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 Mohsin Khan

    Related profiles found in government register
  • Mr Mohsin Khan
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • icon of address 334 Slade Lane, Manchester, M19 2BL, United Kingdom

      IIF 2 IIF 3
  • Mr Mohsin Khan
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Chassis Industrial Estate, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4DD, United Kingdom

      IIF 4
    • icon of address 15 George Street West, Luton, LU1 2BJ, United Kingdom

      IIF 5
  • Mr Mohsin Khan
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Barnfield Drive, Solihull, West Midlands, B92 0QB, United Kingdom

      IIF 6
  • Mr Mohsin Khan
    British born in January 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Mohsin Khan
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13, 1, Sonar House, Marine Crescent, Ilford, IG6 2FA, United Kingdom

      IIF 8
  • Mr Mohsin Khan
    English born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Mohsin, Khan
    British buinessman born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Berryfield Road Sheldon, Birmingham, B26 3UL, United Kingdom

      IIF 10
  • Khan, Mohsin
    British company director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51-53, High Street, London, E17 7AD, England

      IIF 11
  • Khan, Mohsin
    British consultant born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Khan, Mohsin
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Account Box, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL, United Kingdom

      IIF 13
    • icon of address 51, High Street, London, E17 7AD, England

      IIF 14
    • icon of address 51-53, High Street, London, E17 7AD, England

      IIF 15
    • icon of address 334 Slade Lane, Manchester, M19 2BL, United Kingdom

      IIF 16 IIF 17
  • Mr Mohsin Khan
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Account Box, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL, United Kingdom

      IIF 18
    • icon of address 51, High Street, London, E17 7AD, England

      IIF 19
    • icon of address 51-53, High Street, London, E17 7AD, England

      IIF 20
  • Khan, Mohsin
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Chassis Industrial Estate, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4DD, United Kingdom

      IIF 21
    • icon of address 15 George Street West, Luton, LU1 2BJ, United Kingdom

      IIF 22
  • Dr Mohsin Khan
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Khan, Mohsin
    British education born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Barnfield Drive, Solihull, West Midlands, B92 0QB, United Kingdom

      IIF 24
  • Khan, Mohsin
    British manager born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Khan, Mohsin
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13, 1, Sonar House, Marine Crescent, Ilford, IG6 2FA, United Kingdom

      IIF 26
  • Mr Mohsin Khan
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wood Street, Barnet, EN5 4BE, England

      IIF 27 IIF 28
    • icon of address 17 The Quadrant, Richmond, TW9 1BP, United Kingdom

      IIF 29
    • icon of address Biopark, Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3AX, England

      IIF 30
    • icon of address Blvnco, Unit 1 Blenheim Court, Brownfields, Welwyn Garden City, AL7 1AD, England

      IIF 31
  • Mr Mohsin Khan
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Owler Lane, Sheffield, S4 8GA

      IIF 32
  • Khan, Mohsin
    British retail assistant born in January 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Khan, Mohsin
    English office manager born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Khan, Mohsin Ali
    Pakistani consultancy services born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3 Fourth Floor Wembley Point 1, Harrow Road, Wembley, London, HA9 6DE

      IIF 35
  • Khan, Mohsin, Dr
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 36
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
  • Khan, Mohsin
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Blenheim Court, Brownfields, Welwyn Garden City, AL7 1AD, England

      IIF 38
  • Khan, Mohsin
    British consultant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Blenheim Court, Brownfields, Welwyn Garden City, AL7 1AD, England

      IIF 39
  • Khan, Mohsin
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Chassis Industrial Estate, Grovebury Road, Leighton Buzzard, LU7 4DD, England

      IIF 40
    • icon of address 62, Robson Avenue, London, NW10 3SG, England

      IIF 41
    • icon of address 15 George Street West, Luton, LU1 2BJ, United Kingdom

      IIF 42
    • icon of address Blvnco, Unit 1 Blenheim Court, Brownfields, Welwyn Garden City, AL7 1AD, England

      IIF 43
  • Khan, Mohsin
    British student born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Robson Avenue, Willesden Green, London, NW10 3SG, United Kingdom

      IIF 44
  • Khan, Mohsin Ali
    British manager born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Tudor Drive, Tudor Drive, Watford, WD24 7NS, England

      IIF 45
  • Khan, Mohsin Ali
    Pakistani/dutch chauffeuring born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Turner Road, Edgware, Middlesex, HA8 6AY, England

