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 Imran Khan

    Related profiles found in government register
  • Mr Mohammed Imran Khan
    British born in March 1977

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address 06, Kingsway, Dixy Chicken, Manchester, M19 1PH, England

      IIF 3
  • Mr Mohammad Imran Khan
    British born in March 1977

    Resident in United Kingdom

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

      IIF 4
    • icon of address 2, Newton Avenue, Longsight, Manchester, M12 4EW, United Kingdom

      IIF 5
    • icon of address 160 Foryd Road, Rhyl, LL18 5LS, Wales

      IIF 6
  • Mr Mohammed Iqbal Khan
    British born in February 1973

    Resident in United Kingdom

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

      IIF 7
    • icon of address 230, Nether Street, London, N3 1HU, England

      IIF 8
  • Mr Mohammed Shahin Khan
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 201, 16 Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 9
  • Mr Mohammed Khan
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 - 51, Lower Dartmouth Street, Birmingham, B9 4LG, United Kingdom

      IIF 10
    • icon of address 27, Maidenhall Road, Luton, LU48JZ, England

      IIF 11
    • icon of address 06, Kingsway, Manchester, United Kingdom, M19 1PH, United Kingdom

      IIF 12
  • Mr Mohammad Azhar Khan
    British born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 371, Bordesley Green, Birmingham, B9 5RP, England

      IIF 13
  • Mr Mohammad Khan
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Mr Mohammed Arshad Khan
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Stroudley Avenue, Portsmouth, PO6 1RF, United Kingdom

      IIF 15
  • Mr Mohammed Khan
    British born in June 1967

    Resident in United Kingdom

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

      IIF 16
  • Mr Mohammed Arfan
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 B, Gladstone Street, Bradford, BD3 9PQ, United Kingdom

      IIF 17
    • icon of address 11944424 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 55b, Derby Street, Manchester, M8 8HW, United Kingdom

      IIF 19
    • icon of address Trinity House, Newby Road Ind Estate, Stockport, SK75DA, United Kingdom

      IIF 20
  • Mr Mohammed Khan
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Albert Royds Street, Rochdale, Lancashire, OL16 2SX, United Kingdom

      IIF 21
  • Khan, Mohammed Imran
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 James Howe Mill, Lord Street, Ashton-under-lyne, OL6 8LS, United Kingdom

      IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Khan, Mohammed Imran
    British self employed born in March 1977

    Resident in United Kingdom

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

      IIF 24
  • Khan, Mohammad Imran
    British business man born in March 1977

    Resident in United Kingdom

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

      IIF 25
    • icon of address 160 Foryd Road, Rhyl, LL18 5LS, Wales

      IIF 26
  • Khan, Mohammad Imran
    British self employed born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Newton Avenue, Longsight, Manchester, M12 4EW, United Kingdom

      IIF 27
  • Mr Muhammad Irfan Khan
    Pakistani born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Breedon Hill Road, Derby, DE23 6TH, England

      IIF 28
  • Khan, Mohammed Shahin
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 201, 16 Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 29
  • Mohammed Khan
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6558, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 30
  • Mr Mohammad Imran Khan
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James Howe Mill, Turner Lane, Ashton-under-lyne, OL6 8LP, England

      IIF 31
    • icon of address 2a, St. Michaels Road, Bradford, BD8 8HE, England

      IIF 32
    • icon of address 2, Newton Avenue, Longsight, Manchester, M12 4EW, England

      IIF 33
  • Khan, Mohammed Arshad
    British business person born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodland Court, Flat 11 Woodland Court, Hart Hill Drive, Luton, Bedfordshire, LU2 0AX, United Kingdom

      IIF 34
  • Khan, Mohammed Arshad
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Stroudley Avenue, Portsmouth, PO6 1RF, United Kingdom

      IIF 35
  • Mr Mohammad Irfan Khan
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Mill Garth, Killinghall, Harrogate, HG3 2BZ, England

      IIF 36
  • Mr Mohammed Urfan Khan
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Railway Road, Birmingham, B20 3HT, England

