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

Mohammad Raza Khan

    Related profiles found in government register
  • Mohammad Raza Khan
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammad Raza Khan
    British born in August 2022

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, St. John's Hill, London, SW11 1SY, England

      IIF 6
  • Mr Mohammad Raza Khan
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 23, Stag Green Ave, Hatfield, AL9 5EB, United Kingdom

      IIF 7
    • C/o Accord It James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 8 IIF 9
    • James Taylor House, St. Albans Road East, Hatfield, Herts, AL10 0HE, United Kingdom

      IIF 10
    • 93, St. John's Hill, London, SW11 1SY, England

      IIF 11
    • C/o Egnite It Ltd , Unit 2a, The Hertfordshire Business Center , Alexander Road, London Colney, St. Albans, AL2 1JG, England

      IIF 12
    • 72, Wembley Park Drive, Wembley, HA9 8HB, England

      IIF 13
  • Mr Mohammed Raza Khan
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Accord It - James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 14
    • C/o Accord It James Taylor Construction, James Tay, St. Albans Road East, Hatfield, Hertfordshire, AL10 0HE, United Kingdom

      IIF 15
    • Unit 6 James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 16
  • Mr Mohammed Raza Khan
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 17
  • Mr Mohammad Raza Khan
    Pakistani born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11, West Park Road, Bradford, BD8 9SG, England

      IIF 18
  • Khan, Arisha, Dr
    British doctor born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Stag Green Ave, Hatfield, Hertfordshire, AL9 5EB, England

      IIF 19
  • Khan, Mohammad Raza
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 37 37, Regina Road, Southall, London, Middlesex, UB2 5PL, England

      IIF 20
  • Khan, Mohammad Raza
    British digital manager born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 21
  • Khan, Mohammad Raza
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Accord It, James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 22 IIF 23
  • Khan, Mohammad Raza
    British it consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 23, Stag Green Avenue, Hatfield, AL95EB, United Kingdom

      IIF 24
  • Khan, Mohammad Raza
    British management consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 72, Wembley Park Drive, Wembley, HA9 8HB, England

      IIF 25
  • Khan, Mohammad Raza
    British marketing director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a Century Park, 43 Darnall Road, Sheffield, South Yorkshire, S9 5AH, England

      IIF 26
  • Khan, Mohammad Raza
    British technology consultancy born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Mohammad Raza
    British technology consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Accord-it , James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 32
    • 93, St. John's Hill, London, SW11 1SY, England

      IIF 33
    • Accord-it Unit 1e, Alexander Road, London Colney, St. Albans, AL2 1JG, England

      IIF 34
  • Khan, Mohammad Raza
    British technology specialist born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 23, Stag Green Ave, Hatfield, Hatfield, Hertfordshire, AL9 5EB, United Kingdom

      IIF 35
  • Khan, Mohammad Raza
    British transformation consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o 10th Cloud Ltd - James Taylor House, St Albans Road East, 23 Stag Green Ave, Hatfield, AL10 0HE, United Kingdom

      IIF 36
    • C/o Egnite It Unit 2a, The Hertfordshire Business, Alexander Road, London Colney, St. Albans, AL2 1JG, England

      IIF 37
  • Dr Arisha Khan
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Accord It - James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 38
  • Mrs Arisha Khan
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 39
    • Accord-it Unit 1e, Alexander Road, London Colney, St. Albans, AL2 1JG, England

      IIF 40
  • Dr Arisha Khan
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Accord It - James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 41
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 42
  • Khan, Raza Mustafa
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 23, Stag Green Avenue, Hatfield, Hertfordshire, AL9 5EB, England

      IIF 43
  • Khan, Raza Mustafa
    British technology consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 44
  • Khan, Mohammad Raza
    Pakistani company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11, West Park Road, Bradford, BD8 9SG, England

      IIF 45
  • Raza Khan, Mohammad
    British consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 23, Stag Green Avenue, Hatfield, Hertfordshire, AL9 5EB, England

      IIF 46
  • Khan, Arisha, Dr
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 47
  • Khan, Arisha, Dr
    British doctor born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Accord It - James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 48
    • C/o 10th Cloud Ltd James Taylor House, St-albans Road East, James Taylor House, Hatfield, AL10 0HE, United Kingdom

      IIF 49
    • 124, City Road, London, EC1V 2NX, England

      IIF 50
    • Accord-it Unit 1e, Alexander Road, London Colney, St. Albans, AL2 1JG, England

      IIF 51
  • Khan, Raza Mustafa
    British

    Registered addresses and corresponding companies
    • 23 Stag Green Avenue, Hatfield, Hertfordshire, AL9 5EB

