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

Khan, Kamran

    Related profiles found in government register
  • Khan, Kamran
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Vision 25, Innova Park, Electric Avenue, Enfield, EN3 7GD, England

      IIF 1
    • 344 - 348, High Road, Ilford, IG1 1QP, England

      IIF 2
    • 82, Castleview Gardens, Ilford, IG1 3QE, England

      IIF 3
  • Khan, Kamran
    British business born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 23, Stoke Road, Slough, Berkshire, SL2 5AH, England

      IIF 4
  • Khan, Kamran
    British business consultant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Fortis House, 160 London Road, Barking, Essex, IG11 8BB, England

      IIF 5
  • Khan, Kamran
    British co director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Units 13-15 Brewery Yard, Deva City Office Park, Trinity Way, Salford, Manchester, M3 7BB

      IIF 6
  • Khan, Kamran
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 105, London Road, Benfleet, SS7 5TG, England

      IIF 7
  • Khan, Kamran
    British manager born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 82, Castleview Gardens, Ilford, Essex, IG1 3QE, United Kingdom

      IIF 8
  • Khan, Kamran
    British nil born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 82, Castleview Gardens, Ilford, Essex, IG1 3QE, United Kingdom

      IIF 9
  • Khan, Kamran
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 294, London Road, Isleworth, Middlesex, TW7 5AW

      IIF 10
    • 294, London Road, Isleworth, TW7 5AW, England

      IIF 11
    • The Copper Room, Deva City Office Park, Trinity Way, Salford, M7 3BG

      IIF 12
  • Khan, Kamran
    British accountant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 294, London Road, Isleworth, Middlesex, TW7 5AW, England

      IIF 13
    • 271, Allenby Road, Southall, UB1 2HD, United Kingdom

      IIF 14
  • Khan, Kamran
    British business man born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 430, Wilbraham Road, Manchester, M21 0AS, United Kingdom

      IIF 15
  • Khan, Kamran
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 160, Withington Road, Manchester, M16 8FE, United Kingdom

      IIF 16
  • Khan, Kamran
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7, Denham Lane, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0EU, United Kingdom

      IIF 17 IIF 18
    • Midway Business Centre, C/o H K Accountants, 703 Stockport Road, Manchester, M12 4QN, England

      IIF 19
  • Khan, Kamran
    British education professional born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Vista Place, Coy Pond Business Pk, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 20
  • Khan, Kamran
    British senior commercial accountant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Mansion, House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 21
  • Khan, Kamran
    British business consultant born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ravens Crescent, Felsted, Dunmow, CM6 3EH, England

      IIF 22
  • Khan, Kamran
    English businessman born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10-17, Seven Ways Parade, Woodford Avenue, Ilford, IG2 6JX, England

      IIF 23 IIF 24
  • Khan, Kamran
    Afghan born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 31, Essendon Road, Birmingham, B8 3RE, England

      IIF 25
  • Mr Kamran Khan
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 105, London Road, Benfleet, SS7 5TG, England

      IIF 26
    • Vision 25, Innova Park, Electric Avenue, Enfield, EN3 7GD, England

      IIF 27
    • 344 - 348, High Road, Ilford, IG1 1QP, England

      IIF 28
    • 872, Castleview Gardens, Ilford, IG1 3QE, England

      IIF 29
  • Khan, Kamran
    British

    Registered addresses and corresponding companies
    • 82, Castleview Gardens, Ilford, Essex, IG1 3QE, United Kingdom

      IIF 30
  • Mr Kamran Khan
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 294, London Road, Isleworth, Middlesex, TW7 5AW

      IIF 31
    • 294, London Road, Isleworth, TW7 5AW, England

      IIF 32
    • 130, Merrow Street, London, SE17 2NP, England

      IIF 33
    • Midway Business Centre, C/o H K Accountants, 703 Stockport Road, Manchester, M12 4QN, England

      IIF 34
    • Unit 4 Vista Place, Coy Pond Business Pk, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 35
    • 271, Allenby Road, Southall, UB1 2HD, United Kingdom

      IIF 36
  • Khan, Kamran
    British accountant born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Syon Lane, Isleworth, TW7 5NQ, England

      IIF 37
  • Mr Kamran Khan
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ravens Crescent, Felsted, Dunmow, CM6 3EH, England

      IIF 38
  • Mr Kamran Khan
    English born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11-17, Fowler Road, Hainault Business Park, Ilford, IG6 3UJ, England

      IIF 39 IIF 40
  • Mr Kamran Khan
    Afghan born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 31, Essendon Road, Birmingham, B8 3RE, England

      IIF 41
  • Mr Kamran Khan
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 271, Allenby Road, Southall, UB1 2HD, United Kingdom

