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

Khan, Rashid Ahmed

    Related profiles found in government register
  • Khan, Rashid Ahmed
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4493, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1
    • 120, Vicarage Road, London, E10 5DZ, England

      IIF 2
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 3
    • Suite 3166, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, England

      IIF 4
    • Suite 110w, Sterling House, Langston Road, Loughton, IG10 3TS, England

      IIF 5 IIF 6 IIF 7
    • Suite 110w, Sterling House, Langston Road, Loughton, IG10 3TS, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Suite 110w, Sterling House, Langston Road Loughton, Langston Road, Loughton, IG10 3TS, England

      IIF 15
  • Khan, Rashid Ahmed
    British businessman born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 130, Vicarage Road, London, E10 5DX, United Kingdom

      IIF 16
    • 2nd Floor 241, High Street, London, E17 7BH, United Kingdom

      IIF 17
    • Suite 110w, Sterling House, Langston Road, Loughton, IG10 3TS, United Kingdom

      IIF 18
  • Khan, Rashid Ahmed
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 120, Vicarage Road, London, E10 5DZ, England

      IIF 19
  • Mr Rashid Khan
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 130, Vicarage Road, London, E10 5DX, United Kingdom

      IIF 20
  • Mr Rashid Ahmed Khan
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4493, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 21
    • 120, Vicarage Road, London, E10 5DZ, England

      IIF 22 IIF 23
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 24
    • Suite 3166, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, England

      IIF 25
    • Suite 110w, Sterling House, Langston Road, Loughton, IG10 3TS, England

      IIF 26 IIF 27 IIF 28
    • Suite 110w, Sterling House, Langston Road, Loughton, IG10 3TS, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Suite 110w, Sterling House, Langston Road Loughton, Langston Road, Loughton, IG10 3TS, England

      IIF 38
  • Khan, Rashid Ahmed
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 110w, Sterling House, Langston Road, Loughton, IG10 3TS, United Kingdom

      IIF 39 IIF 40
  • Khan, Rashid Ahmed
    Pakistani accountant born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200, Capworth Street, London, E10 7HL, England

      IIF 41
    • 77, Hoe Street, Walthamstow, London, E17 4SA, United Kingdom

      IIF 42
  • Khan, Rashid Ahmed
    Pakistani director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200, Capworth Street, Leyton, London, E10 7HL, England

      IIF 43
    • 77, Hoe Street, London, Greater London, E17 4SA, England

      IIF 44
  • Khan, Rashid Ahmed

    Registered addresses and corresponding companies
    • Suite 110w, Sterling House, Langston Road, Loughton, IG10 3TS, United Kingdom

      IIF 45
  • Mr Rashid Ahmed Khan
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 110w, Sterling House, Langston Road, Loughton, IG10 3TS, United Kingdom

      IIF 46 IIF 47
  • Khan, Rashid
    Pakistani accountant born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Hoe Street, London, E17 4SA, England

      IIF 48
    • 79, Hoe Street, London, E17 4SA, United Kingdom

      IIF 49
  • Khan, Rashid

    Registered addresses and corresponding companies
    • 130, Vicarage Road, London, E10 5DX, United Kingdom

