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, Muhammad Imran

    Related profiles found in government register
  • Khan, Muhammad Imran
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, 2, Carrill Grove East, Manchester, M19 3BT, England

      IIF 1
  • Khan, Muhammad Imran
    British n/a born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Collington Close, Manchester, M12 4UJ, England

      IIF 2
  • Khan, Muhammad Kashif
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Balfour Road, Ilford, IG1 4JE, England

      IIF 3
    • 226, Hoe Street, London, E17 3AY

      IIF 4
  • Khan, Muhammad Kashif
    British business man born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Belfour Road, Ilford, IG1 4JE, England

      IIF 5
  • Khan, Muhammad Kashif
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Muffin Break - Wandsworth Cafe Ltd, Southside Shopping Centre, Wandsworth, London, SW18 4TF, United Kingdom

      IIF 6
  • Khan, Muhammad Kashif
    British self employed born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-3, Hale Grove Gardens, London, NW7 3LR, United Kingdom

      IIF 7
  • Mr Muhammad Imran Khan
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Collington Close, Manchester, Lancashire, M12 4UJ, United Kingdom

      IIF 8
  • Khan, Muhammad Babar Jahangir
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Marchwood Avenue, Manchester, M21 0TZ, United Kingdom

      IIF 9
  • Khan, Muhammad Babar Jahangir
    British trader born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, Great Ancoats Street, Manchester, M4 7DB, United Kingdom

      IIF 10
  • Mr Muhammad Kashif Khan
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Balfour Road, Ilford, IG1 4JE, United Kingdom

      IIF 11
    • 226, Hoe Street, London, E17 3AY

      IIF 12
  • Khan, Muhammad Kashif
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 63, Tixall Road, Birmingham, B28 0RS, England

      IIF 13 IIF 14
  • Khan, Muhammad Kashif
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1564, Stratford Road, Hall Green, Birmingham, B28 9HA, England

      IIF 15
  • Khan, Muhammad Babar Jahangir
    Pakistani director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Errwood House, 212 Moss Lane, Bramhall, Stockport, Cheshire, SK7 1BD, United Kingdom

      IIF 16
  • Mr Muhammad Bilal Babar
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Ground Floor, The Tube, 86 North Street, Manchester, M8 8RA, United Kingdom

      IIF 17
    • Office Gf, 623, Stretford Road, Manchester, M16 0QA, England

      IIF 18
    • 165, Crescent Road, Middlesbrough, TS1 4QT, England

      IIF 19
    • 2a, Norris Road, Sale, M33 3GN, England

      IIF 20
  • Khan, Muhammad Shahid
    Pakistani born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Adelaide House, Hawthorn Business Park, 1 Falcon Road, Belfast, BT12 6SJ, Northern Ireland

      IIF 21
    • 10, Holmbury Gardens, Hayes, Middlesex, UB3 2LU, United Kingdom

      IIF 22
    • Mortise House, Flat 63, 11, Chailey Place, Hayes, Middlesex, UB3 3FP, United Kingdom

      IIF 23
    • 154, Chepstow Road, Newport, NP19 8EG, Wales

      IIF 24
  • Mr Muhammad Babar Jahangir Khan
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Kirkland Close, Blackburn, BB1 5JF, United Kingdom

      IIF 25
    • 1, Marchwood Avenue, Manchester, M21 0TZ, United Kingdom

      IIF 26
    • Victoria House, Great Ancoats Street, Manchester, M4 7DB, United Kingdom

      IIF 27
  • Babar, Muhammad Bilal
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 154, Bishopsgate, London, EC2M 4LN, United Kingdom

      IIF 28
    • 6 Ground Floor, The Tube, 86 North Street, Manchester, M8 8RA, United Kingdom

      IIF 29
    • 945, Stockport Road, Manchester, M19 3WN, England

      IIF 30
    • First Floor, 623, Stretford Road, Manchester, M16 0QA, England

      IIF 31
    • Ground Floor, 623 Stretford Road, Manchester, M16 0QA, England

      IIF 32
    • Office Gf, 623, Stretford Road, Manchester, M16 0QA, England

      IIF 33
    • 165, Crescent Road, Middlesbrough, TS1 4QT, England

      IIF 34 IIF 35 IIF 36
    • 2a, Norris Road, Sale, M33 3GN, England

      IIF 37
  • Khan, Muhammad Babar Jahangir
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 18, Kirkland Close, Blackburn, BB1 5JF, United Kingdom

      IIF 38
    • Second Floor, 623, Stretford Road, Manchester, M16 0QA, England

      IIF 39
  • Khan, Muhammad Babar Jahangir
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 18, Kirkland Close, Blackburn, BB1 5JF, United Kingdom

