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, Muhammad Shahzad

    Related profiles found in government register
  • Khan, Muhammad Shahzad
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 423, Rush Green Road, Romford, RM7 0NH, England

      IIF 1 IIF 2 IIF 3
    • 423, Rush Green Road, Romford, RM7 0NH, United Kingdom

      IIF 4
  • Khan, Muhammad Fawad
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 5
  • Khan, Muhammad Fawad
    British it consultant born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 6
  • Khan, Muhammad
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 184, Chorley Old Road, Bolton, BL1 3BA, England

      IIF 7
  • Khan, Muhammad
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Parker Andrews Ltd, Union Building 51-59, Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 8
  • Mr Muhammad Khan
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 184, Chorley Old Road, Bolton, BL1 3BA, England

      IIF 9
  • Mr Muhammad Shahzad Khan
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Olympic House, 28 - 42 Clements Road, Ilford, IG1 1BA, England

      IIF 10
    • 423, Rush Green Road, Romford, RM7 0NH, England

      IIF 11 IIF 12 IIF 13
    • 423, Rush Green Road, Romford, RM7 0NH, United Kingdom

      IIF 14
  • Khan, Muhammad Shahzad
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 423, Rush Green Road, Romford, London, RM7 0NH, United Kingdom

      IIF 15
  • Khan, Muhammad Shahzad
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 423, Rush Green Road, Romford, London, RM7 0NH, United Kingdom

      IIF 16
    • 423, Rush Green Road, Romford, RM7 0NH, United Kingdom

      IIF 17
  • Khan, Muhammad
    British director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Auchingramont Road, Hamilton, ML3 6JP, Scotland

      IIF 18
  • Mr Muhammad Fawad Khan
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 19
  • Khan, Muhammad
    Pakistani business executive born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 33, Lea Road, Birmingham, B11 3LT, England

      IIF 20
  • Khan, Muhammad Fawad
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charlesons - 357, Eastern Avenue, Ilford, IG2 6NE, England

      IIF 21
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 22
  • Khan, Muhammad Fawad
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Roding Lodge, Royston Gardens, Ilford, Essex, IG1 3ST, United Kingdom

      IIF 23
  • Khan, Muhammad Fawad
    British it manager born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Roding Lodge, Royston Gardens, Ilford, Essex, IG1 3ST, England

      IIF 24
  • Khan, Muhammad Fawad
    British none born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Barnehurst Road, Bexleyheath, Kent, DA7 6EY

      IIF 25
  • Khan, Muhammad
    Uk business executive born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Sapcote Trading Centre, Small Heath Highway, Birmingham, B10 0HR, England

      IIF 26
  • Khan, Muhammad
    Pakistani business management consultancy, training & tution born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7, Weldon Street, Kettering, Northamptonshire, NN16 8XT, England

      IIF 27
  • Khan, Muhammad
    Uk business executive born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Sapcote Trading Centre, Small Heath Highway, Birmingham, B10 0HR, England

      IIF 28
  • Mr Muhammed Khan
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Auchingramont Road, Hamilton, ML3 6JP, Scotland

      IIF 29
  • Khan, Muhammad Shahzad
    Pakistani management accountant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Goodall Road, London, E11 4EP, United Kingdom

      IIF 30
  • Mr Muhammad Shahzad Khan
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 423, Rush Green Road, Romford, London, RM7 0NH, United Kingdom

      IIF 31 IIF 32
    • 423, Rush Green Road, Romford, RM7 0NH, United Kingdom

      IIF 33
  • Mr Muhammad Fawad Khan
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Roding Lodge, Ilford, IG1 3ST, United Kingdom

      IIF 34
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 35
  • Khan, Muhammad, Mr.
    Pakistani born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Waterloo Road, Smethwick, West Midlands, B66 4JS, United Kingdom

      IIF 36
  • Mr. Muhammad Khan
    Pakistani born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Waterloo Road, Smethwick, B66 4JS, United Kingdom

