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

Mr Mohammad Kaleem Ullah Khan

    Related profiles found in government register
  • Mr Mohammad Kaleem Ullah Khan
    Pakistani born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 156, Rutland Avenue, High Wycombe, HP12 3JG, England

      IIF 1 IIF 2
    • Vancouver House, Gurney Street, Middlesbrough, TS1 1JL, England

      IIF 3
    • Victory House 400, Pavilion Drive, Northampton, NN4 7PA, England

      IIF 4
  • Mr Mohammad Kaleem Ullah Khan
    Pakistani born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Logistics House, 1 Horsley Road, Northampton, NN2 6LJ, England

      IIF 5
  • Mr Mohammad Kaleem Ullah Khan
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Vancouver House, Gurney Street, Middlesbrough, TS1 1JL, England

      IIF 6
  • Khan, Mohammad Kaleem Ullah
    Pakistani born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 156, Rutland Avenue, High Wycombe, HP12 3JG, England

      IIF 7 IIF 8
    • Vancouver House, Gurney Street, Middlesbrough, TS1 1JL, England

      IIF 9
    • Victory House 400, Pavilion Drive, Northampton, NN4 7PA, England

      IIF 10
  • Khan, Mohammad Kaleem Ullah
    Pakistani company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 156, Rutland Avenue, High Wycombe, HP12 3JG, United Kingdom

      IIF 11
    • Unit 14, Logistics House, 1 Horsley Road, Northampton, NN2 6LJ, England

      IIF 12
  • Khan, Mohammad Kaleem Ullah
    Pakistani director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 156, Rutland Avenue, High Wycombe, HP12 3JG, England

      IIF 13
  • Mr Mohammad Khan
    Pakistani born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 156, Rutland Avenue, High Wycombe, HP12 3JG, England

      IIF 14
  • Mr Mohammad Khan
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 10, 1 Horsley Road, Northampton, NN2 6LJ

      IIF 15 IIF 16
  • Khan, Mohammad Kaleem Ullah
    British finance director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Vancouver House, Gurney Street, Middlesbrough, TS1 1JL, England

      IIF 17
  • Mr Hafiz Muhammad Babar Muhmood Khan
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Walden Avenue, Rainham, RM13 8DU, England

      IIF 18
  • Mr Mohammad Khan
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 13, Minster Way, Slough, SL3 7EY, England

      IIF 19
  • Mr Mohammad Mansha Khan Begum
    Spanish born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 52-54, Water Street, Radcliffe, Manchester, M26 4DF, England

      IIF 20 IIF 21
  • Khan, Mohammad
    Pakistani accounts manager born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Office 10, 1 Horsley Road, Kingsthorpe Road, Northampton, NN2 6LJ

      IIF 22
    • Office 10, 1 Horsley Road, Northampton, NN2 6LJ, England

      IIF 23
  • Mr Mohammad Khan
    Pakistani born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, 1 Horsley Road, Northampton, NN2 6LJ, United Kingdom

      IIF 24
  • Mr Hafiz Muhammad Babar Mahmood Khan
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Walden Avenue, Rainham, RM13 8DU, England

      IIF 25
  • Khan, Mohammad
    British self employed born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 13, Minster Way, Slough, SL3 7EY, England

      IIF 26
  • Khan Begum, Mohammad Mansha
    Spanish born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 52, Water Street, Radcliffe, Manchester, M26 4DF, England

      IIF 27
    • 8 Siddall Street, Radcliffe, Manchester, M26 4AX, England

      IIF 28
  • Khan, Mohammad
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 10, 1 Horsley Road, Northampton, NN2 6LJ

      IIF 29
  • Khan, Hafiz Muhammad Babar Mahmood
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Walden Avenue, Rainham, RM13 8DU, England

      IIF 30
  • Khan, Hafiz Muhammad Babar Mahmood
    British textile designer born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Walden Avenue, Rainham, RM13 8DU, England

      IIF 31
  • Khan, Mohammad
    Pakistani company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, 1 Horsley Road, Northampton, NN2 6LJ, United Kingdom

      IIF 32
  • Khan, Hafiz Muhammad Babar Mahmood
    Pakistani managing director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite Number 706a, City Gate House, 246-250 Romford Road, London, E7 9HZ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    ADYSON LOGISTICS LTD - 2018-07-20
    Suite Number 706a City Gate House, 246-250 Romford Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2017-11-30
    Officer
    2016-11-03 ~ dissolved
    IIF 33 - Director → ME
  • 2
    Dept 1917a 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 3
    Vancouver House, Gurney Street, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    Unit 14, Logistics House, 1 Horsley Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2024-11-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-11-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    4 Walden Avenue, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,853 GBP2024-08-31
    Officer
    2023-08-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 6
    Office 10 1 Horsley Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2023-10-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2024-04-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    52-54 Water Street, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 20 - Has significant influence or controlOE
  • 8
    7 Lackford Drive, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,497 GBP2024-09-30
    Officer
    2022-09-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-09-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    TRADEMASTER COURIERS LTD - 2020-05-28
    52-54 Water Street, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,404 GBP2024-05-31
    Officer
    2020-05-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 21 - Has significant influence or controlOE
  • 10
    156 Rutland Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    Vancouver House, Gurney Street, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,023 GBP2024-03-31
    Officer
    2024-07-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,964 GBP2024-07-31
    Officer
    2013-12-11 ~ 2024-07-20
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-20
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Vancouver House, Gurney Street, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,315 GBP2024-08-31
    Officer
    2025-08-11 ~ 2025-08-11
    IIF 17 - Director → ME
    Person with significant control
    2025-08-08 ~ 2025-08-11
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Has significant influence or control over the trustees of a trust OE
  • 3
    25 Brindley Mews, Barnoldswick, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2020-01-01 ~ 2020-05-31
    IIF 22 - Director → ME
  • 4
    Office 10 1 Horsley Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2010-10-13 ~ 2023-05-01
    IIF 23 - Director → ME
    Person with significant control
    2022-03-01 ~ 2023-05-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    15 Vanguard Close, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2015-01-12 ~ 2020-08-01
    IIF 7 - Director → ME
    Person with significant control
    2016-10-14 ~ 2020-08-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EAZZEE ONLINE WORKWEAR LTD - 2019-06-19
    EEZZE.CO.UK LTD - 2018-12-05
    15 Vanguard Close, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,054 GBP2024-12-31
    Officer
    2019-06-01 ~ 2019-12-31
    IIF 11 - Director → ME
  • 7
    Office 14 1 Horsley Road, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-13 ~ 2023-03-10
    IIF 32 - Director → ME
    Person with significant control
    2019-03-13 ~ 2023-03-10
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 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.