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 Atif

    Related profiles found in government register
  • Khan, Muhammad Atif
    British accountant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Woodhall Road, Chelmsford, Essex, CM1 4AE, United Kingdom

      IIF 1
  • Khan, Muhammad Atif
    British chartered accountant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Woodhall Road, Chelmsford, CM1 4AE, England

      IIF 2
  • Khan, Muhammad Arif
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87a, Queen Street, Maidenhead, SL6 1LR, England

      IIF 3
  • Khan, Muhammad Atiq
    British analyst born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Woodhall Road, Chelmsford, CM1 4AE, England

      IIF 4
  • Khan, Muhammad Nadir
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, Greater London, W1W 7LT, England

      IIF 5
  • Mr Muhammad Atif Khan
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Woodhall Road, Chelmsford, Essex, CM1 4AE

      IIF 6
  • Mr Muhammad Arif Khan
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87a, Queen Street, Maidenhead, SL6 1LR, England

      IIF 7
  • Mr Muhammad Atiq Khan
    British born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Woodhall Road, Chelmsford, CM1 4AE, England

      IIF 8
  • Mr Muhammad Nadir Khan
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, Greater London, W1W 7LT, England

      IIF 9
  • Khan, Muhammad Amir
    Pakistani business born in May 1972

    Resident in Pakistan

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

      IIF 10
  • Khan, Muhammad Asim
    Pakistani director born in May 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 531, Block A, Shah Rukn E Alam Colony, Multan, 60000, Pakistan

      IIF 11
  • Khan, Muhammad Asim
    Pakistani director born in March 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Khan, Muhammad Asim
    Pakistani sales person born in August 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # B 54/7, Gulistn-e-jauhar, Block 1, Karachi, 75290, Pakistan

      IIF 13
  • Khan, Muhammad Asim
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Etherley Road, London, N15 3AJ, England

      IIF 14
  • Khan, Muhammad Asim
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, London, E6 2JA, England

      IIF 15
  • Khan, Muhammad Asim
    Pakistani entrepreneur born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 13/8, Majeed Sre Stadium Road Dalmia, Karachi, 05444, Pakistan

      IIF 16 IIF 17
  • Khan, Muhammad Amiruz Jahan
    born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Rickman Street, London, E1 4JZ, United Kingdom

      IIF 18
  • Khan, Muhammad Amiruz Jahan
    British business born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Rickman Street, London, E1 4JZ, England

      IIF 19
  • Khan, Muhammad Amiruz Jahan
    British company director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20 IIF 21 IIF 22
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 23
  • Khan, Muhammad Amiruz Jahan
    British director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 24
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Khan, Muhammad Amiruz Jahan
    British property management/investments born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Khan, Muhammad Ibad Uddin
    Pakistani director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1, Izabella House, 24-26 Regent Place, City Centre, Birmingham, B1 3NJ, England

      IIF 27
  • Khan, Muhammad Nadir
    Pakistani security officer born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Mr Muhammad Amir Khan
    Pakistani born in May 1972

    Resident in Pakistan

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

      IIF 29
  • Mr Muhammad Asim Khan
    Pakistani born in May 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 531, Block A, Shah Rukn E Alam Colony, Multan, 60000, Pakistan

      IIF 30
  • Mr Muhammad Asim Khan
    Pakistani born in March 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Mr Muhammad Asim Khan
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Etherley Road, London, N15 3AJ, England

      IIF 32
  • Mr Muhammad Asim Khan
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 13/8, Majeed Sre Stadium Road Dalmia, Karachi, 05444, Pakistan

      IIF 33
  • Muhammad Asim Khan
    Pakistani born in August 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # B 54/7, Gulistn-e-jauhar, Block 1, Karachi, 75290, Pakistan

      IIF 34
  • Muhammad Asim Khan
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, London, E6 2JA, England

      IIF 35
  • Mr Amiruz Jahan Khan
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • M Muhammad Amiruz Jahan Khan
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 37
    • icon of address 3, Rickman Street, London, E1 4JZ, England

      IIF 38 IIF 39
    • icon of address 3, Rickman Street, London, E1 4JZ, United Kingdom

      IIF 40
  • Mr Muhammad Amiruz Jahan Khan
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 41
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Mr Muhammad Ibad Uddin Khan
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1, Izabella House, 24-26 Regent Place, City Centre, Birmingham, B1 3NJ, England

      IIF 43
  • Mr Muhammad Nadir Khan
    Pakistani born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 44
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 65 Woodhall Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2009-01-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 11026435: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 87a Queen Street, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-07-05 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address 4385, 14140757 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 1, Izabella House, 24-26 Regent Place, City Centre, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3 Rickman Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 14406415 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-09 ~ dissolved
    IIF 20 - Director → ME
  • 8
    CRAFTY CHOCOLATES LTD - 2025-04-30
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 14049067 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2023-04-30
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 15008292 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Flat 3, Jemotts Court, Myers Lane, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 4385, 15720367 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ dissolved
    IIF 16 - Director → ME
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 14
    icon of address Venture House 2 Arlington Square, Downshire Way, Bracknell, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-10 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove membersOE
  • 15
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 16
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,027 GBP2024-05-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
  • 17
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 6 Etherley Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 19
    icon of address 65 Woodhall Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,302 GBP2024-02-28
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address Venture House 2 Arlington Square, Downshire Way, Bracknell, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-09-10 ~ 2024-09-24
    IIF 18 - LLP Designated Member → ME
  • 2
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2023-03-28 ~ 2023-05-19
    IIF 24 - Director → ME
  • 3
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,027 GBP2024-05-31
    Officer
    icon of calendar 2019-05-09 ~ 2019-09-05
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ 2019-09-05
    IIF 42 - Ownership of shares – 75% or more OE
  • 4
    icon of address 65 Woodhall Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,302 GBP2024-02-28
    Officer
    icon of calendar 2023-02-28 ~ 2024-11-27
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.