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 Kashif

    Related profiles found in government register
  • Khan, Muhammad Kashif
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 63, Tixall Road, Birmingham, B28 0RS, England

      IIF 1
  • Khan, Muhammad Kashif
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1564, Stratford Road, Hall Green, Birmingham, B28 9HA, England

      IIF 2
  • Khan, Muhammad Kashif
    British self employed born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 63, Tixall Road, Birmingham, B28 0RS, England

      IIF 3
  • Khan, Muhammad Fawad
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 4
  • Khan, Muhammad Fawad
    British it consultant born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 5
  • Khan, Muhammad
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 184, Chorley Old Road, Bolton, BL1 3BA, England

      IIF 6
  • Khan, Muhammad
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Parker Andrews Ltd, Union Building 51-59, Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 7
  • Mr Muhammad Kashif Khan
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 63, Tixall Road, Birmingham, B28 0RS, England

      IIF 8 IIF 9
  • Khan, Muhammad Kashif
    British business man born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Belfour Road, Ilford, IG1 4JE, England

      IIF 10
  • Khan, Muhammad Kashif
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Balfour Road, Ilford, IG1 4JE, England

      IIF 11
    • 226, Hoe Street, London, E17 3AY

      IIF 12
  • Khan, Muhammad Kashif
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Muffin Break - Wandsworth Cafe Ltd, Southside Shopping Centre, Wandsworth, London, SW18 4TF, United Kingdom

      IIF 13
  • Khan, Muhammad Kashif
    British self employed born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-3, Hale Grove Gardens, London, NW7 3LR, United Kingdom

      IIF 14
  • Mr Muhammad Khan
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 184, Chorley Old Road, Bolton, BL1 3BA, England

      IIF 15
  • Khan, Muhammad
    British director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Auchingramont Road, Hamilton, ML3 6JP, Scotland

      IIF 16
  • Mr Muhammad Fawad Khan
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 17
  • Khan, Muhammad
    Uk business executive born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Sapcote Trading Centre, Small Heath Highway, Birmingham, B10 0HR, England

      IIF 18
  • Khan, Muhammad
    Pakistani business executive born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 33, Lea Road, Birmingham, B11 3LT, England

      IIF 19
  • Khan, Muhammad
    Pakistani business management consultancy, training & tution born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7, Weldon Street, Kettering, Northamptonshire, NN16 8XT, England

      IIF 20
  • Khan, Muhammad
    Uk business executive born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Sapcote Trading Centre, Small Heath Highway, Birmingham, B10 0HR, England

      IIF 21
  • Mr Muhammed Khan
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Auchingramont Road, Hamilton, ML3 6JP, Scotland

      IIF 22
  • Khan, Muhammad Imran
    British n/a born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Collington Close, Manchester, M12 4UJ, England

      IIF 23
    • Unit 7, 2, Carrill Grove East, Manchester, M19 3BT, England

      IIF 24
  • Khan, Muhammad Fawad
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Roding Lodge, Royston Gardens, Ilford, Essex, IG1 3ST, United Kingdom

      IIF 25
    • Charlesons - 357, Eastern Avenue, Ilford, IG2 6NE, England

      IIF 26
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 27
  • Khan, Muhammad Fawad
    British it manager born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Roding Lodge, Royston Gardens, Ilford, Essex, IG1 3ST, England

      IIF 28
  • Khan, Muhammad Fawad
    British none born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Barnehurst Road, Bexleyheath, Kent, DA7 6EY

      IIF 29
  • Mr Muhammad Kashif Khan
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Balfour Road, Ilford, IG1 4JE, United Kingdom

      IIF 30
    • 226, Hoe Street, London, E17 3AY

      IIF 31
  • Mr Muhammad Imran Khan
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Collington Close, Manchester, Lancashire, M12 4UJ, United Kingdom

      IIF 32
  • Khan, Muhammad
    Pakistani director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, Adelaide House, Hawthorn Business Park, 1 Falcon Road, Belfast, BT12 6SJ, Northern Ireland

      IIF 33
    • 10, Holmbury Gardens, Hayes, Middlesex, UB3 2LU, United Kingdom

      IIF 34
    • Mortise House, Flat 63, 11, Chailey Place, Hayes, Middlesex, UB3 3FP, United Kingdom

      IIF 35
  • Khan, Muhammad
    Pakistani systems engineer born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Waterloo Road, Smethwick, West Midlands, B664JS, United Kingdom

      IIF 36
  • Mr Muhammad Fawad Khan
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Roding Lodge, Ilford, IG1 3ST, United Kingdom

      IIF 37
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 38
  • Mr Muhammad Khan
    Pakistani born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, Adelaide House, Hawthorn Business Park, 1 Falcon Road, Belfast, BT12 6SJ, Northern Ireland

