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, Yaseen

    Related profiles found in government register
  • Khan, Yaseen
    British born in August 1967

    Resident in England

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

      IIF 1
    • Level 7, Unit K, 201 Bishopsgate, London, EC2M 3AB, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Khan, Yaseen
    British director born in August 1967

    Resident in England

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

      IIF 6
    • N S C Global, 1 London Bridge, London, SE1 9BG, England

      IIF 7
  • Khan, Yaseen
    British employee born in August 1967

    Resident in England

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

      IIF 8
  • Khan, Yaseen
    born in August 1967

    Resident in England

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

      IIF 9
    • Oak Farm House, Pennypot Lane Chobham, Woking, GU24 8DL

      IIF 10
  • Mr Yaseen Khan
    British born in August 1967

    Resident in England

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

      IIF 11
  • Khan, Yaseen
    British director born in August 1967

    Resident in United Kingdom

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

      IIF 12 IIF 13
  • Mr Mohammad Yaseen
    British born in August 1967

    Resident in England

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

      IIF 14
  • Mr Mohammed Yaseen
    British born in August 1967

    Resident in England

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

      IIF 15
    • 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 16
  • Yaseen, Mohammad
    British born in August 1967

    Resident in England

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

      IIF 17
    • 65 Toller Grove, Heaton, Bradford, West Yorkshire, BD9 5NS

      IIF 18
    • 56, High Street, Yeadon, Leeds, LS19 7PP, England

      IIF 19
    • First Floor, Capital House 7 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 20
  • Yaseen, Mohammad
    British computer reseller born in August 1967

    Resident in England

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

      IIF 21
  • Yaseen, Mohammad
    British director born in August 1967

    Resident in England

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

      IIF 22
  • Yaseen, Mohammed
    British managing director born in August 1967

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

    Resident in United Kingdom

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

      IIF 25
    • 3rd Floor, West Building, 1 London Bridge, London, SE1 9BG, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Level 7, Unit K, 201 Bishopsgate, London, EC2M 3AB, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Zaman, Mohammad Miskeen
    British driving instructor born in August 1967

    Resident in United Kingdom

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

      IIF 32
child relation
Offspring entities and appointments 20
  • 1
    58 TACHBROOK STREET LIMITED
    10973247 13691095
    58 Tachbrook Street Tachbrook Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2017-09-20 ~ now
    IIF 1 - Director → ME
  • 2
    BRADFORD SCHOOL OF MOTORING LIMITED
    05484991 15455177
    94-96 Toller Lane, Bradford, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2005-08-17 ~ dissolved
    IIF 32 - Director → ME
  • 3
    BSOM LIMITED
    05821665
    8 Ivegate, Yeadon, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    118,305 GBP2024-10-30
    Officer
    2007-03-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-05-18 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    COBALT DATA CENTRE 2 LLP
    OC361003 OC362746
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (404 parents, 1 offspring)
    Officer
    2011-03-31 ~ now
    IIF 9 - LLP Member → ME
  • 5
    CRAVEN COMPUTER SUPPLIES LTD
    04450102
    52 Toller Grove, Bradford, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    295,650 GBP2024-05-31
    Officer
    2002-05-29 ~ 2011-06-06
    IIF 21 - Director → ME
  • 6
    INGENIOUS FILM PARTNERS 2 LLP
    OC314069 05494946, 05776894, OC308659... (more)
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (1387 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    2006-03-17 ~ 2011-04-06
    IIF 10 - LLP Member → ME
  • 7
    KK GLOBAL INVESTMENTS LIMITED
    13057146
    8 High Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-12-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 8
    MIDPOINT ESTATES LTD
    12511964
    63 Toller Grove, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,413 GBP2024-03-31
    Officer
    2020-05-14 ~ now
    IIF 17 - Director → ME
  • 9
    NSC GLOBAL LIMITED
    - now 03303053 05281843
    NSC TECHNOLOGY LTD.
    - 2002-01-15 03303053
    GLP TECHNOLOGY LIMITED
    - 1998-02-09 03303053
    Room 1.06 First Floor, Blue Fin Building, 110 Southwark Street, London, United Kingdom
    Active Corporate (27 parents, 5 offsprings)
    Officer
    1997-12-01 ~ 2001-05-25
    IIF 23 - Director → ME
    2004-08-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 10
    NSC GLOBAL PRODUCTS LIMITED
    15993671
    Room 1.06 First Floor, Bluefin Building, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-10-02 ~ now
    IIF 3 - Director → ME
  • 11
    NSC GLOBAL SERVICES LIMITED
    05281843 03303053
    Room 1.06 First Floor, Blue Fin Building, 110 Southwark Street, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -1,424,128 GBP2019-10-31
    Officer
    2004-11-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 12
    NSC GROUP PLC
    - now 04108244
    NSC TECHNOLOGY GROUP PLC - 2000-11-21
    Room 1.06 First Floor Blue Fin Building, 110 Southwark Street, London, United Kingdom
    Active Corporate (26 parents, 1 offspring)
    Officer
    2000-11-22 ~ 2001-05-25
    IIF 24 - Director → ME
    2004-08-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 13
    PIPSQUEAK LIMITED
    10078719
    8 High Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-22 ~ dissolved
    IIF 13 - Director → ME
  • 14
    PLATINUM YORKSHIRE LTD
    16413859
    First Floor Capital House 7 Sheepscar Court, Northside Business Park, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-04-28 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 15
    POD HEALTH LIMITED
    11016143
    8 High Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -350,761 GBP2019-10-31
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 16
    PROP FURB LIMITED
    10310620
    8 High Street, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,926 GBP2019-08-31
    Officer
    2016-08-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Has significant influence or control OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 17
    STEADFAST PROPERTY MANAGEMENT LTD
    10206175
    65 Toller Grove, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2016-05-31 ~ dissolved
    IIF 22 - Director → ME
  • 18
    TGMP LIMITED
    10189098
    Nsc Global 3rd Floor, West Building, 1 London Bridge, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-05-19 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 19
    THE PIMLICO COUNTRY PUB LIMITED
    05085616
    14th Floor 76, Shoe Lane, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2004-03-26 ~ dissolved
    IIF 8 - Director → ME
  • 20
    TOLLER PARK PROPERTIES LIMITED
    05735846
    56 High Street, Yeadon, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    447,733 GBP2024-08-31
    Officer
    2006-03-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-03-09 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 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.