logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Khan, Umer Hayat

    Related profiles found in government register
  • Khan, Umer Hayat
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7, Eskdale Close, Oadby, Leicester, LE2 4TJ, England

      IIF 1
  • Khan, Umer Hayat
    British business cinsultant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7 Eskdale Close, Oadby, Leicester, Leicestershire, LE2 4TJ, United Kingdom

      IIF 2
  • Khan, Umer Hayat
    British business consultant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7 Eskdale Close, Oadby, Leicester, Leicestershire, LE2 4TJ, United Kingdom

      IIF 3
    • Eckland Lodge Business Park, Lincoln Building, Desbarough Road, Market Harborough, Leicestershire, LE16 8HB, United Kingdom

      IIF 4
    • Office 7, Lincoln Building, Eckland Lodge Business Park, Market Harborough, Leicestershire, LE16 8HB, United Kingdom

      IIF 5
  • Khan, Umer Hayat
    British business person born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7, Eskdale Close, Oadby, Leicester, LE2 4TJ, England

      IIF 6
  • Khan, Umer Hayat
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11, Tollerton Close, Hamilton, Leicester, LE5 1BT, England

      IIF 7
    • 11 Tollerton Close, Hamilton, Leicester, LE5 1BT, United Kingdom

      IIF 8 IIF 9
    • 11, Tollerton Close, Leicester, LE5 1BT, United Kingdom

      IIF 10
    • 7, Eskdale Close, Oadby, Leicester, Leicestershire, LE2 4TJ, United Kingdom

      IIF 11
  • Khan, Umer Hayat
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 31, Sackville Street, Manchester, Lancashire, M1 3LZ, United Kingdom

      IIF 12 IIF 13
  • Mr Umer Hayat Khan
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11 Tollerton Close, Hamilton, Leicester, LE5 1BT, United Kingdom

      IIF 14 IIF 15
    • 7, Eskdale Close, Oadby, Leicester, LE2 4TJ, England

      IIF 16
  • Khan, Umer Hayat
    British business consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7, Eckland Lodge Business Park, Lincoln Building Office 7, Desborough, Leicestershire, LE16 8HB, United Kingdom

      IIF 17
  • Khan, Umer
    British company director born in January 1965

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 31, Sackville Street, Manchester, Lancashire, M1 3LZ, United Kingdom

      IIF 18
  • Khan, Umer
    British company director born in January 1965

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 7a, In-der-rutti, Biel-benken, 4105, Switzerland

      IIF 19
  • Khan, Umer
    British company director born in January 1965

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Suite 1b, Link 665 Business Centre, Todd Hall Road Haslingden, Rossendale, Lancashire, BB4 5HU, England

      IIF 20
  • Khan, Umer
    British telecom consultant born in January 1965

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Apartment 3, A, Clifftop House, Windmill Hill Road, Gibrlatar, Gibraltar, 111111, Gibraltar

      IIF 21
    • Unit - B12, D, Heywood Distribution Park Pilsworth Road, Heywood, OL10 2TS, United Kingdom

      IIF 22
    • Unit B12-d, Heywood Distribution Park, Pilsworth Road, Broadland Way, Heywood, Lancs, OL10 2TS, United Kingdom

      IIF 23
  • Khan, Umer
    British company director born in January 1965

    Resident in Lancashire

    Registered addresses and corresponding companies
    • 3, The Dell, Blackburn, Lancashire, BB2 4SG, United Kingdom

      IIF 24 IIF 25
  • Mr Umer Khan
    British born in January 1965

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 31, Sackville Street, Manchester, M1 3LZ, United Kingdom

      IIF 26 IIF 27
  • Mr Umer Khan
    British born in January 1965

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 7a, In-der-rutti, Biel-benken, 4105, Switzerland

      IIF 28
  • Khan, Umer
    British comapny director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 11, 12 Floor 6, St.james House, Pendleton Way, Manchester, M6 5FW, United Kingdom

      IIF 29
  • Khan, Umer
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit -b12-d, Heywood Distribution Park, Broadlands Way, Heywood, Lancashire, OL10 2TS, United Kingdom

      IIF 30
    • 145-157, St. John Street, London, EC1V 4PW, England

      IIF 31
    • 1b, Todd Hall Road, Haslingden, Rossendale, Lancashire, BB4 5HU, United Kingdom

      IIF 32
  • Khan, Umer
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Eeleonon Ave, Strovolos, Nicosia, 2057, Cyprus

      IIF 33
  • Khan, Umer
    British telecom consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Clifftop House, Wind Mill Hill Road, Gibraltar, 11111, Gibraltar