      IIF 40
  • Mr Muhammad Babar
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 623 Stretford Road, Manchester, M16 0QA, England

      IIF 41
  • Babar, Muhammad Bilal
    Pakistani director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 623, Stretford Road, Old Trafford, Manchester, Lancashire, M16 0QA, United Kingdom

      IIF 42
  • Babar, Muhammad Bilal
    Pakistani solicitor born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 28, Melling Street, Manchester, M12 4PH, England

      IIF 43
  • Mr Muhammad Kashif Khan
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 63, Tixall Road, Birmingham, B28 0RS, England

      IIF 44 IIF 45
  • Babar, Muhammad Bilal
    born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 615-617, Stretford Road, Manchester, M16 0QA, England

      IIF 46
  • Mr Muhammad Bilal Babar
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
    • 945, Stockport Road, Manchester, M19 3WN, England

      IIF 48
    • First Floor, 623, Stretford Road, Manchester, M16 0QA, England

      IIF 49
    • 165, Crescent Road, Middlesbrough, TS1 4QT, England

      IIF 50
  • Mr Muhammad Shahid Khan
    Pakistani born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Adelaide House, Hawthorn Business Park, 1 Falcon Road, Belfast, BT12 6SJ, Northern Ireland

      IIF 51
    • Mortise House, Flat 63, 11, Chailey Place, Hayes, Middlesex, UB3 3FP, United Kingdom

      IIF 52
    • Mortise House, Flat 63, 11, Chailey Place, Hayes, UB3 3FP, United Kingdom

      IIF 53
    • 154, Chepstow Road, Newport, NP19 8EG, Wales

      IIF 54
  • Mr Muhammad Babar Jahangir Khan
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 18, Kirkland Close, Blackburn, BB1 5JF, United Kingdom

      IIF 55
    • Second Floor, 623, Stretford Road, Manchester, M16 0QA, England

      IIF 56
  • Babar, Muhammad Bilal

    Registered addresses and corresponding companies
    • 92, Rushford Street, Manchester, M12 4NT, England

      IIF 57
  • Babar, Muhammad

    Registered addresses and corresponding companies
    • Ground Floor, 623 Stretford Road, Manchester, M16 0QA, England

