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

Muhammad Saddique Khan

    Related profiles found in government register
  • Muhammad Saddique Khan
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Harthill Road, Liverpool, L18 6HU, United Kingdom

      IIF 1
  • Dr Muhammad Saddique Khan
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Lockwood House, Lockwood Park, Huddersfield, HD4 6EN

      IIF 2
  • Mr Muhammad Saddique Khan
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lockwood House, Lockwood Park, Huddersfield, HD4 6EN, United Kingdom

      IIF 3
  • Mohammed Khan
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6558, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 4
  • Khan, Muhammad Saddique
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lockwood House, Lockwood Park, Huddersfield, HD4 6EN, United Kingdom

      IIF 5
  • Khan, Muhammad Saddique, Dr
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Lockwood House, Lockwood Park, Huddersfield, HD4 6EN

      IIF 6
    • 10, Lockwood House, Lockwood Park, Huddersfield, HD4 6EN, United Kingdom

      IIF 7
  • Mr Mohammad Atif Khan
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St James Tower 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 8
  • Mr Mohammad Azhar Khan
    British born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 371, Bordesley Green, Birmingham, B9 5RP, England

      IIF 9
  • Mr Mohammed Shahin Khan
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 201, 16 Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 10
  • Dr Muhammad Saddique Khan
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lockwood House, Lockwood Park, Huddersfield, HD4 6EN, United Kingdom

      IIF 11
    • 12, Peterstone Close, Callands, Warrington, WA5 9ED, England

      IIF 12
  • Mohammed Yasar Arfat Khan
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Greasbro Road, Sheffield, S9 1UQ, United Kingdom

      IIF 13
  • Mr Mohammad Imran Khan
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • 2, Newton Avenue, Longsight, Manchester, M12 4EW, United Kingdom

      IIF 15
    • 160 Foryd Road, Rhyl, LL18 5LS, Wales

      IIF 16
  • Mr Mohammad Khan
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Mr Mohammed Arshad Khan
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, King Street, Luton, LU1 2DP, England

      IIF 18
    • 18, Stroudley Avenue, Portsmouth, PO6 1RF, United Kingdom

      IIF 19
  • Mr Mohammed Imran Khan
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20 IIF 21
    • 06, Kingsway, Dixy Chicken, Manchester, M19 1PH, England

      IIF 22
  • Mr Mohammed Iqbal Khan
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • 230, Nether Street, London, N3 1HU, England

      IIF 24
  • Mr Mohammed Khan
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25 IIF 26
  • Mr Mohammed Khan
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 - 51, Lower Dartmouth Street, Birmingham, B9 4LG, United Kingdom

      IIF 27
    • 27, Maidenhall Road, Luton, LU48JZ, England

      IIF 28
    • 06, Kingsway, Manchester, United Kingdom, M19 1PH, United Kingdom

      IIF 29
  • Mr Mohammed Siddique Khan
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20, Lindley Road, Bradford, BD5 7PD, England

      IIF 30
  • Mr Mohammed Arfan
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 B, Gladstone Street, Bradford, BD3 9PQ, United Kingdom

      IIF 31
    • 11944424 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 55b, Derby Street, Manchester, M8 8HW, United Kingdom

      IIF 33
    • Trinity House, Newby Road Ind Estate, Stockport, SK75DA, United Kingdom

      IIF 34
  • Khan, Mohammad Abdus Samad
    British self employeed born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, B Kilburn Lane, London, W10 4AB, United Kingdom

      IIF 35
  • Khan, Mohammad Azhar
    British company director born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 371, Bordesley Green, Birmingham, B9 5RP, England

      IIF 36
  • Khan, Mohammed
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6558, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 37
  • Khan, Mohammed
    British director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jackson Street Yard, Jackson Street, Farnworth, Bolton, BL4 9HB, England

      IIF 38
  • Khan, Mohammad Imran
    British business man born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
    • 160 Foryd Road, Rhyl, LL18 5LS, Wales

      IIF 40
  • Khan, Mohammad Imran
    British self employed born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Newton Avenue, Longsight, Manchester, M12 4EW, United Kingdom

      IIF 41
  • Khan, Mohammed Shahin
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 201, 16 Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 42
  • Mr Muhammad Irfan Khan
    Pakistani born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Breedon Hill Road, Derby, DE23 6TH, England

