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.

Jump to: Offsprings
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
    • Carlisle Business Centre, 60 Carlisle Road, Unit 20, Bradford, West Yorkshire, BD8 8BD, United Kingdom

      IIF 1
    • 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
    • Carlisle Business Centre, Carlisle Road, Enterprise Hub, Bradford, BD8 8BD, United Kingdom

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

    Resident in United Kingdom

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

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

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

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

    Resident in United Kingdom

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

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

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

    Resident in United Kingdom

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

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

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

    Resident in United Kingdom

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

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

      IIF 16
  • Mr Imran Khan
    British born in September 1979

    Resident in England

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

      IIF 18
    • 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
    • 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
    • 11, Hawes Mount, Bradford, BD59AX, United Kingdom

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

    Resident in England

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

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

    Resident in England

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

      IIF 24
  • Khan, Imran

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

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

      IIF 26
child relation
Offspring entities and appointments 15
  • 1
    ALIYA EXPRESS LTD
    15647437
    2 Manor House Lane, Datchet, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    AMG SLUSH LTD
    14964355
    44 Belsize Lane Belsize Village, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    APNA PAKISTAN CARGO LTD
    11634884
    20 Kingsway Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    BUDGET BOOZE PLUS LTD
    07623802
    32 Westbury Lane, Stoke Bishop, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-06 ~ dissolved
    IIF 24 - Director → ME
  • 5
    CARRY ON TALKING LTD
    10684809
    20 Kingsway Road, Leicester, England
    Active Corporate (2 parents)
    Officer
    2017-12-01 ~ now
    IIF 10 - Director → ME
  • 6
    CLICK PHYSIO LTD
    09103841
    4th Floor Auburn House, 42 Upper Piccadilly, Bradford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-04-20 ~ 2021-07-01
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-01
    IIF 15 - Has significant influence or control OE
  • 7
    EXPRESS CASH UP LIMITED
    08272259
    24 Greenheys Drive, South Woodford, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-29 ~ dissolved
    IIF 22 - Director → ME
  • 8
    FOODSCO LTD
    11043763
    Carlisle Business Centre Carlisle Road, Enterprise Hub, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-11-02 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 9
    FOODSPLUS LTD
    10928751
    Carlisle Business Centre 60 Carlisle Road, Unit 20, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-23 ~ dissolved
    IIF 13 - Director → ME
    2017-08-23 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
  • 10
    H Z RESTAURANT LTD
    10160242
    47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2016-05-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    I6 HOLDINGS LIMITED
    14647561
    60 Carlisle Business Centre, 60 Carlisle Road, Unit 20, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2023-02-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    IMCO SWIFT LIMITED
    10033499
    Carlisle Business Centre 60 Carlisle Road, Unit 20, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-29 ~ dissolved
    IIF 12 - Director → ME
    2016-02-29 ~ dissolved
    IIF 25 - Secretary → ME
  • 13
    IS WASTE PRODUCTS LIMITED
    07991124
    11 Hawes Mount, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-15 ~ dissolved
    IIF 21 - Director → ME
  • 14
    KLUXE LTD
    12900904
    4385, 12900904 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2021-07-21 ~ 2021-11-16
    IIF 23 - Director → ME
    Person with significant control
    2021-07-22 ~ 2021-11-16
    IIF 17 - Right to appoint or remove directors 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
    IIF 17 - Ownership of shares – 75% or more OE
  • 15
    PRIME ANIMAL FEEDS LTD
    - now 12864106
    PRIME PETFOODS LTD - 2021-07-29
    PRIME ANIMAL FEEDS LTD - 2021-07-26
    Thorncliffe Industrial Square Thorncliffe Road, Unit 2, Bradford, England
    Active Corporate (3 parents)
    Officer
    2023-10-09 ~ now
    IIF 19 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.