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

Khan, Mohammed Usmaan, Dr

    Related profiles found in government register
  • Khan, Mohammed Usmaan, Dr
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Thyme Street, Branston, Burton-on-trent, DE14 3UN, England

      IIF 1
    • icon of address Moat Hall Farm, Moat Lane, Newborough, Burton-on-trent, Staffordshire, DE13 8SS, United Kingdom

      IIF 2 IIF 3
    • icon of address 7 Bankside, The Watermark, Gateshead, Gateshead, Tyne & Wear, NE11 9SY, England

      IIF 4
    • icon of address Park House, Wyatt Morris Golland Ltd, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 5
  • Dr Mohammed Usmaan Khan
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Thyme Street, Branston, Burton-on-trent, DE14 3UN, England

      IIF 6
    • icon of address Park House, Wyatt Morris Golland Ltd, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 7
  • Khan, Mohammed Usmaan, Dr
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 High Street, Burton-on-trent, Staffordshire, DE14 1LD, England

      IIF 8
    • icon of address 7 Bankside, The Watermark, Gateshead, Tyne And Wear, NE11 9SY, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Khan, Mohammed Kasam
    British company director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Ox Hey Lane, Lostock, Bolton, BL6 4BY, England

      IIF 12
  • Khan, Mohammed Nazam
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yard 1, Valley Road Business Park, Valley Road, Bradford, BD1 4BQ, United Kingdom

      IIF 13
  • Khan, Mohammed Nazam
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Kilmaine Drive, Bolton, BL3 4RU, England

      IIF 14
  • Mr Mohammed Usmaan Khan
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Hatherley Road, London, E17 6SF, England

      IIF 15 IIF 16
    • icon of address 56, Edinburgh Road, London, E17 7QB, England

      IIF 17
    • icon of address 56, Edinburugh Road, London, E17 7QB, United Kingdom

      IIF 18
  • Khan, Mohammed
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Josephine Building, The Woodlands, London Road, Kent, TN15 6AR, England

      IIF 19
    • icon of address 1, Josephine Building, The Woodlands, West Kingsdown, Kent, TN15 6AR, United Kingdom

      IIF 20
  • Khan, Mohammed
    British building contractor born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Josephine Building, The Woodlands, London Road, Sevenoaks, TN15 6AR, England

      IIF 21
  • Khan, Mohammed
    British manager born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Josephine Building No. 2, Woodlands, London Road, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 22
  • Mr Mohammed Khan
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Josephine Building, The Woodlands, London Road, Sevenoaks, TN15 6AR, England

      IIF 23
    • icon of address Josephine Building No. 2, Woodlands, London Road, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 24
  • Khan, Mohammed
    English entrepreneur born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Haig Close, St. Albans, AL1 5RG, England

      IIF 25
  • Khan, Mohammed Usmaan
    British company director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Edinburgh Road, London, E17 7QB, England

      IIF 26
  • Khan, Mohammed Usmaan
    British design services born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Edinburugh Road, London, E17 7QB, United Kingdom

      IIF 27
  • Khan, Mohammed Usmaan
    British heating & plumbing services born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Edinburgh Road, London, E17 7QB, England

      IIF 28
  • Mr Mohammed Kasam Khan
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Ox Hey Lane, Lostock, Bolton, BL6 4BY, England

      IIF 29
  • Mr Mohammed Nazam Khan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yard 1, Valley Road Business Park, Valley Road, Bradford, BD1 4BQ, United Kingdom

      IIF 30
  • Mr Mohammed Nazam Khan
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Kilmaine Drive, Bolton, BL3 4RU, England

      IIF 31
  • Khan, Mohammed Usmaan, Dr

    Registered addresses and corresponding companies
    • icon of address 82, High Street, Burton-on-trent, Staffordshire, DE14 1LD, United Kingdom

      IIF 32
  • Mr Mohammed Khan
    English born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Haig Close, St. Albans, AL1 5RG, England

