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 Mohammed Yaseen

    Related profiles found in government register
  • Mr Mohammed Yaseen
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, High Street, Yeadon, Leeds, LS19 7PP, England

      IIF 1
    • icon of address 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 2
  • Mr Mohammad Yaseen
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Capital House 7 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 3
  • Khan, Yaseen
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Tachbrook Street, Tachbrook Street, London, SW1V 2NA, England

      IIF 4
    • icon of address Level 7, Unit K, 201 Bishopsgate, London, EC2M 3AB, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Khan, Yaseen
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, High Street, Brentwood, Essex, CM14 4AB, England

      IIF 9
    • icon of address N S C Global, 1 London Bridge, London, SE1 9BG, England

      IIF 10
  • Khan, Yaseen
    British employee born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Scholars House, 230 Vauxhall Bridge Road, London, SW1V 1AU, England

      IIF 11
  • Mr Yaseen Khan
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, High Street, Brentwood, Essex, CM14 4AB, England

      IIF 12
  • Yaseen, Mohammad
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Toller Grove, Bradford, BD9 5NS, England

      IIF 13
    • icon of address 65 Toller Grove, Heaton, Bradford, West Yorkshire, BD9 5NS

      IIF 14
    • icon of address 56, High Street, Yeadon, Leeds, LS19 7PP, England

      IIF 15
    • icon of address First Floor, Capital House 7 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 16
  • Yaseen, Mohammad
    British computer reseller born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Toller Grove, Heaton, Bradford, West Yorkshire, BD9 5NS

      IIF 17
  • Yaseen, Mohammad
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ivegate, Leeds, LS19 7RE, United Kingdom

      IIF 18
  • Khan, Yaseen
    born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 19
    • icon of address Oak Farm House, Pennypot Lane Chobham, Woking, GU24 8DL

      IIF 20
  • Zaman, Mohammad Miskeen
    British driving instructor born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Toller Grove, Heaton, Bradford, West Yorkshire, BD9 5NS

      IIF 21
  • Yaseen, Mohammed
    British managing director born in August 1967

    Registered addresses and corresponding companies
  • Khan, Yaseen
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 High Street, Brentwood, Essex, CM14 4AB, United Kingdom

      IIF 24 IIF 25
  • Yaseen Khan
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 High Street, Brentwood, Essex, CM14 4AB, United Kingdom

      IIF 26
    • icon of address 3rd Floor, West Building, 1 London Bridge, London, SE1 9BG, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Level 7, Unit K, 201 Bishopsgate, London, EC2M 3AB, United Kingdom

      IIF 30 IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 58 Tachbrook Street Tachbrook Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 94-96 Toller Lane, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-17 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    118,305 GBP2024-10-30
    Officer
    icon of calendar 2007-03-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (380 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 19 - LLP Member → ME
  • 5
    icon of address 8 High Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 63 Toller Grove, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,413 GBP2024-03-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 13 - Director → ME
  • 7
    NSC TECHNOLOGY LTD. - 2002-01-15
    GLP TECHNOLOGY LIMITED - 1998-02-09
    icon of address Room 1.06 First Floor, Blue Fin Building, 110 Southwark Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-08-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Room 1.06 First Floor, Bluefin Building, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address Room 1.06 First Floor, Blue Fin Building, 110 Southwark Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,424,128 GBP2019-10-31
    Officer
    icon of calendar 2004-11-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 10
    NSC TECHNOLOGY GROUP PLC - 2000-11-21
    icon of address Room 1.06 First Floor Blue Fin Building, 110 Southwark Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 8 High Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address First Floor Capital House 7 Sheepscar Court, Northside Business Park, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    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
  • 13
    icon of address 8 High Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -350,761 GBP2019-10-31
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 14
    icon of address 8 High Street, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,926 GBP2019-08-31
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Has significant influence or controlOE
  • 15
    icon of address 65 Toller Grove, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 18 - Director → ME
  • 16
    icon of address Nsc Global 3rd Floor, West Building, 1 London Bridge, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 17
    icon of address 14th Floor 76, Shoe Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-26 ~ dissolved
    IIF 11 - Director → ME
  • 18
    icon of address 56 High Street, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    447,733 GBP2024-08-31
    Officer
    icon of calendar 2006-03-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    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 of address 52 Toller Grove, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    295,650 GBP2024-05-31
    Officer
    icon of calendar 2002-05-29 ~ 2011-06-06
    IIF 17 - Director → ME
  • 2
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-17 ~ 2011-04-06
    IIF 20 - LLP Member → ME
  • 3
    NSC TECHNOLOGY LTD. - 2002-01-15
    GLP TECHNOLOGY LIMITED - 1998-02-09
    icon of address Room 1.06 First Floor, Blue Fin Building, 110 Southwark Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1997-12-01 ~ 2001-05-25
    IIF 22 - Director → ME
  • 4
    NSC TECHNOLOGY GROUP PLC - 2000-11-21
    icon of address Room 1.06 First Floor Blue Fin Building, 110 Southwark Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-22 ~ 2001-05-25
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.