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

Khan, Muhammed

    Related profiles found in government register
  • Khan, Muhammed
    Indian company director born in March 1991

    Resident in India

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 1
  • Muhammed Khan
    Indian born in March 1991

    Resident in India

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 2
  • Khan, Mohammed
    English director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 9, Prescott Street, Bolton, BL3 3LZ, England

      IIF 3
  • Khan, Mohammed
    English motor trade born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 34 Liverpool Road, Reading, RG1 3PQ, England

      IIF 4
  • Khan, Mohammed
    English director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • S N D Accountants, 126 St. Helens Road, Bolton, BL3 3PJ, England

      IIF 5
  • Khan, Mohammed
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14, Murrell Close, Birmingham, B5 7LZ, England

      IIF 6
  • Khan, Mohammed
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cliffe Wood Close, Bradford, BD9 5PD, England

      IIF 7
  • Khan, Mohammed
    British finance born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • Shaandar Samosas, Unit 1, Abdul Rahman Business Centre, Leeds, LS9 7DX, England

      IIF 8
  • Khan, Mohammed
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Morris Green Business Park, Fearnhead St, Bolton, BL3 3PE, United Kingdom

      IIF 9
  • Khan, Mohammed
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10a, King Street, Luton, LU1 2DP, England

      IIF 10
  • Khan, Mohammed
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 126, St. Helens Road, Bolton, BL3 3PJ, England

      IIF 11
  • Khan, Mohammed Arfan

    Registered addresses and corresponding companies
    • 37 Gladstone Street, Bradford, BD3 9PQ, England

      IIF 12 IIF 13
  • Khan, Mohammed Arshad

    Registered addresses and corresponding companies
    • 10a, King Street, Luton, LU1 2DP, England

      IIF 14
  • Khan, Mohammed Yasar Arfat

    Registered addresses and corresponding companies
    • 45, Greasbro Road, Sheffield, South Yorkshire, S9 1UQ, United Kingdom

      IIF 15
  • Khan, Mohammad

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

      IIF 16
  • Khan, Mohammed

    Registered addresses and corresponding companies
    • S N D Accountants, 126 St. Helens Road, Bolton, BL3 3PJ, England

      IIF 17
    • 6/5, Piershill Square West, Edinburgh, Midlothian, EH8 7AZ, United Kingdom

      IIF 18
    • 10a, King Street, Luton, LU1 2DP, England

      IIF 19
  • Arfan, Mohammed
    British motor trade born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 37 B, Gladstone Street, Bradford, BD3 9PQ, United Kingdom

      IIF 20
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Khan, Mohammed
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6558, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 22
  • Khan, Mohammed
    British director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jackson Street Yard, Jackson Street, Farnworth, Bolton, BL4 9HB, England

      IIF 23
  • Khan, Mohammed Asif
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 37, Chaseley Road, Rochdale, OL12 6PR, England

      IIF 24 IIF 25
    • 40, Albert Royds Street, Rochdale, Lancashire, OL16 2SX, United Kingdom

      IIF 26
  • Arfan, Mohammed

    Registered addresses and corresponding companies
    • 37 B, Gladstone Street, Bradford, BD3 9PQ, United Kingdom

      IIF 27
    • 11944424 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • Trinity House, Newby Road Ind Estate, Stockport, SK7 5DA, United Kingdom

      IIF 29
  • Khan, Mohammed
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 06, Kingsway, Manchester, United Kingdom, M19 1PH, United Kingdom

      IIF 30
  • Khan, Mohammed
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Maidenhall Road, Luton, LU4 8JZ, England

      IIF 31
  • Khan, Mohammed
    British computer support born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Maidenhall Road, Luton, LU4 8JZ, United Kingdom

      IIF 32
  • Khan, Mohammed
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 - 51, Lower Dartmouth Street, Birmingham, B9 4LG, United Kingdom

      IIF 33
  • Khan, Mohammed
    British book keeper born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Weston Street, Walsall, WS1 4EE, United Kingdom

      IIF 34
  • Khan, Mohammed
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Weston Street, Walsall, WS1 4EE, United Kingdom

      IIF 35
  • Khan, Mohammed Ulmas
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 57, Whiteways Road, Sheffield, S4 8EW, England

      IIF 36
    • 57, Whiteways Road, Sheffield, S4 8EW, United Kingdom

      IIF 37
  • Khan, Mohammed Ulmas
    British courier driver born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Koala, Burton Manor, The Village, Neston, CH64 5SJ, United Kingdom

      IIF 38
  • Khan, Mohammed Urfan
    British operations manager born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2, Railway Road, Birmingham, B20 3HT, England