      IIF 43
  • Khan, Mohammad Atif
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Margaret Street, Margaret Street, London, W1W 8RL, England

      IIF 44
  • Khan, Mohammed Arshad
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, King Street, Luton, LU1 2DP, England

      IIF 45
  • Khan, Mohammed Arshad
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Stroudley Avenue, Portsmouth, PO6 1RF, United Kingdom

      IIF 46
  • Khan, Mohammed Imran
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
  • Khan, Mohammed Imran
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 James Howe Mill, Lord Street, Ashton-under-lyne, OL6 8LS, United Kingdom

      IIF 48
  • Khan, Mohammed Imran
    British self employed born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Khan, Mohammed Iqbal
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
  • Khan, Mohammed Iqbal
    British business man born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 230, Nether Street, North London, London, N3 1HU, Uk

      IIF 51
  • Khan, Mohammed Iqbal
    British businessman born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 230, Nether Street, Finchley, London, N3 1HU

      IIF 52
  • Khan, Mohammed Iqbal
    British company director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
  • Khan, Mohammed Iqbal
    British consultant born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 230, Nether Street, Finchley, London, N3 1HU

      IIF 54
  • Khan, Mohammed Iqbal
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 55
  • Khan, Mohammed Iqbal
    British sales born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 56
  • Khan, Mohammed Yasar Arfat
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Greasbro Road, Sheffield, South Yorkshire, S9 1UQ, United Kingdom

      IIF 57
  • Arfan, Mohammed
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11944424 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
  • Arfan, Mohammed
    British ceo born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 B, Gladstone Street, Bradford, BD3 9PQ, United Kingdom

      IIF 59
    • 37, Gladstone Street, Bradford, BD39PQ, United Kingdom

      IIF 60
    • Trinity House, Newby Road Ind Estate, Stockport, SK7 5DA, United Kingdom

      IIF 61
  • Arfan, Mohammed
    British motor trade born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2b, Bowling Park Close, Bradford, West Yorkshire, BD4 7HG, England

      IIF 62
  • Arfan, Mohammed
    British retailer born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55b, Derby Street, Manchester, M8 8HW, United Kingdom

      IIF 63
  • Khan, Mohammad
    British self employeed born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 64
  • Khan, Mohammed
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 65
  • Khan, Mohammed
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66
  • Khan, Mohammed
    British sales born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Weston Street, Bolton, BL3 2RX, England

      IIF 67
    • 40, Weston Street, Bolton, Greater Manchester, BL3 2RX, United Kingdom

      IIF 68
  • Khan, Mohammed
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 06, Kingsway, Manchester, United Kingdom, M19 1PH, United Kingdom

      IIF 69
  • Khan, Mohammed
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Maidenhall Road, Luton, LU4 8JZ, England

      IIF 70
  • Khan, Mohammed
    British computer support born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Maidenhall Road, Luton, LU4 8JZ, United Kingdom

      IIF 71
  • Khan, Mohammed
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 - 51, Lower Dartmouth Street, Birmingham, B9 4LG, United Kingdom

      IIF 72
  • Khan, Mohammed
    British book keeper born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Weston Street, Walsall, WS1 4EE, United Kingdom

      IIF 73
  • Khan, Mohammed
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Weston Street, Walsall, WS1 4EE, United Kingdom

      IIF 74
  • Mr Mohammed Kamran Khan
    British born in September 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6/5, Piershill Square West, Edinburgh, EH8 7AZ, United Kingdom

      IIF 75
    • 6/5, Piershill Square West, Edinburgh, Midlothian, EH8 7AZ, United Kingdom

      IIF 76
    • 6, Whitefriargate, Hull, HU1 2ER, England

      IIF 77
  • Khan, Muhammed Saddique, Dr
    British doctor born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 12, Peterstone Close, Callands, Warrington, WA5 9ED, England

      IIF 78
  • Khan, Mohammed Siddique
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20, Lindley Road, Bradford, BD5 7PD, England

      IIF 79
  • Mohammed Khan
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cliffe Wood Close, Bradford, BD9 5PD, England

      IIF 80
  • Mr Mohammed Shahin Khan
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 47, Manton Drive, Luton, LU2 7DJ, England

      IIF 81
  • Mr Mohammed Ulmas Khan
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Koala, Burton Manor, The Village, Neston, CH64 5SJ, United Kingdom

