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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sajjad, Muhammad

    Related profiles found in government register
  • Sajjad, Muhammad
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15, Stocks Street, Manchester, M8 8GW, England

      IIF 1
    • 83, Brideoak Street, Manchester, M8 0AY, England

      IIF 2
    • Unit 2a 32, Chatley Street, Manchester, M3 1HX, England

      IIF 3
    • Unit 4a, 32 Chatley Street, Manchester, M3 1HX, England

      IIF 4
  • Sajjad, Muhammad
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 83, Brideoak Street, Manchester, M8 0AY, United Kingdom

      IIF 5
  • Sajjad, Muhammad
    British manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 51, Lord Street, Manchester, M3 1HE, United Kingdom

      IIF 6
    • 83, Brideoak Street, Manchester, M8 0AY, England

      IIF 7
    • 74, St. Heliers Drive, Salford, M7 4PP, England

      IIF 8
  • Khan, Muhammad
    British company director born in May 1978

    Resident in England

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

      IIF 9
  • Khan, Sajjad
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9-11, Gunnery Terrace, Cornwallis Road, London, SE18 6SW, England

      IIF 10
  • Sajjad, Muhammad
    Portuguese born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 182-190, Stocks Street, Manchester, M8 8QH, England

      IIF 11
    • Apartment 14 Ivy House, 2 Ridgefield Street, Failsworth, Manchester, M35 0TP, England

      IIF 12
  • Khan, Muhammad Sajjad
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Kao Hockham Building, Harlow Enterprise Hub, Edinburgh Way, Harlow, CM20 2NQ, England

      IIF 13
    • Suite 401-402, Cumberland House, 80 Scrubs Lane, London, Greater London, NW10 6RF, England

      IIF 14
  • Khan, Muhammad Sajjad
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 15
  • Mr Muhammad Sajjad
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15, Stocks Street, Manchester, M8 8GW, England

      IIF 16
    • 51, Lord Street, Manchester, M3 1HE, England

      IIF 17
    • 83, Brideoak Street, Manchester, M8 0AY, England

      IIF 18 IIF 19 IIF 20
    • 83, Brideoak Street, Manchester, M8 0AY, United Kingdom

      IIF 21
    • Unit 2a 32, Chatley Street, Manchester, M3 1HX, England

      IIF 22
    • Unit 4a, 32 Chatley Street, Manchester, M3 1HX, England

      IIF 23
  • Khan, Muhammad Wajid Ali
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 90, Birchtree Avenue, Peterborough, PE1 4HW, England

      IIF 24
    • Suite 207 Basing House, 46 High Street, Rickmansworth, WD3 1HP, England

      IIF 25 IIF 26
  • Sajjad, Muhammad
    Pakistani born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Gainsborough Street, Manchester, M7 4AN, United Kingdom

      IIF 27
  • Khan, Muhammad Owais
    Pakistani company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15353589 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Khan, Muhammad Sajjad
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 115, Roper Avenue, Heanor, DE75 7DA, United Kingdom

      IIF 29 IIF 30
    • Office 1, 115 Roper Avenue, Heanor, DE75 7DA, England

      IIF 31
  • Mr Muhammad Sajjad Khan
    British born in May 1978

    Resident in England

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

      IIF 32
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 33
  • Khan, Sajjad
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 D The Drive, Ilford, Essex, IG1 3HX, England

      IIF 34
    • 60, Ilford Lane, Ilford, Essex, IG1 2JZ, United Kingdom

      IIF 35
  • Mr Muhammad Wajid Ali Khan
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 90, Birchtree Avenue, Peterborough, PE1 4HW, England

      IIF 36
    • Suite 207 Basing House, 46 High Street, Rickmansworth, WD3 1HP, England

      IIF 37 IIF 38
  • Khan, Muhammad Sajjad
    British born in May 1978

    Resident in United Kingdom

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

      IIF 39
    • 401-402, 80 Scrubs Lane, Cumberland House, London, NW10 6RF, United Kingdom

      IIF 40
  • Mr Muhammad Sajjad
    Portuguese born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 182-190, Stocks Street, Manchester, M8 8QH, England

      IIF 41
    • Apartment 14 Ivy House, 2 Ridgefield Street, Failsworth, Manchester, M35 0TP, England

      IIF 42
  • Mr Muhammad Owais Khan
    Pakistani born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15353589 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
  • Mr Muhammad Sajjad Khan
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 115, Roper Avenue, Heanor, DE75 7DA, United Kingdom

      IIF 44 IIF 45
    • Office 1, 115 Roper Avenue, Heanor, DE75 7DA, England

      IIF 46
  • Khan, Muhammad Wajid Ali
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Blandford Road South, Slough, SL3 7RX, United Kingdom

      IIF 47
  • Khan, Muhammad Wajid Ali
    British it consultant born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Saturn Way, Hemel Hempstead, Hertfordshire, HP2 5PA

      IIF 48
  • Mr Sajjad Khan
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 D The Drive, Ilford, Essex, IG1 3HX, England

