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
    Pakistani born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Taxcom Accountants 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 1
  • Mr Mohammad Khan
    Pakistani born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, 1 Horsley Road, Northampton, NN2 6LJ, United Kingdom

      IIF 2
  • Khan, Mohammad
    Pakistani company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 3
    • C/o Taxcom Accountants 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 4
  • Mr Mohammad Khan
    Pakistani born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 5
  • Khan, Mohammad
    Pakistani company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, 1 Horsley Road, Northampton, NN2 6LJ, United Kingdom

      IIF 6
  • Mr Mohammad Khan
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 10, 1 Horsley Road, Northampton, NN2 6LJ

      IIF 7 IIF 8
  • Mr Mohammad Khan
    Pakistani born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 156, Rutland Avenue, High Wycombe, HP12 3JG, England

      IIF 9
  • Mr Mohammad Khan
    Irish born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 400 Cheetham Hill Road, Manchester, M8 9LE, England

      IIF 10
  • Mr Mohammad Khan
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 13, Minster Way, Slough, SL3 7EY, England

      IIF 11
  • Khan, Mohammad
    Pakistani accounts manager born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Office 10, 1 Horsley Road, Kingsthorpe Road, Northampton, NN2 6LJ

      IIF 12
    • Office 10, 1 Horsley Road, Northampton, NN2 6LJ, England

      IIF 13
  • Mr Mohammad Kaleem Ullah Khan
    Pakistani born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 156, Rutland Avenue, High Wycombe, HP12 3JG, England

      IIF 14 IIF 15
    • Flat 2, 189, Hillside, London, NW10 8LF, England

      IIF 16
    • 266, Hillmorton Road, Rugby, CV22 5BW, England

      IIF 17
  • Mr Mohammad Kaleem Ullah Khan
    Pakistani born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Logistics House, 1 Horsley Road, Northampton, NN2 6LJ, England

      IIF 18
  • Khan, Mohammad
    Irish director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 400 Cheetham Hill Road, Manchester, M8 9LE, England

      IIF 19
  • Khan, Mohammad
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 10, 1 Horsley Road, Northampton, NN2 6LJ

      IIF 20
  • Khan, Mohammad Kaleem Ullah
    Pakistani company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 156, Rutland Avenue, High Wycombe, HP12 3JG, United Kingdom

      IIF 21
    • Unit 14, Logistics House, 1 Horsley Road, Northampton, NN2 6LJ, England

      IIF 22
  • Khan, Mohammad Kaleem Ullah
    Pakistani director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 156, Rutland Avenue, High Wycombe, HP12 3JG, England

      IIF 23
    • Flat 2, 189, Hillside, London, NW10 8LF, England

      IIF 24
    • 266, Hillmorton Road, Rugby, CV22 5BW, England

      IIF 25
  • Khan, Mohammad Kaleem Ullah
    Pakistani managing director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 156, Rutland Avenue, High Wycombe, HP12 3JG, England

      IIF 26 IIF 27
  • Khan, Mohammad
    British self employed born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 13, Minster Way, Slough, SL3 7EY, England

      IIF 28
  • Mr Mohammad Mansha Khan Begum
    Spanish born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 52-54, Water Street, Radcliffe, Manchester, M26 4DF, England

      IIF 29 IIF 30
  • Khan Begum, Mohammad Mansha
    Spanish director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 52, Water Street, Radcliffe, Manchester, M26 4DF, England

      IIF 31
  • Khan Begum, Mohammad Mansha
    Spanish manager born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8 Siddall Street, Radcliffe, Manchester, M26 4AX, England

      IIF 32
  • Khan, Mohammad

    Registered addresses and corresponding companies
    • 400 Cheetham Hill Road, Manchester, M8 9LE, England

      IIF 33
child relation
Offspring entities and appointments
Active 9
  • 1
    Dept 1917a 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-18 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 2
    Flat 2, 189 Hillside, London, England
    Corporate (2 parents)
    Officer
    2024-05-03 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    Unit 14, Logistics House, 1 Horsley Road, Northampton, England
    Corporate (1 parent)
    Officer
    2024-11-29 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    Office 10 1 Horsley Road, Northampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2023-10-01 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2024-04-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    52-54 Water Street, Radcliffe, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-26 ~ now
    IIF 32 - director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 29 - Has significant influence or controlOE
  • 6
    7 Lackford Drive, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    10,210 GBP2023-09-30
    Officer
    2022-09-16 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-09-16 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    TRADEMASTER COURIERS LTD - 2020-05-28
    52-54 Water Street, Radcliffe, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    9,404 GBP2024-05-31
    Officer
    2020-05-26 ~ now
    IIF 31 - director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 30 - Has significant influence or controlOE
  • 8
    156 Rutland Avenue, High Wycombe, England
    Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    266 Hillmorton Road, Rugby, England
    Corporate (1 parent)
    Equity (Company account)
    -5,023 GBP2024-03-31
    Officer
    2024-07-30 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    400 Cheetham Hill Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-29 ~ 2017-06-28
    IIF 19 - director → ME
    2016-07-29 ~ 2017-06-28
    IIF 33 - secretary → ME
    Person with significant control
    2016-07-29 ~ 2017-06-28
    IIF 10 - Has significant influence or control OE
  • 2
    Office 14 Office 14, 1 Horsley Road, Northampton, Northamptonshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,598 GBP2024-02-29
    Officer
    2020-01-01 ~ 2020-05-31
    IIF 12 - director → ME
  • 3
    Office 10 1 Horsley Road, Northampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2010-10-13 ~ 2023-05-01
    IIF 13 - director → ME
    Person with significant control
    2022-03-01 ~ 2023-05-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    15 Vanguard Close, High Wycombe, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2015-01-12 ~ 2020-08-01
    IIF 26 - director → ME
    Person with significant control
    2016-10-14 ~ 2020-08-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    TECHSWIFT MEDIA LIMITED - 2020-05-26
    DM DIGITAL MEDIA NETWORK LIMITED - 2017-08-30
    TECHSWIFT LIMITED - 2014-06-10
    C/o Taxcom Accountants 19, Cheetham Hill Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -174,096 GBP2019-08-31
    Officer
    2019-09-12 ~ 2020-01-02
    IIF 4 - director → ME
    Person with significant control
    2019-09-19 ~ 2020-01-02
    IIF 1 - Has significant influence or control OE
  • 6
    EAZZEE ONLINE WORKWEAR LTD - 2019-06-19
    EEZZE.CO.UK LTD - 2018-12-05
    15 Vanguard Close, High Wycombe, England
    Corporate (1 parent)
    Equity (Company account)
    -52,854 GBP2023-12-31
    Officer
    2019-06-01 ~ 2019-12-31
    IIF 21 - director → ME
  • 7
    Office 14 1 Horsley Road, Northampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-13 ~ 2023-03-10
    IIF 6 - director → ME
    Person with significant control
    2019-03-13 ~ 2023-03-10
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 8
    HOME 2 HOME TV LIMITED - 2021-12-14
    CHANNEL M CITY LIMITED - 2018-03-02
    19 Cheetham Hill Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -77,104 GBP2021-04-30
    Officer
    2020-08-01 ~ 2021-11-15
    IIF 3 - director → ME
    Person with significant control
    2020-08-01 ~ 2021-11-15
    IIF 5 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.