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 Mohammad Kaleem Ullah Khan

    Related profiles found in government register
  • Mr Mohammad Kaleem Ullah Khan
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vancouver House, Gurney Street, Middlesbrough, TS1 1JL, England

      IIF 1
  • Mr Mohammad Kaleem Ullah Khan
    Pakistani born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Rutland Avenue, High Wycombe, HP12 3JG, England

      IIF 2 IIF 3
    • icon of address Vancouver House, Gurney Street, Middlesbrough, TS1 1JL, England

      IIF 4 IIF 5
  • Mr Mohammad Kaleem Ullah Khan
    Pakistani born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Logistics House, 1 Horsley Road, Northampton, NN2 6LJ, England

      IIF 6
  • Khan, Mohammad Kaleem Ullah
    British finance director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vancouver House, Gurney Street, Middlesbrough, TS1 1JL, England

      IIF 7
  • Mr Mohammad Khan
    British born in November 1984

    Resident in England

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

      IIF 8
  • Khan, Mohammad Kaleem Ullah
    Pakistani company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Rutland Avenue, High Wycombe, HP12 3JG, United Kingdom

      IIF 9
    • icon of address Unit 14, Logistics House, 1 Horsley Road, Northampton, NN2 6LJ, England

      IIF 10
  • Khan, Mohammad Kaleem Ullah
    Pakistani director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Rutland Avenue, High Wycombe, HP12 3JG, England

      IIF 11
    • icon of address Vancouver House, Gurney Street, Middlesbrough, TS1 1JL, England

      IIF 12 IIF 13
  • Khan, Mohammad Kaleem Ullah
    Pakistani managing director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Rutland Avenue, High Wycombe, HP12 3JG, England

      IIF 14 IIF 15
  • Mr Mohammad Mansha Khan Begum
    Spanish born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52-54, Water Street, Radcliffe, Manchester, M26 4DF, England

      IIF 16 IIF 17
  • Mr Mohammad Khan
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 10, 1 Horsley Road, Northampton, NN2 6LJ

      IIF 18 IIF 19
  • Mr Mohammad Khan
    Pakistani born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Rutland Avenue, High Wycombe, HP12 3JG, England

      IIF 20
  • Khan, Mohammad
    British self employed born in November 1984

    Resident in England

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

      IIF 21
  • Khan, Mohammad
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 10, 1 Horsley Road, Northampton, NN2 6LJ

      IIF 22
  • Khan Begum, Mohammad Mansha
    Spanish director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Water Street, Radcliffe, Manchester, M26 4DF, England

      IIF 23
  • Khan Begum, Mohammad Mansha
    Spanish manager born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Siddall Street, Radcliffe, Manchester, M26 4AX, England

      IIF 24
  • Khan, Mohammad
    Pakistani accounts manager born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Office 10, 1 Horsley Road, Kingsthorpe Road, Northampton, NN2 6LJ

      IIF 25
    • icon of address Office 10, 1 Horsley Road, Northampton, NN2 6LJ, England

      IIF 26
  • Mr Mohammad Khan
    Pakistani born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, 1 Horsley Road, Northampton, NN2 6LJ, United Kingdom

      IIF 27
  • Khan, Mohammad
    Pakistani company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, 1 Horsley Road, Northampton, NN2 6LJ, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Dept 1917a 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 2
    icon of address Vancouver House, Gurney Street, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 14, Logistics House, 1 Horsley Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 10 1 Horsley Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2023-10-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 52-54 Water Street, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 16 - Has significant influence or controlOE
  • 6
    icon of address 7 Lackford Drive, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,497 GBP2024-09-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ 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
  • 7
    TRADEMASTER COURIERS LTD - 2020-05-28
    icon of address 52-54 Water Street, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,404 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 17 - Has significant influence or controlOE
  • 8
    icon of address 156 Rutland Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Vancouver House, Gurney Street, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,023 GBP2024-03-31
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Vancouver House, Gurney Street, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,315 GBP2024-08-31
    Officer
    icon of calendar 2025-08-11 ~ 2025-08-11
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ 2025-08-11
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    icon of address 25 Brindley Mews, Barnoldswick, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-01-01 ~ 2020-05-31
    IIF 25 - Director → ME
  • 3
    icon of address Office 10 1 Horsley Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2010-10-13 ~ 2023-05-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ 2023-05-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    icon of address 15 Vanguard Close, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2015-01-12 ~ 2020-08-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ 2020-08-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EEZZE.CO.UK LTD - 2018-12-05
    EAZZEE ONLINE WORKWEAR LTD - 2019-06-19
    icon of address 15 Vanguard Close, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,054 GBP2024-12-31
    Officer
    icon of calendar 2019-06-01 ~ 2019-12-31
    IIF 9 - Director → ME
  • 6
    icon of address Office 14 1 Horsley Road, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ 2023-03-10
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2023-03-10
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE

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.