      IIF 37
child relation
Offspring entities and appointments 21
  • 1
    ACCOUNTSBURY LIMITED
    15872451
    423 Rush Green Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 2
    CASPIAN SCHOOL OF ACADEMICS LTD
    12677904
    Olympic House, 28 - 42 Clements Road, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    253,262 GBP2024-06-30
    Person with significant control
    2022-03-31 ~ now
    IIF 10 - Has significant influence or control OE
  • 3
    DISTINCTFINE LIMITED
    01310675
    Charlesons - 357 Eastern Avenue, Ilford, England
    Active Corporate (31 parents)
    Equity (Company account)
    21,274 GBP2024-09-30
    Officer
    2010-04-26 ~ 2018-05-02
    IIF 25 - Director → ME
    2020-01-06 ~ now
    IIF 21 - Director → ME
  • 4
    E KHANZ LIMITED
    08723314
    14 Roding Lodge, Royston Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-10-08 ~ dissolved
    IIF 24 - Director → ME
  • 5
    FREA PROPERTIES LIMITED
    15845059
    Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 6
    HASTAH TRADING AND BUSINESS SERVICES LTD
    10900806
    C/o Parker Andrews Ltd Union Building 51-59, Rose Lane, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2017-08-04 ~ dissolved
    IIF 8 - Director → ME
  • 7
    HAWM CONSULTANTS LTD
    08623436
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (7 parents)
    Equity (Company account)
    -48,315 GBP2021-07-31
    Officer
    2019-05-27 ~ 2019-12-16
    IIF 6 - Director → ME
  • 8
    HIVE ECOM LTD
    14645453
    77 Waterloo Road, Smethwick, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2023-02-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-02-07 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 9
    HOUSE OF PROFESSIONALS LIMITED
    07189209 12770719
    423 Rush Green Road, Romford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,493 GBP2024-03-31
    Officer
    2010-03-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 10
    ICMA INTERNATIONAL LIMITED
    14154601
    423 Rush Green Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 11
    LONDON APARTMENTS LTD
    11791278
    14 Roding Lodge, Royston Gardens, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 12
    LONDON SERVICE APARTMENTS LIMITED
    13574265
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,769 GBP2024-08-31
    Officer
    2021-08-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-08-19 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 13
    ORDDEL LIMITED
    13094496
    423 Rush Green Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,721 GBP2023-12-31
    Officer
    2020-12-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-12-22 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 14
    RADIANT GLOBAL SOLUTIONS LTD.
    08015673
    7 Weldon Street, Kettering, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-02 ~ dissolved
    IIF 27 - Director → ME
  • 15
    RAJHA LTD
    SC400472
    1007 Argyle Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,919 GBP2023-05-31
    Officer
    2011-05-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-05-27 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 16
    STERLING INN LIMITED
    13485824
    Olympic House 28-42 Clements Road, Office Number 101, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-30 ~ 2024-07-29
    IIF 16 - Director → ME
    Person with significant control
    2021-06-30 ~ 2024-07-30
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 17
    STYLOWEAR LIMITED
    08798752
    Unit 24 Sapcote Trading Centre, Small Heath Highway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-02 ~ 2014-01-01
    IIF 20 - Director → ME
    2014-03-10 ~ dissolved
    IIF 26 - Director → ME
    IIF 28 - Director → ME
  • 18
    SUPER FINANCIAL LIMITED
    08078655
    275 High Road Leyton, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    535,776 GBP2024-05-31
    Officer
    2012-09-06 ~ 2013-03-20
    IIF 30 - Director → ME
  • 19
    SUPER GRAIN LIMITED
    07936369
    423 Rush Green Road, Romford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -13,072 GBP2024-02-29
    Officer
    2012-02-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 20
    TAXFORD LIMITED
    16829340
    423 Rush Green Road, Romford, England
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 21
    184 Chorley Old Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,297 GBP2018-07-31
    Officer
    2017-07-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust 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.