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, Muhammad Imran

    Related profiles found in government register
  • Khan, Muhammad Imran
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, 2, Carrill Grove East, Manchester, M19 3BT, England

      IIF 1
  • Khan, Muhammad Imran
    British n/a born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Collington Close, Manchester, M12 4UJ, England

      IIF 2
  • Khan, Muhammad Kashif
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Balfour Road, Ilford, IG1 4JE, England

      IIF 3
    • 226, Hoe Street, London, E17 3AY

      IIF 4
  • Khan, Muhammad Kashif
    British business man born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Belfour Road, Ilford, IG1 4JE, England

      IIF 5
  • Khan, Muhammad Kashif
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Muffin Break - Wandsworth Cafe Ltd, Southside Shopping Centre, Wandsworth, London, SW18 4TF, United Kingdom

      IIF 6
  • Khan, Muhammad Kashif
    British self employed born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-3, Hale Grove Gardens, London, NW7 3LR, United Kingdom

      IIF 7
  • Mr Muhammad Imran Khan
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Collington Close, Manchester, Lancashire, M12 4UJ, United Kingdom

      IIF 8
  • Khan, Muhammad Babar Jahangir
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Marchwood Avenue, Manchester, M21 0TZ, United Kingdom

      IIF 9
  • Khan, Muhammad Babar Jahangir
    British trader born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, Great Ancoats Street, Manchester, M4 7DB, United Kingdom

      IIF 10
  • Khan, Muhammad
    Pakistani born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Holmbury Gardens, Hayes, Middlesex, UB3 2LU, United Kingdom

      IIF 11
  • Khan, Muhammad
    Pakistani director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, Adelaide House, Hawthorn Business Park, 1 Falcon Road, Belfast, BT12 6SJ, Northern Ireland

      IIF 12
    • Mortise House, Flat 63, 11, Chailey Place, Hayes, Middlesex, UB3 3FP, United Kingdom

      IIF 13
  • Mr Muhammad Kashif Khan
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Balfour Road, Ilford, IG1 4JE, United Kingdom

      IIF 14
    • 226, Hoe Street, London, E17 3AY

      IIF 15
  • Mr Muhammad Khan
    Pakistani born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, Adelaide House, Hawthorn Business Park, 1 Falcon Road, Belfast, BT12 6SJ, Northern Ireland

      IIF 16
    • Mortise House, Flat 63, 11, Chailey Place, Hayes, Middlesex, UB3 3FP, United Kingdom

      IIF 17
    • Mortise House, Flat 63, 11, Chailey Place, Hayes, UB3 3FP, United Kingdom

      IIF 18
  • Khan, Muhammad Kashif
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 63, Tixall Road, Birmingham, B28 0RS, England

      IIF 19 IIF 20
  • Khan, Muhammad Kashif
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1564, Stratford Road, Hall Green, Birmingham, B28 9HA, England

      IIF 21
  • Khan, Muhammad Babar Jahangir
    Pakistani director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Errwood House, 212 Moss Lane, Bramhall, Stockport, Cheshire, SK7 1BD, United Kingdom

      IIF 22
  • Mr Muhammad Bilal Babar
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Ground Floor, The Tube, 86 North Street, Manchester, M8 8RA, United Kingdom

      IIF 23
    • Office Gf, 623, Stretford Road, Manchester, M16 0QA, England

      IIF 24
    • 165, Crescent Road, Middlesbrough, TS1 4QT, England

      IIF 25
    • 2a, Norris Road, Sale, M33 3GN, England

      IIF 26
  • Mr Muhammad Babar Jahangir Khan
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Kirkland Close, Blackburn, BB1 5JF, United Kingdom

      IIF 27
    • 1, Marchwood Avenue, Manchester, M21 0TZ, United Kingdom

      IIF 28
    • Victoria House, Great Ancoats Street, Manchester, M4 7DB, United Kingdom

      IIF 29
  • Babar, Muhammad Bilal
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 154, Bishopsgate, London, EC2M 4LN, United Kingdom

      IIF 30
    • 6 Ground Floor, The Tube, 86 North Street, Manchester, M8 8RA, United Kingdom