      IIF 52
  • Khan, Mohammad Raza

    Registered addresses and corresponding companies
    • Accord It - James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 53
    • C/o 10th Cloud Ltd James Taylor House, St-albans Road East, James Taylor House, Hatfield, AL10 0HE, United Kingdom

      IIF 54
    • Hattech Business Centre, Beaconsfield Court, Beaconsfield Road, Hatfield, Hertfordshire, AL10 8FF, United Kingdom

      IIF 55
    • 72, Wembley Park Drive, Wembley, HA9 8HB, England

      IIF 56
  • Khan, Mohammed Raza

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 57
  • Khan, Raza

    Registered addresses and corresponding companies
    • C/o Accord It James Taylor Construction, James Tay, St. Albans Road East, Hatfield, Hertfordshire, AL10 0HE, United Kingdom

      IIF 58
    • James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 59
    • Accord-it Unit 1e, Alexander Road, London Colney, St. Albans, AL2 1JG, England

      IIF 60
  • Khan, Mohammad

    Registered addresses and corresponding companies
    • 23, Stag Green Avenue, Hatfield, AL9 5EB, England

      IIF 61
child relation
Offspring entities and appointments
Active 15
  • 1
    I-KOMPUTERS LIMITED - 2014-10-29
    23 Stag Green Avenue, Hatfield
    Dissolved corporate (2 parents)
    Officer
    2014-04-04 ~ dissolved
    IIF 61 - secretary → ME
  • 2
    ACCORD IT LTD - 2022-11-16
    ACCORD MANAGEMENT CONSULTANCY LTD - 2022-05-25
    ACCORD-IT LTD - 2021-05-31
    BREAKAWAY SOLUTIONS LTD - 2018-04-07
    Accord It - James Taylor House, St. Albans Road East, Hatfield, England
    Corporate (1 parent)
    Equity (Company account)
    369,035 GBP2024-03-31
    Officer
    2024-05-01 ~ now
    IIF 48 - director → ME
    2024-08-30 ~ now
    IIF 53 - secretary → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    James Taylor House, St. Albans Road East, Hatfield, Herts, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    458,725 GBP2023-12-31
    Person with significant control
    2022-12-30 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    23 Stag Green Ave, Hatfield, Hatfield, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-16 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    DEVOPS MANAGEMENT CONSULTANCY LTD - 2022-09-23
    DEVOPS LTD - 2021-05-31
    93 St. John's Hill, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2022-08-01 ~ now
    IIF 33 - director → ME
    Person with significant control
    2022-08-16 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    2022-10-13 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    IIGNITE IT LTD - 2022-08-16
    EGNITE-IT LTD - 2022-08-15
    10THCLOUD LTD - 2019-05-16
    Unit 6 James Taylor House, St. Albans Road East, Hatfield, England
    Corporate (2 parents)
    Equity (Company account)
    565,146 GBP2024-01-31
    Person with significant control
    2025-01-01 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    C/o Accord It James Taylor Construction, James Tay, St. Albans Road East, Hatfield, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-05-24 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    KOROX RECRUITMENT SOLUTIONS LTD - 2022-11-11
    KOROX LTD - 2022-09-13
    C/o Accord It James Taylor Construction, James Tay, St. Albans Road East, Hatfield, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    James Taylor House, St. Albans Road East, Hatfield, England
    Corporate (1 parent)
    Equity (Company account)
    2,517,030 GBP2023-08-31
    Officer
    2024-11-01 ~ now
    IIF 59 - secretary → ME
  • 10
    C/o Accord It James Taylor Construction, James Tay, St. Albans Road East, Hatfield, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2025-02-03 ~ now
    IIF 58 - secretary → ME
    Person with significant control
    2025-03-15 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    C/o Accord It James Taylor Construction, James Tay, St. Albans Road East, Hatfield, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-18 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    23 Stag Green Avenue, Hatfield, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-02-07 ~ dissolved
    IIF 49 - director → ME
    2018-02-07 ~ dissolved
    IIF 54 - secretary → ME
  • 13
    FINE STITCH LTD - 2022-09-28
    C/o Accord It, James Taylor House, St. Albans Road East, Hatfield, England
    Corporate (1 parent)
    Equity (Company account)
    -10,446 GBP2021-09-30
    Officer
    2021-10-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    11 West Park Road, Bradford, England
    Corporate (2 parents)
    Officer
    2024-02-09 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 15
