logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Muhammad Asim Khan

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 540, Valence Avenue, Dagenham, Essex, RM8 3QH, United Kingdom

      IIF 1
    • icon of address 540, Valence Avenue, Dagenham, RM8 3QH, England

      IIF 2 IIF 3 IIF 4
    • icon of address 542, Valence Avenue, Dagenham, RM8 3QH, England

      IIF 5
    • icon of address One, Canada Square, Level 37, London, E14 5DY, England

      IIF 6
    • icon of address 4, York House, Langston Road, Loughton, IG10 3TQ, England

      IIF 7
    • icon of address 4-york House, Langston Road, Loughton, IG10 3TQ, England

      IIF 8
    • icon of address Unit 4 York House, Langston Road, Loughton, IG10 3TQ, England

      IIF 9
    • icon of address York House, Unit 4, Langston Road, Loughton, IG10 3TQ, United Kingdom

      IIF 10
  • Khan, Muhammad Asim
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 540, Valence Avenue, Dagenham, Essex, RM8 3QH, England

      IIF 11
    • icon of address 540, Valence Avenue, Dagenham, Essex, RM8 3QH, United Kingdom

      IIF 12
    • icon of address 540, Valence Avenue, Dagenham, RM8 3QH, England

      IIF 13 IIF 14 IIF 15
    • icon of address One, Canada Square, Level 37, London, E14 5DY, England

      IIF 17
    • icon of address Unit 4 York House, Langston Road, Loughton, IG10 3TQ, England

      IIF 18
    • icon of address York House, Unit 4, Langston Road, Loughton, Essex, IG10 3TQ, United Kingdom

      IIF 19
  • Khan, Muhammad Asim
    British business executive born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Pall Mall, London, SW1Y 5JG, England

      IIF 20
  • Khan, Muhammad Asim
    British businessman born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180 Lifford Lane, Kings Norton, Birmingham, B30 3NU

      IIF 21
  • Khan, Muhammad Asim
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit-18, The Mall, Grays Shopping Center, Grays, Essex, RM17 6QE, England

      IIF 22
    • icon of address 4, York House, Langston Road, Loughton, IG10 3TQ, England

      IIF 23
  • Khan, Muhammad Asim
    British financial advisor born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 32, Vicarage Field Shopping Centre, Ripple Road, Barking, Essix, IG11 8DH, England

      IIF 24
    • icon of address 112, High Street, Slough, SL1 1JQ, England

      IIF 25
  • Khan, Muhammad Asim
    British manager born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 542, Valence Avenue, Dagenham, RM8 3QH, England

      IIF 26
  • Mr Muhammad Asim Khan
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Julia Gardens, Barking, IG11 0UL, England

      IIF 27
    • icon of address 20, St. Austins Drive, Carlton, Nottingham, NG4 3EY, England

      IIF 28
  • Asim Khan, Muhammad
    British financial advisor born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 47, Vicarage Field Shopping Centre, Ripple Road, Barking, Essex, IG11 8DQ, England

      IIF 29
  • Khan, Muhammad Asim
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, St. Austins Drive, Carlton, Nottingham, NG4 3EY, England

      IIF 30
  • Khan, Muhammad Asim
    British it consultant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Julia Gardens, Barking, IG11 0UL, England

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    KHALIJ INVESTMENTS PLC - 2025-05-20
    icon of address York House, Unit 4, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,673 GBP2024-09-30
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 540 Valence Avenue, Dagenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    MYBILLA TRADING (UK) LIMITED - 2022-03-23
    BRIGHT VISION PROJECTS LIMITED - 2020-09-11
    icon of address 540 Valence Avenue, Dagenham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 4-york House, Langston Road, Loughton, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,736 GBP2024-03-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    KHALIJ ISLAMIC (UK) LIMITED - 2021-03-11
    icon of address One Canada Square, Level 37, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    188,549 GBP2020-09-30
    Officer
    icon of calendar 2012-11-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 540 Valence Avenue, Dagenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address 4-york House, Langston Road, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2015-04-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 4 York House, Langston Road, Loughton, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,034 GBP2024-09-30
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    KHALIJ INVESTMENTS LIMITED - 2021-07-08
    icon of address 540 Valence Avenue, Dagenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 4 York House, Langston Road, Loughton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 3 More London Riverside, 4th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -21,587 GBP2024-06-30
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
Ceased 8
  • 1
    icon of address Unit 47 Vicarage Field Shopping Centre, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ 2013-02-01
    IIF 29 - Director → ME
  • 2
    FUTURE ISLAMIC CAPITAL LTD - 2018-03-10
    AL WASEELAH PLC - 2024-12-31
    DAWAMA LTD - 2018-06-13
    DAWAMA PLC - 2019-03-15
    icon of address 45 Pall Mall, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2018-07-31
    Officer
    icon of calendar 2019-04-29 ~ 2022-03-18
    IIF 20 - Director → ME
  • 3
    ENVOY SOLUTIONS LIMITED - 2020-10-14
    icon of address Derwent House, St George Road, Bromley, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    36,661 GBP2024-03-31
    Officer
    icon of calendar 2019-05-29 ~ 2019-09-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ 2019-09-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    icon of address Unit-18 The Mall, Grays Shopping Center, Grays, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ 2015-01-01
    IIF 22 - Director → ME
  • 5
    icon of address 4-york House, Langston Road, Loughton, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,736 GBP2024-03-31
    Officer
    icon of calendar 2017-03-01 ~ 2022-12-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2022-12-01
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    NEUTRAHEALTH PLC - 2012-06-19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-28 ~ 2016-05-24
    IIF 21 - Director → ME
  • 7
    icon of address 112 High Street, Slough
    Active Corporate (2 parents)
    Equity (Company account)
    -2,708 GBP2024-09-30
    Officer
    icon of calendar 2013-09-27 ~ 2019-06-14
    IIF 25 - Director → ME
  • 8
    icon of address Unit 32 Vicarage Field Shopping Center, Barking
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ 2015-01-01
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.