      IIF 46
  • Mr Mohsin Ali Khan
    Pakistani,dutch born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Tudor Drive, Watford, WD24 7NS, England

      IIF 47
  • Khan, Mohsin Ali
    Pakistani director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wembley Point, Harrow Road, Wembley, Middlesex, HA9 6DE, England

      IIF 48
  • Khan, Mohsin Ali
    Pakistani director born in December 1983

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 266, Colne Road, Burnley, BB10 1DZ, England

      IIF 49
    • icon of address Wembley Point, 1 Harrow Road, Wembley, Middlesex, HA9 6DE, England

      IIF 50
  • Khan, Mohsin

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 15 George Street West, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 42 - Director → ME
  • 2
    icon of address 334 Slade Lane, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ 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
  • 3
    icon of address 51 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    icon of address 62 Robson Avenue, Willesden Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 44 - Director → ME
  • 5
    icon of address Unit 1 Chassis Industrial Estate, Grovebury Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,933 GBP2023-06-30
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    icon of address Blvnco, 1 Blenhiem Court, Welwyn Garden City, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,038 GBP2018-05-31
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 8
    icon of address Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,372 GBP2023-04-29
    Officer
    icon of calendar 2020-04-22 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address 51-53 High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,378 GBP2023-09-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address Suite 3 Fourth Floor Wembley Point 1, Harrow Road, Wembley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 35 - Director → ME
  • 11
    icon of address 21 Berryfield Road Sheldon, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2024-01-04 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    icon of address 17 The Quadrant, Richmond, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -209,267 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Flat 13, 1, Sonar House Marine Crescent, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,209 GBP2023-03-31
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    IGNIS DOORS LIMITED - 2022-07-11
    MMV LABS LIMITED - 2019-10-03
    icon of address Unit 1 Chassis Industrial Estate, Grovebury Road, Leighton Buzzard, Bedforshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46,066 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 51-53 High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 17
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 18
    icon of address 4385, 13278301 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 25 - Director → ME
  • 19
    icon of address 58 Turner Road, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 46 - Director → ME
  • 20
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 21
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 22
    icon of address 69 Tudor Drive, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ dissolved
    IIF 47 - Has significant influence or controlOE
    IIF 47 - Has significant influence or control over the trustees of a trustOE
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 23
    icon of address Wembley Point, 1 Harrow Road, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 50 - Director → ME
  • 24
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,498 GBP2024-01-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 25
    icon of address 334 Slade Lane, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address The Account Box, The Media Centre, 7 Northumberland Street, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,909 GBP2022-06-30
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    ACE COLLEGE OF IT AND MANAGEMENT LIMITED - 2014-07-24
    icon of address Link House 553 High Road, High Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-19 ~ 2014-10-02
    IIF 48 - Director → ME
  • 2
    BEDFORDSHIRE CARSALES LTD - 2017-06-02
    icon of address Unit 4 Chassis Industrial Estate, Grovebury Road, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,260 GBP2024-03-31
    Officer
    icon of calendar 2018-07-16 ~ 2023-06-07
    IIF 40 - Director → ME
  • 3
    icon of address Blvnco, 1 Blenhiem Court, Welwyn Garden City, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,038 GBP2018-05-31
    Officer
    icon of calendar 2017-05-25 ~ 2019-06-07
    IIF 43 - Director → ME
  • 4
    icon of address 4th Floor Cambridge House, 244-254 Cambridge Heath Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-14 ~ 2013-11-01
    IIF 49 - Director → ME
  • 5
    GLOBAL LETTING PROPERTY MANAGMENT LIMITED - 2023-02-22
    icon of address 92 Owler Lane, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    45,537 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-03-01 ~ 2019-07-16
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BIDHARA PROPERTIES LTD - 2020-10-22
    icon of address 17 The Quadrant, Richmond, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -260,229 GBP2024-06-30
    Officer
    icon of calendar 2018-06-19 ~ 2019-05-14
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ 2019-05-14
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MAKE MY VAPE LIMITED - 2020-03-05
    icon of address 7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -117,984 GBP2023-10-26
    Officer
    icon of calendar 2014-09-15 ~ 2021-03-09
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-10-13
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    IGNIS DOORS LIMITED - 2022-07-11
    MMV LABS LIMITED - 2019-10-03
    icon of address Unit 1 Chassis Industrial Estate, Grovebury Road, Leighton Buzzard, Bedforshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46,066 GBP2024-03-31
    Officer
    icon of calendar 2014-11-18 ~ 2019-10-01
    IIF 38 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.