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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Khan, Hassan

    Related profiles found in government register
  • Khan, Hassan
    British born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stockport Road, Manchester, M13 0RX, United Kingdom

      IIF 1
    • Victoria Avenue, Manchester, M9 6QL, England

      IIF 2
    • Stockport Road, Manchester, M19 3AR, England

      IIF 3
    • Stockport Road, Manchester, M19 3AR, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Khan, Hassan
    British director born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 8
    • Copson Street, Manchester, M20 3HE, United Kingdom

      IIF 9
    • Belgrave Avenue, Manchester, M14 5DL, England

      IIF 10
  • Khan, Haider
    British born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stockport Road, Manchester, M19 3AR, England

      IIF 11 IIF 12
    • Stockport Road, Manchester, M19 3AR, United Kingdom

      IIF 13 IIF 14
    • Eastbank Street, Southport, PR8 1DT, United Kingdom

      IIF 15
  • Khan, Haider
    British director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newgate Street, Bishop Auckland, DL14 7EW, United Kingdom

      IIF 16
    • High Street, Kettering, NN16 8SY, England

      IIF 17
    • Belgrave Avenue, Manchester, M14 5DL, England

      IIF 18
    • Stockport Road, Manchester, M19 3AR, England

      IIF 19
    • 8, Jackson Street, Newcastle, NE8 1ED, United Kingdom

      IIF 20
  • Khan, Haider
    British hk properties (manchester) born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belgrave Avenue, Manchester, M14 5DL, United Kingdom

      IIF 21
  • Mr Hassan Khan
    British born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 22
    • Copson Street, Manchester, M20 3HE, United Kingdom

      IIF 23
    • Stockport Road, Manchester, M13 0RX, United Kingdom

      IIF 24
    • Victoria Avenue, Manchester, M9 6QL, England

      IIF 25
    • Stockport Road, Manchester, M19 3AR, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Khan, Hassan
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • Thelwall Road, Ellesmere Port, CH66 3JU

      IIF 30
  • Khan, Hassan
    British director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • Manchester Road, Droylsden, Manchester, M43 6EP, England

      IIF 31
    • Stockport Road, Manchester, M19 3AR, England

      IIF 32
  • Khan, Hassan
    British director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • Belgrave Avenue, Manchester, M14 5DL, England

      IIF 33
  • Mr Haider Khan
    British born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newgate Street, Bishop Auckland, DL14 7EW, United Kingdom

      IIF 34
    • High Street, Kettering, NN16 8SY, England

      IIF 35
    • Belgrave Avenue, Manchester, M14 5DL, United Kingdom

      IIF 36
    • Stockport Road, Manchester, M19 3AR, England

      IIF 37 IIF 38
    • Stockport Road, Manchester, M19 3AR, United Kingdom

      IIF 39 IIF 40
    • 8, Jackson Street, Newcastle, NE8 1ED, United Kingdom

      IIF 41
    • Eastbank Street, Southport, PR8 1DT, United Kingdom

      IIF 42
  • Mr Hassan Khan
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • Thelwall Road, Ellesmere Port, CH66 3JU

      IIF 43
    • Stockport Road, Manchester, M19 3AR, England

      IIF 44
child relation
Offspring entities and appointments 21
  • 1
    BARGAIN HUB MANCHESTER LTD
    11722290
    19 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-11 ~ 2020-12-09
    IIF 8 - Director → ME
    Person with significant control
    2018-12-11 ~ 2020-12-09
    IIF 22 - Has significant influence or control OE
  • 2
    BEST DISCOUNT LTD
    09591350
    1 Manchester Road, Droylsden, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-30 ~ dissolved
    IIF 31 - Director → ME
  • 3
    CROSBY BARGAIN LTD
    15577260
    8a Moor Lane, Crosby, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2024-03-19 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 4
    EP BARGAIN LTD
    15612199 16380043
    10-14 Thelwall Road, Ellesmere Port
    Active Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 5
    GATEHEAD DISCOUNT LTD
    16057825
    Unit 8 Jackson Street, Newcastle, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-04 ~ 2025-02-04
    IIF 20 - Director → ME
    Person with significant control
    2024-11-04 ~ 2025-04-09
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 6
    HK GLOBAL IMPORTS LTD
    16026329
    751a Stockport Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 7
    HK PROPERTIES (MANCHESTER) LIMITED
    12597442
    3 Belgrave Avenue, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 36 - Has significant influence or control over the trustees of a trust OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 8
    HT CREWE LTD
    16588057
    751a Stockport Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-17 ~ 2026-01-16
    IIF 6 - Director → ME
    Person with significant control
    2025-07-17 ~ 2026-01-16
    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
  • 9
    KETTERING DISCOUNT LTD
    16340061
    751a Stockport Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-25 ~ 2025-09-24
    IIF 17 - Director → ME
    Person with significant control
    2025-03-25 ~ 2025-09-24
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 10
    MACCS DISCOUNT LTD
    16689786
    27-29 Mill Street, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    2025-09-02 ~ 2025-11-13
    IIF 7 - Director → ME
    Person with significant control
    2025-09-02 ~ 2025-11-13
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 11
    MDS BISHOP LTD
    16099662
    35-39 Newgate Street, Bishop Auckland, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-25 ~ 2025-02-04
    IIF 16 - Director → ME
    Person with significant control
    2024-11-25 ~ 2025-02-04
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    MDS BOSTON LTD
    16640246
    751a Stockport Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 13
    MDS DRAYTON LTD
    16807879
    Copperfields, The Burgage, Market Drayton, England
    Active Corporate (2 parents)
    Officer
    2025-10-24 ~ 2026-01-16
    IIF 5 - Director → ME
    Person with significant control
    2025-10-24 ~ 2026-01-16
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 14
    MDSHARTLE LTD
    16304861
    751a Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 15
    MDSSTANDISH LTD
    16507630
    751a Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 16
    MEGA BARGAIN HUB MANCHESTER LTD
    12339312
    25 Copson Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-11-28 ~ 2020-11-26
    IIF 9 - Director → ME
    Person with significant control
    2019-11-28 ~ 2020-11-26
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 17
    MEGAPOUND LTD
    16736299
    595f Stockport Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 18
    POUND PLACE LTD
    13981027
    6 Victoria Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    2022-03-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 19
    SOUTHPORT DISCOUNT LTD
    15499075
    16-18 Eastbank Street, Southport, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-18 ~ 2024-07-15
    IIF 15 - Director → ME
    Person with significant control
    2024-02-18 ~ 2024-04-20
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 20
    UXV HOLDINGS LIMITED
    14593542
    751a Stockport Road, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-03-01 ~ 2023-03-01
    IIF 10 - Director → ME
    2023-04-12 ~ 2025-04-01
    IIF 19 - Director → ME
    2023-01-16 ~ 2023-03-01
    IIF 33 - Director → ME
    2023-01-16 ~ 2023-03-04
    IIF 18 - Director → ME
    2023-03-04 ~ now
    IIF 3 - Director → ME
  • 21
    UXV LTD
    15823678
    751a Stockport Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE

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.