      IIF 39
  • Khan, Muhammad Irfan
    Pakistani company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Breedon Hill Road, Derby, DE23 6TH, England

      IIF 40
  • Khan, Mohammad
    British self employeed born in March 1977

    Resident in United Kingdom

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

      IIF 41
  • Khan, Mohammad Atif
    Pakistani director born in February 1980

    Resident in England

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

      IIF 42
  • Khan, Mohammad Atif
    Pakistani director born in February 1989

    Resident in England

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

      IIF 43
  • Khan, Mohammad Imran
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2a, St. Michaels Road, Bradford, BD8 8HE, England

      IIF 44
  • Khan, Mohammad Imran
    British business person born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • James Howe Mill, Turner Lane, Ashton-under-lyne, OL6 8LP, England

      IIF 45
  • Khan, Mohammad Imran
    British manager born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2, Newton Avenue, Longsight, Manchester, M12 4EW, England

      IIF 46
  • Khan, Mohammad Irfan
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 37th Floor, 37th Floor, 1 Canada Square, 37th Floor, 1 Canada Square, Canary Wharf, E14 5AA, United Kingdom

      IIF 47
  • Khan, Mohammed
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
  • Khan, Mohammed
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
  • Khan, Mohammed
    British sales born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Weston Street, Bolton, BL3 2RX, England

      IIF 50
    • 40, Weston Street, Bolton, Greater Manchester, BL3 2RX, United Kingdom

      IIF 51
  • Khan, Mohammed Arfan
    British businessman born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 12, 55-b Derby Street, Manchester, M8 8HW

      IIF 52
  • Khan, Mohammed Arfan
    British business man born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 12, 55-b Derby Street, Manchester, M8 8HW

      IIF 53
  • Khan, Mohammed Arfan
    British self employed born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 37 Gladstone Street, Bradford, BD3 9PQ, England

      IIF 54 IIF 55
  • Khan, Mohammed Shahin
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 47, Manton Drive, Luton, LU2 7DJ, England

      IIF 56
  • Khan, Mohammed Shahin
    British it professional born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 140, Ashburnham Road, Luton, LU1 1JY, England

      IIF 57
  • Khan, Mohammed Arshad
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10a, King Street, Luton, LU1 2DP, England

      IIF 58
    • 3 The Firs, Wigmore Lane, Luton, LU2 8AA, England

      IIF 59
    • Victoria House, 14-26 Victoria Street, Luton, LU1 2UA, England

      IIF 60
  • Khan, Mohammed Kamran
    British born in September 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Whitefriargate, Hull, HU1 2ER, England

      IIF 61
  • Khan, Mohammed Kamran
    British director born in September 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6/5, Piershill Square West, Edinburgh, Midlothian, EH8 7AZ, United Kingdom

      IIF 62
  • Khan, Mohammed Kamran
    British motor trade born in September 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6/5, Piershill Square West, Edinburgh, Midlothian, EH8 7AZ, United Kingdom

      IIF 63
  • Khan, Mohammed Siddique
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20, Lindley Road, Bradford, BD5 7PD, England

      IIF 64
  • Mr Mohammed Khan
    English born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 99 St. Helens Road, Bolton, BL3 3PA, England

      IIF 65
  • Mr Mohammed Khan
    English born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 34 Liverpool Road, Reading, RG1 3PQ, England

      IIF 66
  • Arfan, Mohammed
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11944424 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 67
  • Arfan, Mohammed
    British ceo born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 B, Gladstone Street, Bradford, BD3 9PQ, United Kingdom

      IIF 68
    • 37, Gladstone Street, Bradford, BD39PQ, United Kingdom

      IIF 69
    • Trinity House, Newby Road Ind Estate, Stockport, SK7 5DA, United Kingdom

      IIF 70
  • Arfan, Mohammed
    British motor trade born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2b, Bowling Park Close, Bradford, West Yorkshire, BD4 7HG, England

      IIF 71
  • Arfan, Mohammed
    British retailer born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55b, Derby Street, Manchester, M8 8HW, United Kingdom

      IIF 72
  • Khan, Mohammad Azhar
    Bangladeshi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor G-7, 22 Market Square, London, E14 6BU, England

      IIF 73
  • Khan, Muhammed Saddique, Dr
    British doctor born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 12, Peterstone Close, Callands, Warrington, WA5 9ED, England

      IIF 74
  • Mr Mohammed Khan
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14, Murrell Close, Birmingham, B5 7LZ, England

      IIF 75
  • Mohammed Khan
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cliffe Wood Close, Bradford, BD9 5PD, England