    CAREQORE LTD - 2024-10-24
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Officer
    2023-04-20 ~ now
    IIF 47 - director → ME
    2025-03-27 ~ now
    IIF 57 - secretary → ME
    Person with significant control
    2025-03-29 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
Ceased 12
  • 1
    I-KOMPUTERS LIMITED - 2014-10-29
    23 Stag Green Avenue, Hatfield
    Dissolved corporate (2 parents)
    Officer
    2011-12-29 ~ 2013-04-01
    IIF 24 - director → ME
  • 2
    ACCORD IT LTD - 2022-11-16
    ACCORD MANAGEMENT CONSULTANCY LTD - 2022-05-25
    ACCORD-IT LTD - 2021-05-31
    BREAKAWAY SOLUTIONS LTD - 2018-04-07
    Accord It - James Taylor House, St. Albans Road East, Hatfield, England
    Corporate (1 parent)
    Equity (Company account)
    369,035 GBP2024-03-31
    Officer
    2016-03-29 ~ 2020-11-05
    IIF 37 - director → ME
    2015-12-07 ~ 2016-02-20
    IIF 36 - director → ME
    2021-07-17 ~ 2024-08-30
    IIF 34 - director → ME
    2020-11-02 ~ 2021-10-30
    IIF 51 - director → ME
    2016-02-25 ~ 2020-12-15
    IIF 55 - secretary → ME
    2021-04-19 ~ 2021-07-15
    IIF 60 - secretary → ME
    Person with significant control
    2016-12-01 ~ 2020-11-12
    IIF 12 - Has significant influence or control OE
    IIF 12 - Has significant influence or control over the trustees of a trust OE
    IIF 12 - Has significant influence or control as a member of a firm OE
    2020-11-12 ~ 2021-10-30
    IIF 40 - Ownership of shares – 75% or more OE
    2021-11-24 ~ 2025-01-14
    IIF 38 - Ownership of shares – 75% or more OE
    2025-01-16 ~ 2025-03-05
    IIF 41 - Ownership of shares – 75% or more OE
  • 3
    James Taylor House, St. Albans Road East, Hatfield, Herts, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    458,725 GBP2023-12-31
    Officer
    2022-12-29 ~ 2023-09-30
    IIF 21 - director → ME
  • 4
    DAMAN FASHION LTD - 2022-04-19
    Central Square Fifth Floor, 29 Wellington Street, Leeds
    Corporate (2 parents)
    Equity (Company account)
    1,062,010 GBP2020-07-31
    Officer
    2020-03-06 ~ 2021-06-01
    IIF 20 - director → ME
  • 5
    DEVOPS MANAGEMENT CONSULTANCY LTD - 2022-09-23
    DEVOPS LTD - 2021-05-31
    93 St. John's Hill, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2022-04-16 ~ 2022-08-01
    IIF 44 - director → ME
  • 6
    K D Associates, 72 Wembley Park Drive, Wembley, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-01 ~ 2013-02-28
    IIF 46 - director → ME
    2006-12-18 ~ 2013-02-28
    IIF 52 - secretary → ME
  • 7
    IIGNITE IT LTD - 2022-08-16
    EGNITE-IT LTD - 2022-08-15
    10THCLOUD LTD - 2019-05-16
    Unit 6 James Taylor House, St. Albans Road East, Hatfield, England
    Corporate (2 parents)
    Equity (Company account)
    565,146 GBP2024-01-31
    Officer
    2022-08-12 ~ 2022-11-28
    IIF 50 - director → ME
    2013-05-16 ~ 2013-06-11
    IIF 19 - director → ME
    2021-11-15 ~ 2022-11-21
    IIF 32 - director → ME
    2014-05-16 ~ 2016-03-01
    IIF 43 - director → ME
    2022-11-28 ~ 2024-06-30
    IIF 25 - director → ME
    2014-04-01 ~ 2024-01-01
    IIF 56 - secretary → ME
    Person with significant control
    2022-10-27 ~ 2022-11-28
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    2020-05-01 ~ 2024-06-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    James Taylor House, St. Albans Road East, Hatfield, England
    Corporate (1 parent)
    Equity (Company account)
    2,517,030 GBP2023-08-31
    Officer
    2022-08-15 ~ 2024-11-01
    IIF 30 - director → ME
    Person with significant control
    2022-08-15 ~ 2024-11-01
    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
    93 St. John's Hill, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -25,271 GBP2023-03-31
    Officer
    2022-10-01 ~ 2024-01-31
    IIF 23 - director → ME
    Person with significant control
    2022-10-01 ~ 2024-01-31
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    C/o Accord It James Taylor Construction, James Tay, St. Albans Road East, Hatfield, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-05-09 ~ 2024-05-01
    IIF 27 - director → ME
    Person with significant control
    2022-05-09 ~ 2024-03-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    Unit 1a 43 Darnall Road, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    6,297,770 GBP2021-06-30
    Officer
    2021-09-23 ~ 2021-10-07
    IIF 26 - director → ME
  • 12
    CAREQORE LTD - 2024-10-24
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Person with significant control
    2023-04-20 ~ 2025-03-25
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - 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.