      IIF 33
  • Dr Mohammed Usmaan Khan
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Bankside, The Watermark, Gateshead, Tyne And Wear, NE11 9SY, United Kingdom

      IIF 34 IIF 35
  • Khan, Mohammed Nazam
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Whetley Lane, Bradford, BD8 9EH, United Kingdom

      IIF 36
    • icon of address Unit 1, 38 Sunderland Street, Halifax, HX1 5AF, England

      IIF 37
  • Khan, Mohammed Nazam
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Westwood Crescent, Bingley, West Yorkshire, BD16 1NN, United Kingdom

      IIF 38
    • icon of address 203, Manningham Lane, Bradford, BD8 7HP, England

      IIF 39
    • icon of address 242a, Whetley Lane, Bradford, West Yorkshire, BD8 9DJ, United Kingdom

      IIF 40
  • Khan, Mohammed Nazam
    British driver born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 41
  • Khan, Mohammed
    British plumber born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Josephine Building, Woodlands, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 42
  • Mr Mohammed Khan
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Josephine Building, Woodlands, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 43
  • Mr Mohammed Nazam Khan
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Manningham Lane, Bradford, BD8 7HP, England

      IIF 44
    • icon of address 25, Whetley Lane, Bradford, BD8 9EH, United Kingdom

      IIF 45
    • icon of address Unit 1, 38 Sunderland Street, Halifax, HX1 5AF, United Kingdom

      IIF 46
  • Khan, Mohammed

    Registered addresses and corresponding companies
    • icon of address 18 Haig Close, St. Albans, AL1 5RG, England

      IIF 47
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 242a Whetley Lane, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 40 - Director → ME
  • 2
    icon of address 82 High Street, Burton- Upon Trent, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 7 Bankside The Watermark, Gateshead, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -496,508 GBP2024-07-31
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Moat Hall Farm Moat Lane, Newborough, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 7 Bankside The Watermarmark, Gateshead, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 34 - Has significant influence or controlOE
  • 6
    icon of address 7 Bankside The Watermark, Gateshead, Tyne And Wear, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 9 - Director → ME
  • 7
    BAYLEAF CARE (DERBY) LTD - 2024-08-05
    icon of address Moat Hall Farm Moat Lane, Newborough, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address 82 High Street, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 32 - Secretary → ME
  • 9
    icon of address Yard 1 Valley Road Business Park, Valley Road, Bradford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,069 GBP2024-11-30
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 52 Ox Hey Lane, Lostock, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Josephine Building, Woodlands, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 12
    icon of address 413 Lea Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address 9 Westwood Crescent, Bingley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 38 - Director → ME
  • 14
    icon of address 4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 41 - Director → ME
  • 15
    icon of address Park House Wyatt Morris Golland Ltd, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    141,768 GBP2024-10-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 5 - Director → ME
  • 16
    icon of address 200 Drake Street, Rochdale, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -274 GBP2025-01-31
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 25 Whetley Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 18 Haig Close, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2018-05-21 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 19
    icon of address 12 Kilmaine Drive, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 1 Josephine Building, The Woodlands, West Kingsdown, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 21
    icon of address 2 Josephine Building The Woodlands, London Road, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 1 Josephine Building, The Woodlands, London Road, West Kingsdown, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Josephine Building No. 2 Woodlands, London Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,810 GBP2023-09-30
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 7 Bankside The Watermark, Gateshead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Unit 1 38 Sunderland Street, Halifax, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,423 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 203 Manningham Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 56 Edinburgh Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    895 GBP2022-04-30
    Officer
    icon of calendar 2016-04-06 ~ 2023-04-21
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-21
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    icon of address Park House Wyatt Morris Golland Ltd, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    141,768 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-04 ~ 2024-01-23
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    icon of address 56 Edinburugh Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,363 GBP2022-02-28
    Officer
    icon of calendar 2016-02-23 ~ 2023-09-27
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2023-09-27
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Has significant influence or control over the trustees of a trust OE
    IIF 18 - Has significant influence or control 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.