      IIF 50
child relation
Offspring entities and appointments 29
  • 1
    AIMSECURE LTD
    - now 06500673
    VIGILANT RECRUITMENT SERVICES LTD - 2010-08-17
    THE FOCUS CONSULTANTS LTD - 2009-06-16
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (6 parents)
    Officer
    2011-07-01 ~ 2013-01-01
    IIF 42 - Director → ME
  • 2
    AL HAYYA ESTATES LTD
    13926913
    57 Eastern Avenue East, Romford, England
    Active Corporate (2 parents)
    Officer
    2024-10-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BUSINESS ACCOUNTANTS SERVICES LTD
    09946823
    Suite 110w Sterling House, Langston Road, Loughton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-11 ~ now
    IIF 45 - Secretary → ME
  • 4
    D.A.N. LOGISTICS & PROCESSING LIMITED
    - now 07637544
    D.A.N. LOGISTICS & CARRIERS LTD - 2011-06-20
    C/o Ang, 40 Ingleside Road, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2012-01-04 ~ dissolved
    IIF 43 - Director → ME
  • 5
    DYNAMIC RECRUITMENT LTD
    - now 07809598
    JUST CLOTHING LTD
    - 2012-11-13 07809598
    77 Hoe Street, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    2011-10-13 ~ 2013-01-01
    IIF 44 - Director → ME
  • 6
    EKUITAS (NORTHUMBERLAND) LTD
    14997464
    Suite 110w Sterling House, Langston Road, Loughton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-07-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    EKUITAS (ST ALBANS) LIMITED
    14173412
    420b Eastern Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    EKUITAS CONSTRUCTION LTD
    14954398
    Suite 4493 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 9
    EKUITAS HEALTHCARE LTD
    14943078
    Suite 3166, Unit 3a, 34-35 Hatton Garden, Holborn, London, England
    Active Corporate (2 parents)
    Officer
    2023-06-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    EKUITAS PLC
    14101527
    Suite 110w Sterling House, Langston Road, Loughton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-05-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-05-11 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    EKUITAS VENTURES II LIMITED
    14554053 14376148
    Suite 110w Sterling House, Langston Road, Loughton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-12-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-08-29 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 12
    EKUITAS VENTURES LTD
    14376148 14554053
    Suite 110w Sterling House, Langston Road, Loughton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-09-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 13
    FLEETVILLE SECURITY LTD
    11180605
    Kemp House, 152-160 City Road, London
    Active Corporate (4 parents)
    Officer
    2023-04-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-08-08 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 14
    GUARDIANFM LTD
    - now 08259136
    BLUE ANGEL SECURITY LTD
    - 2016-07-21 08259136
    3rd Floor, 207 Regent Street, London
    Active Corporate (3 parents)
    Officer
    2012-10-18 ~ 2018-03-31
    IIF 49 - Director → ME
  • 15
    HA CANTERBURY LTD
    15516035
    Suite 110w Sterling House, Langston Road, Loughton, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-02-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 16
    HK EPP LTD
    14905624
    Suite 110w Sterling House, Langston Road, Loughton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-11-27 ~ 2025-03-13
    IIF 18 - Director → ME
    Person with significant control
    2023-11-27 ~ 2025-03-13
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 17
    HKSR HOLDINGS LTD
    14370751
    Suite 110w Sterling House, Langston Road, Loughton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-03-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-03-18 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 18
    INTUTE BUSINESS SOLUTION LTD
    - now 07082203
    QUANTUM RESEARCH SOLUTIONS LTD - 2011-08-19
    3-154 Coppermill Lane, London, England
    Dissolved Corporate (6 parents)
    Officer
    2011-09-01 ~ 2011-12-01
    IIF 41 - Director → ME
  • 19
    KANCO BRICKS LTD
    12833294
    Suite 110w Sterling House, Langston Road, Loughton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-08-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 20
    KANCO ESTATES LTD
    15338203 15333518
    Suite 110w Sterling House, Langston Road, Loughton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 21
    KANCO STATES LTD
    15333518 15338203
    Suite 110w Sterling House, Langston Road, Loughton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-12-07 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 22
    MILLENNIUM INTERNATIONAL COLLEGE LTD
    - now 14823755
    SAARC LAW COLLEGE LTD
    - 2024-04-26 14823755
    Suite 110w Sterling House, Langston Road, Loughton, England
    Active Corporate (2 parents)
    Officer
    2024-04-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 23
    RA ROMFORD LTD
    16380611
    Suite 110w, Sterling House Langston Road, Loughton, England
    Active Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    RNH EDWARDS PROPERTY LTD
    15705093
    Suite 110w Sterling House, Langston Road, Loughton, England
    Active Corporate (2 parents)
    Officer
    2024-05-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
  • 25
    STRATSMORE INVESTMENTS 2 LIMITED
    13647966 11838955
    420 Eastern Avenue, Unit 2b The Point, Ilford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-03-04 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    UP.RISE VENTURES (UK) LTD
    11317307
    Suite 110w Sterling House, Langston Road, Loughton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-07-28 ~ 2019-04-01
    IIF 17 - Director → ME
  • 27
    VERTEX TECHNOLOGIES SOLUTIONS LTD
    16917788
    Suite 110w Sterling House, Langston Road, Loughton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 28
    VICARAGE ROAD COMMUNITY INTEREST COMPANY
    09528363
    130 Vicarage Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 16 - Director → ME
    2015-04-07 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 29
    XTRA WORK FORCE LIMITED
    07752596
    77 Hoe Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-01 ~ dissolved
    IIF 48 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.