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, Muhammad Abbas

    Related profiles found in government register
  • Khan, Muhammad Abbas
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 466, Walsall Road, Perry Barr, Birmingham, B42 2LU, England

      IIF 1
  • Khan, Muhammad Abbas
    Pakistani accountant born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 62, Upper Gungate, Tamworth, B79 8AA, United Kingdom

      IIF 2
  • Khan, Muhammad Abbas
    Pakistani director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 17, Selborne Road, Birmingham, B20 2DN, England

      IIF 3
    • 17, Selborne Road, Birmingham, B20 2DN, United Kingdom

      IIF 4
  • Khan, Muhammad
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6 Pitcairn Close, Pitcairn Close, Basingstoke, Hampshire, RG24 9BB, England

      IIF 5
  • Khan, Muhammad
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15, Tresco Gardens, Ilford, IG3 9NH, England

      IIF 6
  • Mr Muhammad Khan
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 466, Walsall Road, Perry Barr, Birmingham, B42 2LU, England

      IIF 7
  • Khan, Muhammad Ayub
    British business executive born in April 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, The Homend, Ledbury, Ledbury, HR8 1BN, United Kingdom

      IIF 8
  • Khan, Muhammad Ayub
    British business person born in April 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, High Street, Tenby, SA70 7HD, United Kingdom

      IIF 9
  • Khan, Muhammad Ayub
    British ceo born in April 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 63, Commercial Street, Newport, NP20 1LQ, Wales

      IIF 10
  • Khan, Muhammad Ayub
    British company director born in April 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 99, Church Street, Malvern, WR14 2AE, England

      IIF 11
  • Khan, Muhammad Ayub
    British director born in April 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 78, Taff Street, Pontypridd, CF37 4SU, Wales

      IIF 12
  • Khan, Muhammad Ayub
    British manager born in April 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Parfitt Street, Newport, NP19 4LF, Wales

      IIF 13
    • 100, Dunraven Street, Tonypandy, CF40 1AR, Wales

      IIF 14
  • Khan, Muhammad Ayub
    British managing director born in April 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 78, Taff Street, Pontypridd, CF37 4SU, Wales

      IIF 15
  • Khan, Muhammad Ayub
    British director born in February 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 14 Market Place, Market Place, Ross-on-wye, HR9 5NU, United Kingdom

      IIF 16
  • Khan, Muhammad
    Pakistani editor born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 39 Woodfield Road, Woodfield Road, Balsall Heath, Birmingham, B12 8TD, England

      IIF 17
  • Khan, Muhammad Saad
    British supervisor born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 518, New North Road, Ilford, IG6 3TG, United Kingdom

      IIF 18
  • Khan, Muhammad Saad
    British warehouse supervisor born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 518, New North Road, Ilford, IG6 3TG, England

      IIF 19
  • Khan, Muhammad Saad
    Pakistani manager born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 103, 60 Kennishead Avenue, Thornliebank, Glasgow, G46 8RW, Scotland

      IIF 20
  • Khan, Muhammad
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Church Lane, Harrow, Middlesex, HA3 7EA, United Kingdom

      IIF 21
  • Mr Muhammad Abbas Khan
    Pakistani born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 62, Upper Gungate, Tamworth, B79 8AA, United Kingdom

      IIF 22
  • Mr Muhammad Ayub Khan
    British born in April 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, The Homend, Ledbury, Ledbury, HR8 1BN, United Kingdom

      IIF 23
    • 99, Church Street, Malvern, WR14 2AE, England

      IIF 24
    • 3, Parfitt Street, Newport, NP19 4LF, Wales

      IIF 25
    • 63, Commercial Street, Newport, NP20 1LQ, Wales

      IIF 26
    • 78, Taff Street, Pontypridd, CF37 4SU, Wales

      IIF 27 IIF 28
    • 9a, Gloucester Road, Ross-on-wye, HR9 5BU, England

      IIF 29
    • 17, High Street, Tenby, SA70 7HD, United Kingdom

      IIF 30
    • 100, Dunraven Street, Tonypandy, CF40 1AR, Wales

      IIF 31
  • Khan, Muhammad Abbas
    Pakistani director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Northleigh Road, Birmingham, B8 2QJ, England

      IIF 32
  • Mr Muhammad Khan
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 39 Woodfield Road, Woodfield Road, Balsall Heath, Birmingham, B12 8TD, England

      IIF 33
  • Muhammad Ayub Khan
    British born in April 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 101a-101e, Alexandra Road, Newport, NP20 2JF, Wales

      IIF 34
  • Khan, Muhammad Saad
    Pakistani manager born in April 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 32, Great James Street, Londonderry, BT48 7DB, Northern Ireland

      IIF 35
  • Khan, Nadia
    Pakistani director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 99, Church Street, Malvern, WR14 2AE, England

      IIF 36
  • Khan, Muhammad Jalal
    Pakistani business executive born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81 Southview Road, Southwick, Brighton, BN42 4TS, England

      IIF 37
  • Khan, Nadia
    Pakistani manager born in February 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 9a, Gloucester Road, Ross-on-wye, HR9 5BU, England

