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

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 consultant 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
  • 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 12
  • Khan, Muhammad Sajjad
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 401-402, Cumberland House, 80 Scrubs Lane, London, Greater London, NW10 6RF, England

      IIF 13
  • 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 14
  • Mr Muhammad Sajjad
    British born in January 1978

    Resident in England

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

      IIF 15
    • 51, Lord Street, Manchester, M3 1HE, England

      IIF 16
    • 83, Brideoak Street, Manchester, M8 0AY, England

      IIF 17 IIF 18 IIF 19
    • 83, Brideoak Street, Manchester, M8 0AY, United Kingdom

      IIF 20
    • Unit 2a 32, Chatley Street, Manchester, M3 1HX, England

      IIF 21
    • Unit 4a, 32 Chatley Street, Manchester, M3 1HX, England

      IIF 22
  • 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 23
    • Suite 207 Basing House, 46 High Street, Rickmansworth, WD3 1HP, England

      IIF 24 IIF 25
  • 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 26
  • 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 27
  • 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 28 IIF 29
    • Office 1, 115 Roper Avenue, Heanor, DE75 7DA, England

      IIF 30
  • 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 31
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 32
  • 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 33
    • 60, Ilford Lane, Ilford, Essex, IG1 2JZ, United Kingdom

      IIF 34
  • 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 35
    • Suite 207 Basing House, 46 High Street, Rickmansworth, WD3 1HP, England

      IIF 36 IIF 37
  • 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 38
  • Khan, Muhammad Sajjad
    British consultant born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 401-402, 80 Scrubs Lane, Cumberland House, London, NW10 6RF, United Kingdom

      IIF 39
  • 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 40
  • 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 41
  • 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 42 IIF 43
    • Office 1, 115 Roper Avenue, Heanor, DE75 7DA, England

      IIF 44
  • 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 45
  • 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 46
  • 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 47
  • 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 48
  • 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 49
  • 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 50
child relation
Offspring entities and appointments
Active 23
  • 1
    Unit 2a 32 Chatley Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,181 GBP2024-10-31
    Officer
    2023-05-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-05-29 ~ now
    IIF 21 - Has significant influence or controlOE
  • 2
    32 Chatley Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,002 GBP2023-04-30
    Officer
    2018-01-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-05-21 ~ now
    IIF 17 - Has significant influence or controlOE
  • 3
    115 Roper Avenue, Heanor, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Suite 207 Basing House 46 High Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,103,163 GBP2024-12-31
    Officer
    2010-12-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    57 Saturn Way, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-02-18 ~ dissolved
    IIF 46 - Director → ME
  • 6
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    115 Roper Avenue, Heanor, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,278 GBP2023-07-31
    Officer
    2022-07-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-07-08 ~ 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
  • 8
    182-190 Stocks Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-10-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    83 Brideoak Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    80,622 GBP2023-04-30
    Officer
    2015-11-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    83 Brideoak Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    400 GBP2020-04-30
    Officer
    2018-06-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-10-25 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    92 Blandford Road South, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,017 GBP2024-10-31
    Officer
    2023-10-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 12
    Office 1 115 Roper Avenue, Heanor, England
    Active Corporate (1 parent)
    Officer
    2025-12-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 13
    Suite 207, Basing House 46 High Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    286,021 GBP2024-02-28
    Officer
    2019-02-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-02-28 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    15 Stocks Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,149 GBP2024-06-30
    Officer
    2023-07-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    SMART CARE UK SOLUTION LTD - 2023-02-09
    Kao Hockham Building Harlow Enterprise Hub, Edinburgh Way, Harlow, England
    Active Corporate (2 parents)
    Officer
    2026-02-05 ~ now
    IIF 12 - Director → ME
  • 16
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -728 GBP2024-06-30
    Officer
    2024-04-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 17
    90 Birchtree Avenue, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,573 GBP2025-06-30
    Officer
    2012-04-03 ~ now
    IIF 23 - Director → ME
  • 18
    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 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 19
    4385, 15353589 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-12-15 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 20
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,621 GBP2023-06-30
    Officer
    2016-06-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-06-28 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 21
    Unit 4a 32 Chatley Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,224 GBP2024-10-31
    Officer
    2022-11-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 22
    60 Ilford Lane, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-29 ~ now
    IIF 34 - Director → ME
  • 23
    Suite 2051 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-21 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-07-21 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    Suite 401-402 Cumberland House, 80 Scrubs Lane, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,650 GBP2024-07-31
    Officer
    2025-02-28 ~ 2025-02-28
    IIF 13 - Director → ME
    2020-10-08 ~ 2020-10-08
    IIF 39 - Director → ME
    2017-08-16 ~ 2017-10-28
    IIF 10 - Director → ME
  • 2
    32 Chatley Street Central House, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2020-02-01 ~ 2021-03-26
    IIF 7 - Director → ME
    Person with significant control
    2020-02-01 ~ 2021-03-26
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -997 GBP2023-10-31
    Officer
    2023-09-19 ~ 2023-09-19
    IIF 9 - Director → ME
  • 4
    126 Smith Street, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    115,357 GBP2024-04-30
    Officer
    2013-03-11 ~ 2013-04-07
    IIF 8 - Director → ME
  • 5
    90 Birchtree Avenue, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,573 GBP2025-06-30
    Person with significant control
    2016-07-01 ~ 2019-01-29
    IIF 35 - Has significant influence or control 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.