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

Mr Mohammed Suleman Khan

    Related profiles found in government register
  • Mr Mohammed Suleman Khan
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Modling House, Mace Street, London, E2 0RD, England

      IIF 1
  • Mr Mohammed Azeem Khan
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 1 Blake Lane, Blake Lane, Birmingham, B9 5QT, England

      IIF 2
    • 295, Deakins Road, Birmingham, B25 8AU, England

      IIF 3 IIF 4 IIF 5
    • 295, Deakins Road, Birmingham, B25 8AU, United Kingdom

      IIF 7
    • C/o Me Accountants Ltd 16, Mary Road, Stechford, Birmingham, B33 8AP, England

      IIF 8 IIF 9 IIF 10
    • Unit 10 Bizspace Business Park, Bordesley Green Road, Birmingham, B9 4TR, England

      IIF 11 IIF 12
    • 185, Grangemouth Road, Coventry, CV6 3FD, England

      IIF 13
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 14
  • Mr Mohammed Aqeel Khan
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 15, Poplar Close, Walsall, WS2 0HE, England

      IIF 15
    • 18, Moat Road, Alumwell, Walsall, West Midlands, WS2 9PJ, England

      IIF 16
  • Mr Mohammed Zakariah Khan
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 51 The Warehouse, Memorial Avenue, Slough, SL1 3HG, England

      IIF 17
  • Mohammed Azeem Khan
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • C/o Me Accountants Ltd, 16 Mary Road, Stechford, Birmingham, B33 8AP, England

      IIF 18
  • Khan, Mohammed Suleman
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Modling House, Mace Street, London, E2 0RD, England

      IIF 19
  • Mohammed Suleman Khan
    British born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 20
  • Khan, Mohammed Azeem
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 295, Deakins Road, Birmingham, B25 8AU, England

      IIF 21
    • C/o Me Accountants Ltd 16, Mary Road, Stechford, Birmingham, B33 8AP, England

      IIF 22
  • Khan, Mohammed Azeem
    British business person born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 295, Deakins Road, Birmingham, B25 8AU, England

      IIF 23
  • Khan, Mohammed Azeem
    British chef born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 295, Deakins Road, Birmingham, B25 8AU, England

      IIF 24
    • 295, Deakins Road, Birmingham, B25 8AU, United Kingdom

      IIF 25
  • Khan, Mohammed Azeem
    British director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • C/o Me Accountants Ltd, 16 Mary Road, Stechford, Birmingham, B33 8AP, England

      IIF 26
    • Unit 10 Bizspace Business Park, Bordesley Green Road, Birmingham, B9 4TR, England

      IIF 27
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 28
  • Khan, Mohammed Azeem
    British support worker born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 295, Deakins Road, Birmingham, B25 8AU, England

      IIF 29
    • Unit 10 Bizspace Business Park, Bordesley Green Road, Birmingham, B9 4TR, England

      IIF 30
  • Khan, Mohammed Azeem
    British tree surgeon born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 185, Grangemouth Road, Coventry, CV6 3FD, England

      IIF 31
  • Khan, Mohammed Zakariah
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 51 The Warehouse, Memorial Avenue, Slough, SL1 3HG, England

      IIF 32
  • Khan, Mohammed Aqeel
    British director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 15, Poplar Close, Walsall, WS2 0HE, England

      IIF 33
    • 18, Moat Road, Alumwell, Walsall, West Midlands, WS2 9PJ, England

      IIF 34
  • Mr Mohammed Azeem Khan
    British born in July 1998

    Resident in United Kingdom

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

      IIF 35
  • Mr Mohammed Zeeshaun Khan
    British born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 36
    • 80, Yorkshire Street, Oldham, OL1 1SR, United Kingdom

      IIF 37
    • 12, Wilson Place, Stonehouse, South Lanarkshire, ML8 3HY, Scotland

      IIF 38
  • Khan, Mohammed Suleman
    British director born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 39
  • Khan, Mohammed Zeeshaun
    British born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Wilson Place, Stonehouse, South Lanarkshire, ML8 3HY, Scotland