      IIF 37
  • Khan, Mohammed Iqbal
    British business man born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 230, Nether Street, North London, London, N3 1HU, Uk

      IIF 38
  • Khan, Mohammed Iqbal
    British businessman born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 230, Nether Street, Finchley, London, N3 1HU

      IIF 39
  • Khan, Mohammed Iqbal
    British company director born in February 1973

    Resident in United Kingdom

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

      IIF 40
  • Khan, Mohammed Iqbal
    British consultant born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 230, Nether Street, Finchley, London, N3 1HU

      IIF 41
  • Khan, Mohammed Iqbal
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Khan, Mohammed Iqbal
    British sales born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 43
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Mohammed Yasar Arfat Khan
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Greasbro Road, Sheffield, S9 1UQ, United Kingdom

      IIF 45
  • Khan, Mohammad Azhar
    British company director born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 371, Bordesley Green, Birmingham, B9 5RP, England

      IIF 46
  • Khan, Mohammed
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Maidenhall Road, Luton, LU4 8JZ, England

      IIF 47
  • Khan, Mohammed
    British computer support born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Maidenhall Road, Luton, LU4 8JZ, United Kingdom

      IIF 48
  • Khan, Mohammed
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 - 51, Lower Dartmouth Street, Birmingham, B9 4LG, United Kingdom

      IIF 49
    • icon of address 06, Kingsway, Manchester, United Kingdom, M19 1PH, United Kingdom

      IIF 50
  • Khan, Mohammed Yasar Arfat
    British motor trade born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Greasbro Road, Sheffield, South Yorkshire, S9 1UQ, United Kingdom

      IIF 51
  • Mr Mohammed Arfan Khan
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Gladstone Street, Bradford, BD3 9PQ, England

      IIF 52 IIF 53
  • Mr Mohammed Kamran Khan
    British born in September 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6/5, Piershill Square West, Edinburgh, EH8 7AZ, United Kingdom

      IIF 54
    • icon of address 6/5, Piershill Square West, Edinburgh, Midlothian, EH8 7AZ, United Kingdom

      IIF 55
    • icon of address 6, Whitefriargate, Hull, HU1 2ER, England

      IIF 56
  • Mr Mohammed Shahin Khan
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Manton Drive, Luton, LU2 7DJ, England

      IIF 57
  • Khan, Mohammad
    British self employeed born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 58
  • Mr Mohammed Arfan Khan
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 12 , 55 B Derby Street, Manchester, M8 8HW, England

      IIF 59
    • icon of address Office 12, 55 B , Derby Street, Manchester, M8 8HW, England

      IIF 60
    • icon of address Office 12, 55 B Derby Street, Manchester, M8 8HW, United Kingdom

      IIF 61
    • icon of address Office 12, 55 B Derby Street, Manchester, M8 8HW, England

      IIF 62
    • icon of address Office 12, 55-b Derby Street, Manchester, M8 8HW

      IIF 63
  • Mr Mohammed Khan
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Murrell Close, Birmingham, B5 7LZ, England

      IIF 64
  • Khan, Mohammad Abdus Samad
    British self employeed born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, B Kilburn Lane, London, W10 4AB, United Kingdom

      IIF 65
  • Khan, Mohammed
    British director born in June 1967

    Resident in United Kingdom

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

      IIF 66
  • Khan, Mohammed
    British sales born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Weston Street, Bolton, BL3 2RX, England

      IIF 67
    • icon of address 40, Weston Street, Bolton, Greater Manchester, BL3 2RX, United Kingdom

      IIF 68
  • Khan, Mohammed
    British marketing consultancy born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 11, Woodland Court, Hart Hill Drive, Luton, Bedfordshire, LU2 0AX, United Kingdom

      IIF 69
  • Mr Mohammed Arfan Kh
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 12, 55-b Derby Street, Manchester, M8 8HW

      IIF 70
  • Mr Mohammed Arshad Khan
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, King Street, Luton, LU1 2DP, England

