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, Arisha, Dr

    Related profiles found in government register
  • Khan, Arisha, Dr
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Accord It - James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 1
    • 124, City Road, London, EC1V 2NX, England

      IIF 2
  • Khan, Arisha, Dr
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 3
  • Khan, Arisha, Dr
    British doctor born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o 10th Cloud Ltd James Taylor House, St-albans Road East, James Taylor House, Hatfield, AL10 0HE, United Kingdom

      IIF 4
    • Accord-it Unit 1e, Alexander Road, London Colney, St. Albans, AL2 1JG, England

      IIF 5
  • Dr Arisha Khan
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Accord It - James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 6
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 7
  • Mrs Arisha Khan
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 8
    • Accord-it Unit 1e, Alexander Road, London Colney, St. Albans, AL2 1JG, England

      IIF 9
  • Dr Arisha Khan
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Accord It - James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 10 IIF 11
  • Khan, Arisha, Dr
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Stag Green Ave, Hatfield, Hertfordshire, AL9 5EB, England

      IIF 12
  • Khan, Mohammad Raza
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Accord It, James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 13 IIF 14
    • C/o Accord-it , James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 15
    • James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 16
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 17
    • 93, St. John's Hill, London, SW11 1SY, England

      IIF 18
    • 72, Wembley Park Drive, Wembley, HA9 8HB, England

      IIF 19
  • Khan, Mohammad Raza
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 37 37, Regina Road, Southall, London, Middlesex, UB2 5PL, England

      IIF 20
  • Khan, Mohammad Raza
    British it consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 23, Stag Green Avenue, Hatfield, AL95EB, United Kingdom

      IIF 21
  • Khan, Mohammad Raza
    British marketing director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a Century Park, 43 Darnall Road, Sheffield, South Yorkshire, S9 5AH, England

      IIF 22
  • Khan, Mohammad Raza
    British technology consultancy born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Mohammad Raza
    British technology consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Accord-it Unit 1e, Alexander Road, London Colney, St. Albans, AL2 1JG, England

      IIF 28
  • Khan, Mohammad Raza
    British technology specialist born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 23, Stag Green Ave, Hatfield, Hatfield, Hertfordshire, AL9 5EB, United Kingdom

      IIF 29
  • Khan, Mohammad Raza
    British transformation consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o 10th Cloud Ltd - James Taylor House, St Albans Road East, 23 Stag Green Ave, Hatfield, AL10 0HE, United Kingdom

      IIF 30
    • C/o Egnite It Unit 2a, The Hertfordshire Business, Alexander Road, London Colney, St. Albans, AL2 1JG, England

      IIF 31
  • Khan, Raza Mustafa
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 23, Stag Green Avenue, Hatfield, Hertfordshire, AL9 5EB, England

      IIF 32
  • Khan, Raza Mustafa
    British technology consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 33
  • Raza Khan, Mohammad
    British consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 23, Stag Green Avenue, Hatfield, Hertfordshire, AL9 5EB, England

      IIF 34
  • Khan, Mohammad Raza
    Pakistani company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11, West Park Road, Bradford, BD8 9SG, England

      IIF 35
  • Khan, Raza Mustafa
    British

    Registered addresses and corresponding companies
    • 23 Stag Green Avenue, Hatfield, Hertfordshire, AL9 5EB

      IIF 36
  • Mr Mohammad Raza Khan
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 23, Stag Green Ave, Hatfield, AL9 5EB, United Kingdom

      IIF 37
    • C/o Accord It James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 38 IIF 39
    • James Taylor House, St. Albans Road East, Hatfield, Herts, AL10 0HE, United Kingdom

      IIF 40
    • 93, St. John's Hill, London, SW11 1SY, England

      IIF 41
    • C/o Egnite It Ltd , Unit 2a, The Hertfordshire Business Center , Alexander Road, London Colney, St. Albans, AL2 1JG, England

      IIF 42
    • 72, Wembley Park Drive, Wembley, HA9 8HB, England

      IIF 43
  • Mr Mohammed Raza Khan
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 44
  • Mr Mohammed Raza Khan
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 51, Westland Avenue, Farnworth, Bolton, BL4 9SR, England

      IIF 45
    • C/o Accord It James Taylor Construction, James Tay, St. Albans Road East, Hatfield, Hertfordshire, AL10 0HE, United Kingdom

      IIF 46
  • Khan, Mohammad

    Registered addresses and corresponding companies
    • 23, Stag Green Avenue, Hatfield, AL9 5EB, England

