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 Atif Khokhar

    Related profiles found in government register
  • Mr Imran Atif Khokhar
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Pennine Parade, Pennine Drive, Cricklewood, London, NW2 1NT, United Kingdom

      IIF 1
    • icon of address 7, Birch Road, Woodside Grange Road, London, N12 8SW, England

      IIF 2
    • icon of address Flat 7 Birch Court, 8 Woodside Grange Road, London, N12 8SW, England

      IIF 3 IIF 4
    • icon of address Suite 401-402 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 5
  • Mr Imran Atif Khokhar
    Pakistani born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 6
  • Khokhar, Imran Atif
    British administrator born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 Birch Court, 8 Woodside Grange Road, London, N12 8SW, England

      IIF 7
  • Khokhar, Imran Atif
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Birch Court, Woodside Grange Road, London, N12 8SW, England

      IIF 8
  • Khokhar, Imran Atif
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 401-402 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 9
  • Khokhar, Imran Atif
    British director and company secretary born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a 420, Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 10
  • Khokhar, Imran Atif
    British managing director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 Birch Court, 8 Woodside Grange Road, London, N12 8SW, England

      IIF 11
  • Mr Imran Khokhar
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135a, West Hendon Broadway, London, NW9 7DY, England

      IIF 12
  • Mr Imran Atif Khokhar
    Pakistani born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, Summers Lane, London, N12 0QH, United Kingdom

      IIF 13
  • Khokar, Imran Atif
    Pakistani director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Frith Lane, London, NW7 1JA, England

      IIF 14
  • Khokhar, Imran
    Pakistani businessman born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Pennine Parade, Pennine Parade, Pennine Drive, London, NW2 1NT, England

      IIF 15
  • Khokhar, Imran Atif
    Pakistani managing director born in October 1969

    Registered addresses and corresponding companies
    • icon of address 53 Beamore Road, Ilford, Essex, IG3 9HA

      IIF 16
  • Khokhar, Imran Atif
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Odette Court, 1059 High Road, London, N20 0QB, England

      IIF 17
  • Khokhar, Imran Atif
    Pakistani businessman born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, Summers Lane, London, N12 0QH, United Kingdom

      IIF 18
  • Khokhar, Imran Atif
    Pakistani director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Breamore Road, Ilford, Essex, IG3 9NA

      IIF 19
  • Khokhar, Imran Atif
    Pakistani managing director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, Summers Lane, London, N12 0QH, England

      IIF 20
  • Khokhar, Imran Atif

    Registered addresses and corresponding companies
    • icon of address 53 Breamore Road, Ilford, Essex, IG3 9NA

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 6 Pennine Parade, Pennine Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 7 Birch Court, 8 Woodside Grange Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 401 Cumberland House, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,616 GBP2024-12-31
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address Suite 401-402 Cumberland House 80 Scrubs Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 6 Pennine Parade Pennine Drive, Cricklewood, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    937 GBP2022-08-31
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    ASHTON CONNECT LIMITED - 2017-11-20
    icon of address 6 Pennine Parade, Pennine Parade, Pennine Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    BURAQTEL UK LTD - 2018-12-11
    icon of address 6 Pennine Parade, Pennine Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    MAXTELECO TECHNOLOGY LTD - 2014-05-12
    TAGFONE (UK) LIMITED - 2013-11-18
    MANGO (UK) LIMITED - 2011-03-02
    icon of address 16 Odette Court, 1059 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 11 Woodford Avenue, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-18 ~ dissolved
    IIF 19 - Director → ME
Ceased 4
  • 1
    icon of address Unit 2a 420 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -129,053 GBP2024-09-30
    Officer
    icon of calendar 2022-09-22 ~ 2023-04-25
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ 2023-03-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of address 16 Odette Court 1059 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-03 ~ 2014-10-03
    IIF 17 - Director → ME
  • 3
    KEYNES SCHOOL OF BUSINESS AND LAW LIMITED - 2010-05-25
    MACLAREN SOLUTIONS LIMITED - 2010-01-25
    icon of address 420 Eastern Avenue, Ilford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    55,811 GBP2024-05-31
    Officer
    icon of calendar 2007-05-15 ~ 2009-04-06
    IIF 21 - Secretary → ME
  • 4
    icon of address 369 Green Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-18 ~ 2009-04-01
    IIF 16 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.