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 Naseer

    Related profiles found in government register
  • Khan, Muhammad Naseer

    Registered addresses and corresponding companies
    • 0/2, 73 Inglefield Street, Glasgow, G42 7AN, Scotland

      IIF 1
  • Khan, Muhammad

    Registered addresses and corresponding companies
    • Flat 4 Chartwell Court, 145 Church Road, London, UB3 2LP, United Kingdom

      IIF 2
  • Khan, Jamal Shah

    Registered addresses and corresponding companies
    • 122, Hickman Street, Glasgow, G42 8SY, Scotland

      IIF 3
  • Khan, Muhammad
    British business person born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 3, Meade Grove, Manchester, M13 0SG, England

      IIF 4
  • Khan, Muhammad
    Canadian director born in February 1961

    Resident in Canada

    Registered addresses and corresponding companies
    • 207, Trimble Lane, Saskatoon, Sk, S7W0C9, Canada

      IIF 5
  • Khan, Muhammad
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 907 Lemonade Building, 3, Arboretum Place, Barking, Essex, IG11 7PX, England

      IIF 6
  • Khan, Muhammad Naseer
    British business man born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 58, Osborn Road, Birmingham, B11 1PS, United Kingdom

      IIF 7
  • Khan, Muhammad Naseer
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 58, Osborn Road, Birmingham, B11 1PS, England

      IIF 8
  • Khan, Muhammad
    Pakistani business man born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2/1, 340 Allison Street, Glasgow, G42 8HN, Scotland

      IIF 9
  • Khan, Muhammad
    Pakistani none born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 57 Elmsdale Road, London, E17 6PN, England

      IIF 10
  • Khan, Muhammad Haroon
    British business man born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13 Coldharbour Lane, Hayes, Hayes, UB3 3EA, England

      IIF 11
  • Khan, Muhammad Haroon
    British businessman born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13 Coldharbour Lane, Coldharbour Lane, Hayes, UB3 3EA, England

      IIF 12
  • Khan, Muhammad Haroon
    British certified chartered accountant born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, Coldharbour Lane, Hayes, UB3 3EA, England

      IIF 13
  • Khan, Muhammad Naseer
    Pakistani business born in December 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/2, 73 Inglefield Street, Glasgow, G42 7AN, Scotland

      IIF 14
  • Khan, Muhammad Naseer
    Pakistani director born in December 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 10 A, Laird Business Park 300 Swanston Street, Glasgow, G40 4HW, Scotland

      IIF 15
  • Khan, Muhammad
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1301, Stratford Road, Center Court, Birmingham, B28 9HH, United Kingdom

      IIF 16
  • Khan, Muhammad
    Pakistani director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 14 Meadowview Road, London, SW20 9AN, England

      IIF 17
    • First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 18
  • Khan, Muhammad
    Pakistani manager born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Whitelands Crescent, London, SW18 5QY, England

      IIF 19
  • Khan, Muhammad
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Kelston Road, Bristol, BS10 5ES, United Kingdom

      IIF 20
  • Mr Muhammad Khan
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 3, Meade Grove, Manchester, M13 0SG, England

      IIF 21
  • Khan, Jamal Shah
    British businessman born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 122, Hickman Street, Glasgow, G42 8SY, Scotland

      IIF 22
  • Khan, Muhammad Haroon
    British consultancy born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Loudwater Close, Sunbury-on-thames, TW16 6DD, England

      IIF 23
  • Khan, Muhammad Haroon
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Muhammad Haroon
    British manager born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Meadowview Road, London, London, SW20 9AN, United Kingdom

      IIF 28
    • 14, Meadowview Road, London, SW20 9AN, United Kingdom

      IIF 29
  • Khan, Muhammad Haroon
    British accountant born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Onyx Mews, London, E15 4HU

      IIF 30
  • Khan, Muhammad Haroon
    British chartered certified accountant born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Onyx Mews, London, E15 4HU, United Kingdom

      IIF 31
    • 7, Onyx Mews, Romford Road, London, E15 4HU, England

      IIF 32
  • Khan, Muhammad Haroon
    British courier born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4 Chartwell Court, 145 Church Road, London, London, Greater London, UB3 2LP, United Kingdom

      IIF 33
  • Mr Muhammad Naseer Khan
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 58, Osborn Road, Birmingham, B11 1PS, England

      IIF 34
  • Muhammad Khan
    Pakistani born in December 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/2, 587 Cathcart Road, Glasgow, G42 8AD, Scotland

      IIF 35
  • Khan, Muhammad Haroon
    Pakistani director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Meadowview Road, 119 Grand Drive, London, SW20 9AN, United Kingdom

      IIF 36 IIF 37
    • 14, Meadowview Road, London, SW20 9AN, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Mr Muhammad Haroon Khan
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13 Coldharbour Lane, Hayes, Hayes, UB3 3EA, England

      IIF 41
    • 13, Coldharbour Lane, Hayes, UB3 3EA, England

      IIF 42 IIF 43 IIF 44
  • Mr Muhammad Khan
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Kelston Road, Bristol, BS10 5ES, United Kingdom

      IIF 45
  • Mr Muhammad Naseer Khan
    Pakistani born in December 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 10 A, Laird Business Park 300 Swanston Street, Glasgow, G40 4HW, Scotland

