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 Asim

    Related profiles found in government register
  • Khan, Muhammad Asim
    British business executive born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 540, Valence Avenue, Dagenham, RM8 3QH, England

      IIF 1
    • 45, Pall Mall, London, SW1Y 5JG, England

      IIF 2
  • Khan, Muhammad Asim
    British businessman born in June 1973

    Resident in England

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

      IIF 3
  • Khan, Muhammad Asim
    British chartered accountant born in June 1973

    Resident in England

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

      IIF 4
    • One, Canada Square, Level 37, London, E14 5DY, England

      IIF 5
    • Unit 4 York House, Langston Road, Loughton, IG10 3TQ, England

      IIF 6
  • Khan, Muhammad Asim
    British chief executive born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 540, Valence Avenue, Dagenham, RM8 3QH, England

      IIF 7
  • Khan, Muhammad Asim
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 540, Valence Avenue, Dagenham, RM8 3QH, England

      IIF 8
    • Unit-18, The Mall, Grays Shopping Center, Grays, Essex, RM17 6QE, England

      IIF 9
    • 4, York House, Langston Road, Loughton, IG10 3TQ, England

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

    Resident in England

    Registered addresses and corresponding companies
    • York House, Unit 4, Langston Road, Loughton, Essex, IG10 3TQ, United Kingdom

      IIF 11
  • Khan, Muhammad Asim
    British financial advisor born in June 1973

    Resident in England

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

      IIF 12
    • 540, Valence Avenue, Dagenham, Essex, RM8 3QH, England

      IIF 13
    • 112, High Street, Slough, SL1 1JQ, England

      IIF 14
  • Khan, Muhammad Asim
    British manager born in June 1973

    Resident in England

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

      IIF 15
  • Khan, Muhammad Asim
    British managing director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 540, Valence Avenue, Dagenham, RM8 3QH, England

      IIF 16
  • Asim Khan, Muhammad
    British financial advisor born in June 1973

    Resident in England

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

      IIF 17
  • Mr Muhammad Asim Khan
    British born in June 1973

    Resident in England

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

      IIF 18
    • 540, Valence Avenue, Dagenham, RM8 3QH, England

      IIF 19 IIF 20 IIF 21
    • 542, Valence Avenue, Dagenham, RM8 3QH, England

      IIF 22
    • One, Canada Square, Level 37, London, E14 5DY, England

      IIF 23
    • 4, York House, Langston Road, Loughton, IG10 3TQ, England

      IIF 24
    • 4-york House, Langston Road, Loughton, IG10 3TQ, England

      IIF 25
    • Unit 4 York House, Langston Road, Loughton, IG10 3TQ, England

      IIF 26
    • York House, Unit 4, Langston Road, Loughton, IG10 3TQ, United Kingdom

      IIF 27
  • Khan, Muhammad Asim
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-york House, Langston Road, Loughton, Essex, IG10 3TQ, England

      IIF 28
  • Khan, Muhammad Asim
    British it consultant born in March 1980

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 30
    • 4-york House, Langston Road, Loughton, Essex, IG10 3TQ, England

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    540 Valence Avenue, Dagenham, England
    Corporate (2 parents)
    Officer
    2024-03-14 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    MYBILLA TRADING (UK) LIMITED - 2022-03-23
    BRIGHT VISION PROJECTS LIMITED - 2020-09-11
    540 Valence Avenue, Dagenham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-09-10 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-01-27 ~ now
    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
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    4-york House, Langston Road, Loughton, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    28,736 GBP2024-03-31
    Officer
    2022-12-01 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    KHALIJ ISLAMIC (UK) LIMITED - 2021-03-11
    One Canada Square, Level 37, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    188,549 GBP2020-09-30
    Officer
    2012-11-27 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    York House, Unit 4, Langston Road, Loughton, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    27,173 GBP2023-09-30
    Officer
    2021-07-20 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-07-20 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    540 Valence Avenue, Dagenham, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-12 ~ now
    IIF 16 - director → ME
  • 7
    4-york House, Langston Road, Loughton, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2015-04-13 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    4 York House, Langston Road, Loughton, Essex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,207 GBP2023-09-30
    Officer
    2017-04-07 ~ now
    IIF 4 - director → ME
    Person with significant control
    2017-04-07 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    KHALIJ INVESTMENTS LIMITED - 2021-07-08
    540 Valence Avenue, Dagenham, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-05-21 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-05-21 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    Unit 4 York House, Langston Road, Loughton, England
    Corporate (1 parent)
    Officer
    2024-05-13 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    3 More London Riverside, 4th Floor, London, England
    Corporate (6 parents)
    Equity (Company account)
    -21,587 GBP2024-06-30
    Officer
    2023-05-31 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    Unit 47 Vicarage Field Shopping Centre, Barking, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-04-08 ~ 2013-02-01
    IIF 17 - director → ME
  • 2
    AL WASEELAH PLC - 2024-12-31
    DAWAMA PLC - 2019-03-15
    DAWAMA LTD - 2018-06-13
    FUTURE ISLAMIC CAPITAL LTD - 2018-03-10
    45 Pall Mall, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2018-07-31
    Officer
    2019-04-29 ~ 2022-03-18
    IIF 2 - director → ME
  • 3
    ENVOY SOLUTIONS LIMITED - 2020-10-14
    Derwent House, St George Road, Bromley, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    36,661 GBP2024-03-31
    Officer
    2019-05-29 ~ 2019-09-01
    IIF 10 - director → ME
    Person with significant control
    2019-05-29 ~ 2019-09-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 4
    Unit-18 The Mall, Grays Shopping Center, Grays, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-02-20 ~ 2015-01-01
    IIF 9 - director → ME
  • 5
    4-york House, Langston Road, Loughton, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    28,736 GBP2024-03-31
    Officer
    2017-03-01 ~ 2022-12-01
    IIF 29 - director → ME
    Person with significant control
    2017-03-01 ~ 2022-12-01
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Right to appoint or remove directors OE
  • 6
    NEUTRAHEALTH PLC - 2012-06-19
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2015-08-28 ~ 2016-05-24
    IIF 3 - director → ME
  • 7
    112 High Street, Slough
    Corporate (2 parents)
    Equity (Company account)
    -25,123 GBP2023-09-30
    Officer
    2013-09-27 ~ 2019-06-14
    IIF 14 - director → ME
  • 8
    Unit 32 Vicarage Field Shopping Center, Barking
    Dissolved corporate (1 parent)
    Officer
    2011-04-04 ~ 2015-01-01
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.