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 Zulqarnean

    Related profiles found in government register
  • Khan, Mohammed Zulqarnean
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 77, Victoria Road, Harborne, Birmingham, B17 0AQ, England

      IIF 1
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 2
  • Khan, Mohammed Zulqarnean
    British company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 36, Lichfield Street, Walsall, WS1 1TJ, United Kingdom

      IIF 3
  • Khan, Mohammed Zulqarnean
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 4
  • Mr Mohammed Zulqarnean Khan
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 5
    • 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 6
    • 36, Lichfield Street, Walsall, WS1 1TJ, United Kingdom

      IIF 7
  • Khan, Mohammed
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 122, Doncaster Road, Barnsley, S70 1TP, England

      IIF 8
  • Khan, Mohammed
    British labourer born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 78, Heathfield Road, Handsworth, Birmingham, B19 1HG, England

      IIF 9
  • Mohammed Zulqarnean Khan
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 77, Victoria Road, Harborne, Birmingham, B17 0AQ, England

      IIF 10
  • Khan, Mohammad Arish
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 13, Turnpike Link, Croydon, CR0 5NT, England

      IIF 11
    • 138, Turnpike Link, Croydon, CR0 5NY, England

      IIF 12
  • Khan, Mohammad Ishaq
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 51, Parsonage Road, West Bowling, Bradford, BD5 8BN, England

      IIF 13 IIF 14
  • Khan, Mohammad Ishaq
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 51, Parsonage Road, West Bowling, Bradford, BD5 8BN, England

      IIF 15
  • Mr Mohammed Khan
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 122, Doncaster Road, Barnsley, S70 1TP, England

      IIF 16
    • 78, Heathfield Road, Handsworth, Birmingham, B19 1HG, England

      IIF 17
  • Khan, Mohammed
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 51, Parsonage Road, West Bowling, Bradford, BD5 8BN, England

      IIF 18
  • Khan, Mohammed
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 51, Parsonage Road, West Bowling, Bradford, BD5 8BN, England

      IIF 19
    • 65 Pinnacle House, 4 Schooner Road, London, E16 2RE, England

      IIF 20
  • Khan, Mohammad
    British mechanic born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 122, Doncaster Road, Barnsley, S70 1TP, England

      IIF 21
  • Mr Mohammed Khan
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 51, Parsonage Road, West Bowling, Bradford, BD5 8BN, England

      IIF 22
    • 65 Pinnacle House, 4 Schooner Road, London, E16 2RE, England

      IIF 23
  • Mr Mohammad Arish Khan
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 13, Turnpike Link, Croydon, CR0 5NT, England

      IIF 24
    • 138, Turnpike Link, Croydon, CR0 5NY, England

      IIF 25
  • Mr Mohammad Ishaq Khan
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 51, Parsonage Road, West Bowling, Bradford, BD5 8BN, England

      IIF 26 IIF 27 IIF 28
    • 50 Prince Street, Ipswich, Princes Street, Ipswich, IP1 1RJ, England

      IIF 29
  • Mr Mohammad Khan
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 122, Doncaster Road, Barnsley, S70 1TP, England

      IIF 30
  • Khan, Mohammed
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 782, Manchester Road, Bradford, West Yorkshire, BD5 7QP

      IIF 31
  • Khan, Mohammed
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79 Heath Terrace, Heath Terrace, Bradford, BD3 9PJ, England

      IIF 32
  • Mr Mohammed Khan
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79 Heath Terrace, Heath Terrace, Bradford, BD3 9PJ, England

      IIF 33
  • Khan, Mohammed Hilal Amin Ul-haq
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Keystone Business Hub, Shared Reception, 263 Nottingham Road, Nottingham, NG7 7DA, United Kingdom

      IIF 34
  • Mr Mohammed Hilal Amin Ul-haq Khan
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Keystone Business Hub, Shared Reception, 263 Nottingham Road, Nottingham, NG7 7DA, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    2019-12-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    138 Turnpike Link, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,440 GBP2023-10-31
    Officer
    2018-10-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-10-12 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    65 Pinnacle House 4 Schooner Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    38 Collingwood St Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -18,607 GBP2024-02-29
    Person with significant control
    2022-01-26 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 5
    138 Turnpike Link, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -260 GBP2025-07-31
    Officer
    2024-07-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-07-05 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 6
    77 Victoria Road, Harborne, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-03-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-03-10 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    36 Lichfield Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,603 GBP2019-04-30
    Officer
    2019-12-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-12-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    79 Heath Terrace Heath Terrace, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-12-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-12-03 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 9
    782 Manchester Road, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    325,837 GBP2024-03-31
    Officer
    2019-08-01 ~ now
    IIF 31 - Director → ME
  • 10
    78 Heathfield Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-06-30 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    122 Doncaster Road, Barnsley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,169 GBP2022-10-31
    Officer
    2024-04-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
  • 12
    The Keystone Business Hub Shared Reception, 263 Nottingham Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 13
    51 Parsonage Road, West Bowling, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    51 Parsonage Road, West Bowling, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    38 Collingwood St Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -18,607 GBP2024-02-29
    Officer
    2022-01-26 ~ 2024-07-01
    IIF 14 - Director → ME
  • 2
    Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -53,009 GBP2024-02-29
    Officer
    2022-01-26 ~ 2024-01-03
    IIF 13 - Director → ME
    Person with significant control
    2022-01-26 ~ 2024-01-03
    IIF 28 - Ownership of shares – 75% or more OE
    2022-01-26 ~ 2022-01-26
    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
  • 3
    PURPLE TREES TUTORING LIMITED - 2024-06-11
    51 Parsonage Road, West Bowling, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-07-01 ~ 2025-11-05
    IIF 18 - Director → ME
  • 4
    36 Lichfield Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,111 GBP2024-02-29
    Officer
    2020-08-11 ~ 2021-11-01
    IIF 4 - Director → ME
    Person with significant control
    2020-08-11 ~ 2021-11-01
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    122 Doncaster Road, Barnsley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,169 GBP2022-10-31
    Officer
    2024-04-02 ~ 2024-04-19
    IIF 21 - Director → ME
    Person with significant control
    2024-04-02 ~ 2024-04-19
    IIF 30 - Has significant influence or control OE
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Has significant influence or control over the trustees of a trust 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.