      IIF 71
    • icon of address Flat 11, Woodland Court, Hart Hill Drive, Luton, Bedfordshire, LU2 0AX, United Kingdom

      IIF 72
    • icon of address Victoria House, 14-26 Victoria Street, Luton, LU1 2UA, England

      IIF 73
  • Mr Mohammed Ulmas Khan
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Koala, Burton Manor, The Village, Neston, CH64 5SJ, United Kingdom

      IIF 74
    • icon of address 57, Whiteways Road, Sheffield, S4 8EW, England

      IIF 75
    • icon of address 57, Whiteways Road, Sheffield, S4 8EW, United Kingdom

      IIF 76
  • Arfan, Mohammed
    British ceo born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 B, Gladstone Street, Bradford, BD3 9PQ, United Kingdom

      IIF 77
    • icon of address 37, Gladstone Street, Bradford, BD39PQ, United Kingdom

      IIF 78
    • icon of address Trinity House, Newby Road Ind Estate, Stockport, SK7 5DA, United Kingdom

      IIF 79
  • Arfan, Mohammed
    British motor trade born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2b, Bowling Park Close, Bradford, West Yorkshire, BD4 7HG, England

      IIF 80
  • Arfan, Mohammed
    British retail born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11944424 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
  • Arfan, Mohammed
    British retailer born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55b, Derby Street, Manchester, M8 8HW, United Kingdom

      IIF 82
  • Khan, Mohammed
    British book keeper born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Weston Street, Walsall, WS1 4EE, United Kingdom

      IIF 83
  • Khan, Mohammed
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Weston Street, Walsall, WS1 4EE, United Kingdom

      IIF 84
  • Khan, Mohammed
    British electrician born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Albert Royds Street, Rochdale, Lancashire, OL16 2SX, United Kingdom

      IIF 85
  • Khan, Mohammed
    British director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jackson Street Yard, Jackson Street, Farnworth, Bolton, BL4 9HB, England

      IIF 86
    • icon of address Office 6558, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 87
  • Mohammed Khan
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cliffe Wood Close, Bradford, BD9 5PD, England

      IIF 88
  • Mr Mohammed Khan
    English born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 St. Helens Road, Bolton, BL3 3PA, England

      IIF 89
  • Khan, Mohammad Imran
    British business person born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James Howe Mill, Turner Lane, Ashton-under-lyne, OL6 8LP, England

      IIF 90
  • Khan, Mohammad Imran
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, St. Michaels Road, Bradford, BD8 8HE, England

      IIF 91
  • Khan, Mohammad Imran
    British manager born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Newton Avenue, Longsight, Manchester, M12 4EW, England

      IIF 92
  • Mr Mohammed Siddique Khan
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Lindley Road, Bradford, BD5 7PD, England

      IIF 93
  • Khan, Mohammad Irfan
    British doctor born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37th Floor, 37th Floor, 1 Canada Square, 37th Floor, 1 Canada Square, Canary Wharf, E14 5AA, United Kingdom

      IIF 94
  • Khan, Mohammed Shahin
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Manton Drive, Luton, LU2 7DJ, England

      IIF 95
  • Khan, Mohammed Shahin
    British it professional born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Ashburnham Road, Luton, LU1 1JY, England

      IIF 96
  • Khan, Mohammed Urfan
    British operations manager born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Railway Road, Birmingham, B20 3HT, England

      IIF 97
  • Mr Mohammad Gias Uddin Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Pembroke Road, Ilford, IG3 8PG, England

      IIF 98
    • icon of address 199, Caledon Road, London, E6 2EX, England

      IIF 99
    • icon of address 241e, High Street North, London, E12 6SJ, England

      IIF 100
    • icon of address 205, Plumstead Road, Norwich, NR1 4AB, England

      IIF 101
  • Mr Mohammed Khan
    English born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Liverpool Road, Reading, RG1 3PQ, England

      IIF 102
  • Khan, Mohammed Arfan
    British business man born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 12, 55-b Derby Street, Manchester, M8 8HW

