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, Mohammad Qasim

    Related profiles found in government register
  • Khan, Mohammad Qasim
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Leyside Drive, Allerton, Bradford, BD15 7BY, United Kingdom

      IIF 1
  • Khan, Mohammad Qasim
    British computer networks engineer born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Leyside Drive, Allerton, Bradford, BD15 7BY, England

      IIF 2
  • Khan, Mohammad Qasim
    British it consultant born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Carlisle Road, Bradford, BD8 8BD, England

      IIF 3
  • Khan, Mohammad Qasim
    British network security engineer born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Leyside Drive, Allerton, Bradford, BD15 7BY, England

      IIF 4
  • Mr Mohammad Qasim Khan
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Leyside Drive, Allerton, Bradford, BD15 7BY, England

      IIF 5
    • 15, Leyside Drive, Allerton, Bradford, BD15 7BY, United Kingdom

      IIF 6
    • 60 Carlisle Road, Bradford, BD8 8BD, England

      IIF 7
  • Khan, Mohammad Qasim
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 51, Mostyn Grove, Bradford, BD6 3RB, England

      IIF 8 IIF 9
    • 51, Mostyn Grove, Bradford, BD6 3RB, United Kingdom

      IIF 10
  • Khan, Mohammed Qasim
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD, England

      IIF 11
  • Khan, Mohammed Qasim
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD, England

      IIF 12
  • Khan, Mohammed Qasim
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD, England

      IIF 13
    • 14, Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 14
  • Mr Mohammad Khan
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-149, Cardigan Road, Leeds, LS6 1LJ, England

      IIF 15
  • Khan, Mohammed Masid
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 133, West Hendon Broadway, London, NW9 7DY, England

      IIF 16 IIF 17
  • Khan, Mohammed Masid
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 133, West Hendon Broadway, London, NW9 7DY, England

      IIF 18 IIF 19
  • Khan, Muhammad Asim
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 57, Stroud Green Road, London, N4 3EG, England

      IIF 20
    • 20, Barton Road, Luton, LU3 2BB, England

      IIF 21
    • 43, Stanhope Road, Northampton, NN2 6JU, England

      IIF 22
  • Khan, Muhammad Nasir
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Muhammad Nasir
    British analyst born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Buile Street, Salford, M7 4TN, England

      IIF 25
  • Khan, Muhammad Nasir
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Bp Service Station, Turks Road, Radcliffe, Manchester, M26 3NW, England

      IIF 26
    • Flat 1, 44 Lord Street, Salford, Manchester, M7 1UB, United Kingdom

      IIF 27
  • Khan, Muhammad
    Bangladeshi director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Windsor Road, London, E10 5LR, United Kingdom

      IIF 28
  • Khan, Muhammad Asim
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 57, Stroud Green Road, London, N4 3EG, England

      IIF 29
  • Khan, Mohammad
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 145-149, Cardigan Road, Leeds, LS6 1LJ, England

      IIF 30
  • Mr Mohammad Qasim Khan
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 51, Mostyn Grove, Bradford, BD6 3RB, England

      IIF 31 IIF 32
    • 51, Mostyn Grove, Bradford, BD6 3RB, United Kingdom

      IIF 33
  • Khan, Mohammad
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 52, Abingdon Road, Bristol, BS16 3NZ, England

      IIF 34
  • Khan, Muhammad
    Pakistani company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 42, Woodland Way, Bristol, BS15 1AW, England

      IIF 35
  • Mr Mohammed Qasim Khan
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD

      IIF 36
  • Khan, Mohammad
    Pakistani born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 48a, Stapleton Road, Bristol, BS5 0RA, England

      IIF 37
    • Unit 42, Avondale Business Centre, Woodland Way, Bristol, BS15 1AW, England

      IIF 38
  • Khan, Muhammad
    Pakistani born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Avondale Business Centre, Woodland Way, Bristol, BS15 1AW, England

      IIF 39
  • Khan, Muhammad Zohaib
    born in January 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 25, Turner Road, Slough, Berkshire, SL3 7AL, United Kingdom

      IIF 40
  • Khan, Muhammad Zohaib
    Pakistani director born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 78a, The Broadway, Greenford, UB6 9QA, England

      IIF 41
  • Mr Mohammed Masid Khan
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Asim Khan
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 57, Stroud Green Road, London, N4 3EG, England