      IIF 76
  • Khan, Mohammad Atif
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Margaret Street, Margaret Street, London, W1W 8RL, England

      IIF 77
  • Khan, Mohammad Gias Uddin
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 171, Pembroke Road, Ilford, IG3 8PG, England

      IIF 78
    • Tsk Gallions Reach Extra, 1 Armada Way, London, E6 7ER, United Kingdom

      IIF 79
    • 205, Plumstead Road, Norwich, NR1 4AB, England

      IIF 80
  • Khan, Mohammad Gias Uddin
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 199, Caledon Road, London, E6 2EX, England

      IIF 81
  • Khan, Mohammad Gias Uddin
    British pharmacist born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 241e, High Street North, London, E12 6SJ, England

      IIF 82
  • Khan, Mohammed Imran
    British born in March 1977

    Resident in United Kingdom

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

      IIF 83
  • Khan, Mohammed Imran
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 James Howe Mill, Lord Street, Ashton-under-lyne, OL6 8LS, United Kingdom

      IIF 84
  • Khan, Mohammed Imran
    British self employed born in March 1977

    Resident in United Kingdom

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

      IIF 85
  • Khan, Mohammad Azhar
    British company director born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 371, Bordesley Green, Birmingham, B9 5RP, England

      IIF 86
  • Khan, Mohammad Imran
    British business man born in March 1977

    Resident in United Kingdom

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

      IIF 87
    • 160 Foryd Road, Rhyl, LL18 5LS, Wales

      IIF 88
  • Khan, Mohammad Imran
    British self employed born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Newton Avenue, Longsight, Manchester, M12 4EW, United Kingdom

      IIF 89
  • Khan, Mohammed Iqbal
    British born in February 1973

    Resident in United Kingdom

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

      IIF 90
  • Khan, Mohammed Iqbal
    British business man born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 230, Nether Street, North London, London, N3 1HU, Uk

      IIF 91
  • Khan, Mohammed Iqbal
    British businessman born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 230, Nether Street, Finchley, London, N3 1HU

      IIF 92
  • Khan, Mohammed Iqbal
    British company director born in February 1973

    Resident in United Kingdom

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

      IIF 93
  • Khan, Mohammed Iqbal
    British consultant born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 230, Nether Street, Finchley, London, N3 1HU

      IIF 94
  • Khan, Mohammed Iqbal
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 95
  • Khan, Mohammed Iqbal
    British sales born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 96
  • Khan, Mohammed Shahin
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 201, 16 Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 97
  • Khan, Muhammad Saddique
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lockwood House, Lockwood Park, Huddersfield, HD4 6EN, United Kingdom

      IIF 98
  • Khan, Mohammed Arshad
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, King Street, Luton, LU1 2DP, England

      IIF 99
  • Khan, Mohammed Arshad
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Stroudley Avenue, Portsmouth, PO6 1RF, United Kingdom

      IIF 100
  • Mr Mohammed Arfan Kh
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 12, 55-b Derby Street, Manchester, M8 8HW

      IIF 101
  • Mr Mohammed Asif Khan
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 37, Chaseley Road, Rochdale, OL12 6PR, England

      IIF 102
    • 40, Albert Royds Street, Rochdale, Lancashire, OL16 2SX, United Kingdom

      IIF 103
  • Mohammed Khan
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6558, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 104
  • Mr Mohammed Khan
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 - 51, Lower Dartmouth Street, Birmingham, B9 4LG, United Kingdom

      IIF 105
    • 27, Maidenhall Road, Luton, LU48JZ, England

      IIF 106
    • 06, Kingsway, Manchester, United Kingdom, M19 1PH, United Kingdom

      IIF 107
  • Mr Mohammed Ulmas Khan
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Koala, Burton Manor, The Village, Neston, CH64 5SJ, United Kingdom

      IIF 108
    • 57, Whiteways Road, Sheffield, S4 8EW, England

      IIF 109
    • 57, Whiteways Road, Sheffield, S4 8EW, United Kingdom

      IIF 110
  • Mr Mohammed Urfan Khan
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2, Railway Road, Birmingham, B20 3HT, England

      IIF 111
  • Dr Muhammad Saddique Khan
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lockwood House, Lockwood Park, Huddersfield, HD4 6EN, United Kingdom

      IIF 112
    • 12, Peterstone Close, Callands, Warrington, WA5 9ED, England

      IIF 113
  • Khan, Muhammad Saddique, Dr
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Lockwood House, Lockwood Park, Huddersfield, HD4 6EN

      IIF 114
    • 10, Lockwood House, Lockwood Park, Huddersfield, HD4 6EN, United Kingdom

