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 Muhammad Salman Khaliq

    Related profiles found in government register
  • Mr Muhammad Salman Khaliq
    Pakistani born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Broad Street, Reading, RG1 2AX, England

      IIF 1
  • Mr Muhammad Ali Khan
    Pakistani born in February 1990

    Resident in United Kingdom

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

      IIF 2
    • 48, 48 Greanleafe Drive, Ig61lj, London, Greater London, IG61LJ, England

      IIF 3
  • Muhammad Asad Khalid
    Pakistani born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office E2.4 , Covault, Mid Craigie Trading Estate, Mid Craigie Road, Dundee, DD4 7RH, Scotland

      IIF 4
    • Office E2.4 , Covault, Mid Craigie Trading Estate, Mid Craigie Road, Dundee, DD4 7RH, United Kingdom

      IIF 5
  • Muhammad Asser Malik
    Pakistani born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Hampstead Gate, 1a Frognal, Hampstead, London, NW3 6AL

      IIF 6
  • Khaliq, Muhammad Salman
    Pakistani businessman born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Broad Street, Reading, RG1 2AX, England

      IIF 7
  • Mr Muhammad Khaliq
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Broad Street, Reading, RG1 2AA, England

      IIF 8
  • Mr Muhammad Ali Khan
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 44b, Unimix House, Abbey Road, London, NW10 7TR, United Kingdom

      IIF 9
  • Khan, Muhammad Ali
    Pakistani company director born in February 1990

    Resident in United Kingdom

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

      IIF 10
    • 48, Greenleafe Drive, London, IG6 1LJ, United Kingdom

      IIF 11
  • Mr Muhammad Ali Khan
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ali Muhammad
    Pakistani born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 291, Wanstead Park Road, Ilford, Essex, IG1 3TR, England

      IIF 14
    • Unit 24, Hainault Works, Hainault Road, Romford, Essex, RM6 5SS, England

      IIF 15
  • Mr Muhammad Salman Khaliq
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 49, Broad Street, Reading, RG1 2AA, England

      IIF 16
  • Khalid, Muhammad Asad
    Pakistani born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office E2.4 , Covault, Mid Craigie Trading Estate, Mid Craigie Road, Dundee, DD4 7RH, Scotland

      IIF 17
    • Office E2.4 , Covault, Mid Craigie Trading Estate, Mid Craigie Road, Dundee, DD4 7RH, United Kingdom

      IIF 18
  • Muhammad, Ali
    Pakistani born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 291, Wanstead Park Road, Ilford, Essex, IG1 3TR, England

      IIF 19
    • Unit 24, Hainault Works, Hainault Road, Romford, Essex, RM6 5SS, England

      IIF 20
  • Mr Muhammad Asad Khalid
    Pakistani born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • 12, Oakwood Crescent, Greenford, UB6 0RQ, England

      IIF 21
  • Khan, Muhammad Ali
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 44b, Unimix House, Abbey Road, London, NW10 7TR, United Kingdom

      IIF 22
  • Khaliq, Muhammad Salman
    Pakistani business person born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 122, Kings Road, Unit G2, London, SW3 4TR, United Kingdom

      IIF 23
    • 49, Broad Street, Reading, RG1 2AA, England

      IIF 24
  • Khaliq, Muhammad Salman
    Pakistani director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 106, Bulstrode Road, Hounslow, TW3 3AL, England

      IIF 25
    • Flat 5, Redbridge House, Roding Lane South, Ilford, IG4 5PA, England

      IIF 26
    • 307c, Finchley Road, London, NW3 6EH, England

      IIF 27
  • Khan, Muhammad Ali
    British born in August 1972

    Resident in United Kingdom

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

      IIF 28
  • Khan, Muhammad Ali
    British none born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 29
  • Mr Ali Muhammad
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, George Street, Huddersfield, HD3 3LY, United Kingdom

      IIF 30
    • 27, George Street, Huddersfield, West Yorkshire, HD3 3LY, United Kingdom

      IIF 31
  • Muhammad Ali
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15927752 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
  • Mr Muhammad Ali Khan
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 118, Clapham High Street, London, SW4 7UH, England

      IIF 33
    • 15, Leopold Road, London, NW10 9LN, England

      IIF 34
    • 33, Berkeley Road, London, NW9 9DH, England

      IIF 35
    • 43 Streatham Vale, London, SW16 5SF, England

      IIF 36 IIF 37
  • Khan, Muhammad Ali
    Pakistani business manager born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 16, Third Avenue, Romford, RM6 5DB, England

      IIF 38
  • Malik, Muhammad Asser
    born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Hampstead Gate, 1a Frognal, Hampstead, London, NW3 6AL

      IIF 39
  • Khan, Muhammad
    British company director born in August 1972

    Resident in United Kingdom

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

      IIF 40
  • Muhammad, Ali
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, George Street, Huddersfield, HD3 3LY, United Kingdom

      IIF 41
    • 27, George Street, Huddersfield, West Yorkshire, HD3 3LY, United Kingdom

      IIF 42
  • Ali, Muhammad
    Pakistani director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15927752 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
  • Malik, Muhammad Asser
    Pakistani commercial director born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, London Road, Morden, SM4 5BQ, England

      IIF 44
  • Khaliq, Muhammad Salman
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 49, Broad Street, Reading, RG1 2AA, England

      IIF 45
  • Khalid, Muhammad Asad
    Pakistani born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • 12, Oakwood Crescent, Greenford, UB6 0RQ, England

