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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Khan, Muhammad Jamil Ahmed

    Related profiles found in government register
  • Khan, Muhammad Jamil Ahmed
    British,spanish born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 1
  • Khan, Muhammad Jamil Ahmed
    British,spanish company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 2
  • Mr Muhammad Jamil Ahmed Khan
    British,spanish born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 3
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 4
  • Khan, Muhammad Masood
    Pakistani director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 89, Barnfield Road, Orpington, BR5 3LS, England

      IIF 5
  • Khan, Muhammad Kashif
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orion House, Flat 25, 106, Cranbrook Road, Ilford, Essex, IG1 4FG, United Kingdom

      IIF 6
  • Khan, Muhammad Kashif
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26b, Richmond Road, Ilford, Essex, IG1 1JF, United Kingdom

      IIF 7
  • Khan, Mohammad
    Pakistani born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Margery Road, Dagenham, Essex, RM8 3AX, England

      IIF 8
  • Khan, Muhammad Masood
    Pakistani business executive born in March 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, D9 Johar Town, 4, Lahore, 54000, Pakistan

      IIF 9
  • Mr Muhammad Masood Khan
    Pakistani born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 89, Barnfield Road, Orpington, BR5 3LS, England

      IIF 10
  • Khan, Muhammad
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 11
  • Khan, Muhammad Masood
    Pakistani business executive born in March 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 12
  • Mr Mohammad Khan
    Pakistani born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Margery Road, Dagenham, RM8 3AX, England

      IIF 13
  • Mr Muhammad Kashif Khan
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26b, Richmond Road, Ilford, IG1 1JF, United Kingdom

      IIF 14
    • Orion House, Flat 25, 106, Cranbrook Road, Ilford, IG1 4FG, United Kingdom

      IIF 15
  • Khan, Muhammad Kashif
    Pakistani builder born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Uphall Road, Ilford, IG1 2JF, England

      IIF 16
  • Khan, Muhammad Masood
    Pakistani director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Lingfield Avenue, Birmingham, B44 9TU, United Kingdom

      IIF 17
  • Mr Muhammad Khan
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 18
  • Mr Muhammad Alam
    Pakistani born in March 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Landikas Mohallah Madina Masjid, Mingora Tehsil Babozai, Swat, Khyber Pakhtunkhwa, 19130, Pakistan

      IIF 19
  • Alam, Muhammad
    Pakistani born in March 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Landikas Mohallah Madina Masjid, Mingora Tehsil Babozai, Swat, Khyber Pakhtunkhwa, 19130, Pakistan

      IIF 20
  • Khan, Muhammad
    Pakistani director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Uphall Road, Ilford, Essex, IG1 2JF, United Kingdom

      IIF 21
  • Khan, Muhammad
    Pakistani site engineer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Roman Road, Ilford, IG1 2PA, United Kingdom

      IIF 22
  • Muhammad Masood Khan
    Pakistani born in March 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 23
  • Mr Muhammad Masood Khan
    Pakistani born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Lingfield Avenue, Birmingham, B44 9TU, United Kingdom

      IIF 24
  • Khan, Muhammad Kashif

    Registered addresses and corresponding companies
    • 26b, Richmond Road, Ilford, Essex, IG1 1JF, United Kingdom

      IIF 25
    • Orion House, Flat 25, 106, Cranbrook Road, Ilford, Essex, IG1 4FG, United Kingdom

      IIF 26
  • Mr Muhammad Khan
    Pakistani born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Uphall Road, Ilford, IG1 2JF, United Kingdom

      IIF 27
  • Khan, Muhammad

    Registered addresses and corresponding companies
    • 30, Uphall Road, Ilford, Essex, IG1 2JF, United Kingdom

      IIF 28
child relation
Offspring entities and appointments 13
  • 1
    ALEWERY CAPGREESE LIMITED
    14806463
    60 Lingfield Avenue, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-04-16 ~ dissolved
    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
  • 2
    BARTON & BARTON DEVELOPERS LTD
    14627625
    30 Uphall Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-31 ~ dissolved
    IIF 21 - Director → ME
    2023-01-31 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    BUILDSAFE SOLUTIONS LIMITED
    15855790
    Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 4
    BUILDWISE CONSTRUCTION (UK) LIMITED
    08700372
    5 Margery Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2013-09-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    E-TREND INN LTD
    13005719
    89 Barnfield Road, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ETRENDS ENTERPRISES LTD
    13275119
    Unit 32, I8 Newcastle Enterprise Centres, Lynnwood Terrace, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2021-04-18 ~ dissolved
    IIF 9 - Director → ME
    2021-03-18 ~ 2021-04-18
    IIF 12 - Director → ME
    Person with significant control
    2021-03-18 ~ 2021-04-18
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 7
    H&A GROUNDWORKS LTD
    10231445
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-14 ~ dissolved
    IIF 16 - Director → ME
  • 8
    INTELLIFY AI LTD
    14676469
    171 Great Ducie Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    2023-07-20 ~ 2024-04-15
    IIF 1 - Director → ME
    Person with significant control
    2023-07-20 ~ 2024-04-15
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 9
    NHA BUILDING CONTRACTORS & SURVEYORS LTD
    11784500
    66 Roman Road, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-23 ~ 2020-06-01
    IIF 22 - Director → ME
  • 10
    QUALITY PET FOODS LTD
    15758593
    5 Brayford Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-03 ~ 2024-06-10
    IIF 2 - Director → ME
    Person with significant control
    2024-06-03 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    SAFI'S MART LIMITED
    15833704
    Flat 13 B, 5 Brayford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-07-11 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 12
    SKILL FORCE SOLUTIONS LTD
    15868066
    104 - 106 Orion House Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-31 ~ dissolved
    IIF 6 - Director → ME
    2024-07-31 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2024-07-31 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 13
    V TRADE IT LTD
    15445488
    26b Richmond Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-26 ~ dissolved
    IIF 7 - Director → ME
    2024-01-26 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2024-01-26 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.