      IIF 49
  • Khan, Muhammad Sajjad
    Australian director born in February 1987

    Resident in Australia

    Registered addresses and corresponding companies
    • Suite 2051, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 50
  • Mr Muhammad Wajid Ali Khan
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Blandford Road South, Slough, SL3 7RX, United Kingdom

      IIF 51
  • Muhammad Sajjad Khan
    Australian born in February 1987

    Resident in Australia

    Registered addresses and corresponding companies
    • Suite 2051, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 52
child relation
Offspring entities and appointments 28
  • 1
    A & U ENTERPRISES LIMITED
    12269707
    Unit 2a 32 Chatley Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-05-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-05-29 ~ now
    IIF 22 - Has significant influence or control OE
  • 2
    BEDDING WORLD LIMITED
    09667623
    32 Chatley Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2018-01-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-05-21 ~ now
    IIF 18 - Has significant influence or control OE
  • 3
    CHEFS VILLA LTD
    12937819
    115 Roper Avenue, Heanor, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CMC MANCHESTER LTD
    17104672
    Unit 1 182-190 Stocks Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2026-03-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2026-03-19 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 5
    COMIT CONSULTING LTD
    07472555
    Suite 207 Basing House 46 High Street, Rickmansworth, England
    Active Corporate (2 parents)
    Officer
    2010-12-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    COOL COLLECTIONS LTD
    08899993
    57 Saturn Way, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-02-18 ~ dissolved
    IIF 48 - Director → ME
  • 7
    DIGNITY ELDERLY CARE LTD
    15718235
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2024-05-13 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 8
    ENERKON LTD
    10852638
    Suite 401-402 Cumberland House, 80 Scrubs Lane, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    2020-10-08 ~ 2020-10-08
    IIF 40 - Director → ME
    2025-02-28 ~ 2025-02-28
    IIF 14 - Director → ME
    2017-08-16 ~ 2017-10-28
    IIF 10 - Director → ME
  • 9
    FEDREST LIMITED
    12360254 11447430
    32 Chatley Street Central House, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-02-01 ~ 2021-03-26
    IIF 7 - Director → ME
    Person with significant control
    2020-02-01 ~ 2021-03-26
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    FINREP UK LTD
    14398527
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-19 ~ 2023-09-19
    IIF 9 - Director → ME
  • 11
    HOT&CHILLED LTD
    14222845
    115 Roper Avenue, Heanor, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-07-08 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 12
    M S MANCHESTER LTD
    15994705
    182-190 Stocks Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2024-10-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2024-10-03 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 13
    MARIA FABRICS LIMITED
    09864833
    83 Brideoak Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2015-11-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    MUSTRAD LIMITED
    11407442
    83 Brideoak Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-06-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-10-25 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MY PREMIER PROPERTIES LTD
    15231216
    92 Blandford Road South, Slough, England
    Active Corporate (1 parent)
    Officer
    2023-10-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 16
    NICK CONSULTANT LTD
    16917931
    Office 1 115 Roper Avenue, Heanor, England
    Active Corporate (1 parent)
    Officer
    2025-12-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 17
    ORCION SYSTEMS LTD
    11851372
    Suite 207, Basing House 46 High Street, Rickmansworth, England
    Active Corporate (2 parents)
    Officer
    2019-02-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-02-28 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    PARAMOUNT TEXTILES LTD
    12641868
    15 Stocks Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2023-07-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 19
    S MALL NET PVT LIMITED
    06577714
    126 Smith Street, Nelson, England
    Active Corporate (8 parents)
    Officer
    2013-03-11 ~ 2013-04-07
    IIF 8 - Director → ME
  • 20
    SMART ELDERLY CARE LTD
    - now 14521813
    SMART CARE UK SOLUTION LTD - 2023-02-09
    Kao Hockham Building Harlow Enterprise Hub, Edinburgh Way, Harlow, England
    Active Corporate (4 parents)
    Officer
    2026-02-05 ~ now
    IIF 13 - Director → ME
  • 21
    SMART GUARDING LTD
    14931051
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-04-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 22
    STUDY PARTNERSHIP LTD - now
    YFS CATERING LTD
    - 2026-03-17 16416921
    4th Floor Office 407 235-239 High Road, Wood Green, London, England
    Active Corporate (3 parents)
    Officer
    2025-04-29 ~ 2026-02-16
    IIF 35 - Director → ME
  • 23
    SYEDA ZAHRA TRUST INTERNATIONAL
    08017649
    90 Birchtree Avenue, Peterborough, England
    Active Corporate (5 parents)
    Officer
    2012-04-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-01-29
    IIF 36 - Has significant influence or control OE
  • 24
    UK GRACE HOME LTD
    14488974
    32 Chatley Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-11-16 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 25
    URBANREUNION LTD
    15353589
    4385, 15353589 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-12-15 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 26
    WARDAG MEDICAL SERVICES LIMITED
    10254527
    3rd Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2016-06-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-06-28 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 27
    YAHYA OUTLET LIMITED
    12276137
    Unit 4a 32 Chatley Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2022-11-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 28
    ZOHAN GROUP OF COMPANIES LIMITED
    14247907
    Suite 2051 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-21 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-07-21 ~ dissolved
    IIF 52 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.