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 Mohammed Raees Khan

    Related profiles found in government register
  • Mr Mohammed Raees Khan
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1
    • icon of address One Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 2
    • icon of address 50, Moorhead Lane, Bradford, Shipley, BD18 4JT, United Kingdom

      IIF 3
    • icon of address 50, Moorhead Lane, Shipley, BD18 4JT, England

      IIF 4
  • Mr Mohammed Khan
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Khan, Mohammed Raees
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Moorhead Lane, Shipley, BD18 4JT, England

      IIF 6
  • Khan, Mohammed Raees
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 7
    • icon of address One Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 8
  • Khan, Mohammed Raees
    British legal counsel born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Moorhead Lane, Bradford, Shipley, West Yorkshire, BD18 4JT, United Kingdom

      IIF 9
  • Mr Mohammed Haroon Ejaz Khan
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, End Of Ephraim Street, Regent Road, Hanley, Stoke-on-trent, Staffordshire, ST1 3BT, England

      IIF 10
  • Mr Mohammed Shafaq Hussain
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Birkdale Road, Dewsbury, WF13 4HG, England

      IIF 11
  • Mr Mohammed Haroon Ejaz Khan
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Broughton Road, Basford, Newcastle-under-lyme, Staffordshire, ST5 0PQ

      IIF 12
  • Mr Haroon Mohammed Ejaz Khan
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite C, 2nd Floor, Trinity House, Stoke On Trent, ST1 5LQ, United Kingdom

      IIF 13
  • Khan, Mohammed Haroon Ejaz
    British business born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Broughton Road, Basford, Newcastle-under-lyme, Staffordshire, ST5 0PQ, United Kingdom

      IIF 14
  • Khan, Mohammed Haroon Ejaz
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, End Of Ephraim Street, Hanley, Stoke On Trent, Staffordshire, ST1 3BT, England

      IIF 15
    • icon of address 43-45trinity House, Second Floor Suite 2d, Hanley, Stoke-on-trent, ST1 5LJ, United Kingdom

      IIF 16
  • Khan, Mohammed Haroon Ejaz
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite C, 2nd Floor, Trinity House, 41-43, Trinity Street, Stoke On Trent, ST1 5LQ, United Kingdom

      IIF 17
  • Khan, Mohammed Haroon Ejaz
    British president born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Broughton Road, Newcastle, ST5 0PQ, England

      IIF 18
    • icon of address Suite 2b Trinity House, 41-43 Trinity Street, Trinity Street, Stoke-on-trent, ST1 5LQ, England

      IIF 19
  • Khan, Mohammed Haroon Ejaz
    British self employed born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite E Trinity House, Trinity Street, Hanley, Stoke On Trent, ST1 5LQ, United Kingdom

      IIF 20
  • Khan, Mohammed
    British business advisor born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Mr Mohammed Haroon Khan
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Nantwich Road, Crewe, Cheshire, CW2 6AL, United Kingdom

      IIF 22
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 26
    • icon of address 38 Bennett Place, Porthill, Newcastle, ST5 8LA, England

      IIF 27 IIF 28 IIF 29
    • icon of address 9, Brockley Square, Hanley, Stoke On Trent, ST1 5LY, United Kingdom

      IIF 30
    • icon of address 9, Brockley Square, Stoke-on-trent, ST1 5LY, England

      IIF 31
  • Hussain, Mohammed Shafaq
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6d, Ravensthorpe Retail Park, Huddersfield Road, Dewsbury, WF13 3HN, England

      IIF 32
  • Dr Mohammed Sabir Hussain
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, North Street, Havant, Hampshire, PO9 1QU, United Kingdom

      IIF 33
  • Mr Mohammed Haroon Ejaz Khan
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Mr Mohammed Shafaq Hussain
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6d, Ravensthorpe Retail Park, Huddersfield Road, Dewsbury, WF13 3HN, England

      IIF 35
    • icon of address Unit 6d, Ravensthorpe Retail Park, Huddersfield Road, Dewsbury, West Yorkshire, WF13 3HN

      IIF 36
  • Khan, Mohammed Haroon
    British commercial director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Brockley Square, Hanley, Stoke On Trent, ST1 5LY, United Kingdom