      IIF 31
    • 945, Stockport Road, Manchester, M19 3WN, England

      IIF 32
    • First Floor, 623, Stretford Road, Manchester, M16 0QA, England

      IIF 33
    • Ground Floor, 623 Stretford Road, Manchester, M16 0QA, England

      IIF 34
    • Office Gf, 623, Stretford Road, Manchester, M16 0QA, England

      IIF 35
    • 165, Crescent Road, Middlesbrough, TS1 4QT, England

      IIF 36 IIF 37 IIF 38
    • 2a, Norris Road, Sale, M33 3GN, England

      IIF 39
  • Khan, Muhammad Babar Jahangir
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Empress Business Centre, 380 Chester Road, Old Trafford, Stretford, Manchester, M16 9EA, England

      IIF 40
    • Second Floor, 623, Stretford Road, Manchester, M16 0QA, England

      IIF 41
  • Khan, Muhammad Babar Jahangir
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 18, Kirkland Close, Blackburn, BB1 5JF, United Kingdom

      IIF 42
  • Mr Muhammad Babar
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 623 Stretford Road, Manchester, M16 0QA, England

      IIF 43
  • Babar, Muhammad Bilal
    Pakistani director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 623, Stretford Road, Old Trafford, Manchester, Lancashire, M16 0QA, United Kingdom

      IIF 44
  • Babar, Muhammad Bilal
    Pakistani solicitor born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 28, Melling Street, Manchester, M12 4PH, England

      IIF 45
  • Mr Muhammad Kashif Khan
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 63, Tixall Road, Birmingham, B28 0RS, England

      IIF 46 IIF 47
  • Babar, Muhammad Bilal
    born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 615-617, Stretford Road, Manchester, M16 0QA, England

      IIF 48
  • Mr Muhammad Bilal Babar
    British born in October 1983

    Resident in England

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

      IIF 49
    • 945, Stockport Road, Manchester, M19 3WN, England

      IIF 50
    • First Floor, 623, Stretford Road, Manchester, M16 0QA, England

      IIF 51
    • 165, Crescent Road, Middlesbrough, TS1 4QT, England

      IIF 52
  • Mr Muhammad Babar Jahangir Khan
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Empress Business Centre, 380 Chester Road, Old Trafford, Stretford, Manchester, M16 9EA, England

      IIF 53
    • Second Floor, 623, Stretford Road, Manchester, M16 0QA, England

      IIF 54
  • Babar, Muhammad Bilal

    Registered addresses and corresponding companies
    • 92, Rushford Street, Manchester, M12 4NT, England

      IIF 55
  • Babar, Muhammad

    Registered addresses and corresponding companies
    • Ground Floor, 623 Stretford Road, Manchester, M16 0QA, England

