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 Imran Khan

    Related profiles found in government register
  • Mr Imran Khan
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Bacon Terrace, Dagenham, RM8 2NN, United Kingdom

      IIF 1
    • 4, Bacon Terrace, Fitzstephen Road, Dagenham, Essex, RM8 2NN, England

      IIF 2 IIF 3
    • 4, Bacon Terrace, Fitzstephen Road, Dagenham, RM8 2NN, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Amc House, 12 Cumberland Avenue, London, NW10 7QL, United Kingdom

      IIF 8
    • Amc House, 1st Floor, 12 Cumberland Avenue, London, NW10 7QL, United Kingdom

      IIF 9
    • 324, Manchester Road, Oldham, OL9 7PG, United Kingdom

      IIF 10
    • 8, South Hill Street, Oldham, OL4 1DZ, England

      IIF 11
    • 2, Carlton Row, Trowbridge, BA14 0RJ, United Kingdom

      IIF 12
  • Imran Khan
    German born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Devonshire Road, Birmingham, B20 2PG, United Kingdom

      IIF 13
  • Khan, Imran
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Bacon Terrace, Dagenham, RM8 2NN, United Kingdom

      IIF 14
    • 4, Bacon Terrace, Fitzstephen Road, Dagenham, Essex, RM8 2NN, England

      IIF 15
    • 4, Bacon Terrace, Fitzstephen Road, Dagenham, RM8 2NN, United Kingdom

      IIF 16 IIF 17
    • Amc House, 12 Cumberland Avenue, London, NW10 7QL, United Kingdom

      IIF 18
    • Amc House, 1st Floor, 12 Cumberland Avenue, London, NW10 7QL, United Kingdom

      IIF 19
  • Khan, Imran
    British accountant born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Bacon Terrace, Fitzstephen Road, Dagenham, Essex, RM8 2NN, England

      IIF 20
  • Khan, Imran
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Bacon Terrace, Fitzstephen Road, Dagenham, RM8 2NN, United Kingdom

      IIF 21 IIF 22
    • Clemency Business Centre, 354a Hollinwood Avenue, Manchester, M40 0JB, England

      IIF 23
    • 324, Manchester Road, Oldham, OL9 7PG, United Kingdom

      IIF 24
    • 8, South Hill Street, Oldham, OL4 1DZ, England

      IIF 25
    • 2, Carlton Row, Trowbridge, BA14 0RJ, United Kingdom

      IIF 26
  • Khan, Imran
    British self employed born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 317, Higham Hill Road, London, E175RG, United Kingdom

      IIF 27
  • Mr Imran Khan
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 342, Farnham Road, Slough, SL2 1BT, England

      IIF 28
  • Mr Imran Khan
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 314, Lees Road, Oldham, OL4 1NZ, United Kingdom

      IIF 29
  • Khan, Imran
    British administrator born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 342, Farnham Road, Slough, SL2 1BT, England

      IIF 30
  • Khan, Imran
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 314, Lees Road, Oldham, OL4 1NZ, United Kingdom

      IIF 31
  • Khan, Imran

    Registered addresses and corresponding companies
    • 317, Higham Hill Road, London, E175RG, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    2 Carlton Row, Trowbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    Amc House, 12 Cumberland Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2024-03-30 ~ dissolved
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    Clemency Business Centre, 354a Hollinwood Avenue, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-04 ~ dissolved
    IIF 23 - Director → ME
  • 4
    Amc House, 1st Floor, 12 Cumberland Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    4 Bacon Terrace, Fitzstephen Road, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2023-06-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 6
    Other registered number: 07439742
    4 Bacon Terrace, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,080 GBP2024-01-31
    Officer
    2017-01-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-01-03 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    Other registered number: 07439742
    12 Cumberland Avenue, Amc House, Ground Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    717 GBP2024-11-30
    Officer
    2022-11-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    Other registered number: 14506538
    PRIDESTONE FINANCIAL CONSULTANTS LIMITED - 2017-01-04
    Related registration: 10545036
    4 Bacon Terrace, Fitzstephen Road, Dagenham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -138,075 GBP2023-11-30
    Officer
    2011-07-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    4 Bacon Terrace, Fitzstephen Road, Dagenham, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,677 GBP2017-02-28
    Officer
    2013-02-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    317 Higham Hill Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-22 ~ dissolved
    IIF 27 - Director → ME
    2011-08-22 ~ dissolved
    IIF 32 - Secretary → ME
  • 11
    Other registered number: 14120866
    21 Highfield Drive, Royton, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-11-12 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Amc House, 12 Cumberland Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 13
    12 Amc House, Ground Floor, Cumberland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-04-28 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    22 Kilsby Grove, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    2020-10-05 ~ 2021-01-04
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    INSTA CONSTRUCTION LTD - 2021-12-20
    Jupiter House The Drive, Great Warley, Brentwood, England
    Dissolved Corporate
    Equity (Company account)
    1,991,000 GBP2022-09-30
    Officer
    2021-02-25 ~ 2021-11-18
    IIF 30 - Director → ME
    Person with significant control
    2021-02-25 ~ 2021-11-18
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 28 - Right to appoint or remove directors OE
  • 3
    314 Lees Road, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    36,980 GBP2025-02-28
    Officer
    2020-10-16 ~ 2020-12-05
    IIF 31 - Director → ME
    Person with significant control
    2020-10-20 ~ 2020-12-05
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    Other registered number: 13015072
    326 Lees Road, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,019 GBP2024-05-31
    Officer
    2022-05-20 ~ 2023-12-18
    IIF 24 - Director → ME
    Person with significant control
    2022-05-20 ~ 2023-12-18
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.