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 Junayd Khan

    Related profiles found in government register
  • Mr Junayd Khan
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189c, Mauldeth Road, Manchester, M19 1BA, England

      IIF 1
  • Mr Junayd Khan
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Longacres Road, Hale Barns, Altrincham, WA15 0RS, England

      IIF 2
    • icon of address 87, Wellington Road South, Stockport, Greater Manchester, SK1 3SL, England

      IIF 3
    • icon of address 15a, Christie Way, Manchester, M21 7QY, United Kingdom

      IIF 4
    • icon of address 189c, Mauldeth Road, Manchester, M19 1BA, England

      IIF 5
    • icon of address 302, Barlow Moor Road, Manchester, M21 8AY, England

      IIF 6
    • icon of address 302b, Barlow Moor Road, Manchester, M21 8AY, England

      IIF 7
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 8
  • Khan, Junayd
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189c, Mauldeth Road, Manchester, M19 1BA, England

      IIF 9
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX

      IIF 10
  • Khan, Junayd
    British business person born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302b, Barlow Moor Road, Manchester, M21 8AY, England

      IIF 11 IIF 12
  • Khan, Junayd
    British businessman born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Wellington Road South, Stockport, SK1 3SL, England

      IIF 13
  • Khan, Junayd
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302, Barlow Moor Road, Manchester, M21 8AY, England

      IIF 14
  • Khan, Junayd
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302, Barlow Moor Road, Chorlton, M21 8AY, England

      IIF 15
    • icon of address 87, Wellington Road South, Stockport, Greater Manchester, SK1 3SL, England

      IIF 16
    • icon of address 15a, Christie Way, Manchester, M21 7QY, United Kingdom

      IIF 17
    • icon of address 189c, Mauldeth Road, Manchester, M19 1BA, England

      IIF 18
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA

      IIF 19
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 20 IIF 21
  • Khan, Junayd
    British managing director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Wellington Road South, Stockport, SK1 3SL, England

      IIF 22
  • Khan, Junayd
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Claude Road, Manchester, M21 8DF, England

      IIF 23
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 24
  • Mr Junayd Khan
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, 1st Floor, Suite 3, Christie’s Fields, Christie Park, West Didsbury, M21 7QY, England

      IIF 25
  • Junayd Khan
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 26
  • Khan, Junayd
    British

    Registered addresses and corresponding companies
    • icon of address 32, Knowsley Street, Knowsley Street, Manchester, Greater Manchester, M8 8HQ, United Kingdom

      IIF 27
  • Khan, Junayd
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 28
  • Khan, Junayd
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Mere Court Penten House, 6, 42 Ashley Road, Altrincham, Cheshire, WA14 2LZ, United Kingdom

      IIF 29
    • icon of address 32, Knowsley Street, Knowsley Street, Manchester, Greater Manchester, M8 8HQ, United Kingdom

      IIF 30
    • icon of address 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 31
  • Khan, Junayd
    British managing director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, 1st Floor, Suite 3, Christie's Fields, Christie Park, West Didsbury, Manchester, M21 7QY

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 189c Mauldeth Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,471 GBP2024-08-31
    Officer
    icon of calendar 2015-09-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address International House, 61 Mosley Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ 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
  • 3
    icon of address 302 Barlow Moor Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    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
  • 4
    U.K. MORTGAGES & LOANS LIMITED - 2012-10-11
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address Ams Accountants Corporate Limited, Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 302b Barlow Moor Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,740 GBP2024-12-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 302b Barlow Moor Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,389 GBP2024-11-30
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 87 Wellington Road South, Stockport, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 19 - Director → ME
  • 10
    COUTTS M21 LTD - 2016-06-23
    icon of address 85 Wellington Road South, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-30
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address Park House, Wilmington Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,327 GBP2024-05-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 31 - Director → ME
  • 13
    IONIC DETAILING LTD - 2018-10-02
    icon of address Unit 15 1st Floor, Suite 3, Christie's Fields, Christie Park, West Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-30
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 189c Mauldeth Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,471 GBP2024-08-31
    Officer
    icon of calendar 2015-09-07 ~ 2015-09-07
    IIF 23 - Director → ME
  • 2
    icon of address Queens Court, 24 Queen Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ 2015-10-01
    IIF 20 - Director → ME
  • 3
    icon of address 302 Barlow Moor Road, Chorlton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-05 ~ 2017-05-31
    IIF 15 - Director → ME
  • 4
    icon of address 20 Swan Street, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    92,309 GBP2023-05-31
    Officer
    icon of calendar 2015-09-01 ~ 2015-09-01
    IIF 10 - Director → ME
    IIF 24 - Director → ME
    icon of calendar 2015-09-01 ~ 2020-07-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-31
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    icon of address Dsi, 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    48,558 GBP2023-06-30
    Officer
    icon of calendar 2020-03-01 ~ 2020-07-31
    IIF 13 - Director → ME
  • 6
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-06-16 ~ 2012-09-21
    IIF 30 - Director → ME
    icon of calendar 2011-06-16 ~ 2012-09-21
    IIF 27 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.