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 July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlisle Business Centre, 60 Carlisle Road, Unit 20, Bradford, West Yorkshire, BD8 8BD, United Kingdom

      IIF 1
    • icon of address 20, Kingsway Road, Leicester, LE5 5TH, England

      IIF 2
  • Imran Khan
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlisle Business Centre, Carlisle Road, Enterprise Hub, Bradford, BD8 8BD, United Kingdom

      IIF 3
  • Mr Imran Ahmad Khan
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Manor House Lane, Datchet, SL3 9EB, United Kingdom

      IIF 4
    • icon of address 44 Belsize Lane, Belsize Village, London, NW3 5AR, United Kingdom

      IIF 5
    • icon of address 47-49, Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 6
  • Khan, Imran Ahmad
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Manor House Lane, Datchet, SL3 9EB, United Kingdom

      IIF 7
    • icon of address 44 Belsize Lane, Belsize Village, London, NW3 5AR, United Kingdom

      IIF 8
  • Khan, Imran Ahmad
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47-49, Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 9
  • Khan, Imran
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Kingsway Road, Leicester, LE5 5TH, England

      IIF 10
  • Khan, Imran
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Kingsway Road, Leicester, LE5 5TH, England

      IIF 11
  • Khan, Imran
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlisle Business Centre, 60 Carlisle Road, Unit 20, Bradford, BD8 8BD, England

      IIF 12
    • icon of address Carlisle Business Centre, 60 Carlisle Road, Unit 20, Bradford, West Yorkshire, BD8 8BD, United Kingdom

      IIF 13
  • Khan, Imran
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlisle Business Centre, Carlisle Road, Enterprise Hub, Bradford, BD8 8BD, United Kingdom

      IIF 14
  • Mr Imran Khan
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Ashbourne Garth, Bradford, BD2 4EA, England

      IIF 15
    • icon of address 60, Carlisle Business Centre, 60 Carlisle Road, Unit 20, Bradford, West Yorkshire, BD8 8BD, England

      IIF 16
  • Mr Imran Khan
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 43, Buckingham Road, London, E15 1SP, England

      IIF 17
  • Khan, Imran
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Carlisle Business Centre, 60 Carlisle Road, Unit 20, Bradford, West Yorkshire, BD8 8BD, England

      IIF 18
    • icon of address Thorncliffe Industrial Square, Thorncliffe Road, Unit 2, Bradford, BD8 7DD, England

      IIF 19
  • Khan, Imran
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Ashbourne Garth, Bradford, West Yorkshire, BD2 4EA, England

      IIF 20
  • Khan, Imran
    British self employed born in July 1979

    Resident in U.k

    Registered addresses and corresponding companies
    • icon of address 11, Hawes Mount, Bradford, BD59AX, United Kingdom

      IIF 21
  • Khan, Imran
    British businessman born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Greenheys Drive, South Woodford, E18 2HB, England

      IIF 22
  • Khan, Imran
    British jeweller born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Upton Lane, London, E7 9PB, England

      IIF 23
  • Khan, Imran
    Pakistani none born in March 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 161, East Street, Bedminster, Bristol, BS3 4EJ, Uk

      IIF 24
  • Khan, Imran

    Registered addresses and corresponding companies
    • icon of address Carlisle Business Centre, 60 Carlisle Road, Bradford, BD8 8BD, England

      IIF 25
    • icon of address Carlisle Business Centre, 60 Carlisle Road, Unit 20, Bradford, West Yorkshire, BD8 8BD, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 2 Manor House Lane, Datchet, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 44 Belsize Lane Belsize Village, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    51 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 20 Kingsway Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,026 GBP2022-10-31
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 32 Westbury Lane, Stoke Bishop, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address 20 Kingsway Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,999 GBP2023-03-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 24 Greenheys Drive, South Woodford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address Carlisle Business Centre Carlisle Road, Enterprise Hub, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Carlisle Business Centre 60 Carlisle Road, Unit 20, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2017-08-23 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -141,042 GBP2021-05-31
    Officer
    icon of calendar 2016-05-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 60 Carlisle Business Centre, 60 Carlisle Road, Unit 20, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,250 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    icon of address Carlisle Business Centre 60 Carlisle Road, Unit 20, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    103 GBP2024-02-29
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2016-02-29 ~ dissolved
    IIF 25 - Secretary → ME
  • 12
    icon of address 11 Hawes Mount, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 21 - Director → ME
  • 13
    PRIME PETFOODS LTD - 2021-07-29
    PRIME ANIMAL FEEDS LTD - 2021-07-26
    icon of address Thorncliffe Industrial Square Thorncliffe Road, Unit 2, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    309,346 GBP2024-09-30
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 19 - Director → ME
Ceased 2
  • 1
    icon of address 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,201 GBP2024-06-30
    Officer
    icon of calendar 2016-04-20 ~ 2021-07-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-01
    IIF 15 - Has significant influence or control OE
  • 2
    icon of address 4385, 12900904 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-21 ~ 2021-11-16
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ 2021-11-16
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - 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.