      IIF 58
child relation
Offspring entities and appointments 33
  • 1
    A B EXPRESS CABIN LIMITED
    07942235
    Errwood House 212 Moss Lane, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-08 ~ dissolved
    IIF 16 - Director → ME
  • 2
    BB TRADING & SERVICES LIMITED
    07655349
    Victoria House, Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    BTSL TECH LIMITED - now
    BOFIN TECH SERVICES LIMITED
    - 2021-09-23 11281283 09758524
    BIZFACTOR SOFTWARE LIMITED - 2018-07-23
    4385, 11281283 - Companies House Default Address, Cardiff
    Active Corporate (13 parents)
    Officer
    2020-09-02 ~ 2020-09-08
    IIF 28 - Director → ME
  • 4
    CAPITAL INVESTEC LTD
    14065020
    623 Stretford Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2022-04-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-04-25 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CITIGATE SERVICES LIMITED
    - now 12607310
    CITIGATE SECURITY SERVICES LIMITED
    - 2021-11-12 12607310
    18 Kirkland Close, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-05-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
  • 6
    CORNERSTONE MCR GROUP LTD
    16995750
    Ground Floor, 623 Stretford Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 32 - Director → ME
    2026-01-28 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 7
    CUBICLE FORENSIC LIMITED
    12702936
    18 Kirkland Close, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    FRIEND'S STAR LIMITED
    08827687
    4385, 08827687 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2017-12-19 ~ 2018-11-06
    IIF 4 - Director → ME
    2013-12-30 ~ 2017-11-16
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-16
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 9
    GAME CHANGERS GROUP LTD
    12625683
    165 Crescent Road, Middlesbrough, England
    Active Corporate (5 parents)
    Officer
    2020-05-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-05-27 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 10
    GREENLIGHT ESTATES LIMITED
    11078952
    1564 Stratford Road, Hall Green, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2023-04-04 ~ 2023-05-03
    IIF 15 - Director → ME
  • 11
    GREENLIGHT INVESTMENT LIMITED
    15061233
    63 Tixall Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2023-08-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-08-09 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 12
    GREENLIGHTS MANAGEMENT LIMITED
    15809657
    63 Tixall Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-06-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-06-29 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 13
    HIJAZ TRADING LTD
    - now 13003039
    HIJAZ TRADING LTD LTD - 2020-11-09
    945 Stockport Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2024-09-15 ~ 2026-01-01
    IIF 39 - Director → ME
    Person with significant control
    2024-09-15 ~ 2025-10-01
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 14
    HOOK’D & FRIED, FOOD SERVICE LIMITED
    16767555
    154 Chepstow Road, Newport, Wales
    Active Corporate (2 parents)
    Officer
    2026-03-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2026-03-10 ~ now
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 15
    HSA NETWORKS LIMITED
    NI694001
    Suite 1, Adelaide House Hawthorn Business Park, 1 Falcon Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2023-02-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-01-25 ~ 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
  • 16
    IPE UK LTD - now
    HIGHGATE SOLUTIONS LIMITED
    - 2020-05-28 08514172
    170 Heys Road, Prestwich, Manchester, England
    Active Corporate (3 parents)
    Officer
    2013-05-02 ~ 2017-04-30
    IIF 42 - Director → ME
  • 17
    JK SERVICES LTD
    11257214
    Empress Business Center, 380 Chester Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-15 ~ 2019-05-22
    IIF 9 - Director → ME
    Person with significant control
    2018-03-15 ~ 2019-05-22
    IIF 26 - Ownership of shares – 75% or more OE
  • 18
    LEICESTER CAFE LIMITED
    11388559
    24b Bendish Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-30 ~ dissolved
    IIF 7 - Director → ME
  • 19
    MILTON KEYNES CAFE LTD
    09229710
    Muffin Break, 10 Deer Walk, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2014-09-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Has significant influence or control OE
    IIF 11 - Right to appoint or remove directors OE
  • 20
    MK MCR LTD
    14770391
    Unit 7, 2 Carrill Grove East, Manchester, England
    Active Corporate (3 parents)
    Officer
    2023-03-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-03-30 ~ 2024-03-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 21
    MSK GARMENTS LIMITED
    - now 15770992
    CABIFY SERVICES LIMITED
    - 2025-04-28 15770992
    Mortise House, Flat 63, 11, Chailey Place, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 22
    NWF FACILITIES LIMITED - now
    MSK MARKETING SOLUTIONS LIMITED
    - 2024-12-05 14539215
    MSK GADGETS LIMITED
    - 2023-01-12 14539215
    Red Hill House 41 Hope Street, Saltney, Chester, England
    Active Corporate (2 parents)
    Officer
    2022-12-13 ~ 2023-09-27
    IIF 23 - Director → ME
    Person with significant control
    2022-12-13 ~ 2023-09-27
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 23
    OAK ALYN HALL LTD
    15785303
    Office Gf, 623 Stretford Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-06-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 24
    PROPERTY 4 YOU LTD
    11423312
    First Floor, 623 Stretford Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2018-06-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-06-19 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    QUALIFIED SKILLS ACADEMY LTD
    - now 14881114
    FAB26 LTD
    - 2025-09-03 14881114
    Hope Works, First Floor, Terrace Street, Oldham, England
    Active Corporate (4 parents)
    Officer
    2025-06-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-06-01 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    RED LIGHT CLAIMS LTD
    08211599
    92 Rushford Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-12 ~ dissolved
    IIF 57 - Secretary → ME
  • 27
    SABZ SOLICITORS LLP
    OC371772
    615-617 Stretford Road, Manchester, England
    Active Corporate (6 parents)
    Officer
    2012-01-25 ~ now
    IIF 46 - LLP Designated Member → ME
  • 28
    SCHOOL OF FURTHER STUDIES LTD
    14150151
    165 Crescent Road, Middlesbrough, England
    Active Corporate (3 parents)
    Officer
    2022-06-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    SHINWARI CATERING AND EVENTS LTD
    - now 15073922
    STAR CATERING & EVENTS LTD
    - 2025-08-08 15073922
    165 Crescent Road, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    2023-08-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 30
    THE TASTE OF SHINWARI LTD
    - now 13222693
    LYTHAM STAR LTD
    - 2023-04-12 13222693
    165 Crescent Road, Middlesbrough, England
    Active Corporate (5 parents)
    Officer
    2021-02-24 ~ 2026-02-01
    IIF 30 - Director → ME
    Person with significant control
    2021-02-24 ~ 2026-02-01
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    UK IMMIGRATION EXPERTS LTD
    07704837
    22 Rushfrod Street, Manchester, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2011-07-14 ~ 2012-02-20
    IIF 43 - Director → ME
  • 32
    UNITED MOTORS MANCHESTER LTD
    - now 12702861
    UNITED MOTERS MANCHESTER LTD - 2020-07-07
    Unit B12 2a, Houldsworth Mill, Stockport, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2022-10-13 ~ 2022-10-18
    IIF 2 - Director → ME
  • 33
    WANDSWORTH CAFE LTD
    10997348
    Muffin Break - Wandsworth Cafe Ltd Southside Shopping Centre, Wandsworth, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-05 ~ dissolved
    IIF 6 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.