      IIF 82
    • 57, Whiteways Road, Sheffield, S4 8EW, England

      IIF 83
    • 57, Whiteways Road, Sheffield, S4 8EW, United Kingdom

      IIF 84
  • Mr Mohammad Gias Uddin Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 171, Pembroke Road, Ilford, IG3 8PG, England

      IIF 85
    • 199, Caledon Road, London, E6 2EX, England

      IIF 86
    • 241e, High Street North, London, E12 6SJ, England

      IIF 87
    • 205, Plumstead Road, Norwich, NR1 4AB, England

      IIF 88
  • Mr Mohammad Imran Khan
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • James Howe Mill, Turner Lane, Ashton-under-lyne, OL6 8LP, England

      IIF 89
    • 2a, St. Michaels Road, Bradford, BD8 8HE, England

      IIF 90
    • 2, Newton Avenue, Longsight, Manchester, M12 4EW, England

      IIF 91
  • Mr Mohammad Irfan Khan
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6, Mill Garth, Killinghall, Harrogate, HG3 2BZ, England

      IIF 92
  • Mr Mohammed Asif Khan
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 37, Chaseley Road, Rochdale, OL12 6PR, England

      IIF 93
    • 40, Albert Royds Street, Rochdale, Lancashire, OL16 2SX, United Kingdom

      IIF 94
  • Mr Mohammed Arfan Khan
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 12 , 55 B Derby Street, Manchester, M8 8HW, England

      IIF 95
    • Office 12, 55 B , Derby Street, Manchester, M8 8HW, England

      IIF 96
    • Office 12, 55 B Derby Street, Manchester, M8 8HW, United Kingdom

      IIF 97
    • Office 12, 55 B Derby Street, Manchester, M8 8HW, England

      IIF 98
    • Office 12, 55-b Derby Street, Manchester, M8 8HW

      IIF 99
  • Mr Mohammed Arfan Khan
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Arshad Khan
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10a, King Street, Luton, LU1 2DP, England

      IIF 102
    • Flat 11, Woodland Court, Hart Hill Drive, Luton, Bedfordshire, LU2 0AX, United Kingdom

      IIF 103
    • Victoria House, 14-26 Victoria Street, Luton, LU1 2UA, England

      IIF 104
  • Mr Mohammed Urfan Khan
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2, Railway Road, Birmingham, B20 3HT, England

      IIF 105
  • Mr Mohammad Atif Khan
    Pakistani born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 106
  • Mr Mohammed Khan
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14, Murrell Close, Birmingham, B5 7LZ, England

      IIF 107
  • Muhammed Khan
    Indian born in March 1991

    Resident in India

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 108
  • Khan, Mohammed Kamran
    British born in September 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Whitefriargate, Hull, HU1 2ER, England

      IIF 109
  • Khan, Mohammed Kamran
    British director born in September 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6/5, Piershill Square West, Edinburgh, Midlothian, EH8 7AZ, United Kingdom

      IIF 110
  • Khan, Mohammed Kamran
    British motor trade born in September 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6/5, Piershill Square West, Edinburgh, Midlothian, EH8 7AZ, United Kingdom

      IIF 111
  • Mr Mohammad Atif Khan
    Pakistani born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 112
  • Mr Mohammed Arfan Kh
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 12, 55-b Derby Street, Manchester, M8 8HW

      IIF 113
  • Mr Mohammed Khan
    English born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 34 Liverpool Road, Reading, RG1 3PQ, England

      IIF 114
  • Khan, Mohammad Gias Uddin
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 171, Pembroke Road, Ilford, IG3 8PG, England

      IIF 115
    • Tsk Gallions Reach Extra, 1 Armada Way, London, E6 7ER, United Kingdom

      IIF 116
    • 205, Plumstead Road, Norwich, NR1 4AB, England

      IIF 117
  • Khan, Mohammad Gias Uddin
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 199, Caledon Road, London, E6 2EX, England

      IIF 118
  • Khan, Mohammad Gias Uddin
    British pharmacist born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 241e, High Street North, London, E12 6SJ, England

      IIF 119
  • Khan, Mohammad Imran
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2a, St. Michaels Road, Bradford, BD8 8HE, England

      IIF 120
  • Khan, Mohammad Imran
    British business person born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • James Howe Mill, Turner Lane, Ashton-under-lyne, OL6 8LP, England

