Saleem

    Related profiles found in government register
  • Khawaja, Mohammad Saleem
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Whitchurch Parade, Whitchurch Lane, Edgware, HA8 6LR, England

      IIF 1
    • icon of address 2, Roe Green, London, NW9 0NY, England

      IIF 2 IIF 3
    • icon of address 2 Roe Green, London, NW9 0NY, United Kingdom

      IIF 4
    • icon of address 25, Highfield Avenue, London, NW9 0PX, England

      IIF 5 IIF 6
  • Khawaja, Mohammad Saleem
    British manager born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Roe Green, London, NW9 0NY, England

      IIF 7
  • Khawaja, Mohammad Saleem
    British managing director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Khawaja, Mohammad Saleem
    British,pakistani managing director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Burnt Oak Broadway, Edgware, HA8 5EH, England

      IIF 19
    • icon of address 4, Whitchurch Parade, Whitchurch Lane, Edgware, HA8 6LR, England

      IIF 20
    • icon of address 2, Roe Green, London, NW9 0NY, England

      IIF 21 IIF 22
  • Khawaja, Mohammad Saleem
    Pakistani students union officer born in January 1963

    Registered addresses and corresponding companies
    • icon of address Norfolk Terrace, University Residences University Of, Norwich, Norfolk, NR4 7TJ

      IIF 23
  • Khawaja, Mohammad Saleem
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khawaja, Mohammad Saleem
    British manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khawaja, Mohammad Saleem
    British managing director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House 28-30, Blucher Street, Birmingham, B1 1QH

      IIF 31
    • icon of address 25, Highfield Avenue, London, NW9 0PX, United Kingdom

      IIF 32
  • Khawaja, Mohammad Saleem
    British singhar beauty born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Whitchurch Parade, Whitchurch Lane, Edgware, HA8 6LR, United Kingdom

      IIF 33
  • Khawaja, Mohammad Saleem
    British manager

    Registered addresses and corresponding companies
  • Mr Mohammad Saleem Khawaja
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Whitchurch Parade, Whitchurch Lane, Edgware, HA8 6LR, England

      IIF 36
    • icon of address 4, Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex, HA8 6LR, United Kingdom

      IIF 37
    • icon of address 4, Whitechurch Parade, Whitchurch Lane, Edgware, HA8 6LR, England

      IIF 38
    • icon of address 2, Roe Green, London, NW9 0NY, England

      IIF 39
  • Mr Imran Ali Syed
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex, HA8 6LR, England

      IIF 40
    • icon of address 62, Glenville Way, Denton, Manchester, M34 6BS, England

      IIF 41
  • Mr Mohammad Saleem Khawaja
    British,pakistani born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Burnt Oak Broadway, Edgware, HA8 5EH, England

      IIF 42
    • icon of address 4, Whitchurch Parade, Whitchurch Lane, Edgware, United Knigdom, HA8 6LR, England

      IIF 43 IIF 44
    • icon of address 2, Roe Green, London, NW9 0NY, England

      IIF 45
  • Mr Mohammad Saleem Khawaja
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Roe Green, London, NW9 0NY, United Kingdom

      IIF 46
    • icon of address 25, Highfield Avenue, London, NW9 0PX, United Kingdom

      IIF 47
  • Syed, Imran Ali
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Abbey House, 270 -272 Lever Street, Bolton, Lancashire, BL3 6PD, England

      IIF 48
    • icon of address 4, Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex, HA8 6LR, England

      IIF 49
    • icon of address 62, Glenville Way, Denton, Manchester, Lancashire, M34 6BS, United Kingdom

      IIF 50 IIF 51
    • icon of address 62 Glenville Way, Denton, Manchester, M34 6BS, England

      IIF 52 IIF 53
    • icon of address 62 Glenville Way, Denton, Manchester, M34 6BS, United Kingdom

      IIF 54
    • icon of address 42, Yorkshire Street, Rochdale, Lancashire, OL16 1JN, England

      IIF 55
  • Imran Ali Syed
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Glenville Way, Denton, Manchester, M34 6BS, United Kingdom

      IIF 56 IIF 57
  • Mr Imran Ali Syed
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Glenville Way, Denton, Manchester, M34 6BS, England

      IIF 58 IIF 59
    • icon of address 62 Glenville Way, Denton, Manchester, M34 6BS, United Kingdom

      IIF 60
    • icon of address 42, Yorkshire Street, Rochdale, Lancashire, OL16 1JN, England