      IIF 39
    • 10, Holmbury Gardens, Hayes, UB3 2LU, United Kingdom

      IIF 40
    • Mortise House, Flat 63, 11, Chailey Place, Hayes, UB3 3FP, United Kingdom

      IIF 41
  • Mr. Muhammad Khan
    Pakistani born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Waterloo Road, Smethwick, B664JS, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    Mortise House, Flat 63, 11, Chailey Place, Hayes, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-11 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 2
    Charlesons - 357 Eastern Avenue, Ilford, England
    Corporate (6 parents)
    Equity (Company account)
    6,579 GBP2023-09-30
    Officer
    2020-01-06 ~ now
    IIF 26 - director → ME
  • 3
    14 Roding Lodge, Royston Gardens, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-10-08 ~ dissolved
    IIF 28 - director → ME
  • 4
    Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-17 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    63 Tixall Road, Birmingham, England
    Corporate (3 parents)
    Officer
    2023-08-09 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-08-09 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    63 Tixall Road, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-06-29 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-06-29 ~ 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
  • 7
    C/o Parker Andrews Ltd Union Building 51-59, Rose Lane, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2017-08-04 ~ now
    IIF 7 - director → ME
  • 8
    77 Waterloo Road, Smethwick, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2023-02-07 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-02-07 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 9
    Suite 1, Adelaide House Hawthorn Business Park, 1 Falcon Road, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2023-02-07 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2023-01-25 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 10
    24b Bendish Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-30 ~ dissolved
    IIF 14 - director → ME
  • 11
    14 Roding Lodge, Royston Gardens, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-28 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 12
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,274 GBP2023-08-31
    Officer
    2021-08-19 ~ now
    IIF 27 - director → ME
    Person with significant control
    2021-08-19 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 13
    Muffin Break, 10 Deer Walk, Milton Keynes
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -36,133 GBP2015-09-30
    Officer
    2014-09-22 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Has significant influence or controlOE
  • 14
    Unit 7, 2 Carrill Grove East, Manchester, England
    Corporate (2 parents)
    Officer
    2023-03-30 ~ now
    IIF 24 - director → ME
  • 15
    7 Weldon Street, Kettering, Northamptonshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-02 ~ dissolved
    IIF 20 - director → ME
  • 16
    1007 Argyle Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -27,919 GBP2023-05-31
    Officer
    2011-05-27 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-05-27 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 17
    Unit 24 Sapcote Trading Centre, Small Heath Highway, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-10 ~ dissolved
    IIF 21 - director → ME
    IIF 18 - director → ME
  • 18
    Muffin Break - Wandsworth Cafe Ltd Southside Shopping Centre, Wandsworth, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-05 ~ dissolved
    IIF 13 - director → ME
  • 19
    184 Chorley Old Road, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,297 GBP2018-07-31
    Officer
    2017-07-12 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
Ceased 8
  • 1
    Charlesons - 357 Eastern Avenue, Ilford, England
    Corporate (6 parents)
    Equity (Company account)
    6,579 GBP2023-09-30
    Officer
    2010-04-26 ~ 2018-05-02
    IIF 29 - director → ME
  • 2
    4385, 08827687 - Companies House Default Address, Cardiff
    Corporate
    Equity (Company account)
    -418,446 GBP2022-12-31
    Officer
    2017-12-19 ~ 2018-11-06
    IIF 12 - director → ME
    2013-12-30 ~ 2017-11-16
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-16
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 3
    1564 Stratford Road, Hall Green, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -365 GBP2023-11-30
    Officer
    2023-04-04 ~ 2023-05-03
    IIF 2 - director → ME
  • 4
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    -48,315 GBP2021-07-31
    Officer
    2019-05-27 ~ 2019-12-16
    IIF 5 - director → ME
  • 5
    Unit 7, 2 Carrill Grove East, Manchester, England
    Corporate (2 parents)
    Person with significant control
    2023-03-30 ~ 2024-03-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 6
    MSK MARKETING SOLUTIONS LIMITED - 2024-12-05
    MSK GADGETS LIMITED - 2023-01-12
    Red Hill House 41 Hope Street, Saltney, Chester, England
    Corporate (1 parent)
    Equity (Company account)
    7,761 GBP2023-12-31
    Officer
    2022-12-13 ~ 2023-09-27
    IIF 35 - director → ME
    Person with significant control
    2022-12-13 ~ 2023-09-27
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 7
    Unit 24 Sapcote Trading Centre, Small Heath Highway, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-02 ~ 2014-01-01
    IIF 19 - director → ME
  • 8
    UNITED MOTERS MANCHESTER LTD - 2020-07-07
    Unit B12 2a, Houldsworth Mill, Stockport, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2022-10-13 ~ 2022-10-18
    IIF 23 - 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.