      IIF 121
  • Khan, Mohammad Imran
    British manager born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2, Newton Avenue, Longsight, Manchester, M12 4EW, England

      IIF 122
  • Khan, Mohammad Irfan
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 37th Floor, 37th Floor, 1 Canada Square, 37th Floor, 1 Canada Square, Canary Wharf, E14 5AA, United Kingdom

      IIF 123
  • Khan, Mohammed Shahin
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 47, Manton Drive, Luton, LU2 7DJ, England

      IIF 124
  • Khan, Mohammed Shahin
    British it professional born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 140, Ashburnham Road, Luton, LU1 1JY, England

      IIF 125
  • Khan, Mohammed Ulmas
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 57, Whiteways Road, Sheffield, S4 8EW, England

      IIF 126
    • 57, Whiteways Road, Sheffield, S4 8EW, United Kingdom

      IIF 127
  • Khan, Mohammed Ulmas
    British courier driver born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Koala, Burton Manor, The Village, Neston, CH64 5SJ, United Kingdom

      IIF 128
  • Mr Mohammed Khan
    English born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 99 St. Helens Road, Bolton, BL3 3PA, England

      IIF 129
  • Khan, Mohammed Arfan
    British businessman born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 12, 55-b Derby Street, Manchester, M8 8HW

      IIF 130
  • Khan, Mohammed Arfan
    British business man born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 12, 55-b Derby Street, Manchester, M8 8HW

      IIF 131
  • Khan, Mohammed Arfan
    British self employed born in July 1987

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Mohammed Arshad
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10a, King Street, Luton, LU1 2DP, England

      IIF 134
    • 3 The Firs, Wigmore Lane, Luton, LU2 8AA, England

      IIF 135
    • Victoria House, 14-26 Victoria Street, Luton, LU1 2UA, England

      IIF 136
  • Khan, Mohammed Urfan
    British operations manager born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2, Railway Road, Birmingham, B20 3HT, England

      IIF 137
  • Mr Mohammad Azhar Khan
    Bangladeshi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor G-7, 22 Market Square, London, E14 6BU, England

      IIF 138
  • Arfan, Mohammed
    British motor trade born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 37 B, Gladstone Street, Bradford, BD3 9PQ, United Kingdom

      IIF 139
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 140
  • Khan, Mohammed
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Morris Green Business Park, Fearnhead St, Bolton, BL3 3PE, United Kingdom

      IIF 141
  • Khan, Mohammed
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10a, King Street, Luton, LU1 2DP, England

      IIF 142
  • Khan, Mohammed
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 126, St. Helens Road, Bolton, BL3 3PJ, England

      IIF 143
  • Khan, Mohammed
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14, Murrell Close, Birmingham, B5 7LZ, England

      IIF 144
  • Khan, Mohammed
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cliffe Wood Close, Bradford, BD9 5PD, England

      IIF 145
  • Khan, Mohammed
    British finance born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • Shaandar Samosas, Unit 1, Abdul Rahman Business Centre, Leeds, LS9 7DX, England

      IIF 146
  • Khan, Mohammed Asif
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 37, Chaseley Road, Rochdale, OL12 6PR, England

      IIF 147 IIF 148
    • 40, Albert Royds Street, Rochdale, Lancashire, OL16 2SX, United Kingdom

      IIF 149
  • Khan, Muhammad Irfan
    Pakistani company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Breedon Hill Road, Derby, DE23 6TH, England

      IIF 150
  • Khan, Mohammad Atif
    Pakistani director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 151
  • Khan, Mohammed
    English motor trade born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 34 Liverpool Road, Reading, RG1 3PQ, England

      IIF 152
  • Khan, Mohammad Atif
    Pakistani director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 153
  • Khan, Mohammed
    English director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • S N D Accountants, 126 St. Helens Road, Bolton, BL3 3PJ, England

      IIF 154
  • Khan, Mohammed
    English director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 9, Prescott Street, Bolton, BL3 3LZ, England

      IIF 155
  • Khan, Muhammed
    Indian company director born in March 1991

    Resident in India

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 156
  • Khan, Mohammad Azhar
    Bangladeshi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor G-7, 22 Market Square, London, E14 6BU, England

      IIF 157
  • Khan, Mohammed Arshad

    Registered addresses and corresponding companies
    • 10a, King Street, Luton, LU1 2DP, England