      IIF 115
  • Mr Mohammad Atif Khan
    Pakistani born in February 1980

    Resident in England

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

      IIF 116
  • Mr Mohammad Atif Khan
    Pakistani born in February 1989

    Resident in England

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

      IIF 117
  • Mr Mohammad Imran Khan
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • James Howe Mill, Turner Lane, Ashton-under-lyne, OL6 8LP, England

      IIF 118
    • 2a, St. Michaels Road, Bradford, BD8 8HE, England

      IIF 119
    • 2, Newton Avenue, Longsight, Manchester, M12 4EW, England

      IIF 120
  • Mr Mohammad Irfan Khan
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6, Mill Garth, Killinghall, Harrogate, HG3 2BZ, England

      IIF 121
  • Mr Mohammad Khan
    British born in March 1977

    Resident in United Kingdom

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

      IIF 122
  • Mr Mohammed Arfan Khan
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 12 , 55 B Derby Street, Manchester, M8 8HW, England

      IIF 123
    • Office 12, 55 B , Derby Street, Manchester, M8 8HW, England

      IIF 124
    • Office 12, 55 B Derby Street, Manchester, M8 8HW, United Kingdom

      IIF 125
    • Office 12, 55 B Derby Street, Manchester, M8 8HW, England

      IIF 126
    • Office 12, 55-b Derby Street, Manchester, M8 8HW

      IIF 127
  • Mr Mohammed Arfan Khan
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Khan
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 130 IIF 131
  • Mr Mohammed Shahin Khan
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 47, Manton Drive, Luton, LU2 7DJ, England

      IIF 132
  • Khan, Mohammed Yasar Arfat
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Greasbro Road, Sheffield, South Yorkshire, S9 1UQ, United Kingdom

      IIF 133
  • Mr Mohammed Arfan
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 B, Gladstone Street, Bradford, BD3 9PQ, United Kingdom

      IIF 134
    • 11944424 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 135
    • 55b, Derby Street, Manchester, M8 8HW, United Kingdom

      IIF 136
    • Trinity House, Newby Road Ind Estate, Stockport, SK75DA, United Kingdom

      IIF 137
  • Mr Mohammed Arshad Khan
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10a, King Street, Luton, LU1 2DP, England

      IIF 138
    • Flat 11, Woodland Court, Hart Hill Drive, Luton, Bedfordshire, LU2 0AX, United Kingdom

      IIF 139
    • Victoria House, 14-26 Victoria Street, Luton, LU1 2UA, England

      IIF 140
  • Mr Mohammed Kamran Khan
    British born in September 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6/5, Piershill Square West, Edinburgh, EH8 7AZ, United Kingdom

      IIF 141
    • 6/5, Piershill Square West, Edinburgh, Midlothian, EH8 7AZ, United Kingdom

      IIF 142
    • 6, Whitefriargate, Hull, HU1 2ER, England

      IIF 143
  • Mr Mohammed Siddique Khan
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20, Lindley Road, Bradford, BD5 7PD, England

      IIF 144
  • Khan, Mohammad Abdus Samad
    British self employeed born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, B Kilburn Lane, London, W10 4AB, United Kingdom

      IIF 145
  • Mr Mohammad Azhar Khan
    Bangladeshi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor G-7, 22 Market Square, London, E14 6BU, England

      IIF 146
  • Mr Mohammad Atif Khan
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St James Tower 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 147
  • Mr Mohammad Gias Uddin Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 171, Pembroke Road, Ilford, IG3 8PG, England

      IIF 148
    • 199, Caledon Road, London, E6 2EX, England

      IIF 149
    • 241e, High Street North, London, E12 6SJ, England

      IIF 150
    • 205, Plumstead Road, Norwich, NR1 4AB, England

      IIF 151
  • Mr Mohammed Imran Khan
    British born in March 1977

    Resident in United Kingdom

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

      IIF 152 IIF 153
    • 06, Kingsway, Dixy Chicken, Manchester, M19 1PH, England

      IIF 154
  • Mr Muhammad Irfan Khan
    Pakistani born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Breedon Hill Road, Derby, DE23 6TH, England

      IIF 155
  • Dr Muhammad Saddique Khan
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Lockwood House, Lockwood Park, Huddersfield, HD4 6EN

      IIF 156
  • Mr Mohammad Azhar Khan
    British born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 371, Bordesley Green, Birmingham, B9 5RP, England

