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 Zaid Rafiq Khan

    Related profiles found in government register
  • Mr Muhammad Zaid Rafiq Khan
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Bury Saint Edmunds, Mildenhall, IP28 7DE, England

      IIF 1
    • 164, Cowbridge Road East, Cardiff, CF11 9NE, Wales

      IIF 2
    • 198, Rutland Avenue, High Wycombe, HP12 3LL, England

      IIF 3 IIF 4
    • Lansdale House, First Floor Unit, Lansdale Road, High Wycombe, Buckimghamshire, HP11 2PB, United Kingdom

      IIF 5
    • Suite A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 6
    • 96, Balfour Road, Northampton, NN2 6JP, England

      IIF 7
    • 6, Cromer Crescent, Stoke-on-trent, ST1 6QW, England

      IIF 8
  • Mr Muhammad Asad Khan
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 15184680 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Mr Muhammad Usama Khan
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 15938935 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • 42, Rickmansworth Road, Watford, WD18 7JH, England

      IIF 11
  • Khan, Muhammad Zaid Rafiq
    Pakistani company director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 164, Cowbridge Road East, Cardiff, CF11 9NE, Wales

      IIF 12
  • Khan, Muhammad Zaid Rafiq
    Pakistani consultant born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Bury Saint Edmunds, Mildenhall, IP28 7DE, England

      IIF 13
    • 198, Rutland Avenue, High Wycombe, HP12 3LL, England

      IIF 14
    • Lansdales House First Floor Unit, Lansdales Road, High Wycombe, HP11 2PB, England

      IIF 15
    • 6, Cromer Crescent, Stoke-on-trent, ST1 6QW, England

      IIF 16
  • Khan, Muhammad Zaid Rafiq
    Pakistani director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 198, Rutland Avenue, High Wycombe, HP12 3LL, England

      IIF 17 IIF 18
  • Khan, Muhammad Zaid Rafiq
    Pakistani immigration advisor born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • Lansdale House, First Floor Unit, Lansdale Road, High Wycombe, Buckimghamshire, HP11 2PB, United Kingdom

      IIF 19
  • Khan, Muhammad Zaid Rafiq
    Pakistani recruitment consultant born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 20
  • Mr Muhammad Anis Khan
    Afghan born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 9, Redwing Crescent, Longwood, Huddersfield, West Yorkshire, HD3 4RL

      IIF 21
  • Khan, Muhammad Usama
    Pakistani director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 15938935 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Khan, Muhammad Asad
    Pakistani company director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 15184680 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Mr Muhammad Jamil Khan
    Pakistani born in March 2000

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Lytchett House, Lytchett House, 13 Freeland Park, Wareham Road, Po, Poole, United Kingdom, BH16 6FA, United Kingdom

      IIF 24
  • Mr. Muhammad Zeeshan Khan
    Pakistani born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Kemp House, 152 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 25
  • Khan, Muhammad Zaid Rafiq
    Pakistani ecomrace born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, The Headlands, Northampton, NN3 2NZ, United Kingdom

      IIF 26
  • Khan, Muhammad Zaid Rafiq
    Pakistani trainee accountant born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Ashcroft Gardens, Ashcroft Gardens, Northampton, NN3 2JR, England

      IIF 27
  • Muhammad Adil Khan
    Pakistani born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Usama Khan, Muhammad
    Pakistani director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 42, Rickmansworth Road, Watford, WD18 7JH, England

      IIF 29
  • Khan, Muhammad Anis
    Afghan director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 9, Redwing Crescent, Longwood, Huddersfield, West Yorkshire, HD3 4RL

      IIF 30
  • Khan, Muhammad Zeeshan, Mr.
    Pakistani company director born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Kemp House, 152 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 31
  • Khan, Muhammad Jamil
    Pakistani company director born in March 2000

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Lytchett House, Lytchett House, 13 Freeland Park, Wareham Road, Po, Poole, United Kingdom, BH16 6FA, United Kingdom

      IIF 32
  • Khan, Muhammad Adil

    Registered addresses and corresponding companies
    • 89, Henniker Gardens, London, New Ham, East Ham, E6 3HT, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-07-10 ~ dissolved
    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
  • 2
    Lytchett House, Lytchett House, 13 Freeland Park, Wareham Road, Po, Poole, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-06-07 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    Lansdales House First Floor Unit, Lansdales Road, High Wycombe, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,001 GBP2023-08-31
    Officer
    2024-08-22 ~ now
    IIF 15 - Director → ME
  • 4
    NHA PVT LTD - 2023-11-01
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    50 GBP2024-02-28
    Officer
    2023-02-17 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    164 Cowbridge Road East, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    Lansdale House First Floor Unit, Lansdale Road, High Wycombe, Buckimghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-12-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    198 Rutland Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2024-03-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    4385, 15938935 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-09-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2024-09-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    42 Rickmansworth Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-12-08 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    CASSLY LTD - 2023-03-22
    Suite A, 82 James Carter Road, Bury Saint Edmunds, Mildenhall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,311 GBP2023-06-30
    Officer
    2024-11-01 ~ now
    IIF 13 - Director → ME
  • 11
    6 Cromer Crescent, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2025-01-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,048 GBP2024-08-31
    Officer
    2024-10-25 ~ now
    IIF 20 - Director → ME
  • 13
    4385, 15184680 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    Office 3770, 58 Peregrine Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,088 GBP2023-10-31
    Officer
    2020-10-06 ~ 2020-12-05
    IIF 27 - Director → ME
    Person with significant control
    2020-10-06 ~ 2020-12-05
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    9 Redwing Crescent, Longwood, Huddersfield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    4,820 GBP2023-12-31
    Officer
    2022-12-19 ~ 2024-04-04
    IIF 30 - Director → ME
    Person with significant control
    2022-12-19 ~ 2024-04-04
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 3
    The Corner, 42 Brougham Street, Burnley, England
    Active Corporate (1 parent)
    Officer
    2024-04-01 ~ 2024-08-20
    IIF 17 - Director → ME
    Person with significant control
    2024-04-01 ~ 2024-08-20
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    79 Upper Huntbach Street, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    471 GBP2024-04-30
    Officer
    2024-04-03 ~ 2024-06-11
    IIF 18 - Director → ME
  • 5
    CASSLY LTD - 2023-03-22
    Suite A, 82 James Carter Road, Bury Saint Edmunds, Mildenhall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,311 GBP2023-06-30
    Officer
    2021-01-10 ~ 2021-03-10
    IIF 26 - Director → ME
    Person with significant control
    2024-11-01 ~ 2024-11-01
    IIF 1 - Has significant influence or control OE
  • 6
    Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,048 GBP2024-08-31
    Person with significant control
    2024-10-25 ~ 2024-11-04
    IIF 6 - Has significant influence or control OE
© 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.