      IIF 47
  • Khan, Mohammad Raza

    Registered addresses and corresponding companies
    • Accord It - James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 48
    • C/o 10th Cloud Ltd James Taylor House, St-albans Road East, James Taylor House, Hatfield, AL10 0HE, United Kingdom

      IIF 49
    • Hattech Business Centre, Beaconsfield Court, Beaconsfield Road, Hatfield, Hertfordshire, AL10 8FF, United Kingdom

      IIF 50
    • 72, Wembley Park Drive, Wembley, HA9 8HB, England

      IIF 51
  • Khan, Mohammed Raza

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 52
  • Mr Mohammad Raza Khan
    Pakistani born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11, West Park Road, Bradford, BD8 9SG, England

      IIF 53
  • Khan, Raza

    Registered addresses and corresponding companies
    • C/o Accord It James Taylor Construction, James Tay, St. Albans Road East, Hatfield, Hertfordshire, AL10 0HE, United Kingdom

      IIF 54
    • James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 55
    • Accord-it Unit 1e, Alexander Road, London Colney, St. Albans, AL2 1JG, England

      IIF 56
  • Mohammad Raza Khan
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammad Raza Khan
    British born in August 2022

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, St. John's Hill, London, SW11 1SY, England

      IIF 62
child relation
Offspring entities and appointments
Active 15
  • 1
    I-KOMPUTERS LIMITED - 2014-10-29
    23 Stag Green Avenue, Hatfield
    Dissolved Corporate (2 parents)
    Officer
    2014-04-04 ~ dissolved
    IIF 47 - Secretary → ME
  • 2
    ACCORDGB LTD. - 2025-05-20
    ACCORD IT LTD - 2022-11-16
    ACCORD MANAGEMENT CONSULTANCY LTD - 2022-05-25
    ACCORD-IT LTD - 2021-05-31
    BREAKAWAY SOLUTIONS LTD - 2018-04-07
    Accord It - James Taylor House, St. Albans Road East, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    369,035 GBP2024-03-31
    Officer
    2024-05-01 ~ now
    IIF 1 - Director → ME
    2024-08-30 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    SAGE MENTOR LTD - 2025-06-19
    C/o Accord It James Taylor Construction, James Tay, St. Albans Road East, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,487 GBP2024-03-31
    Officer
    2025-02-03 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2025-03-15 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    James Taylor House, St. Albans Road East, Hatfield, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    458,725 GBP2023-12-31
    Person with significant control
    2022-12-30 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    23 Stag Green Ave, Hatfield, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    DEVOPS MANAGEMENT CONSULTANCY LTD - 2022-09-23
    DEVOPS LTD - 2021-05-31
    93 St. John's Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2022-08-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-08-16 ~ now
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    2022-10-13 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    IIGNITE IT LTD - 2022-08-16
    EGNITE-IT LTD - 2022-08-15
    10THCLOUD LTD - 2019-05-16
    Unit 6 James Taylor House, St. Albans Road East, Hatfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    565,146 GBP2024-01-31
    Person with significant control
    2025-01-01 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    C/o Accord It James Taylor Construction, James Tay, St. Albans Road East, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    KOROX RECRUITMENT SOLUTIONS LTD - 2022-11-11
    KOROX LTD - 2022-09-13
    C/o Accord It James Taylor Construction, James Tay, St. Albans Road East, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 10
    James Taylor House, St. Albans Road East, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,517,030 GBP2023-08-31
    Officer
    2024-11-01 ~ now
    IIF 55 - Secretary → ME
  • 11
    C/o Accord It James Taylor Construction, James Tay, St. Albans Road East, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 12
    23 Stag Green Avenue, Hatfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-07 ~ dissolved
    IIF 4 - Director → ME
    2018-02-07 ~ dissolved
    IIF 49 - Secretary → ME
  • 13
    FINE STITCH LTD - 2022-09-28
    C/o Accord It, James Taylor House, St. Albans Road East, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,446 GBP2021-09-30
    Officer
    2021-10-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 14
    11 West Park Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2024-02-09 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 15