      IIF 157
  • Mr Mohammad Imran Khan
    British born in March 1977

    Resident in United Kingdom

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

      IIF 158
    • 2, Newton Avenue, Longsight, Manchester, M12 4EW, United Kingdom

      IIF 159
    • 160 Foryd Road, Rhyl, LL18 5LS, Wales

      IIF 160
  • Mr Mohammed Iqbal Khan
    British born in February 1973

    Resident in United Kingdom

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

      IIF 161
    • 230, Nether Street, London, N3 1HU, England

      IIF 162
  • Mr Mohammed Shahin Khan
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 201, 16 Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 163
  • Mr Muhammad Saddique Khan
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lockwood House, Lockwood Park, Huddersfield, HD4 6EN, United Kingdom

      IIF 164
  • Mr Mohammed Arshad Khan
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, King Street, Luton, LU1 2DP, England

      IIF 165
    • 18, Stroudley Avenue, Portsmouth, PO6 1RF, United Kingdom

      IIF 166
  • Muhammad Saddique Khan
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Harthill Road, Liverpool, L18 6HU, United Kingdom

      IIF 167
  • Mohammed Yasar Arfat Khan
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Greasbro Road, Sheffield, S9 1UQ, United Kingdom

      IIF 168
child relation
Offspring entities and appointments
Active 79
  • 1
    786TAX LTD
    08114094
    126 St. Helens Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2013-07-07 ~ dissolved
    IIF 11 - Director → ME
  • 2
    A I ELECTRICAL LTD
    14278414
    40 Albert Royds Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 3
    ADSMART TV LTD
    10910817
    10a King Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2017-08-11 ~ now
    IIF 60 - Director → ME
    2017-08-11 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    2017-08-11 ~ now
    IIF 140 - Has significant influence or controlOE
  • 4
    AKQ MOTORS LTD
    SC715505
    14 Barntongate Drive, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-11-19 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ALEXANDRA BRADSHAW LIMITED
    06763322
    152 Forest Road, Walthamstow, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    336 GBP2015-12-31
    Officer
    2008-12-02 ~ dissolved
    IIF 94 - Director → ME
  • 6
    ALIXCONNECT LTD
    13800987
    10 Kingsway Avenue, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 7
    ANTILA LTD
    12718841
    27 Maidenhall Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-07-04 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 8
    APPLIQUE VEHICLE SERVICES LTD
    15469741
    Unit 5 10 Great Western Close, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2024-02-06 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    ATIFMOH LTD
    10097419
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 116 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 116 - Has significant influence or control as a member of a firmOE
    IIF 116 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 116 - Ownership of shares – More than 50% but less than 75%OE
    IIF 116 - Right to appoint or remove directors as a member of a firmOE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 116 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 116 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 116 - Right to appoint or remove directorsOE
  • 10
    AURA DE LUXE LTD
    15005560
    57 Whiteways Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-07-16 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 11
    AURORA YOUTH SUPPORT LTD
    15842522
    20 Lindley Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    2024-07-16 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    AUTOFIX PLUS LTD
    15710613
    206 St. Lawrence Road, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2024-05-09 ~ now
    IIF 133 - Director → ME
    2024-05-09 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
  • 13
    AZMAN FOOD COMPANY LIMITED
    14993460
    46 The Loning, Enfield, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,100 GBP2024-07-31
    Officer
    2025-06-02 ~ now
    IIF 79 - Director → ME
  • 14
    BAYSWATER SOCIAL & CULTURAL ASSOCIATION
    04867163
    The Stowe Centre, 258 Harrow Road, London
    Dissolved Corporate (5 parents)
    Officer
    2008-10-27 ~ dissolved
    IIF 145 - Director → ME
  • 15
    BEHROZ LTD
    10874916
    6 Mill Garth, Killinghall, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,974 GBP2024-07-31
    Officer
    2017-07-19 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    BIRYANI CORNER LTD
    15460156
    2 Newton Avenue, Longsight, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2024-02-01 ~ dissolved
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 17
    BLACK BOOK ACCOUNTANTS LTD
    08226368
    84 Weston Street, Walsall
    Dissolved Corporate (1 parent)
    Officer
    2012-09-24 ~ dissolved
    IIF 34 - Director → ME
  • 18
    BLACK BOOK ASSOCIATE LTD
    09385724
    84 Weston Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-13 ~ dissolved
    IIF 35 - Director → ME
  • 19
    BORDESLEY POULTRY LTD
    10472040
    47 - 51 Lower Dartmouth Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 20
    BRADSHAW CLEANERS LTD
    08906610
    230 Nether Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,661 GBP2024-02-29
    Officer
    2014-02-21 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 21
    BRIONE PHARMA LIMITED
    13039539
    199 Caledon Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2020-11-24 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 22