      IIF 34
    • Unitb 12d, Heywood Distribution Park, Pilsworth Road, Heywood, Lancashire, OL10 2TS, England

      IIF 35
    • 145-157, St. John Street, London, EC1V 4PW, England

      IIF 36
    • 907 Imperial Point, The Quays, Salford, Manchester, Lancashire, M50 3RB

      IIF 37
  • Mr Umer Hayat Khan
    British born in January 1965

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 7a, In Der- Rutti, 4105, Biel-benken, Basel, Switzerland

      IIF 38 IIF 39
  • Khan, Umer Hayat

    Registered addresses and corresponding companies
    • Office 7, Eckland Lodge Business Park, Lincoln Building Office 7, Desborough, Leicestershire, LE16 8HB, United Kingdom

      IIF 40
    • 7 Eskdale Close, Oadby, Leicester, Leicestershire, LE2 4TJ, United Kingdom

      IIF 41 IIF 42
    • Office 7, Lincoln Building, Eckland Lodge Business Park, Market Harborough, Leicestershire, LE16 8HB, United Kingdom

      IIF 43
  • Mr Umer Hayat Khan
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7, Eckland Lodge Business Park, Lincoln Building Office 7, Desborough, Leicestershire, LE16 8HB, United Kingdom

      IIF 44
    • 7, Eskdale Close, Oadby, Leicester, LE2 4TJ, England

      IIF 45
    • 7, Eskdale Close, Oadby, Leicester, LE2 4TJ, United Kingdom

      IIF 46 IIF 47
    • 7 Eskdale Close, Oadby, Leicester, Leicestershire, LE2 4TJ, United Kingdom

      IIF 48
    • 31, Sackville Street, Manchester, M1 3LZ, United Kingdom

      IIF 49
    • Eckland Lodge Business Park, Lincoln Building, Desbarough Road, Market Harborough, Leicestershire, LE16 8HB, United Kingdom

      IIF 50
    • Office 7, Lincoln Building, Eckland Lodge Business Park, Market Harborough, Leicestershire, LE16 8HB, United Kingdom

      IIF 51
  • Khan, Umer

    Registered addresses and corresponding companies
    • 7a, In-der-rutti, Biel-benken, 4105, Switzerland

      IIF 52
    • 3, The Dell, Blackburn, Lancashire, BB2 4SG, United Kingdom

      IIF 53 IIF 54
    • 11, Tollerton Close, Hamilton, Leicester, LE5 1BT, England

      IIF 55
    • 145-157, St. John Street, London, EC1V 4PW, England

      IIF 56
    • Suite 11, 12 Floor 6, St.james House, Pendleton Way, Manchester, M6 5FW, United Kingdom

      IIF 57
    • Eckland Lodge Business Park, Lincoln Building, Desbarough Road, Market Harborough, Leicestershire, LE16 8HB, United Kingdom

      IIF 58
    • 1b, Todd Hall Road, Haslingden, Rossendale, Lancashire, BB4 5HU, United Kingdom