      IIF 56
child relation
Offspring entities and appointments
Active 22
  • 1
    Errwood House 212 Moss Lane, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-08 ~ dissolved
    IIF 22 - Director → ME
  • 2
    Victoria House, Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,495 GBP2018-06-30
    Officer
    2011-06-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 3
    623 Stretford Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,234 GBP2024-04-30
    Officer
    2022-04-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-04-25 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CITIGATE SECURITY SERVICES LIMITED - 2021-11-12
    Empress Business Centre 380 Chester Road, Old Trafford, Stretford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    583 GBP2024-05-31
    Officer
    2020-05-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 5
    Ground Floor, 623 Stretford Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 34 - Director → ME
    2026-01-28 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    18 Kirkland Close, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    FAB26 LTD
    - now
    FAB26 LTD - 2025-09-03
    165 Crescent Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -155 GBP2025-05-31
    Officer
    2025-06-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-06-01 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    165 Crescent Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,552 GBP2025-05-31
    Officer
    2020-05-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-05-27 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 9
    63 Tixall Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,181 GBP2024-08-31
    Officer
    2023-08-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-08-09 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    63 Tixall Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-06-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-06-29 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Suite 1, Adelaide House Hawthorn Business Park, 1 Falcon Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2023-02-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-01-25 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 12
    24b Bendish Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-30 ~ dissolved
    IIF 7 - Director → ME
  • 13
    Muffin Break, 10 Deer Walk, Milton Keynes
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -36,133 GBP2015-09-30
    Officer
    2014-09-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    Unit 7, 2 Carrill Grove East, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,652 GBP2024-03-31
    Officer
    2023-03-30 ~ now
    IIF 1 - Director → ME
  • 15
    CABIFY SERVICES LIMITED - 2025-04-28
    Mortise House, Flat 63, 11, Chailey Place, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 16
    Office Gf, 623 Stretford Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-06-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 17
    First Floor, 623 Stretford Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69,920 GBP2025-06-30
    Officer
    2018-06-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-06-19 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    92 Rushford Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-12 ~ dissolved
    IIF 55 - Secretary → ME
  • 19
    615-617 Stretford Road, Manchester, England
    Active Corporate (4 parents)
    Officer
    2012-01-25 ~ now
    IIF 48 - LLP Designated Member → ME
  • 20
    165 Crescent Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,656 GBP2024-06-30
    Officer
    2022-06-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    STAR CATERING & EVENTS LTD - 2025-08-08
    945 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-08-31
    Officer
    2023-08-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 22
    Muffin Break - Wandsworth Cafe Ltd Southside Shopping Centre, Wandsworth, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-05 ~ dissolved
    IIF 6 - Director → ME
Ceased 11
  • 1
    BOFIN TECH SERVICES LIMITED - 2021-09-23
    BIZFACTOR SOFTWARE LIMITED - 2018-07-23
    4385, 11281283 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -7,351,204 GBP2020-12-31
    Officer
    2020-09-02 ~ 2020-09-08
    IIF 30 - Director → ME
  • 2
    4385, 08827687 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    -418,446 GBP2022-12-31
    Officer
    2017-12-19 ~ 2018-11-06
    IIF 4 - Director → ME
    2013-12-30 ~ 2017-11-16
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-16
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    1564 Stratford Road, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,388 GBP2024-11-30
    Officer
    2023-04-04 ~ 2023-05-03
    IIF 21 - Director → ME
  • 4
    HIJAZ TRADING LTD LTD - 2020-11-09
    Second Floor, 623 Stretford Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,722 GBP2024-11-30
    Officer
    2024-09-15 ~ 2026-01-01
    IIF 41 - Director → ME
    Person with significant control
    2024-09-15 ~ 2025-10-01
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 5
    HIGHGATE SOLUTIONS LIMITED - 2020-05-28
    170 Heys Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,068 GBP2024-07-31
    Officer
    2013-05-02 ~ 2017-04-30
    IIF 44 - Director → ME
  • 6
    Empress Business Center, 380 Chester Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,359 GBP2019-06-30
    Officer
    2018-03-15 ~ 2019-05-22
    IIF 9 - Director → ME
    Person with significant control
    2018-03-15 ~ 2019-05-22
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    Unit 7, 2 Carrill Grove East, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,652 GBP2024-03-31
    Person with significant control
    2023-03-30 ~ 2024-03-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    MSK MARKETING SOLUTIONS LIMITED - 2024-12-05
    MSK GADGETS LIMITED - 2023-01-12
    Red Hill House 41 Hope Street, Saltney, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,761 GBP2023-12-31
    Officer
    2022-12-13 ~ 2023-09-27
    IIF 13 - Director → ME
    Person with significant control
    2022-12-13 ~ 2023-09-27
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 9
    LYTHAM STAR LTD - 2023-04-12
    945 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,600 GBP2025-02-28
    Officer
    2021-02-24 ~ 2026-02-01
    IIF 32 - Director → ME
    Person with significant control
    2021-02-24 ~ 2026-02-01
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    22 Rushfrod Street, Manchester, Lancs
    Dissolved Corporate (1 parent)
    Officer
    2011-07-14 ~ 2012-02-20
    IIF 45 - Director → ME
  • 11
    UNITED MOTERS MANCHESTER LTD - 2020-07-07
    Unit B12 2a, Houldsworth Mill, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,345 GBP2024-06-30
    Officer
    2022-10-13 ~ 2022-10-18
    IIF 2 - 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.