    D.K. FINCHLEY LIMITED
    07784499
    152 Forest Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-23 ~ dissolved
    IIF 92 - Director → ME
  • 23
    DEALER RECRUIT LTD
    11567909
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-13 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2018-09-13 ~ dissolved
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    DELIVERY 4 DIY LTD
    13364651
    18 Stroudley Avenue, Portsmouth, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-28 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    DZT TRADING LIMITED
    10359667
    9 Prescott Street, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 26
    EZBITE LTD
    13021375
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-15 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 27
    FASTALLOYS LIMITED
    07703137
    Mohammed Khan, 40 Weston Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-16 ~ dissolved
    IIF 50 - Director → ME
  • 28
    FIDELITY CONSULTANTS LTD
    07843864
    Citibase, Colyear Street, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,261 GBP2021-11-30
    Officer
    2023-03-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-03-29 ~ dissolved
    IIF 155 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 155 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 155 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 29
    FOOFU LIMITED
    11454538
    Ground Floor G-7, 22 Market Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,754 GBP2021-07-31
    Officer
    2023-12-31 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2023-12-31 ~ now
    IIF 146 - Has significant influence or control as a member of a firmOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 30
    HARVARD KNIGHTS CLAIMS CONSULTANT LTD
    11431635
    55b Derby Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-25 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 31
    HEALTH CAREERS COMMUNITY INTEREST COMPANY
    11756226
    10 Lockwood House Lockwood Park, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    2019-01-08 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 156 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 156 - Has significant influence or controlOE
  • 32
    ITR SOLUTIONS LTD
    10362435
    Office 12 , 55 B , Derby Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 33
    IVOD LTD
    10175545
    10a King Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2016-05-12 ~ now
    IIF 58 - Director → ME
    2016-05-12 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2016-05-12 ~ now
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 34
    JOBSFLICK LTD
    08906647
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-21 ~ dissolved
    IIF 96 - Director → ME
  • 35
    LYNDHURST LAUNDRETTE LTD
    - now 14486762
    KHAN LAUNDRETTE LTD
    - 2022-11-17 14486762
    Suite 201, 16 Titan Court Laporte Way, Luton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,725 GBP2023-11-30
    Officer
    2022-11-15 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    MAKS DRIVING SCHOOL LIMITED
    13133450
    4 Cliffe Wood Close, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 37
    MARBLES DEVELOPMENT LTD
    - now 14246462
    ETERNAL SUMMIT LTD
    - 2023-07-24 14246462
    2 Newton Avenue, Longsight, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-05 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 38
    MBA BUILDING SERVICES LTD
    11860397
    34 Vicars Moor Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -72,894 GBP2025-03-31
    Officer
    2025-09-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 75 - Right to appoint or remove directors as a member of a firmOE
    IIF 75 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 39
    MILLENNIUM SECURITY & ELECTRICS HOLDING LTD
    16864638 16866044
    37 Chaseley Road, Rochdale, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-11-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Right to appoint or remove directorsOE
  • 40
    MILLENNIUM SECURITY & ELECTRICS LTD
    16866044 16864638
    37 Chaseley Road, Rochdale, England
    Active Corporate (3 parents)
    Officer
    2025-11-20 ~ now
    IIF 24 - Director → ME
  • 41
    MOATIFK PACKAGING LTD
    10137947
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-22 ~ dissolved
    IIF 117 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 117 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 117 - Right to appoint or remove directors as a member of a firmOE
    IIF 117 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 117 - Has significant influence or control as a member of a firmOE
    IIF 117 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 117 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 117 - Ownership of shares – More than 50% but less than 75%OE
    IIF 117 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 117 - Right to appoint or remove directorsOE
  • 42
    MOUSEYS LIMITED
    10454073
    Office 12 55 B Derby Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-31 ~ dissolved
    IIF 54 - Director → ME
    2016-10-31 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 128 - Has significant influence or controlOE
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 43
    MSK TECH SOLUTIONS LTD
    15857369
    Suite 201 16 Titan Court, Laporte Way, Luton, England
    Active Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 44
    MSKIT LIMITED
    10079889
    140 Ashburnham Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 57 - Director → ME
