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 Khalid Moosa Essa

    Related profiles found in government register
  • Mr Khalid Moosa Essa
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 28 Stapleton Avenue, Bolton, BL1 5ET, England

      IIF 1 IIF 2 IIF 3
    • Hamill House 112-116, Chorley New Road, Bolton, BL1 4DH, England

      IIF 4
    • 78, Penny Street, Lancaster, LA1 1XN, England

      IIF 5
  • Mr Khalid Essa
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Kay Johnson Gee Corporate Recovery, 1 City Road East, Manchester, M15 4PN

      IIF 6
  • Essa, Khalid Moosa
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Hamill House 112-116, Chorley New Road, Bolton, BL1 4DH, England

      IIF 7
    • 19, Brock Street, Lancaster, LA1 1UR, England

      IIF 8
    • 78, Penny Street, Lancaster, LA1 1XN, England

      IIF 9
  • Essa, Khalid Moosa
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 28 Stapleton Avenue, Bolton, BL1 5ET, England

      IIF 10
    • 74, Wentbridge Road, Bolton, Lancashire, BL1 2QR

      IIF 11
  • Essa, Khalid Moosa
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 28 Stapleton Avenue, Bolton, BL1 5ET, England

      IIF 12 IIF 13
    • 25, Portland Street, Lancaster, LA1 1SY, England

      IIF 14
  • Mr Khalid Moosa Essa
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Stapleton Avenue, Bolton, BL1 5ET, England

      IIF 15
    • Maple House, 382 Kenton Road, Kenton, Harrow, Middlesex, HA3 9DP, England

      IIF 16
    • 21, Blades Street, Lancaster, LA1 1TT, United Kingdom

      IIF 17 IIF 18
    • 21 Blades Street, Lancaster, Lancashire, LA1 1TT, England

      IIF 19
  • Essa, Khalid
    British enterpreneur born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Kay Johnson Gee Corporate Recovery, 1 City Road East, Manchester, M15 4PN

      IIF 20
  • Mr Khalid Essa
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 Johnson Street, Blackburn, BB2 1HD, United Kingdom

      IIF 21
    • 28, Stapleton Avenue, Bolton, BL1 5ET, United Kingdom

      IIF 22
  • Essa, Khalid Moosa
    British customer support manager born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Blades Street, Lancaster, LA1 1TT, United Kingdom

      IIF 23 IIF 24
  • Essa, Khalid Moosa
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Blades Street, Lancaster, Lancashire, LA1 1TT, England

      IIF 25
  • Essa, Khalid Moosa
    British manager born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Blades Street, Lancaster, LA1 1TT, England

      IIF 26
  • Essa, Khalid Moosa
    British enterpreneur

    Registered addresses and corresponding companies
    • C/o Kay Johnson Gee Corporate Recovery, 1 City Road East, Manchester, M15 4PN

      IIF 27
  • Essa, Khalid
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 Johnson Street, Blackburn, BB2 1HD, United Kingdom

      IIF 28
    • 28, Stapleton Avenue, Bolton, Bolton, Lancashire, BL1 5ET, United Kingdom

      IIF 29
  • Essa, Khalid

    Registered addresses and corresponding companies
    • 63 Johnson Street, Blackburn, BB2 1HD, United Kingdom

      IIF 30
    • 28 Stapleton Avenue, Bolton, BL1 5ET, England

      IIF 31 IIF 32
    • 28, Stapleton Avenue, Bolton, Bolton, Lancashire, BL1 5ET, United Kingdom

      IIF 33
    • Hamil House, Chorley New Road, Bolton, BL1 4DH, England

      IIF 34
    • 19, Brock Street, Lancaster, LA1 1UR, England

      IIF 35
    • 21 Blades Street, Lancaster, LA1 1TT, England

      IIF 36
    • 21, Blades Street, Lancaster, LA1 1TT, United Kingdom

      IIF 37 IIF 38
child relation
Offspring entities and appointments 15
  • 1
    AESTHETIC HQ LTD
    12614124
    28 Stapleton Avenue, Bolton, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2020-05-20 ~ now
    IIF 29 - Director → ME
    2020-05-20 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2020-05-20 ~ now
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    AJN BUSINESS LIMITED
    10967429
    316 Blackpool Road Fulwood, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2017-09-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-09-18 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DIYAR21 LTD
    09402899
    16 Greaves Drive, Lancaster, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,513 GBP2019-12-31
    Officer
    2018-10-31 ~ 2020-05-26
    IIF 14 - Director → ME
  • 4
    ESSA ENTERPRISE LIMITED
    13280569
    10 St. Helens Road, Swansea, West Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    2021-03-21 ~ dissolved
    IIF 12 - Director → ME
    2021-03-21 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2021-03-21 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 5
    ESSA VENTURES LIMITED
    11998232
    28 Stapleton Avenue, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-15 ~ dissolved
    IIF 10 - Director → ME
    2019-05-15 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 6
    HK PARTNERSHIP LIMITED
    14037927
    19 Brock Street, Lancaster, England
    Active Corporate (2 parents)
    Officer
    2022-04-11 ~ now
    IIF 8 - Director → ME
    2022-04-11 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2022-04-11 ~ 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
  • 7
    ICING DIGITAL LIMITED
    10155387
    Maple House 382 Kenton Road, Kenton, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -89,097 GBP2021-12-31
    Officer
    2016-04-29 ~ dissolved
    IIF 26 - Director → ME
    2016-04-29 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    ICING DIGITAL UK LTD
    11098389 11096743
    21 Blades Street, Lancaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-06 ~ dissolved
    IIF 24 - Director → ME
    2017-12-06 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2017-12-06 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 9
    ICINIG DIGITAL UK LTD
    11096743 11098389
    21 Blades Street, Lancaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-05 ~ dissolved
    IIF 23 - Director → ME
    2017-12-05 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2017-12-05 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 10
    IGHK LIMITED
    12040862
    78 Penny Street, Lancaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -234,218 GBP2024-06-30
    Officer
    2019-06-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    IPL LASER LIMITED
    08540197
    74 Wentbridge Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44,736 GBP2017-10-31
    Officer
    2019-01-28 ~ dissolved
    IIF 11 - Director → ME
  • 12
    NEOTERIC UK LTD
    05131962
    C/o Kay Johnson Gee Corporate Recovery, 1 City Road East, Manchester
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    40,401 GBP2016-07-31
    Officer
    2004-06-09 ~ dissolved
    IIF 20 - Director → ME
    2004-10-15 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 13
    PERFECTION COSMETIC LIMITED
    11630588
    Hamill House 112-116 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,046 GBP2024-05-31
    Officer
    2018-10-18 ~ now
    IIF 7 - Director → ME
    2018-10-18 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 4 - Has significant influence or control OE
  • 14
    STARVIN MARVIN LANCASTER LTD
    13109032
    19 Brock Street, Lancaster, England
    Dissolved Corporate (4 parents)
    Officer
    2021-03-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 15
    WEALTH FLOW CAPITAL LIMITED
    17003324
    63 Johnson Street, Blackburn, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-30 ~ now
    IIF 28 - Director → ME
    2026-01-30 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors 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.