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

Mr Hassan Khan

    Related profiles found in government register
  • Mr Hassan Khan
    British born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 1
    • 25, Copson Street, Manchester, M20 3HE, United Kingdom

      IIF 2
    • 595f, Stockport Road, Manchester, M13 0RX, United Kingdom

      IIF 3
    • 6, Victoria Avenue, Manchester, M9 6QL, England

      IIF 4
    • 751a, Stockport Road, Manchester, M19 3AR, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mr Haider Khan
    British born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 751a, Stockport Road, Manchester, M19 3AR, United Kingdom

      IIF 9
  • Khan, Hassan
    British born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 595f, Stockport Road, Manchester, M13 0RX, United Kingdom

      IIF 10
    • 6, Victoria Avenue, Manchester, M9 6QL, England

      IIF 11
    • 751a, Stockport Road, Manchester, M19 3AR, England

      IIF 12
    • 751a, Stockport Road, Manchester, M19 3AR, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Khan, Hassan
    British director born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 17
    • 25, Copson Street, Manchester, M20 3HE, United Kingdom

      IIF 18
    • 3, Belgrave Avenue, Manchester, M14 5DL, England

      IIF 19
  • Mr Hassan Khan
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 10-14, Thelwall Road, Ellesmere Port, CH66 3JU

      IIF 20
    • 751, Stockport Road, Manchester, M19 3AR, England

      IIF 21
  • Khan, Haider
    British born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 751a, Stockport Road, Manchester, M19 3AR, United Kingdom

      IIF 22
  • Mr Haider Khan
    British born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 35-39 Newgate Street, Bishop Auckland, DL14 7EW, United Kingdom

      IIF 23
    • 73-75, High Street, Kettering, NN16 8SY, England

      IIF 24
    • 3, Belgrave Avenue, Manchester, M14 5DL, United Kingdom

      IIF 25
    • 751a, Stockport Road, Manchester, M19 3AR, England

      IIF 26 IIF 27
    • 751a Stockport Road, Manchester, M19 3AR, United Kingdom

      IIF 28
    • Unit 8, Jackson Street, Newcastle, NE8 1ED, United Kingdom

      IIF 29
    • 16-18, Eastbank Street, Southport, PR8 1DT, United Kingdom

      IIF 30
    • 12, Stamford Street, Stalybridge, SK15 1LA, England

      IIF 31
  • Khan, Hassan
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 10-14, Thelwall Road, Ellesmere Port, CH66 3JU

      IIF 32
  • Khan, Hassan
    British director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 1, Manchester Road, Droylsden, Manchester, M43 6EP, England

      IIF 33
    • 751, Stockport Road, Manchester, M19 3AR, England

      IIF 34
  • Khan, Hassan
    British director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 3, Belgrave Avenue, Manchester, M14 5DL, England

      IIF 35
  • Khan, Haider
    British born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 35-39 Newgate Street, Bishop Auckland, DL14 7EW, United Kingdom

      IIF 36
    • 73-75, High Street, Kettering, NN16 8SY, England

      IIF 37
    • 3, Belgrave Avenue, Manchester, M14 5DL, England

      IIF 38
    • 3, Belgrave Avenue, Manchester, M14 5DL, United Kingdom

      IIF 39
    • 751a, Stockport Road, Manchester, M19 3AR, England

      IIF 40 IIF 41 IIF 42
    • 751a Stockport Road, Manchester, M19 3AR, United Kingdom

