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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kahn, Mohamed

    Related profiles found in government register
  • Kahn, Mohamed
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Conselia Limited Dalton House 1, Hawksworth Street, Ilkley, LS29 9DU

      IIF 1
    • Suite 1, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 2
    • Suite 1, Courthill House, 60 Water Lane, Wilmslow, SK9 5AJ, England

      IIF 3 IIF 4
  • Kahn, Mohamed
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Mohamed
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, Courthill House, 60 Water Lane, Wilmslow, SK9 5AJ, England

      IIF 17
  • Mr Mohamed Kahn
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohamed Khan
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Drake Street, Rochdale, OL16 1PA, England

      IIF 34
  • Kahn, Mohamed.
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 Monks Heath Hall Workshops, Chelford Road, Nether Alderley, Macclesfield, SK10 4SY, England

      IIF 35
  • Kahn, Mohammed
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Alderley Chambers, London Road, Alderley Edge, SK9 7JS, England

      IIF 36
    • 120, Bark Street, Bolton, BL1 2AX, England

      IIF 37
  • Kahn., Mohamed
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 21 Botanic Avenue, Belfast, BT7 1JJ, Northern Ireland

      IIF 38
  • Kahn., Mohamed.
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Dancroft Mill, Gauxholme Fold, Todmorden, Lancashire, OL14 7PW, England

      IIF 39
  • Mr Mohamed Kahn.
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 21 Botanic Avenue, Belfast, BT7 1JJ, Northern Ireland

      IIF 40
  • Mr Mohamed. Kahn
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 Monks Heath Hall Workshops, Chelford Road, Nether Alderley, Macclesfield, SK10 4SY, England

      IIF 41
  • Mr Mohammed Kahn
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 120, Bark Street, Bolton, BL1 2AX, England

      IIF 42
    • Suite 1, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 43
  • Mr Mohamed. Kahn.
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Dancroft Mill, Gauxholme Fold, Todmorden, Lancashire, OL14 7PW, England

      IIF 44
  • Mr Mohamed. Kahn.
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 , Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 45
  • Sarwar, Mohammed Iftikhar-ul-hassan
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Park Drive, Bradford, West Yorkshire, BD9 4DT

      IIF 46
    • Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 47
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 48 IIF 49
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 50
    • 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, LS1 4DA

      IIF 51
    • C/o Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA

      IIF 52
    • Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA

      IIF 53
  • Mr Mohammed Iftikhar-ul-hassan Sarwar
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Park Drive, Bradford, West Yorkshire, BD9 4DT, United Kingdom

