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 Tahseen Khalid

    Related profiles found in government register
  • Mr Tahseen Khalid
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Brindley Road, Manchester, Lancashire, M16 9HQ, United Kingdom

      IIF 1
    • icon of address Mta Training Ltd, Unit 3.1, 1 Gifield Park Avenue, Manchester, M46 0SU, England

      IIF 2
  • Mr Tahseen Khalid
    English born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 3
    • icon of address 196, Kerscott Road, Manchester, M23 0GP, England

      IIF 4
    • icon of address 196, Kerscott Road, Manchester, M23 0GP, United Kingdom

      IIF 5
    • icon of address Mta Training Limited, International House, Mosley Street, Manchester, M2 3HZ, England

      IIF 6
  • Mr Tahseen Khalid
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Tahseen Khalid
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Kerscott Road, Manchester, M23 0GP, England

      IIF 12
  • Khalid, Tahseen
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mta Training Ltd, Unit 3.1, 1 Gifield Park Avenue, Manchester, M46 0SU, England

      IIF 13
  • Tahseen Khalid
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Gibbet Street, Halifax, HX1 5BA, United Kingdom

      IIF 14
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 15
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
    • icon of address 30, Brindley Road, Manchester, M16 9HQ, United Kingdom

      IIF 17
    • icon of address 7, Cedar Avenue, Atherton, Manchester, Lancashire, M46 0FS, United Kingdom

      IIF 18
    • icon of address 7, Cedar Avenue, Atherton, Manchester, M46 0FS, England

      IIF 19
    • icon of address Minhaj College Manchester, 30, Brindley Road, Manchester, M16 9HQ, United Kingdom

      IIF 20
  • Khalid, Tahseen
    English born in June 1986

    Resident in England

    Registered addresses and corresponding companies
  • Khalid, Tahseen
    English college principal born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 23
  • Khalid, Tahseen
    English operations director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Brindley Road, Manchester, M16 9HQ, England

      IIF 24
  • Khalid, Tahseen
    English tour operator born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 196, Kerscott Road, Manchester, M23 0GP, England

      IIF 25
    • icon of address 196, Kerscott Road, Manchester, M23 0GP, United Kingdom

      IIF 26
  • Khalid, Tahseen
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kingston, HR5 3DJ, England

      IIF 27
    • icon of address 7, Cedar Avenue, Atherton, Manchester, Lancashire, M46 0FS, United Kingdom

      IIF 28
    • icon of address 7, Cedar Avenue, Atherton, Manchester, M46 0FS, England

      IIF 29 IIF 30
  • Khalid, Tahseen
    British college principal born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cedar Avenue, Atherton, Manchester, M46 0FS, England

      IIF 31
  • Khalid, Tahseen
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 547 Longbridge Road, Barking, IG11 9DA, England

      IIF 32
    • icon of address 30, Brindley Road, Manchester, M16 9HQ, England

      IIF 33
    • icon of address 30, Brindley Road, Manchester, M16 9HQ, United Kingdom

      IIF 34
    • icon of address 7, Cedar Avenue, Atherton, Manchester, M46 0FS, England

      IIF 35 IIF 36 IIF 37
    • icon of address 24, Horndean Road, Sheffield, S5 6UL

      IIF 38
    • icon of address 24, Horndean Road, Sheffield, S5 6UL, United Kingdom

      IIF 39
    • icon of address 24, Horndean Road, Sheffield, S56UL, United Kingdom

      IIF 40
  • Khalid, Tahseen
    British principal born in June 1986

    Resident in United Kingdom

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

      IIF 41
    • icon of address Minhaj College Manchester, 30, Brindley Road, Manchester, Lancashire, M16 9HQ, United Kingdom

      IIF 42
  • Khalid, Tahseen
    British principal college born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Gibbet Street, Halifax, HX1 5BA, United Kingdom

      IIF 43
    • icon of address 30, Brindley Road, Manchester, Lancashire, M16 9HQ, United Kingdom

      IIF 44
  • Khalid, Tahseen

    Registered addresses and corresponding companies
    • icon of address 36, Gibbet Street, Halifax, HX1 5BA, United Kingdom

      IIF 45
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 46
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 47
    • icon of address 196, Kerscott Road, Manchester, M23 0GP, England

      IIF 48
    • icon of address 196, Kerscott Road, Manchester, M23 0GP, United Kingdom

      IIF 49
    • icon of address 30, Brindley Road, Manchester, Lancashire, M16 9HQ, United Kingdom

      IIF 50
    • icon of address 7, Cedar Avenue, Atherton, Manchester, Lancashire, M46 0FS, United Kingdom

      IIF 51 IIF 52
    • icon of address 7, Cedar Avenue, Atherton, Manchester, M46 0FS, England

      IIF 53
    • icon of address Minhaj College Manchester, 30, Brindley Road, Manchester, Lancashire, M16 9HQ, United Kingdom

      IIF 54
    • icon of address 24, Horndean Road, Sheffield, S5 6UL, United Kingdom

      IIF 55
    • icon of address 24, Horndean Road, Sheffield, S56UL, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 196 Kerscott Road, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,356 GBP2016-04-30
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2015-04-13 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 24 Horndean Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2011-04-27 ~ dissolved
    IIF 56 - Secretary → ME
  • 3
    icon of address 196 Kerscott Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2018-11-27
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2017-11-08 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    ITOURS LTD - 2019-01-25
    icon of address 196 Kerscott Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2017-10-10 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7 Cedar Avenue, Atherton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of address 7 Cedar Avenue, Atherton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2022-02-08 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    icon of address 7 Cedar Avenue, Atherton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    icon of address 7 Cedar Avenue, Atherton, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 28 - Director → ME
    icon of calendar 2024-01-16 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 34 - Director → ME
  • 10
    icon of address 30 Brindley Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 33 - Director → ME
  • 11
    icon of address Mta Training Ltd, Unit 3.1, 1 Gifield Park Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 12
    icon of address 7 Cedar Avenue, Atherton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 7 Cedar Avenue, Atherton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 6 - Has significant influence or controlOE
  • 15
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 21 - Director → ME
    icon of calendar 2018-06-15 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 16
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2022-09-23 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ 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
  • 17
    icon of address 7 Cedar Avenue, Atherton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 23 - Director → ME
  • 19
    icon of address 24 Horndean Road, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 38 - Director → ME
  • 20
    icon of address 547 Longbridge Road, Barking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 32 - Director → ME
  • 21
    icon of address 30 Brindley Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2021-10-08 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 22
    icon of address 36 Gibbet Street, Halifax, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2022-01-05 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 27 - Director → ME
    icon of calendar 2023-07-24 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    TITUSHOLD LIMITED - 1992-04-29
    icon of address 9 Silver Street, C/o Longden & Cook Real Estate Ltd, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    105,545 GBP2024-12-24
    Officer
    icon of calendar 2017-08-16 ~ 2023-01-09
    IIF 24 - Director → ME
  • 2
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-07 ~ 2017-07-07
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Suite 1a 180 Staniforth Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ 2024-02-01
    IIF 42 - Director → ME
    icon of calendar 2022-05-27 ~ 2024-02-01
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ 2024-07-01
    IIF 20 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.