      IIF 38
  • Mr Muhammad Saad Khan
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 518, New North Road, Ilford, IG6 3TG, United Kingdom

      IIF 39
    • 12, Constance Street, London, E16 2DQ, England

      IIF 40
  • Mr Muhammad Saad Khan
    Pakistani born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 103, 60 Kennishead Avenue, Thornliebank, Glasgow, G46 8RW, Scotland

      IIF 41
  • Mrs Nadia Khan
    Pakistani born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 99, Church Street, Malvern, WR14 2AE, England

      IIF 42
  • Mrs Nadia Khan
    Pakistani born in February 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 9a, Gloucester Road, Ross-on-wye, HR9 5BU, England

      IIF 43
  • Mr Muhammad Saad Khan
    Pakistani born in April 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 32, Great James Street, Londonderry, BT48 7DB, Northern Ireland

      IIF 44
  • Mr Muhammad Jalal Khan
    Pakistani born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81 Southview Road, Southwick, Brighton, BN42 4TS, England

      IIF 45
child relation
Offspring entities and appointments
Active 20
  • 1
    78 Taff Street, Pontypridd, Wales
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,609 GBP2024-04-30
    Officer
    2016-03-02 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    15 Tresco Gardens, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-31 ~ dissolved
    IIF 6 - director → ME
  • 3
    100 Dunraven Street, Tonypandy, Wales
    Corporate (1 parent)
    Officer
    2025-03-08 ~ now
    IIF 14 - director → ME
    Person with significant control
    2025-03-08 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    6 Pitcairn Close, Pitcairn Close, Basingstoke, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-30 ~ dissolved
    IIF 5 - director → ME
  • 5
    1 Oakley Street, Newport, Wales
    Corporate (2 parents)
    Officer
    2024-03-19 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    466 Walsall Road, Perry Barr, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -15,418 GBP2022-03-31
    Officer
    2024-11-01 ~ now
    IIF 1 - director → ME
  • 7
    78 Taff Street, Pontypridd, Wales
    Corporate (1 parent)
    Equity (Company account)
    440 GBP2024-02-28
    Officer
    2023-02-10 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    17 High Street, Tenby, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,101 GBP2024-10-31
    Officer
    2023-10-17 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 9
    9a Gloucester Road, Ross-on-wye, England
    Corporate (1 parent)
    Officer
    2025-02-15 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 10
    518 New North Road, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-19 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-11-19 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 11
    40 Kilbirnie Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 12
    32 Great James Street, Londonderry, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2022-10-09 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2022-10-09 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 13
    99 Church Street, Malvern, England
    Corporate (2 parents)
    Officer
    2024-06-03 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    PEARL DYMANICS LTD - 2020-08-13
    81 Southview Road Southwick, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    -67 GBP2023-07-31
    Officer
    2020-07-23 ~ now
    IIF 37 - director → ME
    Person with significant control
    2020-07-23 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 15
    27 The Homend, Ledbury, Ledbury, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    785 GBP2024-10-31
    Officer
    2023-10-16 ~ now
    IIF 8 - director → ME
  • 16
    63 Commercial Street, Newport, Wales
    Corporate (2 parents)
    Officer
    2023-08-28 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-08-28 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    22 Church Lane, Harrow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-13 ~ dissolved
    IIF 21 - director → ME
  • 18
    13 High Street, Pontypridd, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    887 GBP2023-06-30
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 19
    Flat 5, 39 Woodfield Road Woodfield Road, Balsall Heath, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    200 GBP2018-09-30
    Officer
    2019-11-01 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
  • 20
    12 Constance Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-07-10 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
Ceased 8
  • 1
    24 High View Close, Vantage Park, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-26 ~ 2014-09-01
    IIF 4 - director → ME
  • 2
    466 Walsall Road, Perry Barr, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -15,418 GBP2022-03-31
    Person with significant control
    2017-10-31 ~ 2019-11-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    9a Gloucester Road, Ross-on-wye, England
    Corporate (1 parent)
    Officer
    2023-08-01 ~ 2025-02-15
    IIF 16 - director → ME
  • 4
    SQUARE ASSOCIATES LIMITED - 2014-08-30
    Prospect House, Rouen Road, Norwich
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    365,234 GBP2017-03-31
    Officer
    2014-03-26 ~ 2014-08-19
    IIF 3 - director → ME
  • 5
    HI-TECH DEVICES LIMITED - 2018-11-13
    62 Upper Gungate, Tamworth, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,714 GBP2021-06-30
    Officer
    2016-11-17 ~ 2018-09-17
    IIF 2 - director → ME
    Person with significant control
    2016-11-17 ~ 2018-09-17
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 6
    99 Church Street, Malvern, England
    Corporate (2 parents)
    Officer
    2024-01-15 ~ 2024-06-03
    IIF 11 - director → ME
    Person with significant control
    2024-01-15 ~ 2024-06-03
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 7
    27 The Homend, Ledbury, Ledbury, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    785 GBP2024-10-31
    Person with significant control
    2025-01-02 ~ 2025-01-02
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    Alexander House, 60 - 61 Tenby Street North, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2013-09-03 ~ 2014-08-21
    IIF 32 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.