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 Waseem Khan

    Related profiles found in government register
  • Mr Waseem Khan
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Audley Hall Mill, Blackburn, BB1 1RN, United Kingdom

      IIF 1
    • Vernon House, Vernon Street, Blackburn, BB2 2AX, England

      IIF 2 IIF 3
    • Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 4
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 5
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR

      IIF 7
  • Mr Waseem Khan
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Focus 31 - East Wing, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7BW, England

      IIF 8
    • Unit 2 Manor Court, Manor Mill Lane, Leeds, LS11 8LQ, England

      IIF 9 IIF 10
  • Mr Waseem Khan
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 11
    • 201 Birchfield Road, Perry Barr, Birmingham, B19 1LL, England

      IIF 12
    • Latimer House, 6 Edward Street, Birmingham, B1 2RX, England

      IIF 13 IIF 14
    • 155, Normanton Road, Derby, Derbyshire, DE23 6UR, United Kingdom

      IIF 15 IIF 16
  • Waseem Khan
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Audley Hall Mill, Dickens Street, Blackburn, Lancashire, BB1 1RN

      IIF 17
  • Khan, Waseem
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 18
  • Khan, Waseem
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 102, Queens Park Road, Blackburn, BB1 1SE, United Kingdom

      IIF 19
    • 102, Queens Park Road, Blackburn, Blackburn, Lancashire, BB1 1SE, United Kingdom

      IIF 20
    • Unit 5, Audley Hall Mill, Dickens Street, Blackburn, BB1 1RN, United Kingdom

      IIF 21
    • Vernon House, Vernon Street, Blackburn, BB2 2AX, England

      IIF 22
    • C/o Britannia Vehicle Rentals Ltd, The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 23
    • Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 24
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 25
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 26
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 27
  • Khan, Waseem
    British operations manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 102, Queens Park Road, Blackburn, Lancashire, BB1 1SE, United Kingdom

      IIF 28
    • The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 29
  • Khan, Waseem
    British accountant born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Focus 31 - East Wing, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7BW, England

      IIF 30
    • 1, Ash Road, Leeds, LS16 8FN, England

      IIF 31
    • Unit 2 Manor Court, Manor Mill Lane, Leeds, LS11 8LQ, England

      IIF 32 IIF 33
    • Unit 2, Manor Court, Manor Mill Lane, Leeds, West Yorkshire, LS11 8LQ, United Kingdom

      IIF 34
    • 36, Silverdale Road, Sheffield, S11 9JL, England

      IIF 35
  • Khan, Waseem
    British certified chartered accountant born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2 Manor Court, Manor Mill Lane, Leeds, LS11 8LQ, England

      IIF 36
  • Khan, Waseem
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 36, Silverdale Road, Sheffield, South Yorkshire, S11 9JL, United Kingdom

      IIF 37
  • Khan, Waseem
    British qualified accountant born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hamara Healthy Living Centre, Tempest Road, Beeston, Leeds, LS11 6RD

      IIF 38
  • Khan, Waseem
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Caroline Street, Birmingham, B3 1TR, England

      IIF 39 IIF 40
    • Latimer House, 6 Edward Street, Birmingham, B1 2RX, England

      IIF 41 IIF 42
  • Khan, Waseem
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 50, Rea Street, Digbeth, Birmingham, West Midlands, B5 6BB, United Kingdom

      IIF 43
    • 604, Bromford Lane, Birmingham, B8 2DP, United Kingdom

      IIF 44
  • Khan, Waseem
    British self employed born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 201 Birchfield Road, Perry Barr, Birmingham, B19 1LL, England

      IIF 45
    • 155, Normanton Road, Derby, Derbyshire, DE23 6UR, United Kingdom

      IIF 46 IIF 47
  • Mr Waseem Khan
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Silverdale Road, Sheffield, S11 9JL, United Kingdom

