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

Mr Mohammad Ijaz Ali Khan

    Related profiles found in government register
  • Mr Mohammad Ijaz Ali Khan
    Pakistani born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Parkhills Road, Bury, BL9 9AP, United Kingdom

      IIF 1
    • icon of address 58, Vanguard Cl, Croydon, CR0 3SZ, England

      IIF 2
    • icon of address 16, Market Place, Heywood, OL10 4NL, United Kingdom

      IIF 3
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 4
    • icon of address 109, Cheetham Hill Road, Manchester, M8 8PY, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 319, Dickenson Road, Manchester, M13 0NR, United Kingdom

      IIF 9
  • Khan, Mohammad Ijaz Ali
    Pakistani director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Parkhills Road, Bury, BL9 9AP, United Kingdom

      IIF 10
    • icon of address 58, Vanguard Cl, Croydon, CR0 3SZ, England

      IIF 11
    • icon of address 16, Market Place, Heywood, OL10 4NL, United Kingdom

      IIF 12
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 13
    • icon of address 109, Cheetham Hill Road, Manchester, M8 8PY, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 319, Dickenson Road, Manchester, M13 0NR, United Kingdom

      IIF 18
  • Mr Mohammad Ijaz Ali Khan
    Pakistani born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 07501182 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address 167-169, Great Poland Street, London, W1W 5PF, England

      IIF 20
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 21 IIF 22
    • icon of address 109, Cheetham Hill Road, Manchester, M8 8PY, England

      IIF 23 IIF 24
    • icon of address 109, Cheetham Hill Road, Manchester, M8 8PY, United Kingdom

      IIF 25
    • icon of address C/o Ahmad Ali,109, Cheetham Hill Road, Manchester, M8 8PY, England

      IIF 26
  • Mohammed Khan
    Pakistani born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Claybury Broadway, Ilford, London, IG5 0LQ, United Kingdom

      IIF 27
  • Mr Mohammed Nadeem Rajput Khan
    Pakistani born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Claybury Broadway, Clayhall, Ilford, IG5 0LQ, United Kingdom

      IIF 28
    • icon of address 9, Claybury Broadway, Ilford, IG5 0LQ, United Kingdom

      IIF 29
    • icon of address 8, Claybury Broadway, London, IG5 0LQ, United Kingdom

      IIF 30
  • Mr Mohammed Nadeem Rajput Khan
    Pakistani born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Claybury Broadway, London, IG5 0LQ, United Kingdom

      IIF 31
  • Mr Mohammed Nadeem Khan Rajput
    Pakistani born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Deptford Broadway, London, SE8 4PQ, United Kingdom

      IIF 32
  • Rajput, Mohammed Nadeem Khan
    Pakistani businessman born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Deptford Broadway, London, SE8 4PQ, United Kingdom

      IIF 33
  • Khan, Mohammed Nadeem Rajput
    Pakistani builder born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Deptford Broadway, London, SE8 4PQ, England

      IIF 34
  • Khan, Mohammed Nadeem Rajput
    Pakistani businessman born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Claybury Broadway, Clayhall, Ilford, IG5 0LQ, United Kingdom

      IIF 35
    • icon of address 9, Claybury Broadway, Ilford, IG5 0LQ, United Kingdom

      IIF 36
    • icon of address 37, Deptford Broadway, London, SE8 4PQ

      IIF 37
    • icon of address 37, Deptford Broadway, London, SE8 4PQ, United Kingdom

      IIF 38
    • icon of address 8, Claybury Broadway, London, IG5 0LQ, United Kingdom

      IIF 39
  • Khan, Mohammed Nadeem Rajput
    Pakistani director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Claybury Broadway, Ilford, London, Essex, IG5 0LQ, United Kingdom

      IIF 40
  • Khan, Mohammed Nadeem Rajput
    Pakistani self employed born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Agate Close, London, E16 3TU, United Kingdom

      IIF 41
  • Khan, Mohammed Nadeem Rajput
    Pakistani businessman born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Claybury Broadway, London, IG5 0LQ, United Kingdom

      IIF 42
  • Khan, Mohammad Ijaz Ali
    Pakistani company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Cheetham Hill Road, Manchester, M8 8PY, England

      IIF 43
  • Khan, Mohammad Ijaz Ali
    Pakistani director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 07501182 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 45
    • icon of address 109, Cheetham Hill Road, Manchester, M8 8PY, England

      IIF 46 IIF 47
    • icon of address 109, Cheetham Hill Road, Manchester, M8 8PY, United Kingdom

      IIF 48 IIF 49
  • Mr Mohammed Nadeem Rajput Khan
    Pakistani born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Claybury Broadway, Ilford, IG5 0LQ, England