      IIF 158
  • Khan, Mohammed Arfan

    Registered addresses and corresponding companies
  • Arfan, Mohammed

    Registered addresses and corresponding companies
    • 37 B, Gladstone Street, Bradford, BD3 9PQ, United Kingdom

      IIF 161
    • 11944424 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 162
    • Trinity House, Newby Road Ind Estate, Stockport, SK7 5DA, United Kingdom

      IIF 163
  • Khan, Mohammed

    Registered addresses and corresponding companies
    • S N D Accountants, 126 St. Helens Road, Bolton, BL3 3PJ, England

      IIF 164
    • 6/5, Piershill Square West, Edinburgh, Midlothian, EH8 7AZ, United Kingdom

      IIF 165
    • 10a, King Street, Luton, LU1 2DP, England

      IIF 166
  • Khan, Mohammed Yasar Arfat

    Registered addresses and corresponding companies
    • 45, Greasbro Road, Sheffield, South Yorkshire, S9 1UQ, United Kingdom

      IIF 167
  • Khan, Mohammad

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 168
child relation
Offspring entities and appointments
Active 79
  • 1
    126 St. Helens Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2013-07-07 ~ dissolved
    IIF 143 - Director → ME
  • 2
    40 Albert Royds Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-05 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 3
    10a King Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2017-08-11 ~ now
    IIF 136 - Director → ME
    2017-08-11 ~ now
    IIF 158 - Secretary → ME
    Person with significant control
    2017-08-11 ~ now
    IIF 104 - Has significant influence or controlOE
  • 4
    14 Barntongate Drive, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-11-19 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    152 Forest Road, Walthamstow, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    336 GBP2015-12-31
    Officer
    2008-12-02 ~ dissolved
    IIF 54 - Director → ME
  • 6
    10 Kingsway Avenue, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    27 Maidenhall Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-04 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2020-07-04 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    Unit 5 10 Great Western Close, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-06 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2024-02-06 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 112 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 112 - Has significant influence or control as a member of a firmOE
    IIF 112 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 112 - Ownership of shares – More than 50% but less than 75%OE
    IIF 112 - Right to appoint or remove directors as a member of a firmOE
    IIF 112 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 112 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 112 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 112 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 112 - Right to appoint or remove directorsOE
  • 10
    57 Whiteways Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-16 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2023-07-16 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 11
    20 Lindley Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    2024-07-16 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    206 St. Lawrence Road, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2024-05-09 ~ now
    IIF 57 - Director → ME
    2024-05-09 ~ now
    IIF 167 - Secretary → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 13
    46 The Loning, Enfield, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,100 GBP2024-07-31
    Officer
    2025-06-02 ~ now
    IIF 116 - Director → ME
  • 14
    The Stowe Centre, 258 Harrow Road, London
    Dissolved Corporate (5 parents)
    Officer
    2008-10-27 ~ dissolved
    IIF 35 - Director → ME
  • 15
    6 Mill Garth, Killinghall, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,974 GBP2024-07-31
    Officer
    2017-07-19 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    2 Newton Avenue, Longsight, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-01 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2024-02-01 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 17
    84 Weston Street, Walsall
    Dissolved Corporate (1 parent)
    Officer
    2012-09-24 ~ dissolved
    IIF 73 - Director → ME
  • 18
    84 Weston Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-13 ~ dissolved
    IIF 74 - Director → ME
  • 19
    47 - 51 Lower Dartmouth Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-10 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 20
    230 Nether Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,661 GBP2024-02-29
    Officer
    2014-02-21 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 21
    199 Caledon Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2020-11-24 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 22
    152 Forest Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-23 ~ dissolved
    IIF 52 - Director → ME
  • 23
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-13 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-09-13 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    18 Stroudley Avenue, Portsmouth, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-28 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    9 Prescott Street, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-05 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 129 - Has significant influence or controlOE
  • 26
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-15 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 27
    Mohammed Khan, 40 Weston Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-16 ~ dissolved
    IIF 67 - Director → ME
  • 28
    Citibase, Colyear Street, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,261 GBP2021-11-30
    Officer
    2023-03-29 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2023-03-29 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 29
    Ground Floor G-7, 22 Market Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,754 GBP2021-07-31