      IIF 48
  • Mr Waseem Khan
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Waseem
    British self employed born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 30
  • 1
    155 Normanton Road, Derby, Derbyshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,898 GBP2024-03-31
    Officer
    2023-03-02 ~ now
    IIF 56 - director → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 2
    155 Normanton Road, Derby, Derbyshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-13 ~ now
    IIF 57 - director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 3
    604 Bromford Lane, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-18 ~ dissolved
    IIF 44 - director → ME
  • 4
    Latimer House, 6 Edward Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    83,518 GBP2023-05-31
    Officer
    2018-06-11 ~ now
    IIF 42 - director → ME
    Person with significant control
    2018-06-11 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    53 GBP2023-07-31
    Officer
    2022-07-12 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    Vernon House, Vernon Street, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-12-07 ~ now
    IIF 22 - director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    155 Normanton Road, Derby, Derbyshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-30 ~ now
    IIF 55 - director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 8
    The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-15 ~ dissolved
    IIF 29 - director → ME
  • 9
    Vernon House, Vernon Street, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    31,568 GBP2023-12-31
    Officer
    2013-12-17 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 10
    Union House, 111 New Union Street, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    -8,400 GBP2023-12-31
    Officer
    2013-12-09 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    CHEIS CHAUFFEURING LTD - 2013-11-05
    50 Rea Street, Digbeth, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2013-10-14 ~ dissolved
    IIF 43 - director → ME
  • 12
    The Apex, 2 Sheriffs Orchard, Coventry
    Dissolved corporate (1 parent)
    Officer
    2012-10-24 ~ dissolved
    IIF 28 - director → ME
  • 13
    Dalton House, 60 Windsor Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2014-10-02 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    SOUTH LEEDS ELDERLY AND COMMUNITY GROUP - 2006-05-17
    C/o Hamara Healthy Living Centre, Tempest Road, Beeston, Leeds
    Corporate (9 parents)
    Officer
    2013-10-28 ~ now
    IIF 38 - director → ME
  • 15
    2nd Floor, 43 Broomfield Road, Chelmsford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-07-31 ~ dissolved
    IIF 20 - director → ME
  • 16
    155 Normanton Road, Derby, Derbyshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    23,636 GBP2023-11-30
    Officer
    2017-11-28 ~ now
    IIF 47 - director → ME
    Person with significant control
    2017-11-28 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    2 Manor Court, Manor Mill Lane, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-02-01 ~ now
    IIF 36 - director → ME
  • 18
    155 Normanton Road, Derby, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    35,601 GBP2024-03-31
    Officer
    2018-03-01 ~ now
    IIF 46 - director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 19
    155 Normanton Road, Derby, Derbyshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 58 - director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 20
    155 Normanton Road, Derby, Derbyshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 54 - director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 21
    27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -46,277 GBP2024-09-30
    Officer
    2018-09-15 ~ now
    IIF 25 - director → ME
    Person with significant control
    2018-09-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 22
    Suite 304 Daisyfield Business Centre, Appleby Street, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-02 ~ dissolved
    IIF 18 - director → ME
  • 23
    11 Caroline Street, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-28 ~ dissolved
    IIF 39 - director → ME
  • 24
    Focus 31 - East Wing Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Corporate (3 parents)
    Equity (Company account)
    32,445 GBP2023-08-31
    Officer
    2024-01-17 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 25
    Unit 2 Manor Court, Manor Mill Lane, Leeds, England
    Corporate (3 parents)
    Officer
    2025-02-05 ~ now
    IIF 33 - director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 26
    NEXUS HEALTH AND WELLBEING LIMITED - 2025-03-07
    36 Silverdale Road, Sheffield, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-12-05 ~ now
    IIF 35 - director → ME
  • 27
    Unit 2 Manor Court, Manor Mill Lane, Leeds, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-05 ~ now
    IIF 34 - director → ME
  • 28
    Unit 2 Manor Court, Manor Mill Lane, Leeds, England
    Corporate (2 parents)
    Officer
    2025-02-04 ~ now
    IIF 32 - director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    SPORTING MEMORIES LTD - 2015-09-02
    Ashfords, Unit 2, Manor Court, Manor Mill Lane, Leeds, England
    Corporate (5 parents)
    Officer
    2021-11-01 ~ now
    IIF 31 - director → ME
  • 30
    Ground Floor Unit 2 Manor Court, Manor Mill Lane, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    110,289 GBP2024-03-31
    Officer
    2021-06-21 ~ now
    IIF 37 - director → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    Latimer House, 6 Edward Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    83,518 GBP2023-05-31
    Person with significant control
    2018-06-11 ~ 2019-08-16
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    27 High Street, Castle Vale, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -181,614 GBP2023-07-31
    Officer
    2018-07-02 ~ 2024-12-05
    IIF 41 - director → ME
    Person with significant control
    2018-07-02 ~ 2024-12-05
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Vernon House, Vernon Street, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    31,568 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-01-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    201 Birchfield Road Perry Barr, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -56,897 GBP2024-02-28
    Officer
    2015-02-11 ~ 2019-10-01
    IIF 45 - director → ME
    Person with significant control
    2016-07-01 ~ 2019-10-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    11 Caroline Street, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2020-03-12 ~ 2021-05-01
    IIF 40 - director → ME
  • 6
    Unit 2 White Ash Lane, Oswaldtwistle, Accrington, England
    Corporate (1 parent)
    Equity (Company account)
    -28,518 GBP2021-06-30
    Officer
    2017-06-01 ~ 2023-01-12
    IIF 21 - director → ME
    Person with significant control
    2017-06-01 ~ 2023-01-12
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 7
    Company number 07155818
    Non-active corporate
    Officer
    2010-02-12 ~ 2010-03-10
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.