      IIF 103
  • Khan, Mohammed Arfan
    British self employed born in July 1987

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Mohammed Arshad
    British managing director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 14-26 Victoria Street, Luton, Bedfordshire, LU1 2UA, United Kingdom

      IIF 106
    • icon of address Victoria House, 14-26 Victoria Street, Luton, LU1 2UA, England

      IIF 107
  • Khan, Mohammed Arfan
    British businessman born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 12, 55-b Derby Street, Manchester, M8 8HW

      IIF 108
  • Khan, Mohammed Kamran
    British director born in September 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6/5, Piershill Square West, Edinburgh, Midlothian, EH8 7AZ, United Kingdom

      IIF 109
  • Khan, Mohammed Kamran
    British general manager born in September 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Whitefriargate, Hull, HU1 2ER, England

      IIF 110
  • Khan, Mohammed Kamran
    British motor trade born in September 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6/5, Piershill Square West, Edinburgh, Midlothian, EH8 7AZ, United Kingdom

      IIF 111
  • Mr Mohammad Azhar Khan
    Bangladeshi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor G-7, 22 Market Square, London, E14 6BU, England

      IIF 112
  • Khan, Mohammed
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Murrell Close, Birmingham, B5 7LZ, England

      IIF 113
    • icon of address 4, Cliffe Wood Close, Bradford, BD9 5PD, England

      IIF 114
  • Khan, Mohammad Gias Uddin
    British businessman born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tsk Gallions Reach Extra, 1 Armada Way, London, E6 7ER, United Kingdom

      IIF 115
  • Khan, Mohammad Gias Uddin
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Pembroke Road, Ilford, IG3 8PG, England

      IIF 116
    • icon of address 199, Caledon Road, London, E6 2EX, England

      IIF 117
  • Khan, Mohammad Gias Uddin
    British pharmacist born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241e, High Street North, London, E12 6SJ, England

      IIF 118
    • icon of address 205, Plumstead Road, Norwich, NR1 4AB, England

      IIF 119
  • Khan, Mohammed Ulmas
    British company director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Whiteways Road, Sheffield, S4 8EW, England

      IIF 120
  • Khan, Mohammed Ulmas
    British courier driver born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Koala, Burton Manor, The Village, Neston, CH64 5SJ, United Kingdom

      IIF 121
  • Khan, Mohammed Ulmas
    British director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Whiteways Road, Sheffield, S4 8EW, United Kingdom

      IIF 122
  • Khan, Muhammad Irfan
    Pakistani company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Breedon Hill Road, Derby, DE23 6TH, England

      IIF 123
  • Khan, Mohammed
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Morris Green Business Park, Fearnhead St, Bolton, BL3 3PE, United Kingdom

      IIF 124
  • Khan, Mohammed
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, St. Helens Road, Bolton, BL3 3PJ, England

      IIF 125
  • Khan, Mohammed Siddique
    British civil servant born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Lindley Road, Bradford, BD5 7PD, England

      IIF 126
  • Arfan, Mohammed
    British motor trade born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 B, Gladstone Street, Bradford, BD3 9PQ, United Kingdom

      IIF 127
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 128
  • Khan, Mohammed
    British finance born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shaandar Samosas, Unit 1, Abdul Rahman Business Centre, Leeds, LS9 7DX, England

      IIF 129
  • Khan, Mohammed
    English director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Prescott Street, Bolton, BL3 3LZ, England

      IIF 130
  • Khan, Mohammed
    English director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address S N D Accountants, 126 St. Helens Road, Bolton, BL3 3PJ, England

      IIF 131
  • Khan, Mohammed
    English motor trade born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Liverpool Road, Reading, RG1 3PQ, England

      IIF 132
  • Khan, Mohammad Azhar
    Bangladeshi director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor G-7, 22 Market Square, London, E14 6BU, England

      IIF 133
  • Khan, Mohammed Arshad

    Registered addresses and corresponding companies
    • icon of address Victoria House, 14-26 Victoria Street, Luton, LU1 2UA, England