      IIF 46
  • Khan, Muhammad Ali
    British business man born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 43 Streatham Vale, London, SW16 5SF, England

      IIF 47
  • Khan, Muhammad Ali
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15, Leopold Road, London, NW10 9LN, England

      IIF 48
    • 43, Streatham Vale, London, SW16 5SF, England

      IIF 49
  • Khan, Muhammad Ali
    British general manager born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 118, Clapham High Street, London, SW4 7UH, England

      IIF 50
  • Khan, Muhammad Ali
    British managing director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 33, Berkeley Road, London, NW9 9DH, England

      IIF 51
child relation
Offspring entities and appointments
Active 24
  • 1
    A&Z SOULTIONS LIMITED
    14921229
    33 Berkeley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-07 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-06-07 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 2
    ANALYTICAL PROJECTS LTD
    07218942
    145-157 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-04-09 ~ dissolved
    IIF 29 - Director → ME
  • 3
    ASADCCW LTD
    15491780
    12 Oakwood Crescent, Greenford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2024-02-15 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    BRIGHOUSE SUSHI LTD
    15197056
    27 George Street, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,613 GBP2024-10-31
    Officer
    2023-10-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 5
    CUBOID FRAMEWORKS LTD
    - now 07702758
    MANCHESTER PREMIER ACTION LTD
    - 2013-12-31 07702758
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -783 GBP2021-03-31
    Officer
    2011-07-13 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 6
    DBL SERVICES LTD
    09742295
    106 Bulstrode Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-20 ~ dissolved
    IIF 25 - Director → ME
  • 7
    DUPLEX DRY CLEANERS LTD
    12650300
    43 Streatham Vale, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    GADGETS ZONE LIMITED
    11341465
    49 Broad Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2021-07-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    HAINAULT WORKS MOTORS LTD
    - now 12034915
    HM AH MOTORS LTD
    - 2024-05-16 12034915
    Unit 24 Hainault Works, Hainault Road, Romford, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,691 GBP2024-06-30
    Officer
    2023-08-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    HAMILTON AND COOPERS LTD
    09741518
    53 Roxy Avenue, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-20 ~ dissolved
    IIF 38 - Director → ME
  • 11
    HUDDERSFIELD SUSHI LTD
    15194946
    27 George Street, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,705 GBP2024-10-31
    Officer
    2023-10-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-10-07 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 12
    IMAK CONSULTANTS LTD
    SC813083
    Office E2.4 , Covault Mid Craigie Trading Estate, Mid Craigie Road, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    2024-06-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    MAK ACCOUNTANTS (SCOTLAND) LTD
    SC798692
    Office E2.4 , Covault Mid Craigie Trading Estate, Mid Craigie Road, Dundee, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    MAKTECH DESIGN LTD
    15025253
    15 Leopold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 15
    MUALI LTD
    15927752
    4385, 15927752 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-31 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2024-08-31 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 16
    MYAM ADVISORY LLP
    OC456947
    8 Hampstead Gate 1a Frognal, Hampstead, London
    Active Corporate (2 parents)
    Officer
    2025-06-02 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    PINNACLE CONCEPTS LIMITED
    10384108
    Unimix House, Abbey Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 18
    PRISM VIEW PROJECTS LTD
    14083622
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,002 GBP2024-03-31
    Officer
    2022-05-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-05-03 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 19
    QUICK FIX PRO LIMITED
    11318046
    122 Kings Road, Unit G2, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,073 GBP2021-04-30
    Officer
    2022-11-28 ~ dissolved
    IIF 23 - Director → ME
  • 20
    SNOW WHITE DRY CLEAN LTD
    14860354
    118 Clapham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-10 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-05-10 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 21
    SNOW WHITE DRY CLEANING & COBBLER LTD
    12724697
    5 Leigh St, Saint Pancras, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-07-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 22
    VENCI FASHION LTD
    13445149
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 23
    YUMMY KARACHI FOOD LIMITED
    12233515
    291 Wanstead Park Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    37,848 GBP2024-03-31
    Officer
    2019-09-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-09-30 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    ZA SERVICES LTD
    10031882
    216 Olympic House 28-42 Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-29 ~ dissolved
    IIF 26 - Director → ME
Ceased 5
  • 1
    DASTEE LIMITED
    12720916
    12 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,413 GBP2023-11-30
    Officer
    2020-07-05 ~ 2022-11-25
    IIF 44 - Director → ME
  • 2
    ICELABZ LIMITED
    07019391 09606511
    First Floor 459 Finchley Road, Hampstead, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,812 GBP2016-09-30
    Officer
    2016-09-26 ~ 2016-11-20
    IIF 27 - Director → ME
  • 3
    IREPAIR ONLY LIMITED
    10597918
    39 Queen Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2017-02-02 ~ 2025-02-01
    IIF 7 - Director → ME
    Person with significant control
    2017-02-02 ~ 2025-02-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    PARADISE HOTELS LTD - now
    PARADISE TRAVEL LTD
    - 2022-01-24 10855884
    Suite 40a Unimix House, Abbey Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,206 GBP2023-07-31
    Officer
    2017-07-07 ~ 2017-08-10
    IIF 22 - Director → ME
    Person with significant control
    2017-07-07 ~ 2017-08-10
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    QUALITY PHONE ACCESSORIES LIMITED
    11667656
    49 Broad Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-09-10 ~ 2024-01-01
    IIF 24 - Director → ME
    Person with significant control
    2021-09-10 ~ 2024-01-01
    IIF 16 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.