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 Muhammad Jehangir Khan

    Related profiles found in government register
  • Mr Muhammad Jehangir Khan
    Pakistani born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15444743 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 53, Geraint Street, Liverpool, L8 8HQ, England

      IIF 2
    • icon of address 54, Geraint Street, Liverpool, L8 8HQ, England

      IIF 3
    • icon of address 55, Geraint Street, Liverpool, L8 8HQ, England

      IIF 4
    • icon of address 63, Geraint Street, Liverpool, L8 8HQ, England

      IIF 5
  • Mr Muhammad Jehangir
    Pakistani born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15428405 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
  • Khan, Muhammad Jehangir
    Pakistani director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15444743 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address 53, Geraint Street, Liverpool, L8 8HQ, England

      IIF 8
    • icon of address 54, Geraint Street, Liverpool, L8 8HQ, England

      IIF 9
    • icon of address 55, Geraint Street, Liverpool, L8 8HQ, England

      IIF 10
    • icon of address 63, Geraint Street, Liverpool, L8 8HQ, England

      IIF 11
  • Mr Muhammad Dawood Khan
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601b, Wakefield Road, Huddersfield, HD5 9XP, England

      IIF 12
  • Mr Muhammad Jehangir
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, High Street, Cranford, Hounslow, TW5 9PF, England

      IIF 13
    • icon of address 147, High Street, Cranford, Hounslow, TW5 9PF, United Kingdom

      IIF 14
    • icon of address 161c, 161c Western Road, Southall, London, Middlesex, UB2 5HW, United Kingdom

      IIF 15
    • icon of address 115, London Road, Morden, Surrey, SM4 5HP, England

      IIF 16 IIF 17
    • icon of address 115, London Road, Surrey, Morden, SM4 5HP, England

      IIF 18
  • Jehangir, Muhammad
    Pakistani director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15428405 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Khan, Muhammad Dawood
    British director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601b, Wakefield Road, Huddersfield, HD5 9XP, England

      IIF 20
  • Khan, Muhammad Dawood
    British proposed director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cannon Way, Dewsbury, WF13 1EH, England

      IIF 21
  • Jehangir, Muhammad
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161c, 161c Western Road, Southall, London, Middlesex, UB2 5HW, United Kingdom

      IIF 22
  • Jehangir, Muhammad
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, High Street, Cranford, Hounslow, TW5 9PF, England

      IIF 23
    • icon of address 115, London Road, Surrey, Morden, SM4 5HP, England

      IIF 24
  • Jehangir, Muhammad
    British education born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, High Street, Cranford, Hounslow, TW5 9PF, United Kingdom

      IIF 25
  • Jehangir, Muhammad
    British taxi service born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jolyon House, Amberley Way, Hounslow, TW4 6BH, United Kingdom

      IIF 26
  • Jehangir, Muhammad
    British teacher born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jolyon House, Amberley Way, Hounslow, TW4 6BH

      IIF 27
  • Jehangir, Muhammad
    British teaching born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, High Street, Cranford, Hounslow, TW5 9PF, England

      IIF 28
    • icon of address 115, London Road, Morden, Surrey, SM4 5HP, England

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 63 Geraint Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address 4385, 15428405 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-20 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 54 Geraint Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 147 High Street, Cranford, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address 115 London Road, Morden, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 115 London Road, Morden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-12-04 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 53 Geraint Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of address 147 High Street, Cranford, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 9
    icon of address 55 Geraint Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Jolyon House, Amberley Way, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address 601b Wakefield Road, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,083 GBP2025-04-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 4385, 15444743 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    ICON AIRPORT CHAUFFEURS LIMITED - 2015-08-27
    icon of address 345 Botwell Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,196 GBP2024-09-30
    Officer
    icon of calendar 2017-01-06 ~ 2018-09-10
    IIF 27 - Director → ME
  • 2
    icon of address 147 High Street, Cranford, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ 2024-09-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ 2024-09-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 3
    MATTRESS WAREHOUSE LTD - 2022-09-27
    icon of address 6 Conway Road, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-09-26 ~ 2022-12-07
    IIF 21 - Director → ME
  • 4
    icon of address No 4 Jolyon House, Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -834 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ 2023-12-25
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ 2023-12-25
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.