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

Khan, Mohammed Jibraan

    Related profiles found in government register
  • Khan, Mohammed Jibraan
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 1
    • 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, BD1 3NU, United Kingdom

      IIF 2
    • 650, Great Horton Road, Bradford, BD7 4AA, England

      IIF 3
    • Centre Of Enterprise Hub, 114 - 116 Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 4
    • Unit 13, Crown Works, Parry Lane, Bradford, BD4 8TJ, England

      IIF 5
    • 267, Barnsley Road, Wakefield, WF2 6AH, England

      IIF 6
  • Khan, Mohammed Jibraan
    British business person born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Prospect House, Featherstall Road South, Oldham, OL9 6HL, United Kingdom

      IIF 7
  • Khan, Mohammed Jibraan
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 772, Manchester Road, Bradford, BD5 7QP, England

      IIF 8
    • 772, Manchester Road, Bradford, BD5 7QP, United Kingdom

      IIF 9
  • Khan, Mohammed Jibraan
    British manager born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 94, Spencer Road, Bradford, West Yorkshire, BD7 2LE, England

      IIF 10
  • Khan, Mohammed Jibraan
    British motor trader born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 324, Manchester Road, Oldham, OL9 7ES

      IIF 11
  • Khan, Mohammed Hamza
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 12680507 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Mr Mohammed Jibraan Khan
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 13
    • 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, BD1 3NU, United Kingdom

      IIF 14
    • 650, Great Horton Road, Bradford, BD7 4AA, England

      IIF 15
    • Centre Of Enterprise Hub, 114 - 116 Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 16
    • 267, Barnsley Road, Wakefield, WF2 6AH, England

      IIF 17
  • Mr Mohammed Hamza Khan
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 18
  • Khan, Mohammed
    British valetor born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156-158, Gratton Rd, Bradford, BD1 2HS, United Kingdom

      IIF 19
  • Mr Mohammed Jibraan Khan
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 772, Manchester Road, Bradford, BD5 7QP, England

      IIF 20
    • 324, Manchester Road, Oldham, OL9 7ES

      IIF 21
    • Prospect House, Featherstall Road South, Oldham, OL9 6HL, United Kingdom

      IIF 22
  • Mr Mohammed Khan
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156-158, Gratton Rd, Bradford, BD1 2HS, United Kingdom

      IIF 23
  • Khan, Mohammed

    Registered addresses and corresponding companies
    • 156-158, Gratton Rd, Bradford, BD1 2HS, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    324 Manchester Road, Oldham
    Dissolved Corporate (1 parent)
    Officer
    2019-12-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 2
    4th Floor Auburn House, 42 Upper Piccadilly, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,102 GBP2024-04-30
    Officer
    2022-04-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    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
  • 3
    772 Manchester Road, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,569 GBP2024-11-30
    Person with significant control
    2021-01-25 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    4th Floor Auburn House, 42 Upper Piccadilly, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -349 GBP2025-02-28
    Officer
    2024-10-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    267 Barnsley Road, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -749 GBP2025-03-31
    Officer
    2024-12-19 ~ now
    IIF 6 - Director → ME
  • 6
    94 Spencer Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-16 ~ dissolved
    IIF 10 - Director → ME
  • 7
    85 Easterly Crescent, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,786 GBP2024-02-28
    Person with significant control
    2022-02-07 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    4th Floor Auburn House, 42 Upper Piccadilly, Bradford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,073 GBP2025-07-31
    Officer
    2024-07-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    156-158 Gratton Rd, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-21 ~ dissolved
    IIF 19 - Director → ME
    2017-12-21 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2017-12-21 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    4385, 12680507 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    2,075,213 GBP2024-06-30
    Officer
    2024-01-01 ~ now
    IIF 12 - Director → ME
  • 11
    650 Great Horton Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-04-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    772 Manchester Road, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,569 GBP2024-11-30
    Officer
    2020-11-04 ~ 2021-08-12
    IIF 9 - Director → ME
    2021-12-20 ~ 2025-08-01
    IIF 8 - Director → ME
  • 2
    Unit 13 Crown Works, Parry Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-10-07 ~ 2025-07-16
    IIF 5 - Director → ME
    Person with significant control
    2024-10-07 ~ 2025-01-22
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    85 Easterly Crescent, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,786 GBP2024-02-28
    Officer
    2022-02-07 ~ 2023-08-08
    IIF 7 - Director → ME
  • 4
    4385, 12680507 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    2,075,213 GBP2024-06-30
    Person with significant control
    2024-01-01 ~ 2024-05-26
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust OE

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.