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 July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10e, Listerhills Science Park, Campus Road, Bradford, BD7 1HR, United Kingdom

      IIF 1
    • 39, Springkell Avenue, Glasgow, G41 4DP, Scotland

      IIF 2
    • 61, Red Hall Lane, Leeds, LS14 2EF, England

      IIF 3
    • 61 Red Hall Lane, Leeds, West Yorkshire, LS14 2EF, United Kingdom

      IIF 4
    • 61 Redhall Lane, Leeds, LS14 2EF, United Kingdom

      IIF 5
    • First Floor, 305, Roundhay Road, Leeds, LS8 4HT, United Kingdom

      IIF 6
    • First Floor, Capital House, 7 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB

      IIF 7
    • Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 8
    • Unit 2, 1 Empire Mews, London, SW16 2BF, England

      IIF 9
    • 60, Light Oaks Road, Salford, M6 8NQ, England

      IIF 10
    • 60, Light Oaks Road, Salford, M6 8NQ, United Kingdom

      IIF 11
  • Mr Hassan Khan
    English born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 30 Parkwood Court, Parkwood Rise, Keighley, BD21 4RE, England

      IIF 12
  • Khan, Hassan
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 61 Red Hall Lane, Leeds, West Yorkshire, LS14 2EF, United Kingdom

      IIF 13
    • 61 Redhall Lane, Leeds, LS14 2EF, United Kingdom

      IIF 14
    • First Floor, 305, Roundhay Road, Leeds, West Yorkshire, LS8 4HT, United Kingdom

      IIF 15
    • First Floor, Capital House, 7 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB

      IIF 16
    • Unit 2, 1 Empire Mews, London, SW16 2BF, England

      IIF 17
    • 60, Light Oaks Road, Salford, M6 8NQ, United Kingdom

      IIF 18
    • 31, Boddens Hill Road, Stockport, SK4 2DG, England

      IIF 19 IIF 20
  • Khan, Hassan
    British chartered accountant born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10e, Listerhills Science Park, Campus Road, Bradford, West Yorkshire, BD7 1HR, United Kingdom

      IIF 21
    • 150, Wheatley Lane Road, Barrowford, Nelson, BB9 6QQ, United Kingdom

      IIF 22
  • Khan, Hassan
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 39, Springkell Avenue, Glasgow, Lanarkshire, G41 4DP, Scotland

      IIF 23
    • 305, Roundhay Road, Leeds, LS8 4HT, England

      IIF 24
    • Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 25
    • Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 26
  • Khan, Hassan
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10b, Listerhills Science Park, Campus Road, Bradford, BD7 1HR, England

      IIF 27
  • Khan, Hassan
    British manager born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 7, Allerton Grange Close, Allerton, Bradford, BD15 7LG, England

      IIF 28
  • Mr Hassan Khan
    British born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10b, Listerhills Science Park, Campus Road, Bradford, BD7 1HR, England

      IIF 29
  • Khan, Hassan
    Canadian born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 103d Parkshot House, 5 Kew Road, Richmond, Surrey, TW9 2PR

      IIF 30
  • Khan, Hassan
    English company director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 30 Parkwood Court, Parkwood Rise, Keighley, BD21 4RE, England

      IIF 31
  • Khan, Hassan

    Registered addresses and corresponding companies
    • Unit 10b, Listerhills Science Park, Campus Road, Bradford, BD7 1HR, England

      IIF 32
child relation
Offspring entities and appointments 17
  • 1
    AH GROUP HOLDINGS LTD
    15508449
    61 Red Hall Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    AJH & RAJ LTD
    14639189
    28-30 Whalley Banks, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-11-20 ~ dissolved
    IIF 28 - Director → ME
  • 3
    AK ACCOUNTANTS AND BUSINESS ADVISORS LTD - now
    ENKAY CO LTD
    - 2022-12-13 07949646 07949761
    Unit 2 1 Empire Mews, London, England
    Active Corporate (3 parents)
    Officer
    2012-02-14 ~ 2022-12-13
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-13
    IIF 3 - Has significant influence or control OE
  • 4
    AM&L LTD
    SC716498
    39 Springkell Avenue, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-12-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-12-01 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    AML ACCOUNTANTS LTD
    13938226
    First Floor, 305 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-02-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-02-24 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    BEANZ ACCOUNTS LTD
    10993131
    11 Meldrums Grove, Timperley, Altrincham, England
    Active Corporate (3 parents)
    Officer
    2017-10-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-10-03 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BLUECREST ENERGY LIMITED
    07901869
    Office 103d Parkshot House 5 Kew Road, Richmond, Surrey
    Active Corporate (4 parents)
    Officer
    2021-12-13 ~ now
    IIF 30 - Director → ME
  • 8
    ENKAY & CO LTD
    07949761 07949646
    305 Roundhay Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    2012-02-14 ~ 2017-08-01
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-01
    IIF 10 - Has significant influence or control OE
  • 9
    FAML HOLDINGS LTD
    15630631
    61 Red Hall Lane, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    HCA GROUP YORKSHIRE LTD
    - now 08637529 08786584... (more)
    KJA HUQUE CHAUDHRY LIMITED - 2024-06-06
    PROJECT ALMAAN LTD - 2013-11-14
    First Floor, Capital House 7 Sheepscar Court, Northside Business Park, Leeds
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-06-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 11
    HHK CARPETS UK LTD
    14977941
    30 Parkwood Court Parkwood Rise, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-07-03 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 12
    MAK & CO ACCOUNTANTS LIMITED
    11392775
    Unit 2 1 Empire Mews, London, England
    Active Corporate (3 parents)
    Officer
    2021-05-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-05-29 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    MEDCARE CLINIC LTD
    14305390
    Unit 10b Listerhills Science Park, Campus Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    2023-02-22 ~ now
    IIF 27 - Director → ME
    2023-02-22 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2022-08-18 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 14
    RAMBLER GROUP HOLDINGS LIMITED
    11555730
    7b Kestrel Court, Hapton, Burnley, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-09-21 ~ 2019-09-04
    IIF 22 - Director → ME
  • 15
    RICHMONDS BAMBROOK LTD
    12392846
    Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-01-08 ~ 2024-03-18
    IIF 26 - Director → ME
    Person with significant control
    2020-01-08 ~ 2024-03-18
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SQUARE ASSOCIATES LTD
    13951561
    Unit 10e Listerhills Science Park, Campus Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-03-03 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    SS INNOVATIONS PVT LTD
    12525380
    305 Roundhay Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2021-12-24 ~ 2022-05-01
    IIF 25 - Director → ME
    2023-04-14 ~ 2023-04-15
    IIF 24 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.