      IIF 134
  • Khan, Mohammed Yasar Arfat

    Registered addresses and corresponding companies
    • icon of address 45, Greasbro Road, Sheffield, South Yorkshire, S9 1UQ, United Kingdom

      IIF 135
  • Khan, Mohammed Arfan

    Registered addresses and corresponding companies
  • Khan, Mohammad

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 138
  • Khan, Mohammed

    Registered addresses and corresponding companies
    • icon of address S N D Accountants, 126 St. Helens Road, Bolton, BL3 3PJ, England

      IIF 139
    • icon of address 6/5, Piershill Square West, Edinburgh, Midlothian, EH8 7AZ, United Kingdom

      IIF 140
    • icon of address Flat 11, Woodland Court, Hart Hill Drive, Luton, Bedfordshire, LU2 0AX, England

      IIF 141
  • Arfan, Mohammed

    Registered addresses and corresponding companies
    • icon of address 37 B, Gladstone Street, Bradford, BD3 9PQ, United Kingdom

      IIF 142
    • icon of address 11944424 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 143
    • icon of address Trinity House, Newby Road Ind Estate, Stockport, SK7 5DA, United Kingdom

      IIF 144
child relation
Offspring entities and appointments
Active 68
  • 1
    icon of address 126 St. Helens Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-07 ~ dissolved
    IIF 125 - Director → ME
  • 2
    icon of address 40 Albert Royds Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 10a King Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-11 ~ now
    IIF 107 - Director → ME
    icon of calendar 2017-08-11 ~ now
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ now
    IIF 73 - Has significant influence or controlOE
  • 4
    icon of address 14 Barntongate Drive, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 152 Forest Road, Walthamstow, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    336 GBP2015-12-31
    Officer
    icon of calendar 2008-12-02 ~ dissolved
    IIF 41 - Director → ME
  • 6
    icon of address 10 Kingsway Avenue, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 27 Maidenhall Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 5 10 Great Western Close, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-06 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 57 Whiteways Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-16 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2023-07-16 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 20 Lindley Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 206 St. Lawrence Road, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 51 - Director → ME
    icon of calendar 2024-05-09 ~ now
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 46 The Loning, Enfield, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,100 GBP2024-07-31
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 115 - Director → ME
  • 13
    icon of address The Stowe Centre, 258 Harrow Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-10-27 ~ dissolved
    IIF 65 - Director → ME
  • 14
    icon of address 6 Mill Garth, Killinghall, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,974 GBP2024-07-31
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    icon of address 2 Newton Avenue, Longsight, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 84 Weston Street, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 83 - Director → ME
  • 17
    icon of address 84 Weston Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 84 - Director → ME
  • 18
    icon of address 47 - 51 Lower Dartmouth Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 230 Nether Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,661 GBP2024-02-29
    Officer
    icon of calendar 2014-02-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 199 Caledon Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 152 Forest Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 39 - Director → ME
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-13 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 18 Stroudley Avenue, Portsmouth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 9 Prescott Street, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 25
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Mohammed Khan, 40 Weston Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-16 ~ dissolved
    IIF 67 - Director → ME
  • 27
    icon of address Citibase, Colyear Street, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,261 GBP2021-11-30
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Ground Floor G-7, 22 Market Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,754 GBP2021-07-31
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 112 - Has significant influence or control as a member of a firmOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 55b Derby Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Office 12 , 55 B , Derby Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 10a King Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 106 - Director → ME
    icon of calendar 2016-05-12 ~ now
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 43 - Director → ME
  • 33
    KHAN LAUNDRETTE LTD - 2022-11-17
    icon of address Suite 201, 16 Titan Court Laporte Way, Luton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,725 GBP2023-11-30
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 4 Cliffe Wood Close, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 35
    ETERNAL SUMMIT LTD - 2023-07-24
    icon of address 2 Newton Avenue, Longsight, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 34 Vicars Moor Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -72,894 GBP2025-03-31
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
  • 37
    icon of address Office 12 55 B Derby Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 2016-10-31 ~ dissolved
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 52 - Has significant influence or controlOE