    CAREQORE LTD - 2024-10-24
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2025-08-02 ~ now
    IIF 17 - Director → ME
    2025-03-27 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2025-03-29 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
Ceased 12
  • 1
    I-KOMPUTERS LIMITED - 2014-10-29
    23 Stag Green Avenue, Hatfield
    Dissolved Corporate (2 parents)
    Officer
    2011-12-29 ~ 2013-04-01
    IIF 21 - Director → ME
  • 2
    ACCORDGB LTD. - 2025-05-20
    ACCORD IT LTD - 2022-11-16
    ACCORD MANAGEMENT CONSULTANCY LTD - 2022-05-25
    ACCORD-IT LTD - 2021-05-31
    BREAKAWAY SOLUTIONS LTD - 2018-04-07
    Accord It - James Taylor House, St. Albans Road East, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    369,035 GBP2024-03-31
    Officer
    2021-07-17 ~ 2024-08-30
    IIF 28 - Director → ME
    2016-03-29 ~ 2020-11-05
    IIF 31 - Director → ME
    2015-12-07 ~ 2016-02-20
    IIF 30 - Director → ME
    2020-11-02 ~ 2021-10-30
    IIF 5 - Director → ME
    2021-04-19 ~ 2021-07-15
    IIF 56 - Secretary → ME
    2016-02-25 ~ 2020-12-15
    IIF 50 - Secretary → ME
    Person with significant control
    2025-01-16 ~ 2025-03-05
    IIF 6 - Ownership of shares – 75% or more OE
    2020-11-12 ~ 2021-10-30
    IIF 9 - Ownership of shares – 75% or more OE
    2016-12-01 ~ 2020-11-12
    IIF 42 - Has significant influence or control as a member of a firm OE
    IIF 42 - Has significant influence or control OE
    IIF 42 - Has significant influence or control over the trustees of a trust OE
    2021-11-24 ~ 2025-01-14
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    SAGE MENTOR LTD - 2025-06-19
    C/o Accord It James Taylor Construction, James Tay, St. Albans Road East, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,487 GBP2024-03-31
    Officer
    2022-05-09 ~ 2024-05-01
    IIF 23 - Director → ME
    Person with significant control
    2022-05-09 ~ 2024-03-01
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 4
    James Taylor House, St. Albans Road East, Hatfield, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    458,725 GBP2023-12-31
    Officer
    2022-12-29 ~ 2023-09-30
    IIF 16 - Director → ME
  • 5
    DAMAN FASHION LTD - 2022-04-19
    Central Square Fifth Floor, 29 Wellington Street, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,062,010 GBP2020-07-31
    Officer
    2020-03-06 ~ 2021-06-01
    IIF 20 - Director → ME
  • 6
    DEVOPS MANAGEMENT CONSULTANCY LTD - 2022-09-23
    DEVOPS LTD - 2021-05-31
    93 St. John's Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2022-04-16 ~ 2022-08-01
    IIF 33 - Director → ME
  • 7
    K D Associates, 72 Wembley Park Drive, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-01 ~ 2013-02-28
    IIF 34 - Director → ME
    2006-12-18 ~ 2013-02-28
    IIF 36 - Secretary → ME
  • 8
    IIGNITE IT LTD - 2022-08-16
    EGNITE-IT LTD - 2022-08-15
    10THCLOUD LTD - 2019-05-16
    Unit 6 James Taylor House, St. Albans Road East, Hatfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    565,146 GBP2024-01-31
    Officer
    2022-08-12 ~ 2022-11-28
    IIF 2 - Director → ME
    2013-05-16 ~ 2013-06-11
    IIF 12 - Director → ME
    2014-05-16 ~ 2016-03-01
    IIF 32 - Director → ME
    2022-11-28 ~ 2024-06-30
    IIF 19 - Director → ME
    2021-11-15 ~ 2022-11-21
    IIF 15 - Director → ME
    2014-04-01 ~ 2024-01-01
    IIF 51 - Secretary → ME
    Person with significant control
    2020-05-01 ~ 2024-06-01
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    2022-10-27 ~ 2022-11-28
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    James Taylor House, St. Albans Road East, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,517,030 GBP2023-08-31
    Officer
    2022-08-15 ~ 2024-11-01
    IIF 26 - Director → ME
    Person with significant control
    2022-08-15 ~ 2024-11-01
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 10
    93 St. John's Hill, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -25,271 GBP2023-03-31
    Officer
    2022-10-01 ~ 2024-01-31
    IIF 14 - Director → ME
    Person with significant control
    2022-10-01 ~ 2024-01-31
    IIF 38 - Ownership of shares – 75% or more OE
  • 11
    Unit 1a 43 Darnall Road, Sheffield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6,297,770 GBP2021-06-30
    Officer
    2021-09-23 ~ 2021-10-07
    IIF 22 - Director → ME
  • 12
    CAREQORE LTD - 2024-10-24
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-20 ~ 2025-04-10
    IIF 3 - Director → ME
    Person with significant control
    2023-04-20 ~ 2025-03-25
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.