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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammad Bilal Khan

    Related profiles found in government register
  • Mr Mohammad Bilal Khan
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Newby Close, Bury, BL9 9GG, England

      IIF 1
    • icon of address 40 Clegg Street, Clegg Street, Oldham, Lancashire, OL1 1PL, United Kingdom

      IIF 2
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 3
  • Mr Muhammad Adnan Khan
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Winsley Street, London, W1W 8HF, England

      IIF 4
  • Mrs Mohammad Adnan Khan
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 5
  • Mohammad Adnan Khan
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Marina Court, Michaelson Road, Barrow-in-furness, LA14 2HL, United Kingdom

      IIF 6
    • icon of address 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 7
  • Khan, Mohammad Bilal
    British company director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 8
  • Khan, Mohammad Bilal
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Clegg Street, Clegg Street, Oldham, Lancashire, OL1 1PL, United Kingdom

      IIF 9
  • Mr Mohammad Bilal Khan
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 10 IIF 11 IIF 12
  • Khan, Mohammad Adnan
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Marina Court, Michaelson Road, Barrow-in-furness, LA14 2HL, United Kingdom

      IIF 13
  • Mr Mohammad Adnan Khan
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Finch Road, Birmingham, B19 1HP

      IIF 14
    • icon of address Unit 3 Woodward Buildings 1 Victoria Road, North Acton, London, W3 6FA, United Kingdom

      IIF 15 IIF 16
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 17
  • Mr Mohammad Ibrar Khan
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15717583 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Mr Mohammad Adnan Khan
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Upper Woburn Place, London, WC1H 0AF, England

      IIF 19
  • Mr Mohammed Adnan Khan
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-60, Thames Street, Windsor, SL4 1TX, England

      IIF 20
  • Mohammad Adnan Khan
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12935805 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Mr Mohammad Ali Khan
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 22
  • Mr Mohammad Adnan Khan
    Pakistani born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 23
  • Khan, Mohammad Bilal
    British company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 24
  • Khan, Mohammad Bilal
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 25 IIF 26 IIF 27
  • Khan, Mohammad Bilal
    British manager born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, Lancashire, OL4 1FN, England

      IIF 28
  • Khan, Mohammad Bilal
    British managing director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 29
  • Khan, Mohammad Adnan
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Lodge Road, Aston, Birmingham, B6 6LU, England

      IIF 30
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 31
    • icon of address 12935805 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • icon of address 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 33
    • icon of address 83, Baker Street, London, W1U 6AG, England

      IIF 34
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 35
  • Khan, Mohammad Ibrar
    British company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15717583 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
  • Khan, Mohammed Adnan
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-60, Thames Street, Windsor, SL4 1TX, England

      IIF 37
  • Khan, Muhammad Adnan
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Winsley Street, London, W1W 8HF, England

      IIF 38
  • Khan, Mohammad
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 39
  • Khan, Mohammad Adnan
    Pakistani director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 40
  • Khan, Mohammad Ali
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 41 IIF 42
  • Adnan Khan, Mohammad
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Upper Woburn Place, London, WC1H 0AF, England

      IIF 43
  • Khan, Mohammad Bilal

    Registered addresses and corresponding companies
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 44
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Greengate Business Centre, 2 Greengate Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address 4385, 13518554 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62 GBP2023-07-31
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 92 Finch Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Greengate Business Centre, 2 Greengate Street, Oldham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -29,853 GBP2024-08-31
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Greengate Business Centre, 2 Greengate Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    828 GBP2024-05-30
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    icon of calendar 2023-05-03 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 8 Marina Court, Michaelson Road, Barrow-in-furness, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 4 Penman Way, Enderby, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,925 GBP2021-02-28
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 7 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 4385, 15717583 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ 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
  • 9
    icon of address 4385, 13636286 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61 GBP2023-09-30
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ dissolved
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 23 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 4385, 13357187 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    313 GBP2023-04-30
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 12925481 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -105 GBP2023-10-31
    Officer
    icon of calendar 2020-10-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    JOOLER SOLUTIONS LTD - 2023-02-06
    icon of address 4 Winsley Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 67 Albion Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2023-10-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address Floor 8 Room 10 St James House, Pendleton Way, Salford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    64.01 GBP2023-10-31
    Officer
    icon of calendar 2021-10-18 ~ 2023-02-14
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ 2023-02-14
    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
  • 2
    icon of address Greengate Business Centre, 2 Greengate Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    828 GBP2024-05-30
    Officer
    icon of calendar 2023-08-28 ~ 2024-03-20
    IIF 27 - Director → ME
    icon of calendar 2024-03-19 ~ 2024-05-03
    IIF 41 - Director → ME
    icon of calendar 2024-05-03 ~ 2024-05-03
    IIF 39 - Director → ME
    icon of calendar 2023-05-03 ~ 2023-08-28
    IIF 42 - Director → ME
  • 3
    BK BUSINESS INTERNATIONAL LTD - 2020-05-14
    icon of address Greengate Business Centre, 2 Greengate Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,319 GBP2024-06-29
    Officer
    icon of calendar 2019-06-20 ~ 2022-06-09
    IIF 8 - Director → ME
    icon of calendar 2022-08-16 ~ 2024-09-02
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ 2022-08-12
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of address Greengate Business Centre, 2 Greengate Street, Oldham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    25 GBP2024-09-30
    Officer
    icon of calendar 2023-11-06 ~ 2024-05-03
    IIF 29 - Director → ME
  • 5
    icon of address 40 Clegg Street Clegg Street, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-23 ~ 2017-07-24
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2017-07-24
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ITF (OLDHAM) LIMITED - 2022-02-23
    icon of address 11 Wye Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,978 GBP2021-01-31
    Officer
    icon of calendar 2015-12-11 ~ 2022-06-17
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-17
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    icon of address Floor 8, Room 10, St.james House, Pendleton Way, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-09-30
    Officer
    icon of calendar 2021-09-13 ~ 2023-03-02
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ 2023-03-02
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.