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, Mohammad Bilal

    Related profiles found in government register
  • Khan, Mohammad Bilal

    Registered addresses and corresponding companies
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 1
  • Khan, Mohammad
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 2
  • Khan, Mohammad Ali
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 3 IIF 4
  • Khan, Mohammad Bilal
    British company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 5
  • Khan, Mohammad Bilal
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 6 IIF 7 IIF 8
  • Khan, Mohammad Bilal
    British manager born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, Lancashire, OL4 1FN, England

      IIF 9
  • Khan, Mohammad Bilal
    British managing director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 10
  • Khan, Mohammad Adnan
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Lodge Road, Aston, Birmingham, B6 6LU, England

      IIF 11
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 12
    • icon of address 12935805 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 14
    • icon of address 83, Baker Street, London, W1U 6AG, England

      IIF 15
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 16
  • Khan, Mohammad Ibrar
    British company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15717583 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Khan, Mohammed Adnan
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-60, Thames Street, Windsor, SL4 1TX, England

      IIF 18
  • Khan, Muhammad Adnan
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Winsley Street, London, W1W 8HF, England

      IIF 19
  • Adnan Khan, Mohammad
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Upper Woburn Place, London, WC1H 0AF, England

      IIF 20
  • Khan, Mohammad Adnan
    Pakistani director born in February 1985

    Resident in England

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

      IIF 21
  • Khan, Mohammad Bilal
    British company director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 22
  • Khan, Mohammad Bilal
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Clegg Street, Clegg Street, Oldham, Lancashire, OL1 1PL, United Kingdom

      IIF 23
  • Khan, Mohammad Adnan
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Marina Court, Michaelson Road, Barrow-in-furness, LA14 2HL, United Kingdom

      IIF 24
  • Mr Mohammad Ali Khan
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 25
  • Mr Mohammad Bilal Khan
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 26 IIF 27 IIF 28
  • Mr Mohammad Adnan Khan
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Finch Road, Birmingham, B19 1HP

      IIF 29
    • icon of address Unit 3 Woodward Buildings 1 Victoria Road, North Acton, London, W3 6FA, United Kingdom

      IIF 30 IIF 31
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 32
  • Mr Mohammad Ibrar Khan
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15717583 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Mohammad Adnan Khan
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12935805 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
  • Mr Mohammad Adnan Khan
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Upper Woburn Place, London, WC1H 0AF, England

      IIF 35
  • Mr Mohammed Adnan Khan
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-60, Thames Street, Windsor, SL4 1TX, England

      IIF 36
  • Mr Mohammad Adnan Khan
    Pakistani born in February 1985

    Resident in England

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

      IIF 37
  • Mr Mohammad Bilal Khan
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Newby Close, Bury, BL9 9GG, England

      IIF 38
    • icon of address 40 Clegg Street, Clegg Street, Oldham, Lancashire, OL1 1PL, United Kingdom

      IIF 39
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 40
  • Mohammad Adnan Khan
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Marina Court, Michaelson Road, Barrow-in-furness, LA14 2HL, United Kingdom

      IIF 41
    • icon of address 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 42
  • Mrs Mohammad Adnan Khan
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 43
  • Mr Muhammad Adnan Khan
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Winsley Street, London, W1W 8HF, England

      IIF 44
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Greengate Business Centre, 2 Greengate Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    icon of address 4385, 13518554 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62 GBP2023-07-31
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 92 Finch Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Greengate Business Centre, 2 Greengate Street, Oldham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -29,853 GBP2024-08-31
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Greengate Business Centre, 2 Greengate Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    828 GBP2024-05-30
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    icon of calendar 2023-05-03 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 8 Marina Court, Michaelson Road, Barrow-in-furness, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 41 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 4 Penman Way, Enderby, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,925 GBP2021-02-28
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 42 - Has significant influence or control as a member of a firmOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 42 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 4385, 15717583 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    icon of address 4385, 13636286 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61 GBP2023-09-30
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ dissolved
    IIF 37 - Has significant influence or control as a member of a firmOE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 37 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 4385, 13357187 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    313 GBP2023-04-30
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 12925481 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -105 GBP2023-10-31
    Officer
    icon of calendar 2020-10-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    JOOLER SOLUTIONS LTD - 2023-02-06
    icon of address 4 Winsley Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 67 Albion Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2023-10-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address Floor 8 Room 10 St James House, Pendleton Way, Salford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    64.01 GBP2023-10-31
    Officer
    icon of calendar 2021-10-18 ~ 2023-02-14
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ 2023-02-14
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    icon of address Greengate Business Centre, 2 Greengate Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    828 GBP2024-05-30
    Officer
    icon of calendar 2023-08-28 ~ 2024-03-20
    IIF 8 - Director → ME
    icon of calendar 2024-03-19 ~ 2024-05-03
    IIF 3 - Director → ME
    icon of calendar 2024-05-03 ~ 2024-05-03
    IIF 2 - Director → ME
    icon of calendar 2023-05-03 ~ 2023-08-28
    IIF 4 - Director → ME
  • 3
    BK BUSINESS INTERNATIONAL LTD - 2020-05-14
    icon of address Greengate Business Centre, 2 Greengate Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,319 GBP2024-06-29
    Officer
    icon of calendar 2019-06-20 ~ 2022-06-09
    IIF 22 - Director → ME
    icon of calendar 2022-08-16 ~ 2024-09-02
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ 2022-08-12
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    icon of address Greengate Business Centre, 2 Greengate Street, Oldham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    25 GBP2024-09-30
    Officer
    icon of calendar 2023-11-06 ~ 2024-05-03
    IIF 10 - Director → ME
  • 5
    icon of address 40 Clegg Street Clegg Street, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-23 ~ 2017-07-24
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2017-07-24
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ITF (OLDHAM) LIMITED - 2022-02-23
    icon of address 11 Wye Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,978 GBP2021-01-31
    Officer
    icon of calendar 2015-12-11 ~ 2022-06-17
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-17
    IIF 38 - Ownership of shares – 75% or more OE
  • 7
    icon of address Floor 8, Room 10, St.james House, Pendleton Way, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-09-30
    Officer
    icon of calendar 2021-09-13 ~ 2023-03-02
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ 2023-03-02
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - 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.