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 Mohammad Khan

    Related profiles found in government register
  • Mr Mohammad Khan
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Doncaster Road, Barnsley, S70 1TP, England

      IIF 1
  • Mr Mohammed Khan
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Parsonage Road, West Bowling, Bradford, BD5 8BN, England

      IIF 2
    • icon of address 65 Pinnacle House, 4 Schooner Road, London, E16 2RE, England

      IIF 3
  • Mr Mohammed Khan
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Doncaster Road, Barnsley, S70 1TP, England

      IIF 4
    • icon of address 78, Heathfield Road, Handsworth, Birmingham, B19 1HG, England

      IIF 5
  • Mr Mohammad Arish Khan
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Turnpike Link, Croydon, CR0 5NT, England

      IIF 6
    • icon of address 138, Turnpike Link, Croydon, CR0 5NY, England

      IIF 7
  • Mr Mohammad Ishaq Khan
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Parsonage Road, West Bowling, Bradford, BD5 8BN, England

      IIF 8 IIF 9 IIF 10
    • icon of address 50 Prince Street, Ipswich, Princes Street, Ipswich, IP1 1RJ, England

      IIF 11
  • Khan, Mohammad Ishaq
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Mohammad
    British mechanic born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Doncaster Road, Barnsley, S70 1TP, England

      IIF 15
  • Khan, Mohammad Arish
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Turnpike Link, Croydon, CR0 5NT, England

      IIF 16
  • Khan, Mohammad Arish
    British information technologist born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Turnpike Link, Croydon, CR0 5NY, England

      IIF 17
  • Khan, Mohammed
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Parsonage Road, West Bowling, Bradford, BD5 8BN, England

      IIF 18
    • icon of address 65 Pinnacle House, 4 Schooner Road, London, E16 2RE, England

      IIF 19
  • Khan, Mohammed
    British director and company secretary born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Parsonage Road, West Bowling, Bradford, BD5 8BN, England

      IIF 20
  • Mr Mohammed Khan
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 Heath Terrace, Heath Terrace, Bradford, BD3 9PJ, England

      IIF 21
  • Khan, Mohammed
    British labourer born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Heathfield Road, Handsworth, Birmingham, B19 1HG, England

      IIF 22
  • Khan, Mohammed
    British mechanic born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Doncaster Road, Barnsley, S70 1TP, England

      IIF 23
  • Mr Mohammed Zulqarnean Khan
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 24
    • icon of address 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 25
    • icon of address 36, Lichfield Street, Walsall, WS1 1TJ, United Kingdom

      IIF 26
  • Khan, Mohammed Zulqarnean
    British company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Lichfield Street, Walsall, WS1 1TJ, United Kingdom

      IIF 27
  • Khan, Mohammed Zulqarnean
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Victoria Road, Harborne, Birmingham, B17 0AQ, England

      IIF 28
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 29
    • icon of address 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 30
  • Mohammed Zulqarnean Khan
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Victoria Road, Harborne, Birmingham, B17 0AQ, England

      IIF 31
  • Khan, Mohammed
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 Heath Terrace, Heath Terrace, Bradford, BD3 9PJ, England

      IIF 32
  • Khan, Mohammed
    British solicitor born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 782, Manchester Road, Bradford, West Yorkshire, BD5 7QP

      IIF 33
  • Mr Mohammed Hilal Amin Ul-haq Khan
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Keystone Business Hub, Shared Reception, 263 Nottingham Road, Nottingham, NG7 7DA, United Kingdom

      IIF 34
  • Khan, Mohammed Hilal Amin Ul-haq
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Keystone Business Hub, Shared Reception, 263 Nottingham Road, Nottingham, NG7 7DA, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 138 Turnpike Link, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,440 GBP2023-10-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 65 Pinnacle House 4 Schooner Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address 38 Collingwood St Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -18,607 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    icon of address 138 Turnpike Link, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -260 GBP2025-07-31
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 77 Victoria Road, Harborne, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-03-10 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 36 Lichfield Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,603 GBP2019-04-30
    Officer
    icon of calendar 2019-12-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 79 Heath Terrace Heath Terrace, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 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
  • 9
    icon of address 782 Manchester Road, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    325,837 GBP2024-03-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 33 - Director → ME
  • 10
    icon of address 78 Heathfield Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    PURPLE TREES TUTORING LIMITED - 2024-06-11
    icon of address 51 Parsonage Road, West Bowling, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address 122 Doncaster Road, Barnsley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,169 GBP2022-10-31
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    icon of address The Keystone Business Hub Shared Reception, 263 Nottingham Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 51 Parsonage Road, West Bowling, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 51 Parsonage Road, West Bowling, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 38 Collingwood St Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -18,607 GBP2024-02-29
    Officer
    icon of calendar 2022-01-26 ~ 2024-07-01
    IIF 13 - Director → ME
  • 2
    icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -53,009 GBP2024-02-29
    Officer
    icon of calendar 2022-01-26 ~ 2024-01-03
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ 2024-01-03
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2022-01-26 ~ 2022-01-26
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    icon of address 36 Lichfield Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,111 GBP2024-02-29
    Officer
    icon of calendar 2020-08-11 ~ 2021-11-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ 2021-11-01
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    icon of address 122 Doncaster Road, Barnsley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,169 GBP2022-10-31
    Officer
    icon of calendar 2024-04-02 ~ 2024-04-19
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ 2024-04-19
    IIF 1 - Has significant influence or control OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE

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.