      IIF 40
  • Khan, Mohammed Zeeshaun
    British company director born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Yorkshire Street, Oldham, OL1 1SR, United Kingdom

      IIF 41
  • Khan, Mohammed Zeeshaun
    British self employed born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 42
  • Khan, Mohammed Azeem
    British director born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10 Bizspace Business Park, Bordesley Green Road, Birmingham, B9 4TR, England

      IIF 43
child relation
Offspring entities and appointments 21
  • 1
    AURA COSMETIC GROUP LTD
    14467596
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-11-07 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    BERRY LABS LTD
    SC621583
    12 Wilson Place, Stone House, South Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    2019-02-18 ~ 2019-12-12
    IIF 40 - Director → ME
    Person with significant control
    2019-02-18 ~ 2019-12-12
    IIF 38 - Ownership of shares – 75% or more OE
  • 3
    CARPARTSRUSUK LIMITED
    11633736
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 4
    CURRENT WAVE LTD
    16788638
    Flat 1 Modling House, Mace Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-10-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ELITE IMPACT SOLUTIONS LTD.
    - now 12826229
    RAPID EXPRESS DELIVERY LTD
    - 2020-09-23 12826229 13435030... (more)
    18 Moat Road, Alumwell, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-08-20 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 6
    HAVEN HOPE HOUSING LTD
    14427823
    295 Deakins Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    HEYMINERALS LTD
    14043785
    295 Deakins Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 8
    KAIROS FOOD LTD
    15273653
    11-15 Stoney Lane, Balsall Heath, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-09 ~ 2024-03-02
    IIF 24 - Director → ME
    Person with significant control
    2023-11-09 ~ 2024-03-02
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    NAMELUS LTD
    13785576
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    NEBULA SALES LTD
    15647946
    Flat 51 The Warehouse, Memorial Avenue, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    NXTGEN HOUSING LTD
    12274207
    22-42 Washwood Heath Road, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2019-10-22 ~ 2020-04-30
    IIF 30 - Director → ME
    2020-09-01 ~ 2021-03-01
    IIF 27 - Director → ME
    Person with significant control
    2020-09-01 ~ 2021-03-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-10-22 ~ 2020-04-30
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    NXTGEN INVESTMENTS LTD
    11393963
    Unit 10 Bizspace Business Park, Bordesley Green Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    RAPID EXPRESS DELIVERY LTD
    13435030 12826229... (more)
    15 Poplar Close, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-06-02 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 14
    SANIS CHICKEN LTD
    14672293
    Yew Tree Business Hub, 153 Yew Tree Lane, Birmingham
    Liquidation Corporate (6 parents)
    Officer
    2024-07-13 ~ 2025-09-15
    IIF 22 - Director → ME
    2023-02-18 ~ 2024-06-01
    IIF 21 - Director → ME
    Person with significant control
    2023-02-18 ~ 2024-06-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    2024-07-13 ~ 2025-08-08
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Has significant influence or control as a member of a firm OE
  • 15
    SANIS FRANCHISING GROUP LTD
    16122219
    C/o Me Accountants Ltd 16 Mary Road, Stechford, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    2024-12-08 ~ 2025-08-08
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 16
    SANIS HOLDINGS LTD
    16573868
    C/o Me Accountants Ltd 16 Mary Road, Stechford, Birmingham, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2025-07-10 ~ 2025-09-01
    IIF 26 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 17
    SANIS SAUCES LIMITED
    16207795
    C/o Me Accountants Ltd 16 Mary Road, Stechford, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    2025-01-24 ~ 2025-08-08
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 18
    TRAIL WMD LTD
    16289192
    295 Deakins Road, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    2025-03-03 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 19
    TRANQUIL HOUSING LTD
    12373412
    295 Deakins Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-12-20 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 20
    TREE GARDEN EXPERTS LTD
    14244699
    185 Grangemouth Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 21
    WAREHOUSE DIRECT LTD
    11912913
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-03-29 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% 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.