  • 38
    icon of address Suite 201 16 Titan Court, Laporte Way, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 140 Ashburnham Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 96 - Director → ME
  • 40
    icon of address 34 Liverpool Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 102 - Has significant influence or controlOE
  • 41
    icon of address Office N0 12 55 B, Derby Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2016-09-14 ~ dissolved
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 27 Maidenhall Road, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 48 - Director → ME
  • 43
    icon of address Office 12 55 B Derby Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2017-05-22 ~ dissolved
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 4385, 11944424 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-13 ~ now
    IIF 81 - Director → ME
    icon of calendar 2019-04-13 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Office 12 55 B Derby Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 171 Pembroke Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 42 - Director → ME
  • 48
    icon of address Office 12 55 B Derby Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2016-10-31 ~ dissolved
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 53 - Has significant influence or controlOE
  • 49
    icon of address Office 12 55-b Derby Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 2a St. Michaels Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,900 GBP2023-03-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 152 Forest Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 38 - Director → ME
  • 52
    icon of address Shaandar Samosas, Unit 1, Abdul Rahman Business Centre, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 129 - Director → ME
  • 53
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 2 Newton Avenue, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 205 Plumstead Road, Norwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 56
    TECHNOSMARTINTERNATIONAL LIMITED - 2018-06-14
    icon of address 160 Foryd Road, Rhyl, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 57
    icon of address 01 Reddish Lane, Gorton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 58
    icon of address 10 Kingsway Avenue, Levenshulme, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 58 - Director → ME
    icon of calendar 2024-04-26 ~ now
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 59
    TECO SMART INTERNATIONAL LIMITED - 2019-03-13
    icon of address 06 Kingsway, Dixy Chicken, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Office 6558 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 57 Whiteways Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,915 GBP2024-02-29
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 10a King Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    131,954 GBP2024-07-31
    Officer
    icon of calendar 2012-06-18 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 63
    icon of address 6 Whitefriargate, Hull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 64
    DIRECTSIZE RESIDENTS MANAGEMENT LIMITED - 1987-07-08
    icon of address Flat 4 Woodland Court, 2 Hart Hill Drive, Luton, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-05-29 ~ now
    IIF 34 - Director → ME
  • 65
    icon of address Koala, Burton Manor, The Village, Neston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Unit 2b Bowling Park Close, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 80 - Director → ME
  • 67
    icon of address 27 Wisp Green, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2021-06-14 ~ dissolved
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address Mohammed Khan, 40 Weston Street, Bolton, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 68 - Director → ME
Ceased 9
  • 1
    icon of address 99 St. Helens Road, Bolton, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-23 ~ 2013-06-21
    IIF 86 - Director → ME
  • 2
    icon of address 06 Kingsway, Manchester, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,506 GBP2020-10-31
    Officer
    icon of calendar 2018-10-04 ~ 2020-09-14
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2020-09-14
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    icon of address 241e High Street North, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,947 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ 2023-05-15
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2022-09-20
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 371 Bordesley Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-20 ~ 2024-01-04
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ 2024-01-04
    IIF 13 - Right to appoint or remove directors OE
  • 5
    icon of address Office 12 55 B Derby Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-16 ~ 2016-09-09
    IIF 78 - Director → ME
  • 6
    icon of address Office 12 55-b Derby Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-27 ~ 2017-11-27
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2017-11-27
    IIF 63 - Ownership of shares – 75% or more OE
  • 7
    icon of address N C Rowlinson & Co Downs Court Business Centre, 29-31 The Downs, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-12-17 ~ 2022-09-08
    IIF 131 - Director → ME
    icon of calendar 2015-12-17 ~ 2022-09-08
    IIF 139 - Secretary → ME
  • 8
    TECHNOSMARTINTERNATIONAL LIMITED - 2018-06-14
    icon of address 160 Foryd Road, Rhyl, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-11 ~ 2019-01-02
    IIF 26 - Director → ME
  • 9
    icon of address N C Rowlinson & Co Downs Court Business Centre, 29-31 The Downs, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-01-08 ~ 2022-09-08
    IIF 124 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.