      IIF 46
    • 20, Barton Road, Luton, LU3 2BB, England

      IIF 47
    • 43, Stanhope Road, Northampton, NN2 6JU, England

      IIF 48
  • Mr Muhammad Nasir Khan
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Esso Service Station, Manchester Road, Bolton, BL3 2NZ, England

      IIF 49
    • Bp Service Station, Turks Road, Radcliffe, Manchester, M26 3NW, England

      IIF 50
    • Flat 1, 44 Lord Street, Salford, Manchester, M7 1UB, United Kingdom

      IIF 51
    • 3, Buile Street, Salford, M7 4TN, England

      IIF 52 IIF 53
  • Khan, Muhammad Zohaib
    Pakistani born in January 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 6, Middlegreen Road, Slough, SL3 7BN, England

      IIF 54
  • Khan, Muhammad Zohaib
    Pakistani director born in January 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 6, Middlegreen Road, Slough, SL3 7BN, England

      IIF 55
  • Mr Mohammed Qasim Khan
    British born in January 2016

    Resident in England

    Registered addresses and corresponding companies
    • 14, Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 56
  • Mr Muhammad Asim Khan
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 57, Stroud Green Road, London, N4 3EG, England

      IIF 57
  • Muhammad Khan
    Pakistani born in January 1985

    Registered addresses and corresponding companies
    • 11-13, Chesterfield House, Victoria Street, Douglas, IM1 2LR, Isle Of Man

      IIF 58
  • Khan, Mohammad

    Registered addresses and corresponding companies
    • 15 Leyside Drive, Allerton, Bradford, BD15 7BY, England

      IIF 59
  • Mr Muhammad Zohaib Khan
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 78a, The Broadway, Greenford, UB6 9QA, England

      IIF 60
  • Mr Muhammad Zohaib Khan
    Pakistani born in January 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 25, Turner Road, Slough, Berkshire, SL3 7AL, United Kingdom

