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

Essa, Khalid Moosa

    Related profiles found in government register
  • Essa, Khalid Moosa
    British customer support manager born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Blades Street, Lancaster, LA1 1TT, United Kingdom

      IIF 1 IIF 2
  • Essa, Khalid Moosa
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Blades Street, Lancaster, Lancashire, LA1 1TT, England

      IIF 3
  • Essa, Khalid Moosa
    British manager born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Blades Street, Lancaster, LA1 1TT, England

      IIF 4
  • Essa, Khalid
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Stapleton Avenue, Bolton, Bolton, Lancashire, BL1 5ET, United Kingdom

      IIF 5
  • Mr Khalid Essa
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Stapleton Avenue, Bolton, BL1 5ET, United Kingdom

      IIF 6
  • Mr Khalid Moosa Essa
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Stapleton Avenue, Bolton, BL1 5ET, England

      IIF 7
    • icon of address Maple House, 382 Kenton Road, Kenton, Harrow, Middlesex, HA3 9DP, England

      IIF 8
    • icon of address 21, Blades Street, Lancaster, LA1 1TT, United Kingdom

      IIF 9 IIF 10
    • icon of address 21 Blades Street, Lancaster, Lancashire, LA1 1TT, England

      IIF 11
  • Essa, Khalid Moosa
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamill House 112-116, Chorley New Road, Bolton, BL1 4DH, England

      IIF 12
    • icon of address 19, Brock Street, Lancaster, LA1 1UR, England

      IIF 13
    • icon of address 78, Penny Street, Lancaster, LA1 1XN, England

      IIF 14
  • Essa, Khalid Moosa
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Stapleton Avenue, Bolton, BL1 5ET, England

      IIF 15
    • icon of address 74, Wentbridge Road, Bolton, Lancashire, BL1 2QR

      IIF 16
  • Essa, Khalid Moosa
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Stapleton Avenue, Bolton, BL1 5ET, England

      IIF 17 IIF 18
    • icon of address 25, Portland Street, Lancaster, LA1 1SY, England

      IIF 19
  • Essa, Khalid
    British enterpreneur born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kay Johnson Gee Corporate Recovery, 1 City Road East, Manchester, M15 4PN

      IIF 20
  • Mr Khalid Essa
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kay Johnson Gee Corporate Recovery, 1 City Road East, Manchester, M15 4PN

      IIF 21
  • Essa, Khalid Moosa
    British enterpreneur

    Registered addresses and corresponding companies
    • icon of address C/o Kay Johnson Gee Corporate Recovery, 1 City Road East, Manchester, M15 4PN

      IIF 22
  • Mr Khalid Moosa Essa
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Stapleton Avenue, Bolton, BL1 5ET, England

      IIF 23 IIF 24 IIF 25
    • icon of address Hamill House 112-116, Chorley New Road, Bolton, BL1 4DH, England

      IIF 26
    • icon of address 78, Penny Street, Lancaster, LA1 1XN, England

      IIF 27
  • Essa, Khalid

    Registered addresses and corresponding companies
    • icon of address 28 Stapleton Avenue, Bolton, BL1 5ET, England

      IIF 28 IIF 29
    • icon of address 28, Stapleton Avenue, Bolton, Bolton, Lancashire, BL1 5ET, United Kingdom

      IIF 30
    • icon of address Hamil House, Chorley New Road, Bolton, BL1 4DH, England

      IIF 31
    • icon of address 19, Brock Street, Lancaster, LA1 1UR, England

      IIF 32
    • icon of address 21 Blades Street, Lancaster, LA1 1TT, England

      IIF 33
    • icon of address 21, Blades Street, Lancaster, LA1 1TT, United Kingdom

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 28 Stapleton Avenue, Bolton, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 5 - Director → ME
    icon of calendar 2020-05-20 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 316 Blackpool Road Fulwood, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 10 St. Helens Road, Swansea, West Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-21 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2021-03-21 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 4
    icon of address 28 Stapleton Avenue, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2019-05-15 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 5
    icon of address 19 Brock Street, Lancaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 13 - Director → ME
    icon of calendar 2022-04-11 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Maple House 382 Kenton Road, Kenton, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -89,097 GBP2021-12-31
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2016-04-29 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 21 Blades Street, Lancaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2017-12-06 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 21 Blades Street, Lancaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2017-12-05 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 78 Penny Street, Lancaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -234,218 GBP2024-06-30
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 74 Wentbridge Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44,736 GBP2017-10-31
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address C/o Kay Johnson Gee Corporate Recovery, 1 City Road East, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    40,401 GBP2016-07-31
    Officer
    icon of calendar 2004-06-09 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2004-10-15 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 12
    icon of address Hamill House 112-116 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,046 GBP2024-05-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 12 - Director → ME
    icon of calendar 2018-10-18 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 26 - Has significant influence or controlOE
  • 13
    icon of address 19 Brock Street, Lancaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 7 - Has significant influence or controlOE
Ceased 1
  • 1
    icon of address 16 Greaves Drive, Lancaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,513 GBP2019-12-31
    Officer
    icon of calendar 2018-10-31 ~ 2020-05-26
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.