      IIF 43
    • Unit 8, Jackson Street, Newcastle, NE8 1ED, United Kingdom

      IIF 44
    • 16-18, Eastbank Street, Southport, PR8 1DT, United Kingdom

      IIF 45
    • 12, Stamford Street, Stalybridge, SK15 1LA, England

      IIF 46
child relation
Offspring entities and appointments 22
  • 1
    BARGAIN HUB MANCHESTER LTD
    11722290 11460215
    19 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-11 ~ 2020-12-09
    IIF 17 - Director → ME
    Person with significant control
    2018-12-11 ~ 2020-12-09
    IIF 1 - Has significant influence or control OE
  • 2
    BEST DISCOUNT LTD
    09591350
    1 Manchester Road, Droylsden, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-30 ~ dissolved
    IIF 33 - Director → ME
  • 3
    CROSBY BARGAIN LTD
    15577260
    8a Moor Lane, Crosby, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2024-03-19 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 4
    EP BARGAIN LTD
    15612199 16380043
    10-14 Thelwall Road, Ellesmere Port
    Active Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    GATEHEAD DISCOUNT LTD
    16057825
    Unit 8 Jackson Street, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-04 ~ 2025-02-04
    IIF 44 - Director → ME
    Person with significant control
    2024-11-04 ~ 2025-04-09
    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
  • 6
    HK GLOBAL IMPORTS LTD
    16026329
    751a Stockport Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-10-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2024-10-18 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    HK PROPERTIES (MANCHESTER) LIMITED
    12597442
    3 Belgrave Avenue, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 25 - Has significant influence or control over the trustees of a trust OE
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 8
    HT CREWE LTD
    16588057
    9-13 St. James Mall, Hebburn, England
    Active Corporate (3 parents)
    Officer
    2025-07-17 ~ 2026-01-16
    IIF 15 - Director → ME
    Person with significant control
    2025-07-17 ~ 2026-01-16
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    KETTERING DISCOUNT LTD
    16340061
    73-75 High Street, Kettering, England
    Active Corporate (2 parents)
    Officer
    2025-03-25 ~ 2025-09-24
    IIF 37 - Director → ME
    Person with significant control
    2025-03-25 ~ 2025-09-24
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 10
    MACCS DISCOUNT LTD
    16689786
    27-29 Mill Street, Macclesfield, England
    Active Corporate (3 parents)
    Officer
    2025-09-02 ~ 2025-11-13
    IIF 16 - Director → ME
    Person with significant control
    2025-09-02 ~ 2025-11-13
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 11
    MDS BISHOP LTD
    16099662
    35-39 Newgate Street, Bishop Auckland, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-25 ~ 2025-02-04
    IIF 36 - Director → ME
    Person with significant control
    2024-11-25 ~ 2025-02-04
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 12
    MDS BOSTON LTD
    16640246
    751a Stockport Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    MDS DRAYTON LTD
    16807879
    Copperfields, The Burgage, Market Drayton, England
    Active Corporate (2 parents)
    Officer
    2025-10-24 ~ 2026-01-16
    IIF 14 - Director → ME
    Person with significant control
    2025-10-24 ~ 2026-01-16
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 14
    MDSHARTLE LTD
    16304861
    751a Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 15
    MDSSTANDISH LTD
    16507630
    751a Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 16
    MEGA BARGAIN HUB MANCHESTER LTD
    12339312
    25 Copson Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-11-28 ~ 2020-11-26
    IIF 18 - Director → ME
    Person with significant control
    2019-11-28 ~ 2020-11-26
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 17
    MEGAPOUND LTD
    16736299
    595f Stockport Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 18
    POUND PLACE LTD
    13981027
    6 Victoria Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    2022-03-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 19
    RW STALYBRIDGE LIMITED
    17032062
    12 Stamford Street, Stalybridge, England
    Active Corporate (1 parent)
    Officer
    2026-02-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2026-02-13 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 20
    SOUTHPORT DISCOUNT LTD
    15499075
    16-18 Eastbank Street, Southport, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-18 ~ 2024-07-15
    IIF 45 - Director → ME
    Person with significant control
    2024-02-18 ~ 2024-04-20
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 21
    UXV HOLDINGS LIMITED
    14593542
    751a Stockport Road, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-01-16 ~ 2023-03-04
    IIF 38 - Director → ME
    2023-04-12 ~ 2025-04-01
    IIF 42 - Director → ME
    2023-03-04 ~ now
    IIF 12 - Director → ME
    2023-01-16 ~ 2023-03-01
    IIF 35 - Director → ME
    2023-03-01 ~ 2023-03-01
    IIF 19 - Director → ME
  • 22
    UXV LTD
    15823678
    751a Stockport Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    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 5 April 2026 and licensed under the Open Government Licence v3.0.