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

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
    • icon of address 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
    • icon of address 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
    • icon of address 7 Eskdale Close, Oadby, Leicester, Leicestershire, LE2 4TJ, United Kingdom

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

      IIF 4
    • icon of address 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
    • icon of address 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
    • icon of address 11, Tollerton Close, Hamilton, Leicester, LE5 1BT, England

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

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

      IIF 10
    • icon of address 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
    • icon of address 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
    • icon of address 11 Tollerton Close, Hamilton, Leicester, LE5 1BT, United Kingdom

      IIF 14 IIF 15
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Apartment 3, A, Clifftop House, Windmill Hill Road, Gibrlatar, Gibraltar, 111111, Gibraltar

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

      IIF 22
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Unit -b12-d, Heywood Distribution Park, Broadlands Way, Heywood, Lancashire, OL10 2TS, United Kingdom

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

      IIF 31
    • icon of address 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
    • icon of address 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
    • icon of address 3a, Clifftop House, Wind Mill Hill Road, Gibraltar, 11111, Gibraltar

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

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

      IIF 36
    • icon of address 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
    • icon of address 7a, In Der- Rutti, 4105, Biel-benken, Basel, Switzerland

      IIF 38 IIF 39
  • Khan, Umer Hayat

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

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

      IIF 41 IIF 42
    • icon of address 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
    • icon of address Office 7, Eckland Lodge Business Park, Lincoln Building Office 7, Desborough, Leicestershire, LE16 8HB, United Kingdom

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

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

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

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

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

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

      IIF 51
  • Khan, Umer

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

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

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

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

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

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

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

      IIF 59
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 1b Todd Hall Road, Haslingden, Rossendale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2013-04-16 ~ dissolved
    IIF 59 - Secretary → ME
  • 2
    icon of address 11 Tollerton Close, Hamilton, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2014-09-26 ~ dissolved
    IIF 55 - Secretary → ME
  • 3
    icon of address Unit -b12-d Heywood Distribution Park, Broadlands Way, Heywood, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-22 ~ dissolved
    IIF 30 - Director → ME
  • 4
    icon of address 31 Sackville Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 5
    icon of address Suite 11 12 Floor 6, St.james House, Pendleton Way, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2013-07-18 ~ dissolved
    IIF 57 - Secretary → ME
  • 6
    icon of address 11 Tollerton Close Hamilton, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2012-10-02 ~ dissolved
    IIF 56 - Secretary → ME
  • 8
    icon of address Unit B12-d Heywood Distribution Park, Pilsworth Road, Broadland Way, Heywood, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 23 - Director → ME
  • 9
    ETEXX PLC
    - now
    E-TEXX PLC - 2014-10-08
    icon of address 29-31 Sackville Street, Manchester, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    50,000 GBP2018-09-30
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2014-09-26 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 3 The Dell, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2014-09-16 ~ dissolved
    IIF 54 - Secretary → ME
  • 11
    icon of address 7 Eskdale Close, Oadby, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2023-03-30 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Eckland Lodge Business Park Lincoln Building, Desbarough Road, Market Harborough, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-27 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2019-06-27 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Office 7 Eckland Lodge Business Park, Lincoln Building Office 7, Desborough, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    50,000 GBP2018-10-31
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2017-10-05 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,000,000,000 GBP2021-09-30
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address 7 Eskdale Close, Oadby, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 31 Sackville Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 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
  • 17
    icon of address 11 Tollerton Close, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 18
    icon of address 85 Great Portland Street London, 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100,000 GBP2021-02-28
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2021-02-28
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 20
    icon of address Office 7 Lincoln Building, Eckland Lodge Business Park, Market Harborough, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2018-09-04 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 11 Tollerton Close Hamilton, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 28 The Mead, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-25 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2017-02-25 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 31 Sackville Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 24
    icon of address 7 Eskdale Close, Oadby, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2023-03-21 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    B&K TRADERS LTD - 2012-06-21
    icon of address Suite 1b Link 665 Business Centre, Todd Hall Road Haslingden, Rossendale, Lancashire, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-27 ~ 2013-05-01
    IIF 20 - Director → ME
  • 2
    icon of address Unitb 12d Heywood Distribution Park, Pilsworth Road, Heywood, Lancashire, England
    Dissolved Corporate
    Officer
    icon of calendar 2004-11-22 ~ 2005-04-25
    IIF 37 - Director → ME
    icon of calendar 2005-05-20 ~ 2012-01-01
    IIF 34 - Director → ME
    icon of calendar 2012-02-13 ~ 2012-07-02
    IIF 35 - Director → ME
  • 3
    icon of address B12-d Heywood Distribution Park, Pilsworth Road Broadlands, Heywood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-16 ~ 2012-03-28
    IIF 21 - Director → ME
  • 4
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-22 ~ 2015-05-11
    IIF 36 - Director → ME
    icon of calendar 2010-11-15 ~ 2012-01-01
    IIF 22 - 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.