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

Mohammad Adnan Khan

    Related profiles found in government register
  • Mohammad Adnan Khan
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Marina Court, Michaelson Road, Barrow-in-furness, LA14 2HL, United Kingdom

      IIF 1
    • 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 2
  • Mr Muhammad Adnan Khan
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Winsley Street, London, W1W 8HF, England

      IIF 3
  • Mrs Mohammad Adnan Khan
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 4
  • Khan, Mohammad Adnan
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Marina Court, Michaelson Road, Barrow-in-furness, LA14 2HL, United Kingdom

      IIF 5
  • Mohammad Adnan Khan
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12935805 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
  • Mr Mohammad Adnan Khan
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 92, Finch Road, Birmingham, B19 1HP

      IIF 7
    • Unit 3 Woodward Buildings 1 Victoria Road, North Acton, London, W3 6FA, United Kingdom

      IIF 8 IIF 9
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 10
  • Mr Mohammad Adnan Khan
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Upper Woburn Place, London, WC1H 0AF, England

      IIF 11
  • Mr Mohammed Adnan Khan
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 59-60, Thames Street, Windsor, SL4 1TX, England

      IIF 12
  • Mr Mohammad Adnan Khan
    Pakistani born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 13
  • Khan, Mohammad Adnan
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 34, Lodge Road, Aston, Birmingham, B6 6LU, England

      IIF 14
    • 12935805 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 16
  • Khan, Mohammad Adnan
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 92, Finch Road, Birmingham, B19 1HP, England

      IIF 17
    • 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 18
    • 83, Baker Street, London, W1U 6AG, England

      IIF 19
  • Khan, Mohammed Adnan
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 59-60, Thames Street, Windsor, SL4 1TX, England

      IIF 20
  • Khan, Muhammad Adnan
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Winsley Street, London, W1W 8HF, England

      IIF 21
  • Khan, Mohammad Adnan
    Pakistani director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 22
  • Adnan Khan, Mohammad
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Upper Woburn Place, London, WC1H 0AF, England

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    4385, 13518554 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62 GBP2023-07-31
    Officer
    2021-07-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    92 Finch Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2021-10-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    8 Marina Court, Michaelson Road, Barrow-in-furness, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-12-08 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 4
    4 Penman Way, Enderby, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,925 GBP2021-02-28
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    4385, 13636286 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61 GBP2023-09-30
    Officer
    2021-09-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-22 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 13 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
  • 7
    4385, 13357187 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    313 GBP2023-04-30
    Officer
    2021-04-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    4385, 12925481 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -105 GBP2023-10-31
    Officer
    2020-10-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-10-03 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    JOOLER SOLUTIONS LTD - 2023-02-06 13610147
    4 Winsley Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    2021-09-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    67 Albion Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2023-10-31
    Officer
    2020-10-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-10-07 ~ 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
Ceased 2
  • 1
    Floor 8 Room 10 St James House, Pendleton Way, Salford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    64.01 GBP2023-10-31
    Officer
    2021-10-18 ~ 2023-02-14
    IIF 14 - Director → ME
    Person with significant control
    2021-10-18 ~ 2023-02-14
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    Floor 8, Room 10, St.james House, Pendleton Way, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-09-30
    Officer
    2021-09-13 ~ 2023-03-02
    IIF 19 - Director → ME
    Person with significant control
    2021-09-13 ~ 2023-03-02
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 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.