      IIF 59
child relation
Offspring entities and appointments 28
  • 1
    3C PRODUCTS LTD
    - now 07720170
    B&K TRADERS LTD
    - 2012-06-21 07720170
    Suite 1b Link 665 Business Centre, Todd Hall Road Haslingden, Rossendale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-07-27 ~ 2013-05-01
    IIF 20 - Director → ME
  • 2
    ANGLOSINO LOGISTICS LTD
    08490835
    1b Todd Hall Road, Haslingden, Rossendale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 32 - Director → ME
    2013-04-16 ~ dissolved
    IIF 59 - Secretary → ME
  • 3
    BATLEY LOGISTICS LIMITED
    09236459
    11 Tollerton Close, Hamilton, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-26 ~ dissolved
    IIF 7 - Director → ME
    2014-09-26 ~ dissolved
    IIF 55 - Secretary → ME
  • 4
    BLUENEXT.CO.UK LTD
    05556641
    Unit -b12-d Heywood Distribution Park, Broadlands Way, Heywood, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-08-22 ~ dissolved
    IIF 30 - Director → ME
  • 5
    CARE GLOBAL HOLDINGS PLC
    13461922
    31 Sackville Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-06-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-06-17 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 6
    COMMUNITY HARMONISATION THROUGH AWARENESS NETWORKING AND GENDER EDUCATION INTERNATIONAL
    08615814
    Suite 11 12 Floor 6, St.james House, Pendleton Way, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-18 ~ dissolved
    IIF 29 - Director → ME
    2013-07-18 ~ dissolved
    IIF 57 - Secretary → ME
  • 7
    D&K LONDON LIMITED
    09713267
    11 Tollerton Close Hamilton, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    DILDAA PRODUCTS PLC
    08236882
    145-157 St. John Street, London
    Dissolved Corporate (4 parents)
    Officer
    2012-10-02 ~ dissolved
    IIF 31 - Director → ME
    2012-10-02 ~ dissolved
    IIF 56 - Secretary → ME
  • 9
    E4DEAL LTD
    07505026
    Unit B12-d Heywood Distribution Park, Pilsworth Road, Broadland Way, Heywood, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-25 ~ dissolved
    IIF 23 - Director → ME
  • 10
    ETEXX PLC
    - now 09236117
    E-TEXX PLC
    - 2014-10-08 09236117
    29-31 Sackville Street, Manchester, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2014-09-26 ~ dissolved
    IIF 25 - Director → ME
    2014-09-26 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    EUROTEXX PLC
    09220443
    3 The Dell, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 24 - Director → ME
    2014-09-16 ~ dissolved
    IIF 54 - Secretary → ME
  • 12
    GLOBAL PEACE AND DIGNITY MISSION LTD
    14769306
    7 Eskdale Close, Oadby, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-30 ~ dissolved
    IIF 3 - Director → ME
    2023-03-30 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 13
    HAYAT & HU CORPORATION LTD
    05289138
    Unitb 12d Heywood Distribution Park, Pilsworth Road, Heywood, Lancashire, England
    Dissolved Corporate (6 parents)
    Officer
    2005-05-20 ~ 2012-01-01
    IIF 34 - Director → ME
    2012-02-13 ~ 2012-07-02
    IIF 35 - Director → ME
    2004-11-22 ~ 2005-04-25
    IIF 37 - Director → ME
  • 14
    K&K REAL ESTATE INVESTMENT PLC
    12073387
    Eckland Lodge Business Park Lincoln Building, Desbarough Road, Market Harborough, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-27 ~ dissolved
    IIF 4 - Director → ME
    2019-06-27 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2019-06-27 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 15
    PANDA CITY DEVELOPMENT PLC
    10998266
    Office 7 Eckland Lodge Business Park, Lincoln Building Office 7, Desborough, Leicestershire, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2017-10-05 ~ dissolved
    IIF 17 - Director → ME
    2017-10-05 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 16
    PARACOIN BLOCKCHAIN SERVICES PLC
    12870262
    85 Great Portland Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2020-09-10 ~ dissolved
    IIF 13 - Director → ME
  • 17
    PARACOIN INTERNATIONAL LIMITED
    16059418
    7 Eskdale Close, Oadby, Leicester, England
    Active Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 18
    PARACOIN SALES AND MARKETING LTD
    13515988
    31 Sackville Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-07-16 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    REFUGEE RESCUE INTERNATIONAL LIMITED
    09801642
    11 Tollerton Close, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 20
    SMART CITY DEVELOPMENT PLC
    12472805
    85 Great Portland Street London, 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2020-02-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-02-19 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 21
    SMART MEDIA INVESTMENT PLC
    12469407
    85 Great Portland Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2020-02-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 22
    SUNWIRE (UK) LTD
    07471373
    B12-d Heywood Distribution Park, Pilsworth Road Broadlands, Heywood, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-12-16 ~ 2012-03-28
    IIF 21 - Director → ME
  • 23
    SWISSLINK GLOBAL HOLDINGS PLC
    11552792
    Office 7 Lincoln Building, Eckland Lodge Business Park, Market Harborough, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2018-09-04 ~ dissolved
    IIF 5 - Director → ME
    2018-09-04 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 24
    SWISSLINK INTERNATIONAL LIMITED
    09712137
    11 Tollerton Close Hamilton, Leicester, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2015-07-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 25
    SWISSLINK(CIS)HOLDING LTD
    10639631
    28 The Mead, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-25 ~ dissolved
    IIF 19 - Director → ME
    2017-02-25 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2017-02-25 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 26
    UK PETROLEUM LIMITED
    14511310
    31 Sackville Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 27
    UNITED PEACE AND DIGNITY ORGANISATION LTD
    14745947
    7 Eskdale Close, Oadby, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF 2 - Director → ME
    2023-03-21 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 28
    XCELLSIM PLC
    07438885
    145-157 St. John Street, London
    Dissolved Corporate (9 parents)
    Officer
    2012-01-22 ~ 2015-05-11
    IIF 36 - Director → ME
    2010-11-15 ~ 2012-01-01
    IIF 22 - 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.