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 Akser

    Related profiles found in government register
  • Khan, Muhammed Akser
    British businessman born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Intwood House, Acacia Park Drive, Bradford, West Yorkshire, BD10 0PL, United Kingdom

      IIF 1
  • Khan, Muhammed Akser
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 2
  • Khan, Muhammed Akser
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 455, Whalley New Road, Blackburn, BB1 9SP, England

      IIF 3
    • icon of address 1st Floor, Trust House, 5 New Augustus St, New Augustus Street, Bradford, BD1 5LL, England

      IIF 4
    • icon of address 1st Floor,trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 5
    • icon of address Intwood House, Acacia Park Drive, Bradford, West Yorkshire, BD10 0PL, United Kingdom

      IIF 6
    • icon of address Trust House, New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 7
    • icon of address 1st Floor, Trust House, 5 New Augustus Street, Bradford West Yorkshire, BD1 5LL, England

      IIF 8
    • icon of address 1st Floor, Trust House, 5 New Augustus St, New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 9
  • Khan, Muhammed Akser
    British insurance born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Cityway Industrial Estate, Square Street Off Wakefield Road, Bradford, West Yorkshire, BD4 7NP, England

      IIF 10
  • Khan, Muhammed Akser
    British insurance broker born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Greenhill Lane, Bradford, West Yorkshire, BD3 8DX, England

      IIF 11
    • icon of address Unit C, Falcon Court, Petre Rd, Clayton Le Moor, BB5 5JD, England

      IIF 12
  • Khan, Muhammed Akser
    British managing director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, BD5 8HB, United Kingdom

      IIF 13
  • Mr Muhammed Akser Khan
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C, Falcon Court, Petre Road, Clayton Le Moors, Accrington, BB5 5JD, United Kingdom

      IIF 14
    • icon of address 1st Floor, Trust House, 5 New Augustus St, New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 15
    • icon of address 1st Floor, Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 16
    • icon of address 1st Floor,trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 17
    • icon of address 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 18
    • icon of address Trust House, New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 19
    • icon of address 1st Floor, Trust House, 5 New Augustus St, New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 20
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 21
  • Khan, Muhammed Akser
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 22
  • Khan, Muhammed Akser
    British insurance broker born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 23
    • icon of address Trust House, 5, New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 24
  • Muhammed Khan
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queen's Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 25
  • Khan, Akser
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 26
  • Mr Muhammed Akser Khan
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House, 5, New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 27
  • Mr Muhammed Khan
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House, New Augustus Street, Bradford, BD1 5LL, England

      IIF 28
  • Mr Akser Mohammed Khan
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hope Park Business Centre, Hope Park, Bradford, West Yorkshire, BD5 8HB

      IIF 29
  • Khan, Muhammed Akser

    Registered addresses and corresponding companies
    • icon of address Unit 10, Cityway Industrial Estate, Square Street Off Wakefield Road, Bradford, West Yorkshire, BD4 7NP, England

      IIF 30
  • Mr Akser Khan
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Trust House, 5 New Augustus Street, Bradford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address 1st Floor, Trust House, 5 New Augustus St, New Augustus Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    147,259 GBP2024-05-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CHAT HIVE LIMITED - 2020-03-12
    icon of address 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,856 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1st Floor Trust House, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,183 GBP2023-10-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5 New Augustus Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,356 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 10 Cityway Industrial Estate, Square Street Off Wakefield Road, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2010-11-05 ~ dissolved
    IIF 30 - Secretary → ME
  • 8
    icon of address 1st Floor, Trust House, 5 New Augustus St, New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1st Floor, Trust House 5 New Augustus St, New Augustus Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,071 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    OPTIMA LEGAL (UK) LIMITED - 2011-06-03
    icon of address Ams Accountants Corporate Ltd, Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,085 GBP2016-02-29
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 1st Floor, Trust House, 5 New Augustus Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    214,724 GBP2024-05-31
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1st Floor, Trust House, 5 New Augustus St, New Augustus Street, Bradford, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    199,228 GBP2024-05-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    CHAT HIVE LIMITED - 2020-03-12
    icon of address 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,856 GBP2024-09-30
    Officer
    icon of calendar 2021-10-04 ~ 2021-10-12
    IIF 7 - Director → ME
  • 2
    icon of address Trust House, New Augustus Street, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,247 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-27 ~ 2023-05-25
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Trust House, 5 New Augustus Street, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -467,192 GBP2024-07-31
    Officer
    icon of calendar 2018-07-19 ~ 2020-10-01
    IIF 13 - Director → ME
  • 4
    icon of address 1st Floor, Trust House, 5 New Augustus Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    214,724 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    icon of address 18 Campus Road, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,556 GBP2024-06-30
    Officer
    icon of calendar 2020-11-01 ~ 2021-12-23
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ 2023-08-01
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address C/o Kingsland Buisness Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-04 ~ 2013-10-01
    IIF 3 - Director → ME
  • 7
    icon of address Intwood House, Acacia Park Drive, Bradford, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,767 GBP2024-07-31
    Officer
    icon of calendar 2020-09-15 ~ 2020-09-18
    IIF 6 - Director → ME
    icon of calendar 2021-08-11 ~ 2022-08-09
    IIF 1 - Director → ME
  • 8
    icon of address Parkhill Business Centre, Padiham Road, Burnley, England
    Active Corporate (5 parents, 10 offsprings)
    Profit/Loss (Company account)
    793,785 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2015-02-12 ~ 2017-04-10
    IIF 26 - 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.