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 Mohammed-aadil Khan

    Related profiles found in government register
  • Mr Mohammed-aadil Khan
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flexspace, Suite 13, Lythgoe House, Manchester Road, Bolton, BL3 2NZ, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Mr Mohammed Atiq Khan
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Broadway, Farnworth, Bolton, BL4 0HL, United Kingdom

      IIF 4
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
    • icon of address 551, Bolton Road, Manchester, M27 8QT, England

      IIF 6
    • icon of address 555, Bolton Road, Manchester, M27 8QT, England

      IIF 7
  • Mr Mohammed Khan
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unity House, Fletcher Street, Bolton, BL3 6NE, United Kingdom

      IIF 8 IIF 9
    • icon of address Unity House, Fletcher Street, Bolton, Manchester, Greater Manchester, BL3 6NE, England

      IIF 10
  • Khan, Mohammed-aadil
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flexspace, Suite 13, Lythgoe House, Manchester Road, Bolton, BL3 2NZ, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Mr Mohammed Aanis Khan
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Hallbank Drive, Bradford, BD5 8JE, England

      IIF 14
  • Khan, Mohammed Atiq
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Broadway, Farnworth, Bolton, BL4 0HL, United Kingdom

      IIF 15
    • icon of address Unity House, Fletcher Street, Bolton, BL3 6NE, United Kingdom

      IIF 16 IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • icon of address 551, Bolton Road, Manchester, M27 8QT, England

      IIF 19
    • icon of address 555, Bolton Road, Manchester, M27 8QT, England

      IIF 20
  • Khan, Mohammed Atiq
    British managing director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, St. Helens Road, Bolton, Lancashire, BL3 3NP, United Kingdom

      IIF 21
  • Khan, Mohammed Atiq
    British salesman born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Higher Market Street, Farnworth, Bolton, BL4 9BB, United Kingdom

      IIF 22
    • icon of address 551, Bolton Road, Manchester, M27 8QT, England

      IIF 23
    • icon of address 553, Bolton Road, Pendlebury Swinton, Manchester, M27 8QT, United Kingdom

      IIF 24
    • icon of address Units 13-to 15, The Brewery Yard, Deva City Office Park, Salford, Lancashire, M3 7BB

      IIF 25 IIF 26
  • Khan, Mohammed Atiq
    British self employed born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, St. Helens Road, Bolton, BL3 3NP, England

      IIF 27
    • icon of address 76 Higher Market Street, Farnworth, Bolton, BL4 9BB, England

      IIF 28
    • icon of address 78, Higher Market Street, Farnworth, Bolton, Lancs, BL4 9BB, England

      IIF 29 IIF 30
    • icon of address Unity House, Fletcher Street, Bolton, Manchester, Greater Manchester, BL3 6NE, England

      IIF 31
  • Mr Mohammed Atiq Khan
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unity House, Fletcher Street, Bolton, BL3 6NE, United Kingdom

      IIF 32 IIF 33
  • Khan, Mohammed
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unity House, Fletcher Street, Bolton, BL3 6NE, United Kingdom

      IIF 34 IIF 35
  • Mr Mohammed Khan
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Troy Works, Ruskin Street, Leeds, LS28 6QA, England

      IIF 36
  • Khan, Mohammed Aanis
    British operations manager born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Hallbank Drive, Bradford, BD5 8JE, England

      IIF 37
  • Khan, Mohammed
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Troy Works, Ruskin Street, Leeds, LS28 6QA, England

      IIF 38
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Office 007 Northlight Parade, Nelson, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unity House, Fletcher Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Units 13-to 15 The Brewery Yard, Deva City Office Park, Salford, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-02-03 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address Flexspace Suite 13, Lythgoe House, Manchester Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,863 GBP2024-04-30
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flexspace Suite 13, Lythgoe House, Manchester Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,821 GBP2024-04-30
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 007 Northlight Parade, Nelson, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 551 Bolton Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address 553 Bolton Road, Pendlebury Swinton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-22 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address 78 Higher Market Street, Farnworth, Bolton, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address Unity House, Fletcher Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Flexspace Suite 13 Lythgoe House, Manchester Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    27 GBP2024-05-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 78 Higher Market Street, Farnworth, Bolton, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address 16 Hallbank Drive, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    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
  • 15
    icon of address 50 Edwards Street Farnworth, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 28 - Director → ME
  • 16
    icon of address Unit 1 Troy Works, Ruskin Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    539,400 GBP2024-05-31
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unity House, Fletcher Street, Bolton, Lanncashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 21 Broadway, Farnworth, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Unity House, Fletcher Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-30 ~ 2020-12-18
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 2020-12-18
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 72 St. Helens Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ 2012-08-31
    IIF 21 - Director → ME
  • 3
    KINGSMAN MEDICAL EXPERTS LTD - 2019-08-12
    ACTIVUS MEDICALS LTD - 2023-06-28
    icon of address Unity House Fletcher Street, Bolton, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2018-11-13 ~ 2019-08-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ 2019-08-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    icon of address 72 St. Helens Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ 2013-10-19
    IIF 27 - Director → ME
  • 5
    icon of address Evans Business Centre Lythgoe House, Manchester Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-05 ~ 2013-02-04
    IIF 22 - Director → ME

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.