    Officer
    2023-12-31 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2023-12-31 ~ now
    IIF 138 - Has significant influence or control as a member of a firmOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 30
    55b Derby Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-25 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 31
    10 Lockwood House Lockwood Park, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    2019-01-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Has significant influence or controlOE
  • 32
    Office 12 , 55 B , Derby Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-05 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 33
    10a King Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2016-05-12 ~ now
    IIF 134 - Director → ME
    2016-05-12 ~ now
    IIF 166 - Secretary → ME
    Person with significant control
    2016-05-12 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 34
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-21 ~ dissolved
    IIF 56 - Director → ME
  • 35
    KHAN LAUNDRETTE LTD - 2022-11-17
    Suite 201, 16 Titan Court Laporte Way, Luton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,725 GBP2023-11-30
    Officer
    2022-11-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    4 Cliffe Wood Close, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-14 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 37
    ETERNAL SUMMIT LTD - 2023-07-24
    2 Newton Avenue, Longsight, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 38
    34 Vicars Moor Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -72,894 GBP2025-03-31
    Officer
    2025-09-10 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 107 - Right to appoint or remove directors as a member of a firmOE
    IIF 107 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 39
    37 Chaseley Road, Rochdale, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-11-19 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 40
    37 Chaseley Road, Rochdale, England
    Active Corporate (3 parents)
    Officer
    2025-11-20 ~ now
    IIF 147 - Director → ME
  • 41
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-21 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2016-04-22 ~ dissolved
    IIF 106 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 106 - Right to appoint or remove directors as a member of a firmOE
    IIF 106 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 106 - Has significant influence or control as a member of a firmOE
    IIF 106 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 106 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 106 - Ownership of shares – More than 50% but less than 75%OE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 106 - Right to appoint or remove directorsOE
  • 42
    Office 12 55 B Derby Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-31 ~ dissolved
    IIF 132 - Director → ME
    2016-10-31 ~ dissolved
    IIF 159 - Secretary → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 100 - Has significant influence or controlOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 43
    Suite 201 16 Titan Court, Laporte Way, Luton, England
    Active Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 44
    140 Ashburnham Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 125 - Director → ME
  • 45
    34 Liverpool Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-05 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2019-09-05 ~ dissolved
    IIF 114 - Has significant influence or controlOE
  • 46
    4385, 12976702: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-10-27 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 108 - Has significant influence or controlOE
  • 47
    Office N0 12 55 B, Derby Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2016-09-14 ~ dissolved
    IIF 61 - Director → ME
    2016-09-14 ~ dissolved
    IIF 163 - Secretary → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 34 - Has significant influence or control as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
  • 48
    27 Maidenhall Road, Luton
    Dissolved Corporate (1 parent)
    Officer
    2013-06-27 ~ dissolved
    IIF 71 - Director → ME
  • 49
    Office 12 55 B Derby Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-22 ~ dissolved
    IIF 59 - Director → ME
    2017-05-22 ~ dissolved
    IIF 161 - Secretary → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 50
    OSKARI SCENTS LIMITED
    Other registered number: 10331472
    4385, 11944424 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2019-04-13 ~ now
    IIF 58 - Director → ME
    2019-04-13 ~ now
    IIF 162 - Secretary → ME
    Person with significant control
    2019-04-13 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 51
    OSKARI SCENTS LTD
    Other registered number: 11944424
    Office 12 55 B Derby Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-16 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 52
    10 Lockwood House, Lockwood Park, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -931 GBP2021-07-31
    Officer
    2017-07-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-07-24 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    171 Pembroke Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2024-07-29 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 54
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 55 - Director → ME
  • 55
    Office 12 55 B Derby Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-31 ~ dissolved
    IIF 133 - Director → ME
    2016-10-31 ~ dissolved
    IIF 160 - Secretary → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 101 - Has significant influence or controlOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 56
    Office 12 55-b Derby Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2017-11-27 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 57
    10 Lockwood House, Lockwood Park, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 58
    2a St. Michaels Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,900 GBP2023-03-31