      IIF 42
child relation
Offspring entities and appointments 25
  • 1
    A&M KHAN LIMITED
    08239286
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-03 ~ dissolved
    IIF 21 - Director → ME
  • 2
    ARCHIGEN BUSINESS SERVICES LIMITED
    09087307
    Fortis House, 160 London Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-16 ~ dissolved
    IIF 5 - Director → ME
  • 3
    BMS CORPORATE LIMITED
    - now 07094755
    ULTRA SPORTS SOLUTIONS LIMITED - 2016-12-06
    BCT SOLUTIONS LIMITED - 2012-08-14
    Vision 25 Innova Park, Electric Avenue, Enfield, England
    Active Corporate (7 parents)
    Officer
    2020-02-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    BMSC GROUP LIMITED
    11666720
    105 London Road, Benfleet, England
    Dissolved Corporate (4 parents)
    Officer
    2020-02-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    CAMBRIDGE IMPEX LTD
    - now 05275119
    XPRESS TV LTD
    - 2009-07-30 05275119
    82 Castleview Gardens, Ilford, Essex
    Dissolved Corporate (6 parents)
    Officer
    2009-01-01 ~ dissolved
    IIF 8 - Director → ME
    2009-01-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 6
    GLOBIZ SERVICES GROUP LIMITED
    - now 08249617
    TIGER PRESTIGE SECURITY LIMITED
    - 2015-12-04 08249617
    Units 13-15 Brewery Yard Deva City Office Park, Trinity Way, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2015-03-04 ~ dissolved
    IIF 6 - Director → ME
  • 7
    GOURMET GRILLS MANCHESTER LTD
    12314908
    The Copper Room Deva City Office Park, Trinity Way, Salford
    Liquidation Corporate (2 parents)
    Officer
    2020-07-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-07-13 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 8
    Unit 4 Vista Place Coy Pond Business Pk, Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 9
    6 Ravens Crescent, Felsted, Dunmow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 10
    31 Essendon Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2026-03-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2026-03-21 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 11
    KHAN ACCOUNTANCY LIMITED
    08163500
    294 London Road, Isleworth, Middlesex
    Active Corporate (2 parents)
    Officer
    2012-07-31 ~ 2017-12-01
    IIF 13 - Director → ME
    2023-06-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Has significant influence or control OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 12
    KKS FLAT1 LTD
    12533693 12533156
    7 Denham Lane, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-03-25 ~ dissolved
    IIF 18 - Director → ME
  • 13
    KKS FLAT2 LTD
    12533156 12533693
    7 Denham Lane, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-03-25 ~ dissolved
    IIF 17 - Director → ME
  • 14
    KKS PROPERTY INVESTMENTS LIMITED
    10911726 12447111
    7 Denham Lane, Chalfont St. Peter, Gerrards Cross, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2018-01-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-01-10 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    NNG LTD
    10378388
    160 Withington Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-01 ~ dissolved
    IIF 16 - Director → ME
  • 16
    NNG MANCHESTER LTD
    - now 10671095
    KAMKAY PROPERTIES LIMITED
    - 2018-04-18 10671095
    Midway Business Centre C/o H K Accountants, 703 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
  • 17
    NOM NOMS GRILL LIMITED
    08901190
    430 Wilbraham Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-02-19 ~ 2016-07-05
    IIF 15 - Director → ME
  • 18
    PRIME CALCULUS LIMITED
    11036164
    46 Syon Lane, Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-10-27 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 19
    PYRAMID ACCOUNTANCY LTD
    10979106
    271 Allenby Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 20
    ROBSON STERLING GB LTD
    - now 10962413 10520850
    BLUE OCEAN ESTATE MANAGEMENT LIMITED
    - 2024-03-30 10962413
    ARTIES DESIGNS LTD - 2019-02-12
    344-348 High Road, Ilford, England
    Active Corporate (4 parents)
    Officer
    2024-03-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 21
    ROBSON STERLING LTD
    10520850 10962413
    344 - 348 High Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2024-03-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 22
    SECURE FIRST FACILITIES LTD
    09826473
    11-17 Fowler Road, Hainault Business Park, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 23
    SECURITY 1ST LTD
    09824122
    11-17 Fowler Road, Hainault Business Park, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 24
    SIMPLE PAYROLL SERVICES LTD
    07800931
    23 Stoke Road, Slough, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-15 ~ 2012-06-18
    IIF 4 - Director → ME
  • 25
    ZENITH BUSINESS SERVICES LIMITED
    06208314
    Stanton House, 41 Blackfriars Road, Salford, Lancashire
    Dissolved Corporate (9 parents)
    Officer
    2009-01-20 ~ 2011-09-23
    IIF 9 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.