      IIF 37
    • icon of address 9, Brockley Square, Stoke-on-trent, ST1 5LY, England

      IIF 38
  • Khan, Mohammed Haroon
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39 IIF 40
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 41
  • Khan, Mohammed Haroon
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Nantwich Road, Crewe, Cheshire, CW2 6AL, United Kingdom

      IIF 42
    • icon of address 9a, 9a Brockley Square, Hanley, Stoke On Trent, ST1 5LY, England

      IIF 43
  • Khan, Mohammed Haroon
    British director/president born in December 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Zakir Hussain
    Indian born in December 1983

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
  • Hussain, Mohammed Sabir, Dr
    British doctor born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Cavendish Place, Eastbourne, East Sussex, BN21 3TZ, England

      IIF 48
    • icon of address 11, Cranbrook Road, Northampton, Northamptonshire, NN2 6JT

      IIF 49
  • Hussain, Mohammed Shafaq
    British optometrist born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Birkdale Road, Dewsbury, WF13 4HG, England

      IIF 50
    • icon of address 46, West Park Street, Dewsbury, West Yorkshire, WF13 4LD

      IIF 51
  • Ejaz, Mohammed
    British director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House 43-45, Trinity Street, Stoke-on-trent, ST1 5LQ, England

      IIF 52
  • Hussain, Mohammed Zakir
    Indian business born in December 1983

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53
  • Hussain, Mohammed Shafaq

    Registered addresses and corresponding companies
    • icon of address 46, West Park Street, Dewsbury, West Yorkshire, WF13 4LD

      IIF 54
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 9 Brockley Square, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,740 GBP2020-11-30
    Officer
    icon of calendar 2020-05-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 9 Brockley Square, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 3
    icon of address 72 Nantwich Road, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    icon of address 9a Brockley Square, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 2b Trinity House 41-43 Trinity Street, Trinity Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,953 GBP2018-01-31
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 50 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 50 Moorhead Lane, Bradford, Shipley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of address 71 - 75 Shelton Street Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 9
    icon of address 1 Broughton Road, Newcastle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    38 GBP2018-04-06
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 71 - 75 Shelton Street Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 11
    icon of address 71 - 75 Shelton Street Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 12
    icon of address 4385, 13722417 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address One Coldbath Square, Farringdon, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 17
    icon of address Suite E Trinity House Trinity Street, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 20 - Director → ME
  • 18
    icon of address 1 Broughton Road, Basford, Newcastle-under-lyme, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    17,307 GBP2024-09-30
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ now
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Suite C, 2nd Floor Trinity House, 41-43, Trinity Street, Stoke On Trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,092 GBP2021-02-28
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Trinity Buildings 43-45 Trinity Street, Hanley, Stoke On Trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -8,723 GBP2024-01-31
    Officer
    icon of calendar 2016-01-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 2 Victoria Gardens, Barrowford, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 22
    M.I. HUSSAIN LTD - 2008-02-12
    icon of address 37 Birkdale Road, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,906 GBP2024-03-31
    Officer
    icon of calendar 2010-01-05 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 11 Cranbrook Road, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2018-01-31
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 43-45trinity House Second Floor Suite 2d, Hanley, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 16 - Director → ME
  • 25
    icon of address Trinity House 43-45 Trinity Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 52 - Director → ME
  • 26
    icon of address 120 Cavendish Place, Eastbourne, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 48 - Director → ME
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Unit 6d Ravensthorpe Retail Park, Huddersfield Road, Dewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,808 GBP2024-07-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 35 - Has significant influence or controlOE
  • 29
    icon of address Unit 6d Ravensthorpe Retail Park, Huddersfield Road, Dewsbury, West Yorkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    705,697 GBP2024-03-31
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 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
Ceased 2
  • 1
    icon of address Suite 2b Trinity House 41-43 Trinity Street, Trinity Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,953 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-11-14 ~ 2018-10-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    M.I. HUSSAIN LTD - 2008-02-12
    icon of address 37 Birkdale Road, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,906 GBP2024-03-31
    Officer
    icon of calendar 2008-03-02 ~ 2011-04-24
    IIF 54 - Secretary → 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.