      IIF 46
  • Mr Jamal Shah Khan
    British born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 122, Hickman Street, Glasgow, G42 8SY, Scotland

      IIF 47
  • Mr Jamal Shah Khan
    Pakistani born in December 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/2, 73 Inglefield Street, Glasgow, G42 7AN, Scotland

      IIF 48
  • Mr Muhammad Naseer Khan
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Osborn Road, Birmingham, B11 1PS, United Kingdom

      IIF 49
  • Mr Muhammad Haroon Khan
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Meadowview Road, London, SW20 9AN, England

      IIF 50
    • 14, Meadowview Road, London, SW20 9AN, United Kingdom

      IIF 51
  • Mr Muhammad Haroon Khan
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Onyx Mews, London, E15 4HU

      IIF 52
    • Flat 4 Chartwell Court, 145 Church Road, London, UB3 2LP, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 31
  • 1
    3 Meade Grove, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    1301 Stratford Road, Center Court, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-27 ~ dissolved
    IIF 16 - Director → ME
  • 3
    14 Meadowview Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-21 ~ dissolved
    IIF 38 - Director → ME
  • 4
    14 Meadowview Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-16 ~ dissolved
    IIF 40 - Director → ME
  • 5
    14 Meadowview Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 39 - Director → ME
  • 6
    13 Coldharbour Lane, Hayes, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-10-18 ~ dissolved
    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
  • 7
    7 Onyx Mews, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-07-30 ~ dissolved
    IIF 30 - Director → ME
  • 8
    First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-16 ~ dissolved
    IIF 18 - Director → ME
  • 9
    2nd Floor 43 Broomfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-22 ~ dissolved
    IIF 28 - Director → ME
  • 10
    14 Meadowview Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-30 ~ dissolved
    IIF 27 - Director → ME
  • 11
    13 Coldharbour Lane Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2019-08-09 ~ now
    IIF 33 - Director → ME
  • 12
    50 Priory Avenue, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -40,670 GBP2016-03-31
    Officer
    2012-09-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 13
    14 Meadowview Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    7 Onyx Mews, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    2011-09-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Has significant influence or controlOE
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2015-06-04 ~ dissolved
    IIF 5 - Director → ME
  • 16
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-28 ~ dissolved
    IIF 19 - Director → ME
  • 17
    66a Brigstock Road, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,329 GBP2021-07-31
    Officer
    2020-07-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    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
  • 18
    198 Cotton Street, Unit 6, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-01-01 ~ dissolved
    IIF 22 - Director → ME
    2018-01-01 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2017-08-10 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    2018-01-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 19
    907 Lemonade Building, 3 Arboretum Place, Barking, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    701 GBP2016-01-31
    Officer
    2015-01-15 ~ dissolved
    IIF 6 - Director → ME
  • 20
    7 Kelston Road, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-09-17 ~ 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
  • 21
    Flat 6 57 Elmsdale Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-19 ~ dissolved
    IIF 10 - Director → ME
  • 22
    14 Meadowview Road, 119 Grand Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-23 ~ dissolved
    IIF 37 - Director → ME
  • 23
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-12 ~ dissolved
    IIF 36 - Director → ME
  • 24
    14 Meadowview Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-23 ~ dissolved
    IIF 24 - Director → ME
  • 25
    13 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2022-03-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    14 Meadowview Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-19 ~ dissolved
    IIF 17 - Director → ME
  • 27
    SIMPLYEUPHORIA LIMITED - 2012-03-27
    14 Meadowview Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-21 ~ dissolved
    IIF 29 - Director → ME
  • 28
    14 Meadowview Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-30 ~ dissolved
    IIF 25 - Director → ME
  • 29
    14 Meadowview Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-09-27 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    58 Osborn Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 31
    Unit 10 A Laird Business Park 300 Swanston Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    128 GBP2023-07-31
    Officer
    2021-07-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-07-21 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    13 Loudwater Close, Sunbury-on-thames, England
    Active Corporate (4 parents)
    Officer
    2016-05-04 ~ 2022-07-15
    IIF 23 - Director → ME
  • 2
    36 Dixon Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,573 GBP2016-06-30
    Officer
    2014-06-05 ~ 2017-02-06
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-06
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    13 Coldharbour Lane, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-18 ~ 2023-11-01
    IIF 13 - Director → ME
  • 4
    198 Cotton Street, Unit 6, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-08-10 ~ 2018-01-01
    IIF 14 - Director → ME
    2017-08-10 ~ 2018-01-01
    IIF 1 - Secretary → ME
  • 5
    FOOD EXPRESS LTD - 2024-08-06
    PRISTINE H S LTD - 2024-07-11
    PRISTINE HIMALAYAN SALTS LTD - 2022-02-22
    69 Steward Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    113 GBP2023-06-30
    Officer
    2020-06-04 ~ 2021-07-08
    IIF 7 - Director → ME
    Person with significant control
    2020-06-04 ~ 2021-06-08
    IIF 49 - Ownership of shares – 75% or more OE
  • 6
    13 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2019-05-16 ~ 2019-08-01
    IIF 2 - Secretary → ME
    Person with significant control
    2019-05-16 ~ 2019-08-06
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
© 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.