  • 45
    MTK AUTOS LTD
    12191178
    34 Liverpool Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-09-05 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 46
    MUBALIA LTD
    12976702
    4385, 12976702: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-10-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 47
    NETWORK RECOVERYS LTD
    10374919
    Office N0 12 55 B, Derby Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2016-09-14 ~ dissolved
    IIF 70 - Director → ME
    2016-09-14 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 137 - Has significant influence or control as a member of a firmOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directors as a member of a firmOE
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Has significant influence or controlOE
    IIF 137 - Ownership of shares – 75% or more as a member of a firmOE
  • 48
    NEWTON MOSS LTD
    08587925
    27 Maidenhall Road, Luton
    Dissolved Corporate (1 parent)
    Officer
    2013-06-27 ~ dissolved
    IIF 32 - Director → ME
  • 49
    OSKARI COSMETICS LTD
    10783394
    Office 12 55 B Derby Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-22 ~ dissolved
    IIF 68 - Director → ME
    2017-05-22 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 134 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 50
    OSKARI SCENTS LIMITED
    11944424 10331472
    4385, 11944424 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2019-04-13 ~ now
    IIF 67 - Director → ME
    2019-04-13 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2019-04-13 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 51
    OSKARI SCENTS LTD
    10331472 11944424
    Office 12 55 B Derby Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 52
    OUR HEALTHY FUTURE LTD
    10880643
    10 Lockwood House, Lockwood Park, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -931 GBP2021-07-31
    Officer
    2017-07-24 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2017-07-24 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    PROGRESSIVE IDEA LIMITED
    15863230
    171 Pembroke Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2024-07-29 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 54
    QUALITY FOOD SUPPLIERS LTD
    12721560
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 95 - Director → ME
  • 55
    QUANTAS AUTO LEASING LIMITED
    10454140
    Office 12 55 B Derby Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-31 ~ dissolved
    IIF 55 - Director → ME
    2016-10-31 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 129 - Has significant influence or controlOE
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 56
    QUANTAS RENTALS LIMITED
    10247772
    Office 12 55-b Derby Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2017-11-27 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 57
    RADCAST LTD
    16204533
    10 Lockwood House, Lockwood Park, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-23 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 58
    RAYAAN ENTREPRENEURS LIMITED
    10034843
    2a St. Michaels Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,900 GBP2023-03-31
    Officer
    2020-06-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 59
    SAZAAL LIMITED
    07813811
    152 Forest Road, London
    Dissolved Corporate (1 parent)
    Officer
    2011-10-18 ~ dissolved
    IIF 91 - Director → ME
  • 60
    SHAANDAR SAMOSAS LIMITED
    09171676
    Shaandar Samosas, Unit 1, Abdul Rahman Business Centre, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-12 ~ dissolved
    IIF 8 - Director → ME
  • 61
    SMART VALUEZ LTD
    12670903
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 62
    SMART VALUEZ UK LTD
    14272802
    2 Newton Avenue, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2022-08-03 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 63
    SOUTHEND PHARMA LTD
    16700005
    205 Plumstead Road, Norwich, England
    Active Corporate (3 parents)
    Officer
    2025-09-08 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    TECHNO SMART INTERNATIONAL LTD
    - now 11408311
    TECHNOSMARTINTERNATIONAL LIMITED
    - 2018-06-14 11408311
    160 Foryd Road, Rhyl, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 160 - Has significant influence or controlOE
  • 65
    TECHNO SMART INTERNATIONAL PVT LTD
    11424148
    01 Reddish Lane, Gorton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2018-06-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-06-20 ~ dissolved
    IIF 118 - Has significant influence or controlOE
  • 66
    TECHNO SMART TRADERS UK LTD
    15681987
    10 Kingsway Avenue, Levenshulme, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 41 - Director → ME
    2024-04-26 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 67
    TECNO SMART LIMITED
    - now 11828568
    TECO SMART INTERNATIONAL LIMITED
    - 2019-03-13 11828568
    06 Kingsway, Dixy Chicken, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-15 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 154 - Right to appoint or remove directors as a member of a firmOE
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 68
    TOP FLEET RECRUITMENT LTD
    11114942
    St James Tower 7, Charlotte Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2018-12-31
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 147 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 147 - Has significant influence or control as a member of a firmOE
    IIF 147 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 147 - Right to appoint or remove directors as a member of a firmOE
