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 Jahangir Khan

    Related profiles found in government register
  • Mr Jahangir Khan
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cross Park Street, Batley, WF17 5NY, England

      IIF 1
    • icon of address 487, Bradford Road, Batley, West Yorkshire, WF17 8LB

      IIF 2
    • icon of address Grange Enterprise Park, Grange Road, Batley, WF17 6PB, England

      IIF 3
    • icon of address Soothill Business Park, Soothill Lane, Batley, West Yorkshire, WF17 6LJ

      IIF 4
    • icon of address 161, Stanley Road, Cheadle Hulme, Cheadle, SK8 6RF, England

      IIF 5
    • icon of address 42, Wakefield Road, Dewsbury, WF12 8AT, England

      IIF 6
    • icon of address C/o Sah Associates, 40 Wakefield Road, Dewsbury, West Yorkshire, WF12 8AT, United Kingdom

      IIF 7
    • icon of address C/o Hadleys & Co, 2 Clove Crescent, East India Dock, London, E14 2BE, England

      IIF 8
    • icon of address 12, Carling Drive, Manchester, Lancashire, M22 5GG, England

      IIF 9
    • icon of address 12 Carling Drive, Peel Hall, Manchester, M22 5GG, England

      IIF 10 IIF 11
  • Khan, Jahangir
    British company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Flowers Hill, Brislington, Bristol, BS4 5JJ, United Kingdom

      IIF 12
    • icon of address 161, Stanley Road, Cheadle Hulme, Cheadle, SK8 6RF, England

      IIF 13
    • icon of address C/o Sah Associates, 40 Wakefield Road, Dewsbury, WF12 8AT, England

      IIF 14 IIF 15
    • icon of address C/o Sah Associates, 40 Wakefield Road, Dewsbury, West Yorkshire, WF12 8AT, United Kingdom

      IIF 16
  • Khan, Jahangir
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grange Enterprise Park, Grange Road, Batley, WF17 6PB, England

      IIF 17
    • icon of address 161, Stanley Road, Cheadle Hulme, Cheadle, SK8 6RF, England

      IIF 18
    • icon of address 12, Carling Drive, Manchester, M22 5GG, United Kingdom

      IIF 19
    • icon of address 12 Carling Drive, Peel Hall, Manchester, M22 5GG

      IIF 20 IIF 21 IIF 22
  • Khan, Jahangir
    British sales born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Dock Ing Mills, Bradford Road, Batley, Batley, WF17 8HB, England

      IIF 24
    • icon of address 41, St.andrews Road, Bootle, Merseyside, L20 5EX, England

      IIF 25
    • icon of address 161, Stanley Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6RF, England

      IIF 26
  • Mr Jahangir Khan
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-14, Flowers Hill, Bristol, BS4 5JJ, England

      IIF 27
  • Mr Jahanghir Khan
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Carling Drive, Peel Hall, Manchester, M22 5GG, United Kingdom

      IIF 28
  • Khan, Jahangir
    British

    Registered addresses and corresponding companies
    • icon of address 12 Carling Drive, Peel Hall, Manchester, M22 5GG

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Grange Enterprise Park, Grange Road, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2010-11-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Sah Associates, 40 Wakefield Road, Dewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,293,687 GBP2024-03-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address Unit 4, Dock Ing Mills Bradford Road, Batley, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,665,900 GBP2024-08-31
    Officer
    icon of calendar 2011-08-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 4
    KGN GROUP LIMITED - 2009-09-29
    icon of address C/o Hadleys & Co 2 Clove Crescent, East India Dock, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-21
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 19 Clothier Road, Bristol
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,790,332 GBP2024-03-31
    Officer
    icon of calendar 2008-04-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 19 Clothier Road, Brislington, Bristol, Avon
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,924,910 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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%OE
  • 7
    icon of address Grange Enterprise Park, Grange Road, Batley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    557,380 GBP2024-02-29
    Officer
    icon of calendar 2008-04-18 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address C/o Sah Associates, 40 Wakefield Road, Dewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,866,771 GBP2024-02-29
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    MJM VENTURE LIMITED - 2015-11-17
    icon of address 19 Clothier Road, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    -177,890 GBP2024-03-31
    Officer
    icon of calendar 2012-11-02 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address 12-14 Flowers Hill, Brislington, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or control over the trustees of a trustOE
  • 11
    SAVILLE PROPERTY COMPANY LTD - 2022-11-22
    icon of address C/o Sah Associates, 40 Wakefield Road, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    317,656 GBP2024-10-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    74,084 GBP2018-12-31
    Officer
    icon of calendar 2008-04-14 ~ 2019-11-01
    IIF 21 - Director → ME
    icon of calendar 2008-01-24 ~ 2019-11-01
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-11-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 54 Derby Road, Bootle, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-22 ~ 2012-10-01
    IIF 25 - Director → ME
  • 3
    JACOB INTERNATIONAL LTD - 2010-04-29
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    115,404 GBP2020-04-30
    Officer
    icon of calendar 2010-04-22 ~ 2020-09-30
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-09-30
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    icon of address 19 Clothier Road, Brislington, Bristol, Avon
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,924,910 GBP2024-03-31
    Officer
    icon of calendar 2006-03-29 ~ 2025-05-01
    IIF 20 - Director → ME
  • 5
    icon of address Grange Enterprise Park, Grange Road, Batley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    557,380 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-04-01 ~ 2020-09-04
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MJM VENTURE LIMITED - 2015-11-17
    icon of address 19 Clothier Road, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    -177,890 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 487 Bradford Road, Batley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    14,100 GBP2024-07-31
    Officer
    icon of calendar 2017-11-06 ~ 2024-12-16
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2024-12-16
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm 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.