      IIF 61
    • 6, Middlegreen Road, Slough, SL3 7BN, England

      IIF 62
child relation
Offspring entities and appointments 33
  • 1
    AA MERCHANTS LTD
    13966204
    51 Mostyn Grove, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-03-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-03-09 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 2
    AAM IT LTD
    16838318
    51 Mostyn Grove, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 3
    AAM RESIDENTIAL PROPERTIES LIMITED
    16165175
    51 Mostyn Grove, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 4
    BARAZ LIMITED
    14367922 OE009947
    6 Middlegreen Road, Slough, England
    Active Corporate (4 parents)
    Officer
    2022-11-09 ~ 2023-12-27
    IIF 55 - Director → ME
    2024-12-18 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BARAZ LIMITED
    OE009947 14367922
    11-13 Chesterfield House, Victoria Street, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    2011-06-17 ~ now
    IIF 58 - Ownership of shares - More than 25% OE
  • 6
    CITY LIVING LTD
    - now 10120716
    SHORT STAY ACCOMMODATION LIMITED
    - 2016-04-29 10120716
    269 Church Street, Blackpool
    Dissolved Corporate (4 parents)
    Officer
    2016-04-15 ~ 2018-05-07
    IIF 11 - Director → ME
  • 7
    COMMERCIAL PROPERTIES INVESTMENT LTD
    14241273
    20 Barton Road, Luton, England
    Active Corporate (3 parents)
    Officer
    2022-07-18 ~ 2023-07-15
    IIF 21 - Director → ME
    Person with significant control
    2022-07-18 ~ 2023-07-15
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CYBER NETSEC LTD
    13223038
    15 Leyside Drive, Allerton, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-02-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-02-24 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    CYBERLINX LIMITED
    12204956
    60 Carlisle Road, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 10
    DAY2NIGHT LTD
    12493254
    Flat 1 44 Lord Street, Salford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-02 ~ 2021-02-22
    IIF 27 - Director → ME
    Person with significant control
    2020-03-02 ~ 2021-02-22
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    EXTREME NETWORKING LTD
    09102013
    15 Leyside Drive Allerton, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-25 ~ dissolved
    IIF 2 - Director → ME
    2014-06-25 ~ dissolved
    IIF 59 - Secretary → ME
  • 12
    FLEXZONE ENTERPRISES LTD
    15314130
    78a The Broadway, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-28 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-11-28 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 13
    GALAXY DESSERTS LTD
    14925917
    42 Avondale Business Centre, Woodland Way, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-10 ~ dissolved
    IIF 35 - Director → ME
  • 14
    IT NETSEC LIMITED
    10718478
    51 Mostyn Grove, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 15
    KHAN DESIGNER COLLECTION LIMITED
    09745855
    36 Windsor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-24 ~ dissolved
    IIF 28 - Director → ME
  • 16
    LEMON PLAICE FISH BAR LTD
    15456839
    133 West Hendon Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2024-01-31 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 17
    MN PRO PROPERTIES LTD
    16160261
    Unit 42, Avondale Business Centre, Woodland Way, Bristol, England
    Active Corporate (2 parents)
    Officer
    2025-01-10 ~ 2026-01-09
    IIF 38 - Director → ME
  • 18
    MUAJAB LLP
    OC442171
    25 Turner Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-05-04 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2024-03-06 ~ dissolved
    IIF 61 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    OMNI MOTOR GROUP LTD
    14878366
    Gate House Bridge Road Industrial Estate, Bridge Road, Bristol, England
    Active Corporate (2 parents)
    Officer
    2025-08-10 ~ now
    IIF 37 - Director → ME
  • 20
    ONE SQUARE ONE LIMITED
    12634218
    Esso Service Station, Manchester Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    2024-02-20 ~ now
    IIF 24 - Director → ME
    2020-05-30 ~ 2023-11-30
    IIF 26 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2020-05-30 ~ 2023-11-30
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 21
    RAYAN PROPERTY HOLDINGS LTD
    15557708
    57 Stroud Green Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 22
    RAZ CONSULTANTS LTD
    12189263
    Avondale Business Centre, Woodland Way, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-20 ~ dissolved
    IIF 39 - Director → ME
  • 23
    REGAL REALTY HOLDINGS LTD
    15304009
    57 Stroud Green Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-11-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 24
    RICHMONSTONE DEVELOPMENTS (UK) LIMITED
    08975272 08894785
    Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2015-04-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-06-14 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Has significant influence or control OE
  • 25
    SCS SOLUTIONS (NATIONAL) LTD
    - now 10120711
    SMART CLEANING (NATIONAL) LIMITED
    - 2016-04-29 10120711
    14 Southbrook Terrace, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-15 ~ dissolved
    IIF 12 - Director → ME
  • 26
    SHANZEY CONSULTANTS LIMITED
    08241954
    Avondale Business Centre, Woodland Way, Bristol, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2020-09-10 ~ 2021-03-01
    IIF 34 - Director → ME
  • 27
    SMART CONTRACTORS (UK) LIMITED
    09381603
    14 Southbrook Terrace, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2015-01-09 ~ 2018-04-10
    IIF 13 - Director → ME
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 28
    SPEENZAR LIMITED
    10212505
    3 Buile Street, Salford, England
    Active Corporate (3 parents)
    Officer
    2018-03-05 ~ 2023-12-07
    IIF 25 - Director → ME
    2025-03-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-03-05 ~ 2023-12-07
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Right to appoint or remove directors as a member of a firm OE
    IIF 52 - Ownership of shares – 75% or more OE
    2025-03-10 ~ now
    IIF 53 - Has significant influence or control OE
    IIF 53 - Has significant influence or control over the trustees of a trust OE
    IIF 53 - Has significant influence or control as a member of a firm OE
  • 29
    TASTEE DOLPHIN LIMITED
    14244461
    133 West Hendon Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 30
    TASTY BLUE DOLPHIN LIMITED
    15012858
    133 West Hendon Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 31
    TEJDARSHAN LEISURE LTD
    11078909
    3 Heathcroft Drive, Leeds, England
    Active Corporate (4 parents)
    Officer
    2023-10-27 ~ 2023-11-05
    IIF 30 - Director → ME
    Person with significant control
    2023-11-06 ~ 2023-11-13
    IIF 15 - Has significant influence or control over the trustees of a trust OE
    IIF 15 - Has significant influence or control OE
    IIF 15 - Has significant influence or control as a member of a firm OE
  • 32
    ZERO CARBON EMISSIONS LTD
    - now 12833302
    A1 GREEN HOMES LIMITED
    - 2023-12-05 12833302
    43 Stanhope Road, Northampton, England
    Active Corporate (3 parents)
    Officer
    2023-04-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-04-29 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 33
    ZESTY & SEA LTD
    16742667
    133 West Hendon Broadway, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors 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.