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 Mohsin Khan

    Related profiles found in government register
  • Mr Mohsin Khan
    Pakistani born in June 1981

    Resident in Pakistan

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

      IIF 1
  • Mr Mohsin Khan
    Pakistani born in November 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Durrani House Saeedabad, P/o Kot Najibullah, Dist & Tehsil Haripur, Kpk, Kot Najibullah, 22660, Pakistan

      IIF 2
  • Mr Mohsin Khan
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 196, Portland Road, Shieldfield, Newcastle Upon Tyne, Tyne And Wear, NE2 1DJ, England

      IIF 3
  • Mr Mohsin Khan
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohsin Khan, Kakrali District Gujrat Tehsil Kharian, Gujrat, Punjab, 50980, Pakistan

      IIF 4
  • Mr Mohsin Khan
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 174, Belgrave Road, Stoke-on-trent, ST3 4NW, England

      IIF 5
  • Mr Mohsin Khan
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Luxoora, 124 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 6
  • Mohsin Khan
    Pakistani born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, Moh: Zafar Park Teh: Bat Khela Distt: Malakand, Bat Khela, 23020, Pakistan

      IIF 7
  • Mr Mohsin Khan
    Pakistani born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 1, Nortex Business Centre, 105 Chorley Old Road, Bolton, Greater Manchester, BL1 3AS, United Kingdom

      IIF 8
  • Mohsin Khan
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P-109, Hassan Villas, Hassan Villas, Faisalabad, 38000, Pakistan

      IIF 9
  • Mohsin Khan
    Pakistani born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 144, Street 14 Main Raod Defence Home, Sialkot, 51310, Pakistan

      IIF 10
  • Mohsin Khan
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 25, Pond House Lady Aylesford, Avenue Stanmore, Middx, HA7 4FQ, United Kingdom

      IIF 11
  • Khan, Mohsin
    Pakistani director born in November 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Durrani House Saeedabad, P/o Kot Najibullah, Dist & Tehsil Haripur, Kpk, Kot Najibullah, 22660, Pakistan

      IIF 12
  • Khan, Mohsin
    Pakistani company director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 196, Portland Road, Shieldfield, Newcastle Upon Tyne, Tyne And Wear, NE2 1DJ, England

      IIF 13
  • Khan, Mohsin
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohsin Khan, Kakrali District Gujrat Tehsil Kharian, Gujrat, Punjab, 50980, Pakistan

      IIF 14
  • Khan, Mohsin
    Pakistani director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P-109, Hassan Villas, Hassan Villas, Faisalabad, 38000, Pakistan

      IIF 15
  • Khan, Mohsin
    Pakistani director born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 144, Street 14 Main Raod Defence Home, Sialkot, 51310, Pakistan

      IIF 16
  • Khan, Mohsin
    Pakistani company director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 174, Belgrave Road, Stoke-on-trent, ST3 4NW, England

      IIF 17
  • Khan, Mohsin
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Luxoora, 124 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 18
  • Khan, Mohsin
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 1, Nortex Business Centre, 105 Chorley Old Road, Bolton, Greater Manchester, BL1 3AS, United Kingdom

      IIF 19
  • Khan, Mohsin
    Pakistani company director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 25, Pond House Lady Aylesford, Avenue Stanmore, Middx, HA7 4FQ, United Kingdom

      IIF 20
  • Mr Mohsin Khan
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229, Kenton Lane, Newcastle Upon Tyne, NE3 3EA, United Kingdom

      IIF 21
    • icon of address 140, Victoria Road, South Shields, Tyne And Wear, NE33 4NQ, England

      IIF 22 IIF 23
  • Khan, Mohsin
    Pakistani consultant born in June 1981

    Resident in England

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

      IIF 24
  • Khan, Mohsin
    Pakistani building contractor born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Moor Lane, Moor Lane, Normanton On Soar, Loughborough, LE12 5HD, England

      IIF 25
  • Mr Mohsin Ali Khan
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Rosewood Drive, Dewsbury, WF12 7SX, England

      IIF 26
    • icon of address 25, Bowman Terrace, Halifax, HX1 5PB, United Kingdom

      IIF 27
  • Mr Mohsin Ali Khan
    Afghan born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Bowman Terrace, Halifax, HX1 5PB, United Kingdom

      IIF 28
  • Khan, Mohsin
    Pakistani accountancy services born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Victoria Road, South Shields, Tyne And Wear, NE33 4NQ, England

      IIF 29
  • Khan, Mohsin
    Pakistani company director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Portland Road, Shieldfield, Newcastle Upon Tyne, Tyne And Wear, NE2 1DJ, England

      IIF 30
    • icon of address 229, Kenton Lane, Newcastle Upon Tyne, NE3 3EA, United Kingdom

      IIF 31
  • Khan, Mohsin
    Pakistani managing director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Victoria Road, South Shields, Tyne And Wear, NE33 4NQ, England

      IIF 32
  • Khan, Mohsin
    Pakistani taxi operator born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Victoria Road, South Shields, Tyne And Wear, NE33 4NQ, England

      IIF 33
  • Khan, Mohsin Ali
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Bowman Terrace, Halifax, West Yorkshire, HX1 5PB, United Kingdom

      IIF 34
  • Khan, Mohsin Ali
    British manager born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Rosewood Drive, Dewsbury, WF12 7SX, England

      IIF 35
    • icon of address 25, Bowman Terrace, Halifax, West Yorkshire, HX1 5PB, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 25 Bowman Terrace, Halifax, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 140a Victoria Road, South Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 174 Belgrave Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ 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
  • 4
    icon of address Flat 97 Mackenzie House Chadwick Street, Hunslet, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ 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
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Luxoora, 124 City Road, London, Ec1v 2nx, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    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
  • 7
    icon of address House 127 Prescot Road Fairfield, Liver Pool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 94 Kennedy House Hainworth Lane, Keighley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 25 Pond House Lady Aylesford, Avenue Stanmore, Middx, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    HALIFAX CAR CENTRE LTD - 2024-05-14
    MAK AUTO JUNCTION LTD - 2021-10-13
    icon of address 17 St. Mary Street, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,456 GBP2023-11-30
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 25 Bowman Terrace, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 140 Victoria Road, South Shields, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    20,892 GBP2016-01-31
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address 22 Jefford House Copplestone Drive, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    -126 GBP2024-01-31
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
  • 14
    icon of address 26 Moor Lane, Normanton On Soar, Loughborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    icon of address 39 Ludgate Hill, 1-155, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ 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
Ceased 3
  • 1
    icon of address 140 Victoria Road, South Shields, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,157 GBP2024-05-31
    Officer
    icon of calendar 2013-05-20 ~ 2023-03-20
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ 2023-03-20
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    icon of address 3 College Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    305,600 GBP2023-04-29
    Officer
    icon of calendar 2021-04-23 ~ 2021-04-23
    IIF 30 - Director → ME
    icon of calendar 2022-08-01 ~ 2022-12-08
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ 2022-12-08
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 140 Victoria Road, South Shields, Tyne And Wear, England
    Dissolved Corporate
    Equity (Company account)
    329,426 GBP2018-11-30
    Officer
    icon of calendar 2015-11-27 ~ 2018-05-05
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-05
    IIF 22 - 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.