    IIF 147 - Ownership of shares – More than 50% but less than 75%OE
    IIF 147 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 147 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 147 - Ownership of voting rights - More than 50% but less than 75%OE
  • 69
    TRANCENDAI LTD
    16842426
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 70
    TRANSLATIONS AND REPORTS LTD
    15750854
    Office 6558 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 71
    ULMAS ESTATES LTD
    13931209
    57 Whiteways Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,915 GBP2024-02-29
    Officer
    2022-02-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 72
    UNIVERSAL TELEVISION & MEDIA LTD
    08109110
    10a King Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    131,954 GBP2024-07-31
    Officer
    2012-06-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 138 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 138 - Ownership of shares – More than 50% but less than 75%OE
  • 73
    VAPOUREASE LTD
    16571594
    6 Whitefriargate, Hull, England
    Active Corporate (2 parents)
    Officer
    2025-07-09 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directorsOE
  • 74
    VIEW BEFORE YOU MOVE LTD
    16896041
    10a King Street, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
  • 75
    WOODLAND COURT MANAGEMENT (LUTON) LIMITED
    - now 02100475
    DIRECTSIZE RESIDENTS MANAGEMENT LIMITED - 1987-07-08
    Flat 4 Woodland Court, 2 Hart Hill Drive, Luton, Bedfordshire
    Active Corporate (2 parents)
    Officer
    2022-05-29 ~ now
    IIF 59 - Director → ME
  • 76
    XTRAMILE LOGISTICS LTD
    13331894
    Koala, Burton Manor, The Village, Neston, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 77
    XTREME MOTOR GROUP (BRADFORD) LIMITED
    09940880
    Unit 2b Bowling Park Close, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-07 ~ dissolved
    IIF 71 - Director → ME
  • 78
    YEN MOTOR GROUP LTD
    SC701569
    27 Wisp Green, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-06-14 ~ dissolved
    IIF 63 - Director → ME
    2021-06-14 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 79
    ZULU1 LIMITED
    07703147
    Mohammed Khan, 40 Weston Street, Bolton, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-13 ~ dissolved
    IIF 51 - Director → ME
Ceased 12
  • 1
    BOLTON BREAKERS LIMITED
    08541006
    99 St. Helens Road, Bolton, England
    Dissolved Corporate
    Officer
    2013-05-23 ~ 2013-06-21
    IIF 23 - Director → ME
  • 2
    CHICKEN HUNTER LIMITED
    11604718
    06 Kingsway, Manchester, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,506 GBP2020-10-31
    Officer
    2018-10-04 ~ 2020-09-14
    IIF 30 - Director → ME
    Person with significant control
    2018-10-04 ~ 2020-09-14
    IIF 107 - Right to appoint or remove directors as a member of a firm OE
    IIF 107 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 107 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 107 - Right to appoint or remove directors OE
  • 3
    EVELIA CARE LIMITED
    12866378
    241e High Street North, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,947 GBP2024-09-30
    Officer
    2020-09-08 ~ 2023-05-15
    IIF 82 - Director → ME
    Person with significant control
    2020-09-08 ~ 2022-09-20
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    MOTION PROPERTY LTD
    15293746
    371 Bordesley Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-20 ~ 2024-01-04
    IIF 86 - Director → ME
    Person with significant control
    2023-11-20 ~ 2024-01-04
    IIF 157 - Right to appoint or remove directors OE
  • 5
    OSKARI SCENTS LTD
    10331472 11944424
    Office 12 55 B Derby Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-16 ~ 2016-09-09
    IIF 69 - Director → ME
  • 6
    OUR HEALTHY FUTURE LTD
    10880643
    10 Lockwood House, Lockwood Park, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -931 GBP2021-07-31
    Person with significant control
    2017-07-24 ~ 2017-07-24
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    QUANTAS RENTALS LIMITED
    10247772
    Office 12 55-b Derby Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2017-11-27 ~ 2017-11-27
    IIF 52 - Director → ME
    Person with significant control
    2017-11-27 ~ 2017-11-27
    IIF 127 - Ownership of shares – 75% or more OE
  • 8
    RADBYTES LTD
    15579939
    124 City Road City Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-03-20 ~ 2024-09-19
    IIF 74 - Director → ME
    Person with significant control
    2024-03-20 ~ 2024-08-14
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    RAJA SAAB LTD
    09920615
    N C Rowlinson & Co Downs Court Business Centre, 29-31 The Downs, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-12-17 ~ 2022-09-08
    IIF 5 - Director → ME
    2015-12-17 ~ 2022-09-08
    IIF 17 - Secretary → ME
  • 10
    TECHNO SMART INTERNATIONAL LTD
    - now 11408311
    TECHNOSMARTINTERNATIONAL LIMITED
    - 2018-06-14 11408311
    160 Foryd Road, Rhyl, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-06-11 ~ 2019-01-02
    IIF 88 - Director → ME
  • 11
    TOP FLEET RECRUITMENT LTD
    11114942
    St James Tower 7, Charlotte Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2018-12-31
    Officer
    2017-12-18 ~ 2018-07-12
    IIF 77 - Director → ME
  • 12
    TROJAN1 LIMITED
    09358423
    N C Rowlinson & Co Downs Court Business Centre, 29-31 The Downs, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-01-08 ~ 2022-09-08
    IIF 9 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.