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

Khan, Mohammad

    Related profiles found in government register
  • 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 1
    • Office 10, 1 Horsley Road, Northampton, NN2 6LJ, England

      IIF 2
  • 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 3
  • 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 4
  • 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 5 IIF 6
  • 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 7
  • 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 8
  • 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 9 IIF 10
    • Vancouver House, Gurney Street, Middlesbrough, TS1 1JL, England

      IIF 11
    • Victory House 400, Pavilion Drive, Northampton, NN4 7PA, England

      IIF 12
  • 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 13
    • Unit 14, Logistics House, 1 Horsley Road, Northampton, NN2 6LJ, England

      IIF 14
  • 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 15
  • Mr Mohammad Khan
    British born in November 1984

    Resident in England

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

      IIF 16
  • 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 17
    • 8 Siddall Street, Radcliffe, Manchester, M26 4AX, England

      IIF 18
  • 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 19
  • 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 20
  • 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 21 IIF 22
    • Vancouver House, Gurney Street, Middlesbrough, TS1 1JL, England

      IIF 23
    • Victory House 400, Pavilion Drive, Northampton, NN4 7PA, England

      IIF 24
  • 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 25
  • 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 26
  • 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 27
  • 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 28
  • 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 29
  • 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 30 IIF 31
  • 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 32
  • 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 33
child relation
Offspring entities and appointments 17
  • 1
    ADYSON FASHIONS LTD
    - now 10461330
    ADYSON LOGISTICS LTD
    - 2018-07-20 10461330
    Suite Number 706a City Gate House, 246-250 Romford Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-03 ~ dissolved
    IIF 32 - Director → ME
  • 2
    ADYSON LTD
    08148810
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    2013-12-11 ~ 2024-07-20
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-20
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BUSINESS 247 LIMITED
    10375820 14169304... (more)
    Dept 1917a 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 4
    EASY CAR BUY LTD
    15703229
    Victory House 400 Pavilion Drive, Northampton, England
    Active Corporate (2 parents)
    Officer
    2024-05-03 ~ 2026-03-01
    IIF 12 - Director → ME
    Person with significant control
    2024-05-03 ~ 2026-03-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 5
    EASY CAR RENTAL PLACE LIMITED
    15780656
    Unit 14, Logistics House, 1 Horsley Road, Northampton, England
    Dissolved Corporate (4 parents)
    Officer
    2024-11-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2024-11-29 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    EURO HOTEL (HEATHROW) LTD
    08635071 04895480
    2 Moorfield Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    2025-08-11 ~ 2025-08-11
    IIF 19 - Director → ME
    Person with significant control
    2025-08-08 ~ 2025-08-11
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Has significant influence or control over the trustees of a trust OE
    IIF 29 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 7
    GLOBAL EDGE LTD
    15080170
    4 Walden Avenue, Rainham, England
    Active Corporate (1 parent)
    Officer
    2023-08-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 8
    KNP ACCOUNTANCY LTD
    08414747
    24 24 B, Scotland Road, Nelson, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-01-01 ~ 2020-05-31
    IIF 1 - Director → ME
  • 9
    KNPHUSS UK LTD
    07406090
    Office 10 1 Horsley Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2023-10-01 ~ dissolved
    IIF 3 - Director → ME
    2010-10-13 ~ 2023-05-01
    IIF 2 - Director → ME
    Person with significant control
    2022-03-01 ~ 2023-05-01
    IIF 6 - Ownership of shares – 75% or more OE
    2024-04-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    LOT TO BUY (LTB) LTD
    09383081
    15 Vanguard Close, High Wycombe, England
    Active Corporate (3 parents)
    Officer
    2015-01-12 ~ 2020-08-01
    IIF 9 - Director → ME
    Person with significant control
    2016-10-14 ~ 2020-08-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MUSSA DELIVERIES LTD
    12621054
    52-54 Water Street, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Officer
    2020-05-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 30 - Has significant influence or control OE
  • 12
    NEWZLINK LTD
    - now 11695540
    EAZZEE ONLINE WORKWEAR LTD
    - 2019-06-19 11695540
    EEZZE.CO.UK LTD - 2018-12-05
    15 Vanguard Close, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    2019-06-01 ~ 2019-12-31
    IIF 13 - Director → ME
  • 13
    ONLINE TRADER ASSISTANT LTD
    11879049
    Office 14 1 Horsley Road, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-13 ~ 2023-03-10
    IIF 7 - Director → ME
    Person with significant control
    2019-03-13 ~ 2023-03-10
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 14
    PAPERROUND COLLECT LTD
    14362581
    7 Lackford Drive, Manchester, England
    Active Corporate (1 parent)
    Officer
    2022-09-16 ~ 2026-03-01
    IIF 10 - Director → ME
    Person with significant control
    2022-09-16 ~ 2026-03-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 15
    POSTMASTER COURIERS LTD
    - now 12623973
    TRADEMASTER COURIERS LTD
    - 2020-05-28 12623973
    52-54 Water Street, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Officer
    2020-05-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 31 - Has significant influence or control OE
  • 16
    SAFEGUARDING COMPLIANCE CONSULTATION LTD
    15752638
    156 Rutland Avenue, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2024-05-31 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 17
    VERA PIZZA LTD
    13283987
    Vancouver House, Gurney Street, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    2024-07-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 23 - 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.