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 Rehan Khan

    Related profiles found in government register
  • Mr Muhammad Rehan Khan
    Pakistani born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Coupar Angus Road, Dundee, DD2 3HN, Scotland

      IIF 1 IIF 2 IIF 3
    • icon of address Discovery 2, 102, Nethergate, Dundee, DD1 4EL, United Kingdom

      IIF 4
  • Khan, Muhammad Rehan
    Pakistani businessman born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Coupar Angus Road, Dundee, DD2 3HN, Scotland

      IIF 5
  • Khan, Muhammad Rehan
    Pakistani company director born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Coupar Angus Road, Dundee, DD2 3HN, Scotland

      IIF 6
    • icon of address 102, Nethergate, Dundee, DD1 4EL, United Kingdom

      IIF 7
  • Khan, Muhammad Rehan
    Pakistani director born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Discovery 2, 102, Nethergate, Dundee, Angus, DD1 4EL, United Kingdom

      IIF 8
  • Khan, Muhammad Rehan
    Pakistani shop assistant born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Coupar Angus Road, Dundee, DD2 3HN, Scotland

      IIF 9
  • Muhammad Rehan Khan
    Pakistani born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Nethergate, Dundee, DD1 4EL, United Kingdom

      IIF 10
  • Khan, Muhammad Rehan
    Pakistani business born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Thorter Row City Quay, 16 Carmichael Street Dundee, Dundee, Angus, DD1 3AX, Scotland

      IIF 11
  • Mr Muhammad Khurram Shahzad Khan
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Tolpits Lane, Watford, WD18 7ST, England

      IIF 12
  • Mr. Muhammad Khurram Shahzad Khan
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Muhammad Khurram Shahzad Khan
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Tolpits Lane, Watford, WD18 7ST, England

      IIF 18
  • Khan, Muhammad Khurram Shahzad, Mr.
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Muhammad Khurram Shahzad, Mr.
    British engineer born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, Whippendell Road, Watford, Hertfordshire, WD18 7NL, England

      IIF 21
    • icon of address 216 Whippendell Road, Whippendell Road, Watford, WD18 7NL, England

      IIF 22
  • Khan, Muhammad Khurram Shahzad, Mr.
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 102 Nethergate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address 102 Nethergate, Dundee, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 8 Tolpits Lane, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -338 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    EHAWKS EDUCATION AND SPORTS SERVICES LTD - 2025-03-12
    EHAWKS IMMIGRATION AND EDUCATION SERVICES LIMITED - 2025-02-10
    icon of address 8 Tolpits Lane, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 8 Tolpits Lane, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,353 GBP2024-05-31
    Officer
    icon of calendar 2010-05-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 8 Tolpits Lane, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 7
    E. SHIPPING HAWKS LTD - 2025-03-10
    icon of address 8 Tolpits Lane, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    icon of address 10 Coupar Angus Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 54 Thorter Row City Quay, 16 Carmichael Street Dundee, Dundee, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address Suite 1, Parkway 5, Emerson Business Centre, 300 Princess Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,361 GBP2018-03-31
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 216 Whippendell Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 8 Tolpits Lane, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 7 Bankside The Watermark, Gateshead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 102 Nethergate, Dundee, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-27 ~ 2020-11-20
    IIF 7 - Director → ME
  • 2
    icon of address 36 Stratton Avenue, Sutton, Surrey, Wallington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2017-09-14 ~ 2020-05-01
    IIF 22 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.