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

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
    • icon of address 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
    • icon of address 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
    • icon of address 17, Selborne Road, Birmingham, B20 2DN, England

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

      IIF 4
  • Mr Muhammad Khan
    British born in April 1984

    Resident in England

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

      IIF 5
  • Khan, Muhammad Ayub
    British business executive born in April 1984

    Resident in Wales

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

      IIF 6
  • Khan, Muhammad Ayub
    British business person born in April 1984

    Resident in Wales

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

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

    Resident in Wales

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

      IIF 8
  • Khan, Muhammad Ayub
    British company director born in April 1984

    Resident in Wales

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

      IIF 9
    • icon of address 14, Market Place, Ross-on-wye, HR9 5NU, United Kingdom

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

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 2, Beacons Place Shopping Centre, Merthyr Tydfil, CF47 8DF, Wales

      IIF 11
    • icon of address 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
    • icon of address 3, Parfitt Street, Newport, NP19 4LF, Wales

      IIF 13
    • icon of address 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
    • icon of address 78, Taff Street, Pontypridd, CF37 4SU, Wales

      IIF 15
  • Khan, Muhammad Saad
    Pakistani company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Jessie Street, Glasgow, G42 0PG, Scotland

      IIF 16
  • Khan, Muhammad Ayub
    British director born in February 1989

    Resident in Wales

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

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

    Resident in United Kingdom

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

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

      IIF 24
    • icon of address Unit 2, Beacons Place Shopping Centre, Merthyr Tydfil, CF47 8DF, Wales

      IIF 25
    • icon of address 3, Parfitt Street, Newport, NP19 4LF, Wales

      IIF 26
    • icon of address 63, Commercial Street, Newport, NP20 1LQ, Wales

      IIF 27
    • icon of address 78, Taff Street, Pontypridd, CF37 4SU, Wales

      IIF 28 IIF 29
    • icon of address 14, Market Place, Ross-on-wye, HR9 5NU, United Kingdom

      IIF 30
    • icon of address 9a, Gloucester Road, Ross-on-wye, HR9 5BU, England

      IIF 31
    • icon of address 17, High Street, Tenby, SA70 7HD, United Kingdom

      IIF 32
    • icon of address 100, Dunraven Street, Tonypandy, CF40 1AR, Wales

      IIF 33
  • Khan, Muhammad Abbas
    Pakistani director born in April 1984

    Resident in United Kingdom

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

      IIF 34
  • Muhammad Ayub Khan
    British born in April 1984

    Resident in Wales

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

      IIF 35
  • Khan, Muhammad Saad
    Pakistani manager born in April 1984

    Resident in Northern Ireland

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

      IIF 36
  • Khan, Nadia
    Pakistani director born in February 1989

    Resident in England

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

      IIF 37
  • Mr Muhammad Saad Khan
    Pakistani born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Jessie Street, Glasgow, G42 0PG, Scotland

      IIF 38
  • Khan, Muhammad Jalal
    Pakistani business executive born in April 1984

    Resident in United Kingdom

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

      IIF 39
  • Khan, Nadia
    Pakistani manager born in February 1989

    Resident in Wales

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

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

    Resident in United Kingdom

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

      IIF 41
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 42
  • Mr Muhammad Saad Khan
    Pakistani born in April 1984

    Resident in Scotland

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

      IIF 43
  • Mrs Nadia Khan
    Pakistani born in February 1989

    Resident in England

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

      IIF 44
  • Mrs Nadia Khan
    Pakistani born in February 1989

    Resident in Wales

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

      IIF 45
  • Mr Muhammad Saad Khan
    Pakistani born in April 1984

    Resident in Northern Ireland

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

      IIF 46
  • Mr Muhammad Jalal Khan
    Pakistani born in April 1984

    Resident in United Kingdom

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

      IIF 47
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 78 Taff Street, Pontypridd, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,763 GBP2025-04-30
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 100 Dunraven Street, Tonypandy, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-03-08 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Oakley Street, Newport, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ 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
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    icon of address 466 Walsall Road, Perry Barr, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,828 GBP2024-03-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address 78 Taff Street, Pontypridd, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-07-20 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    icon of address 14 Market Place, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 78 Taff Street, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    440 GBP2024-02-28
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 17 High Street, Tenby, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,101 GBP2024-10-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 9a Gloucester Road, Ross-on-wye, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2025-02-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 50 Jessie Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-09-21 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 11
    icon of address 518 New North Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 40 Kilbirnie Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 32 Great James Street, Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-10-09 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 99 Church Street, Malvern, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,105 GBP2025-01-31
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 15
    PEARL DYMANICS LTD - 2020-08-13
    icon of address 81 Southview Road Southwick, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -337 GBP2024-07-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 27 The Homend, Ledbury, Ledbury, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    785 GBP2024-10-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 6 - Director → ME
  • 17
    icon of address 63 Commercial Street, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 22 Church Lane, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 21 - Director → ME
  • 19
    icon of address 13 High Street, Pontypridd, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    887 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ dissolved
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 42 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address 24 High View Close, Vantage Park, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ 2014-09-01
    IIF 4 - Director → ME
  • 2
    icon of address 466 Walsall Road, Perry Barr, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,828 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-31 ~ 2019-11-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 9a Gloucester Road, Ross-on-wye, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ 2025-02-15
    IIF 17 - Director → ME
  • 4
    SQUARE ASSOCIATES LIMITED - 2014-08-30
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    365,234 GBP2017-03-31
    Officer
    icon of calendar 2014-03-26 ~ 2014-08-19
    IIF 3 - Director → ME
  • 5
    HI-TECH DEVICES LIMITED - 2018-11-13
    icon of address 62 Upper Gungate, Tamworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,714 GBP2021-06-30
    Officer
    icon of calendar 2016-11-17 ~ 2018-09-17
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2018-09-17
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    icon of address 99 Church Street, Malvern, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,105 GBP2025-01-31
    Officer
    icon of calendar 2024-01-15 ~ 2024-06-03
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 27 The Homend, Ledbury, Ledbury, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    785 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-01-02 ~ 2025-01-02
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address Alexander House, 60 - 61 Tenby Street North, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ 2014-08-21
    IIF 34 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.