    Officer
    2020-06-30 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 59
    152 Forest Road, London
    Dissolved Corporate (1 parent)
    Officer
    2011-10-18 ~ dissolved
    IIF 51 - Director → ME
  • 60
    Shaandar Samosas, Unit 1, Abdul Rahman Business Centre, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-12 ~ dissolved
    IIF 146 - Director → ME
  • 61
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 62
    2 Newton Avenue, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2022-08-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 63
    205 Plumstead Road, Norwich, England
    Active Corporate (3 parents)
    Officer
    2025-09-08 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    TECHNOSMARTINTERNATIONAL LIMITED - 2018-06-14
    160 Foryd Road, Rhyl, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 65
    01 Reddish Lane, Gorton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2018-06-20 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2018-06-20 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 66
    10 Kingsway Avenue, Levenshulme, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 64 - Director → ME
    2024-04-26 ~ now
    IIF 168 - Secretary → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 67
    TECO SMART INTERNATIONAL LIMITED - 2019-03-13
    06 Kingsway, Dixy Chicken, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-15 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 68
    St James Tower 7, Charlotte Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2018-12-31
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 8 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 69
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 70
    Office 6558 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 71
    57 Whiteways Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,915 GBP2024-02-29
    Officer
    2022-02-22 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 72
    10a King Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    131,954 GBP2024-07-31
    Officer
    2012-06-18 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
  • 73
    6 Whitefriargate, Hull, England
    Active Corporate (2 parents)
    Officer
    2025-07-09 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 74
    10a King Street, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 75
    DIRECTSIZE RESIDENTS MANAGEMENT LIMITED - 1987-07-08
    Flat 4 Woodland Court, 2 Hart Hill Drive, Luton, Bedfordshire
    Active Corporate (2 parents)
    Officer
    2022-05-29 ~ now
    IIF 135 - Director → ME
  • 76
    Koala, Burton Manor, The Village, Neston, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-13 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 77
    Unit 2b Bowling Park Close, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-07 ~ dissolved
    IIF 62 - Director → ME
  • 78
    27 Wisp Green, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-06-14 ~ dissolved
    IIF 111 - Director → ME
    2021-06-14 ~ dissolved
    IIF 165 - Secretary → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 79
    Mohammed Khan, 40 Weston Street, Bolton, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-13 ~ dissolved
    IIF 68 - Director → ME
Ceased 12
  • 1
    99 St. Helens Road, Bolton, England
    Dissolved Corporate
    Officer
    2013-05-23 ~ 2013-06-21
    IIF 38 - Director → ME
  • 2
    06 Kingsway, Manchester, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,506 GBP2020-10-31
    Officer
    2018-10-04 ~ 2020-09-14
    IIF 69 - Director → ME
    Person with significant control
    2018-10-04 ~ 2020-09-14
    IIF 29 - Right to appoint or remove directors 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 shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors with 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 - Right to appoint or remove directors OE
  • 3
    241e High Street North, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,947 GBP2024-09-30
    Officer
    2020-09-08 ~ 2023-05-15
    IIF 119 - Director → ME
    Person with significant control
    2020-09-08 ~ 2022-09-20
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    371 Bordesley Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-20 ~ 2024-01-04
    IIF 36 - Director → ME
    Person with significant control
    2023-11-20 ~ 2024-01-04
    IIF 9 - Right to appoint or remove directors OE
  • 5
    OSKARI SCENTS LTD
    Other registered number: 11944424
    Office 12 55 B Derby Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-16 ~ 2016-09-09
    IIF 60 - Director → ME
  • 6
    10 Lockwood House, Lockwood Park, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -931 GBP2021-07-31
    Person with significant control
    2017-07-24 ~ 2017-07-24
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Office 12 55-b Derby Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2017-11-27 ~ 2017-11-27
    IIF 130 - Director → ME
    Person with significant control
    2017-11-27 ~ 2017-11-27
    IIF 99 - Ownership of shares – 75% or more OE
  • 8
    124 City Road City Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-03-20 ~ 2024-09-19
    IIF 78 - Director → ME
    Person with significant control
    2024-03-20 ~ 2024-08-14
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    N C Rowlinson & Co Downs Court Business Centre, 29-31 The Downs, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-12-17 ~ 2022-09-08
    IIF 154 - Director → ME
    2015-12-17 ~ 2022-09-08
    IIF 164 - Secretary → ME
  • 10
    TECHNOSMARTINTERNATIONAL LIMITED - 2018-06-14
    160 Foryd Road, Rhyl, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-06-11 ~ 2019-01-02
    IIF 40 - Director → ME
  • 11
    St James Tower 7, Charlotte Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2018-12-31
    Officer
    2017-12-18 ~ 2018-07-12
    IIF 44 - Director → ME
  • 12
    N C Rowlinson & Co Downs Court Business Centre, 29-31 The Downs, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-01-08 ~ 2022-09-08
    IIF 141 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.