      IIF 50
    • icon of address 37, Deptford Broadway, London, SE8 4PQ, England

      IIF 51
  • Khan, Mohammed Nadeem Rajput
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, Claybury Broadway, Ilford, Essex, IG5 0LQ, United Kingdom

      IIF 52
  • Khan, Mohammad Ijaz Ali
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Poland Street, London, W1W 5PF, England

      IIF 53
  • Khan, Mohammed Nadeem Rajput
    Pakistani businessman born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Deptford Broadway, London, SE8 4PQ, England

      IIF 54
  • Mr Mohammed Nadeem Rajput Khan
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Deptford Broadway, London, SE8 4PQ

      IIF 55
  • Rajput Khan, Mohammed Nadeem
    Pakistani business person born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Claybury Broadway, Ilford, IG5 0LQ, England

      IIF 56
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 10 Claybury Broadway, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 10 Claybury Broadway, Clayhall, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Brooks Parade Green Lane, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -86,840 GBP2021-07-30
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 52 - Director → ME
  • 4
    icon of address 37 Deptford Broadway, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    FRESH VEG & FRUIT LIMITED - 2018-02-09
    PHOENIX DINER LIMITED - 2020-05-26
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -13,902 GBP2023-07-30
    Officer
    icon of calendar 2016-07-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 9 Claybury Broadway, Clayhall, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    JK RICE LTD - 2016-05-18
    icon of address 58 Vanguard Cl, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,700 GBP2020-03-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    LAZANIA TANTORI RESTAURANT & BAR LIMITED - 2013-06-04
    RAJPUT CATERING UK LIMITED - 2013-06-03
    icon of address 37 Deptford Broadway, London
    Active Corporate (1 parent)
    Equity (Company account)
    -15,035 GBP2024-05-28
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 26 Agate Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-13 ~ dissolved
    IIF 41 - Director → ME
  • 11
    icon of address 4385, 07501182 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -33,680 GBP2024-01-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 167-169 Great Poland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 9 Claybury Broadway, Clayhall, Ilford, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,332 GBP2023-08-31
    Officer
    icon of calendar 2016-08-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 37 Deptford Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,979 GBP2024-11-29
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 10 Claybury Broadway, Ilford, London, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    SHAHBAZ & SONS TRADERS LTD - 2023-12-08
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ 2024-03-22
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ 2024-03-22
    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
    icon of address 22 Lincoln Road, Luton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,762 GBP2024-03-29
    Officer
    icon of calendar 2024-06-03 ~ 2025-01-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ 2025-01-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    ONLINE SUPPLIES IMPORTS LTD - 2024-04-15
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent)
    Equity (Company account)
    627,876 GBP2023-05-31
    Officer
    icon of calendar 2021-05-10 ~ 2021-08-31
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ 2021-08-31
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    BARGAIN WORLD PALANTINE (BBM) LTD - 2019-06-10
    BARGAIN WORLD PALATINE (BBM) LTD - 2024-03-19
    icon of address 12 Thorold Street, Boston, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2022-03-01 ~ 2024-03-19
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ 2024-03-19
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 5
    icon of address Cheetham Park Centre, 1 Sherborne Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-25 ~ 2022-04-14
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ 2022-04-14
    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
  • 6
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ 2024-02-10
    IIF 15 - Director → ME
    icon of calendar 2024-02-19 ~ 2024-04-25
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ 2024-04-25
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    icon of calendar 2023-11-17 ~ 2024-02-19
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    LAZANIA TANTORI RESTAURANT & BAR LIMITED - 2013-06-04
    RAJPUT CATERING UK LIMITED - 2013-06-03
    icon of address 37 Deptford Broadway, London
    Active Corporate (1 parent)
    Equity (Company account)
    -15,035 GBP2024-05-28
    Officer
    icon of calendar 2013-05-31 ~ 2016-06-01
    IIF 54 - Director → ME
    icon of calendar 2016-10-01 ~ 2017-05-03
    IIF 38 - Director → ME
  • 8
    icon of address 109 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ 2024-02-19
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ 2024-02-19
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    TAFTAN TANDOORI CATERING LTD - 2024-03-07
    icon of address Unit 26 Longsight Business Park, 69 Hamilton Road, Longsight, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,920,685 GBP2025-08-30
    Officer
    icon of calendar 2024-03-01 ~ 2024-03-22
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2024-03-22
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 10
    IIWE LTD - 2024-09-13
    icon of address 319 Dickenson Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ 2024-06-01
    IIF 14 - Director → ME
    icon of calendar 2024-09-11 ~ 2025-07-25
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ 2025-07-25
    IIF 9 - Right to appoint or remove directors OE
    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
    icon of calendar 2023-11-21 ~ 2024-06-01
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 11
    icon of address 5 New Augustus Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-11-15 ~ 2023-10-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ 2023-10-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 12
    icon of address 109 Cheetham Hill Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-09-06 ~ 2022-01-19
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ 2022-01-28
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.