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 Waseem Khan

    Related profiles found in government register
  • Mr Waseem Khan
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Focus 31 - East Wing, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7BW, England

      IIF 1
    • icon of address Unit 2 Manor Court, Manor Mill Lane, Leeds, LS11 8LQ, England

      IIF 2 IIF 3 IIF 4
  • Mr Waseem Khan
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Audley Hall Mill, Blackburn, BB1 1RN, United Kingdom

      IIF 5
    • icon of address Vernon House, Vernon Street, Blackburn, BB2 2AX, England

      IIF 6 IIF 7
    • icon of address 14229617 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 9
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 10
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR

      IIF 11
  • Waseem Khan
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Audley Hall Mill, Dickens Street, Blackburn, Lancashire, BB1 1RN

      IIF 12
  • Khan, Waseem
    British accountant born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Focus 31 - East Wing, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7BW, England

      IIF 13
    • icon of address 1, Ash Road, Leeds, LS16 8FN, England

      IIF 14
    • icon of address Unit 2 Manor Court, Manor Mill Lane, Leeds, LS11 8LQ, England

      IIF 15 IIF 16
    • icon of address Unit 2, Manor Court, Manor Mill Lane, Leeds, West Yorkshire, LS11 8LQ, United Kingdom

      IIF 17
    • icon of address 36, Silverdale Road, Sheffield, S11 9JL, England

      IIF 18
  • Khan, Waseem
    British certified chartered accountant born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Manor Court, Manor Mill Lane, Leeds, LS11 8LQ, England

      IIF 19
  • Khan, Waseem
    British company director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Manor Court, Manor Mill Lane, Leeds, LS11 8LQ, England

      IIF 20
  • Khan, Waseem
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Silverdale Road, Sheffield, South Yorkshire, S11 9JL, United Kingdom

      IIF 21
  • Khan, Waseem
    British qualified accountant born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hamara Healthy Living Centre, Tempest Road, Beeston, Leeds, LS11 6RD

      IIF 22
  • Khan, Waseem
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 23
  • Khan, Waseem
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Queens Park Road, Blackburn, BB1 1SE, United Kingdom

      IIF 24
    • icon of address 102, Queens Park Road, Blackburn, Blackburn, Lancashire, BB1 1SE, United Kingdom

      IIF 25
    • icon of address Unit 5, Audley Hall Mill, Dickens Street, Blackburn, BB1 1RN, United Kingdom

      IIF 26
    • icon of address Vernon House, Vernon Street, Blackburn, BB2 2AX, England

      IIF 27
    • icon of address 14229617 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • icon of address C/o Britannia Vehicle Rentals Ltd, The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 29
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 30
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 31
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 32
  • Khan, Waseem
    British operations manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Queens Park Road, Blackburn, Lancashire, BB1 1SE, United Kingdom

      IIF 33
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 34
  • Mr Waseem Khan
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Silverdale Road, Sheffield, S11 9JL, United Kingdom

      IIF 35
  • Mr Naeem Khan
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, The Triangle, Huddersfield, HD1 4RN, United Kingdom

      IIF 36
    • icon of address 24, Wolfe Road, Sheffield, South Yorkshire, S6 1BU, United Kingdom

      IIF 37
  • Khan, Naeem
    British company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11594450 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
  • Khan, Naeem
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, The Triangle, Huddersfield, HD1 4RN, United Kingdom

      IIF 39
    • icon of address 24, Wolfe Road, Sheffield, South Yorkshire, S6 1BU, United Kingdom

      IIF 40
  • Khan, Naeem
    Pakistani director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, The Wicker, Sheffield, S3 8HS, England

      IIF 41
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Unit 2 Manor Court, Manor Mill Lane, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,771 GBP2025-07-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Vernon House, Vernon Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address Vernon House, Vernon Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,155 GBP2024-12-31
    Officer
    icon of calendar 2013-12-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,534 GBP2024-12-31
    Officer
    icon of calendar 2013-12-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Apex, 2 Sheriffs Orchard, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address Dalton House, 60 Windsor Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Omega Court, 352 Cemetery Road Sheffield, Cemetery Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SOUTH LEEDS ELDERLY AND COMMUNITY GROUP - 2006-05-17
    icon of address C/o Hamara Healthy Living Centre, Tempest Road, Beeston, Leeds
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-10-28 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address 2nd Floor, 43 Broomfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address 2 Manor Court, Manor Mill Lane, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 19 - Director → ME
  • 13
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,277 GBP2024-09-30
    Officer
    icon of calendar 2018-09-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-09-15 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    icon of address Suite 304 Daisyfield Business Centre, Appleby Street, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address Focus 31 - East Wing Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,681 GBP2024-08-31
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 2 Manor Court, Manor Mill Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 24 Wolfe Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 18
    NEXUS HEALTH AND WELLBEING LIMITED - 2025-03-07
    icon of address 36 Silverdale Road, Sheffield, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 18 - Director → ME
  • 19
    icon of address Unit 2 Manor Court, Manor Mill Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 17 - Director → ME
  • 20
    icon of address Unit 2 Manor Court, Manor Mill Lane, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    SPORTING MEMORIES LTD - 2015-09-02
    icon of address Ashfords, Unit 2, Manor Court, Manor Mill Lane, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 14 - Director → ME
  • 22
    icon of address 4385, 11594450 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-29
    Officer
    icon of calendar 2020-05-31 ~ now
    IIF 38 - Director → ME
  • 23
    icon of address Ground Floor Unit 2 Manor Court, Manor Mill Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,289 GBP2024-03-31
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Vernon House, Vernon Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,155 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 2 White Ash Lane, Oswaldtwistle, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,518 GBP2021-06-30
    Officer
    icon of calendar 2017-06-01 ~ 2023-01-12
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2023-01-12
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    icon of address 31 The Wicker, Sheffield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,100 GBP2017-03-30
    Officer
    icon of calendar 2015-03-25 ~ 2016-12-01
    IIF 41 - Director → ME
  • 4
    Company number 07155818
    Non-active corporate
    Officer
    icon of calendar 2010-02-12 ~ 2010-03-10
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.