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 Mohsin Khan

    Related profiles found in government register
  • Mr Mohsin Khan
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Chassis Industrial Estate, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4DD, United Kingdom

      IIF 1
    • icon of address 15 George Street West, Luton, LU1 2BJ, United Kingdom

      IIF 2
  • Mohsin Khan
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13, 1, Sonar House, Marine Crescent, Ilford, IG6 2FA, United Kingdom

      IIF 3
  • Khan, Mohsin
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Chassis Industrial Estate, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4DD, United Kingdom

      IIF 4
  • Khan, Mohsin
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 George Street West, Luton, LU1 2BJ, United Kingdom

      IIF 5
  • Mr Mohsin Khan
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wood Street, Barnet, EN5 4BE, England

      IIF 6 IIF 7
    • icon of address 17 The Quadrant, Richmond, TW9 1BP, United Kingdom

      IIF 8
    • icon of address Biopark, Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3AX, England

      IIF 9
    • icon of address Blvnco, Unit 1 Blenheim Court, Brownfields, Welwyn Garden City, AL7 1AD, England

      IIF 10
  • Khan, Mohsin
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13, 1, Sonar House, Marine Crescent, Ilford, IG6 2FA, United Kingdom

      IIF 11
  • Khan, Mohsin Ali
    Pakistani consultancy services born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3 Fourth Floor Wembley Point 1, Harrow Road, Wembley, London, HA9 6DE

      IIF 12
  • Khan, Mohsin
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Blenheim Court, Brownfields, Welwyn Garden City, AL7 1AD, England

      IIF 13
  • Khan, Mohsin
    British consultant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Blenheim Court, Brownfields, Welwyn Garden City, AL7 1AD, England

      IIF 14
  • Khan, Mohsin
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Chassis Industrial Estate, Grovebury Road, Leighton Buzzard, LU7 4DD, England

      IIF 15
    • icon of address 62, Robson Avenue, London, NW10 3SG, England

      IIF 16
    • icon of address 15 George Street West, Luton, LU1 2BJ, United Kingdom

      IIF 17
    • icon of address Blvnco, Unit 1 Blenheim Court, Brownfields, Welwyn Garden City, AL7 1AD, England

      IIF 18
  • Khan, Mohsin
    British student born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Robson Avenue, Willesden Green, London, NW10 3SG, United Kingdom

      IIF 19
  • Khan, Mohsin Ali
    Pakistani/dutch chauffeuring born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Turner Road, Edgware, Middlesex, HA8 6AY, England

      IIF 20
  • Khan, Mohsin Ali
    British manager born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Tudor Drive, Tudor Drive, Watford, WD24 7NS, England

      IIF 21
  • Mr Mohsin Ali Khan
    Pakistani,dutch born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Tudor Drive, Watford, WD24 7NS, England

      IIF 22
  • Khan, Mohsin Ali
    Pakistani director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wembley Point, Harrow Road, Wembley, Middlesex, HA9 6DE, England

      IIF 23
  • Khan, Mohsin Ali
    Pakistani director born in December 1983

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 266, Colne Road, Burnley, BB10 1DZ, England

      IIF 24
    • icon of address Wembley Point, 1 Harrow Road, Wembley, Middlesex, HA9 6DE, England

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 15 George Street West, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 62 Robson Avenue, Willesden Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Unit 1 Chassis Industrial Estate, Grovebury Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    82,649 GBP2024-06-30
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Blvnco, 1 Blenhiem Court, Welwyn Garden City, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,038 GBP2018-05-31
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 6
    icon of address Suite 3 Fourth Floor Wembley Point 1, Harrow Road, Wembley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 17 The Quadrant, Richmond, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -209,267 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Flat 13, 1, Sonar House Marine Crescent, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,209 GBP2023-03-31
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    MMV LABS LIMITED - 2019-10-03
    IGNIS DOORS LIMITED - 2022-07-11
    icon of address Unit 1 Chassis Industrial Estate, Grovebury Road, Leighton Buzzard, Bedforshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46,066 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 58 Turner Road, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address 69 Tudor Drive, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ dissolved
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Has significant influence or control over the trustees of a trustOE
    IIF 22 - Has significant influence or controlOE
  • 12
    icon of address Wembley Point, 1 Harrow Road, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 25 - Director → ME
Ceased 7
  • 1
    ACE COLLEGE OF IT AND MANAGEMENT LIMITED - 2014-07-24
    icon of address Link House 553 High Road, High Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-19 ~ 2014-10-02
    IIF 23 - Director → ME
  • 2
    BEDFORDSHIRE CARSALES LTD - 2017-06-02
    icon of address Unit 4 Chassis Industrial Estate, Grovebury Road, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,260 GBP2024-03-31
    Officer
    icon of calendar 2018-07-16 ~ 2023-06-07
    IIF 15 - Director → ME
  • 3
    icon of address Blvnco, 1 Blenhiem Court, Welwyn Garden City, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,038 GBP2018-05-31
    Officer
    icon of calendar 2017-05-25 ~ 2019-06-07
    IIF 18 - Director → ME
  • 4
    icon of address 4th Floor Cambridge House, 244-254 Cambridge Heath Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-14 ~ 2013-11-01
    IIF 24 - Director → ME
  • 5
    BIDHARA PROPERTIES LTD - 2020-10-22
    icon of address 17 The Quadrant, Richmond, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -260,229 GBP2024-06-30
    Officer
    icon of calendar 2018-06-19 ~ 2019-05-14
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ 2019-05-14
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MAKE MY VAPE LIMITED - 2020-03-05
    icon of address 7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -117,984 GBP2023-10-26
    Officer
    icon of calendar 2014-09-15 ~ 2021-03-09
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-10-13
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MMV LABS LIMITED - 2019-10-03
    IGNIS DOORS LIMITED - 2022-07-11
    icon of address Unit 1 Chassis Industrial Estate, Grovebury Road, Leighton Buzzard, Bedforshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46,066 GBP2024-03-31
    Officer
    icon of calendar 2014-11-18 ~ 2019-10-01
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.