      IIF 61
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address C/o Amity Accountants, 4 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -71,659 GBP2017-03-31
    Officer
    icon of calendar 2005-11-22 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address 62 Glenville Way Denton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 3
    BRIT EXPORT SERVICES LTD - 2023-06-22
    icon of address C/o Abbey & Co Associates, 1st Floor Abbey House, 270-272 Lever Street, Bolton, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 24 Ashley Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    SU SINGHAR LIMITED - 2011-03-10
    icon of address 81a Old Church Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-23 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,479 GBP2020-03-31
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 2 - Director → ME
  • 7
    BIO MED TRADING LTD - 2012-01-11
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    77,094 GBP2020-03-31
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    -119,247 GBP2024-06-30
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -129,184 GBP2024-06-30
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 6 - Director → ME
  • 10
    FRESH FOODS AND SINGHAR BEAUTY LIMITED - 2018-12-17
    icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    -88,738 GBP2024-06-30
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -51,916 GBP2020-03-31
    Officer
    icon of calendar 2016-11-04 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address 2 Roe Green, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,982 GBP2024-06-30
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 Roe Green, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Abbey & Co Associates, 1st Floor Abbey House, 270-272 Lever Street, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    SINGHAR BEAUTY BURNT OAK LIMITED - 2022-08-23
    icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,282 GBP2024-06-30
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 11 - Director → ME
  • 16
    SINGHAR BEAUTY CROUCH END LIMITED - 2022-08-23
    icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,304 GBP2024-06-30
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 10 - Director → ME
  • 17
    CLEO CLINIC GLOUCESTER LIMITED - 2022-08-23
    icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,801 GBP2024-06-30
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 17 - Director → ME
  • 18
    SINGHAR BEAUTY HARTLEPOOL LTD - 2022-08-23
    icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    -104,149 GBP2024-06-30
    Officer
    icon of calendar 2020-07-05 ~ now
    IIF 20 - Director → ME
  • 19
    CLEO CLINIC HEMEL LTD - 2022-08-23
    icon of address 4 Whitchurch Parade, Whitchurch Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,220 GBP2024-06-30
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 5 - Director → ME
  • 20
    SINGHAR BEAUTY AND CLEO CLINIC LEASE HOLDING LIMITED - 2022-08-23
    icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,107 GBP2024-06-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 9 - Director → ME
  • 21
    SINGHAR BEAUTY & CLEO CLINICS LTD - 2022-08-23
    icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex, United Kingdom
    Active Corporate (1 parent, 14 offsprings)
    Equity (Company account)
    31,468 GBP2024-06-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 22
    SINGHAR BEAUTY MANSFIELD LTD - 2022-08-23
    icon of address 4 Whitchurch Lane, Whitchurch Parade, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,240 GBP2024-06-30
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 21 - Director → ME
  • 23
    SINGHAR BEAUTY OXFORD STREET LIMITED - 2022-08-23
    icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -105,794 GBP2024-06-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 18 - Director → ME
  • 24
    CLEO CLINIC POOLE LIMITED - 2022-08-23
    icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -28,612 GBP2024-06-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 16 - Director → ME
  • 25
    SINGHAR BEAUTY TURNPIKE LIMITED - 2022-08-23
    icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    96,977 GBP2024-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 8 - Director → ME
  • 26
    icon of address Trinity House 28-30 Blucher Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,338 GBP2020-03-31
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 31 - Director → ME
  • 27
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -154,825 GBP2020-03-31
    Officer
    icon of calendar 2009-09-26 ~ now
    IIF 7 - Director → ME
  • 28
    icon of address 81a Old Church Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-18 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2005-08-18 ~ dissolved
    IIF 34 - Secretary → ME
  • 29
    icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,797 GBP2023-11-30
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 1 - Director → ME
  • 30
    icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,036 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-05-01 ~ now
    IIF 40 - Has significant influence or controlOE
  • 31
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -605,925 GBP2021-03-31
    Officer
    icon of calendar 2010-09-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 42 Yorkshire Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Abbey & Co Associates 1st Floor Abbey House, 270-272 Lever Street, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    137,905 GBP2024-08-31
    Officer
    icon of calendar 2013-09-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 1st Floor Abbey House, 270-272 Lever Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address C/o Amity Accountants, 4 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -71,659 GBP2017-03-31
    Officer
    icon of calendar 2005-11-22 ~ 2008-11-22
    IIF 35 - Secretary → ME
  • 2
    icon of address Centre Court Shopping Centre, The Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -334,493 GBP2021-03-31
    Officer
    icon of calendar 2012-05-22 ~ 2016-06-22
    IIF 26 - Director → ME
  • 3
    SINGHAR BEAUTY AND CLEO CLINIC LEASE HOLDING LIMITED - 2022-08-23
    icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,107 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2022-11-17
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2022-07-01
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 4
    SINGHAR BEAUTY & CLEO CLINICS LTD - 2022-08-23
    icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex, United Kingdom
    Active Corporate (1 parent, 14 offsprings)
    Equity (Company account)
    31,468 GBP2024-06-30
    Officer
    icon of calendar 2021-04-03 ~ 2022-11-17
    IIF 13 - Director → ME
  • 5
    SINGHAR BEAUTY TURNPIKE LIMITED - 2022-08-23
    icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    96,977 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-30 ~ 2021-07-01
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,797 GBP2023-11-30
    Officer
    icon of calendar 2016-11-04 ~ 2024-05-01
    IIF 48 - Director → ME
    icon of calendar 2016-11-04 ~ 2022-12-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2024-05-01
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-03-29 ~ 2024-07-01
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    icon of calendar 2016-11-04 ~ 2022-12-01
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,036 GBP2024-06-30
    Officer
    icon of calendar 2022-05-01 ~ 2024-06-23
    IIF 49 - Director → ME
  • 8
    icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, United Knigdom, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -101,713 GBP2024-03-31
    Officer
    icon of calendar 2013-09-02 ~ 2015-08-20
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-02
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address Union House, University Of East Anglia, Norwich, Norfolk
    Active Corporate (6 parents)
    Officer
    icon of calendar 1991-08-01 ~ 1992-07-31
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.