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 Kamran Khan

    Related profiles found in government register
  • Mr Kamran Khan
    British born in May 1979

    Resident in England

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

      IIF 1
    • icon of address 294, London Road, Isleworth, TW7 5AW, England

      IIF 2
    • icon of address 130, Merrow Street, London, SE17 2NP, England

      IIF 3
    • icon of address Midway Business Centre, C/o H K Accountants, 703 Stockport Road, Manchester, M12 4QN, England

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

      IIF 5
    • icon of address 271, Allenby Road, Southall, UB1 2HD, United Kingdom

      IIF 6
  • Mr Kamran Khan
    British born in September 1970

    Resident in England

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

      IIF 7
    • icon of address Vision 25, Innova Park, Electric Avenue, Enfield, EN3 7GD, England

      IIF 8
    • icon of address 344 - 348, High Road, Ilford, IG1 1QP, England

      IIF 9
    • icon of address 872, Castleview Gardens, Ilford, IG1 3QE, England

      IIF 10
  • Mr Kamran Khan
    British born in January 1996

    Resident in England

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

      IIF 11
  • Mr Kamran Khan
    English born in September 1970

    Resident in England

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

      IIF 12 IIF 13
  • Khan, Kamran
    British accountant born in May 1979

    Resident in England

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

      IIF 14
    • icon of address 294, London Road, Isleworth, TW7 5AW, England

      IIF 15
    • icon of address 271, Allenby Road, Southall, UB1 2HD, United Kingdom

      IIF 16
  • Khan, Kamran
    British business man born in May 1979

    Resident in England

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

      IIF 17
  • Khan, Kamran
    British businessman born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Salford, M7 3BG

      IIF 18
  • Khan, Kamran
    British company director born in May 1979

    Resident in England

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

      IIF 19
  • Khan, Kamran
    British director born in May 1979

    Resident in England

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

      IIF 20 IIF 21
    • icon of address 294, London Road, Isleworth, Middlesex, TW7 5AW

      IIF 22
    • icon of address Midway Business Centre, C/o H K Accountants, 703 Stockport Road, Manchester, M12 4QN, England

      IIF 23
  • Khan, Kamran
    British education professional born in May 1979

    Resident in England

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

      IIF 24
  • Khan, Kamran
    British senior commercial accountant born in May 1979

    Resident in England

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

      IIF 25
  • Mr Kamran Khan
    British born in May 1979

    Resident in United Kingdom

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

      IIF 26
  • Khan, Kamran
    British business born in September 1970

    Resident in England

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

      IIF 27
  • Khan, Kamran
    British business consultant born in September 1970

    Resident in England

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

      IIF 28
  • Khan, Kamran
    British co director born in September 1970

    Resident in England

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

      IIF 29
  • Khan, Kamran
    British company director born in September 1970

    Resident in England

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

      IIF 30
    • icon of address Vision 25, Innova Park, Electric Avenue, Enfield, EN3 7GD, England

      IIF 31
  • Khan, Kamran
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 344 - 348, High Road, Ilford, IG1 1QP, England

      IIF 32
    • icon of address 82, Castleview Gardens, Ilford, IG1 3QE, England

      IIF 33
  • Khan, Kamran
    British manager born in September 1970

    Resident in England

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

      IIF 34
  • Khan, Kamran
    British nil born in September 1970

    Resident in England

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

      IIF 35
  • Khan, Kamran
    British business consultant born in January 1996

    Resident in England

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

      IIF 36
  • Khan, Kamran
    English businessman born in September 1970

    Resident in England

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

      IIF 37 IIF 38
  • Khan, Kamran
    British accountant born in May 1979

    Resident in United Kingdom

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

      IIF 39
  • Khan, Kamran
    British

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

      IIF 40
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address Fortis House, 160 London Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 28 - Director → ME
  • 3
    ULTRA SPORTS SOLUTIONS LIMITED - 2016-12-06
    BCT SOLUTIONS LIMITED - 2012-08-14
    icon of address Vision 25 Innova Park, Electric Avenue, Enfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -201,882 GBP2024-12-31
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 105 London Road, Benfleet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    XPRESS TV LTD - 2009-07-30
    icon of address 82 Castleview Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-01 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2009-01-01 ~ dissolved
    IIF 40 - Secretary → ME
  • 6
    TIGER PRESTIGE SECURITY LIMITED - 2015-12-04
    icon of address Units 13-15 Brewery Yard Deva City Office Park, Trinity Way, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address The Copper Room Deva City Office Park, Trinity Way, Salford
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 4 Vista Place Coy Pond Business Pk, Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 6 Ravens Crescent, Felsted, Dunmow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 294 London Road, Isleworth, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,757 GBP2024-03-31
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 7 Denham Lane, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address 7 Denham Lane, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address 7 Denham Lane, Chalfont St. Peter, Gerrards Cross, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    27,805 GBP2024-07-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 160 Withington Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,612 GBP2017-09-30
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 19 - Director → ME
  • 15
    KAMKAY PROPERTIES LIMITED - 2018-04-18
    icon of address Midway Business Centre C/o H K Accountants, 703 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 46 Syon Lane, Isleworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 271 Allenby Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    ARTIES DESIGNS LTD - 2019-02-12
    BLUE OCEAN ESTATE MANAGEMENT LIMITED - 2024-03-30
    icon of address 344-348 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,145 GBP2023-09-30
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 344 - 348 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    66 GBP2023-12-31
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 11-17 Fowler Road, Hainault Business Park, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2016-10-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 11-17 Fowler Road, Hainault Business Park, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 294 London Road, Isleworth, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,757 GBP2024-03-31
    Officer
    icon of calendar 2012-07-31 ~ 2017-12-01
    IIF 14 - Director → ME
  • 2
    icon of address 430 Wilbraham Road, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,712 GBP2016-02-28
    Officer
    icon of calendar 2014-02-19 ~ 2016-07-05
    IIF 17 - Director → ME
  • 3
    icon of address 23 Stoke Road, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ 2012-06-18
    IIF 27 - Director → ME
  • 4
    icon of address Stanton House, 41 Blackfriars Road, Salford, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-20 ~ 2011-09-23
    IIF 35 - 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.