      IIF 54
    • 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 55
child relation
Offspring entities and appointments 29
  • 1
    1ST CLASS TRADING LIMITED
    11207927 16930452... (more)
    64 Drake Street, Rochdale, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2019-09-27 ~ 2021-07-02
    IIF 14 - Director → ME
    Person with significant control
    2019-09-27 ~ 2021-07-02
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    ADAM & BAKA LTD
    04951025
    C/o Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    2,338,490 GBP2015-07-31
    Officer
    2003-11-03 ~ dissolved
    IIF 52 - Director → ME
  • 3
    ATLAS SUPPLIES LIMITED
    11747811
    64 Drake Street, Rochdale, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-09 ~ 2021-07-02
    IIF 13 - Director → ME
    Person with significant control
    2020-06-09 ~ 2021-07-02
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 4
    DATEXE LIMITED
    11972203
    Unit A, The Old Stables, Monks Heath Hall Chelford Road, Nether Alderley, Macclesfield, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-09 ~ 2020-07-04
    IIF 9 - Director → ME
    Person with significant control
    2020-06-09 ~ 2020-07-04
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 5
    DUGAN DESIGN LIMITED
    11495253
    30 Candlewicks, Walnut Tree, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-09 ~ 2020-06-26
    IIF 8 - Director → ME
    Person with significant control
    2020-06-09 ~ 2020-06-26
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 6
    EASTWAY SOLUTIONS LIMITED
    11711523
    64 Drake Street, Rochdale, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-09 ~ 2021-07-02
    IIF 11 - Director → ME
    Person with significant control
    2020-06-09 ~ 2021-07-02
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 7
    FRESO LTD
    NI729634
    Office 1191 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-09-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    GLOBAL HALAL FOODS UK LIMITED
    - now 06755134
    GLOBAL FOODS ENTERPRISE LIMITED - 2009-11-30
    Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2015-04-17 ~ dissolved
    IIF 53 - Director → ME
  • 9
    GOLDBROOKE ONE LTD
    - now 16179439
    GOLDBROOKE ONE LTD
    - 2025-11-17 16179439
    807b Block B, 3 Red, High Definition, Media City, Salford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-10-09 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    2025-10-09 ~ 2025-10-09
    IIF 45 - Ownership of shares – 75% or more OE
  • 10
    GS GROUP (UK) LIMITED
    06752361
    3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,470,553 GBP2015-07-29
    Officer
    2008-11-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    KNOCKOUT SOLUTIONS LIMITED
    12097607
    64 Drake Street, Rochdale, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-09 ~ 2021-07-02
    IIF 10 - Director → ME
    Person with significant control
    2020-06-09 ~ 2021-07-02
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 12
    KRESTMILE LIMITED
    10497914
    3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-11-25 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    LEWIS STEEL LIMITED
    13807632
    Unit 11 Monks Heath Hall Workshops Chelford Road, Nether Alderley, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    303,112 GBP2023-12-31
    Officer
    2025-02-17 ~ 2025-02-17
    IIF 35 - Director → ME
    Person with significant control
    2025-02-17 ~ 2025-02-17
    IIF 41 - Ownership of shares – 75% or more OE
  • 14
    MOSPORT LIMITED
    08327953
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2013-01-19 ~ dissolved
    IIF 47 - Director → ME
  • 15
    PIPER ENTERPRISES LIMITED
    11403759
    64 Drake Street, Rochdale, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-09 ~ 2021-07-02
    IIF 12 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 16
    PREDATOR FENCING SOLUTIONS LIMITED
    - now 11479611
    PREDATOR ENTERPRISES LIMITED
    - 2022-08-05 11479611
    64 Drake Street, Rochdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,584 GBP2021-07-31
    Officer
    2019-10-04 ~ 2022-12-01
    IIF 2 - Director → ME
    Person with significant control
    2019-10-04 ~ 2022-12-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 17
    PROTEIN 4 LESS LIMITED
    10179289
    64 Drake Street, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,921 GBP2022-03-31
    Officer
    2016-05-13 ~ 2023-07-31
    IIF 37 - Director → ME
    Person with significant control
    2016-05-13 ~ 2023-07-31
    IIF 42 - Ownership of shares – 75% or more OE
  • 18
    SPACE ART INTERIORS DESIGN LTD
    11379903
    Unit 11 Monks Heath Hall Workshops Monks Heath Hall, Nether Alderley, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    236,832 GBP2024-05-31
    Officer
    2020-08-01 ~ 2021-12-22
    IIF 36 - Director → ME
    Person with significant control
    2020-08-01 ~ 2021-12-22
    IIF 43 - Ownership of shares – 75% or more OE
  • 19
    SPICKSPAN LIMITED
    11596902
    64 Drake Street, Rochdale, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2020-06-09 ~ 2021-07-02
    IIF 6 - Director → ME
    Person with significant control
    2020-06-09 ~ 2021-07-02
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 20
    THE ENERGY ESTABLISHMENT LTD
    10772744
    64 Drake Street, Rochdale, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    91,925 GBP2019-05-31
    Officer
    2019-08-15 ~ 2021-07-02
    IIF 15 - Director → ME
    Person with significant control
    2019-08-15 ~ 2021-07-02
    IIF 30 - Ownership of shares – 75% or more OE
  • 21
    THE FILM ESTABLISHMENT LTD
    10763257
    Unit 11 Monks Health Hall Workshops Chelford Road, Nether Alderley, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    747,914 GBP2024-05-31
    Officer
    2019-07-07 ~ 2024-10-11
    IIF 4 - Director → ME
    Person with significant control
    2019-07-07 ~ 2024-10-14
    IIF 28 - Ownership of shares – 75% or more OE
  • 22
    THE HEALTH ESTABLISHMENT LTD
    10772521
    64 Drake Street, Rochdale, England
    Active Corporate (4 parents)
    Equity (Company account)
    -37,895 GBP2022-05-31
    Officer
    2019-08-03 ~ 2023-08-04
    IIF 3 - Director → ME
    Person with significant control
    2019-08-03 ~ 2023-08-05
    IIF 32 - Ownership of shares – 75% or more OE
  • 23
    THE INTERNET ESTABLISHMENT LTD
    10772851
    64 Drake Street, Rochdale, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    94,486 GBP2020-05-31
    Officer
    2019-06-08 ~ 2021-07-02
    IIF 17 - Director → ME
    Person with significant control
    2019-06-08 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 24
    THE UTILITIES ESTABLISHMENT LTD
    10772683
    C/o Conselia Limited Dalton House 1, Hawksworth Street, Ilkley
    Liquidation Corporate (3 parents)
    Equity (Company account)
    481,752 GBP2023-05-31
    Officer
    2019-07-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-07-09 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 25
    THE VIRTUAL ESTABLISHMENT LTD
    10772757
    64 Drake Street, Rochdale, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    85,222 GBP2019-05-31
    Officer
    2019-06-06 ~ 2021-07-02
    IIF 16 - Director → ME
    Person with significant control
    2019-06-06 ~ 2021-07-02
    IIF 29 - Ownership of shares – 75% or more OE
  • 26
    VECTRON VENTURES LIMITED
    11553146
    Unit B, The Old Stables, Monks Heath Hall Chelford Road, Nether Alderley, Macclesfield, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-09 ~ 2020-07-14
    IIF 5 - Director → ME
    Person with significant control
    2020-06-09 ~ 2020-07-14
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 27
    WISER VENTURES LIMITED
    12033518
    64 Drake Street, Rochdale, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-09 ~ 2021-07-02
    IIF 7 - Director → ME
    Person with significant control
    2020-06-09 ~ 2021-07-02
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 28
    YORKSHIRE CHICKENS LIMITED
    04873067
    3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    409 GBP2016-08-31
    Officer
    2003-08-20 ~ dissolved
    IIF 48 - Director → ME
  • 29
    YPP REALISATIONS LIMITED
    - now 03414780
    YORKSHIRE POULTRY PRODUCTS LIMITED
    - 2017-01-11 03414780
    Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2010-08-31 ~ dissolved
    IIF 51 - Director → ME
    1998-09-24 ~ 2010-02-18
    IIF 46 - Director → ME

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.