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

Hussain, Imran Mohammad

    Related profiles found in government register
  • Hussain, Imran Mohammad
    English director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305 Albert Drive, Woking, GU21 5TU, United Kingdom

      IIF 1
  • Hussain, Imran Mohammad
    English manager born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305, Albert Drive, Woking, Surrey, GU21 5TU, England

      IIF 2
  • Hussain, Imran
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 862-864 Washwood Heath Road, Birmingham, B8 2NG, United Kingdom

      IIF 3
    • icon of address A2 Motor Parts, 43-49, Market Place, Stoke-on-trent, Staffordshire, ST6 3AG, United Kingdom

      IIF 4
  • Hussain, Imran
    British trader born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305, Albert Drive, Woking, Surrey, GU21 5TU, England

      IIF 5
  • Hussain, Imran
    British inventments born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Conway House, Old Road Headington, Oxford, OX3 8SZ, England

      IIF 6
  • Hussain, Imran
    British investments born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Conway House, Old Road Headington, Oxford, OX3 8SZ, England

      IIF 7
  • Hussain, Imran
    British letting agent born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 291a, Iffley Road, Oxford, Oxfordshire, OX4 4AQ, United Kingdom

      IIF 8
    • icon of address Conway House, Old Road Headington, Oxford, OX3 8SZ, England

      IIF 9 IIF 10
    • icon of address Globe, 2, Castle Street, Oxford, Oxfordshire, OX1 1DU, United Kingdom

      IIF 11
  • Hussain, Imran
    British lettings born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 291a, Iffley Road, Oxford, Oxfordshire, OX4 4AQ, United Kingdom

      IIF 12
  • Hussain, Imran
    British owner born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Conway House, Old Road Headington, Oxford, OX3 8SZ, England

      IIF 13
  • Hussain, Imran
    British properties born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Conway House, Old Road Headington, Oxford, OX3 8SZ, England

      IIF 14
  • Hussain, Imran
    born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Conway, Old Road, Headington, Oxford, Oxfordshire, OX3 8SZ, United Kingdom

      IIF 15
  • Mr Imran Mohammad Hussain
    English born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305 Albert Drive, Woking, GU21 5TU, United Kingdom

      IIF 16
  • Mr Imran Hussain
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 862-864 Washwood Heath Road, Birmingham, B8 2NG, United Kingdom

      IIF 17
    • icon of address Flat 3, 69-71 Gloucester Terrace, London, W2 3DH

      IIF 18
    • icon of address Conway, Old Road, Headington, Oxford, OX3 8SZ, United Kingdom

      IIF 19
    • icon of address A2 Motor Parts, 43-49, Market Place, Stoke-on-trent, ST6 3AG, United Kingdom

      IIF 20
  • Mr Imran Hussain
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 291a, Iffley Road, Oxford, OX4 4AQ, United Kingdom

      IIF 21
    • icon of address Conway House, Old Road Headington, Oxford, Oxfordshire, OX3 8SZ, England

      IIF 22 IIF 23 IIF 24
    • icon of address Globe, 2, Castle Street, Oxford, OX1 1DU, United Kingdom

      IIF 26
  • Hussain, Imran, Mr.
    British accountant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Ridgefield Road, Cowley, Oxfordshire, OX4 3BX

      IIF 27
    • icon of address 42, Ridgefield Road, Oxford, OX4 3BX, England

      IIF 28
  • Hussain, Imran
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Moseley Avenue, Coventry, CV6 1AE, England

      IIF 29
  • Hussain, Imran
    British computer consultant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 30
  • Hussain, Imran
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conway House, Old Road Headington, Oxford, Oxfordshire, OX3 8SZ, England

      IIF 31
  • Hussain, Imran
    British inventments born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conway House ,old Road, Headington, Oxford, OX3 8SZ, United Kingdom

      IIF 32
  • Hussain, Imran
    British owner born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conway House, Old Road Headington, Oxford, Oxfordshire, OX3 8SZ, England

      IIF 33
  • Hussain, Imran
    British

    Registered addresses and corresponding companies
    • icon of address 291a, Iffley Road, Oxford, Oxfordshire, OX4 4AQ, England

      IIF 34
  • Mr Imran Hussain
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Moseley Avenue, Coventry, CV6 1AE, England

      IIF 35
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 36
    • icon of address Conway House, Old Road, Headington, Oxford, England, OX3 8SZ

      IIF 37
    • icon of address Conway House, Old Road Headington, Oxford, Oxfordshire, OX3 8SZ, England

      IIF 38 IIF 39
    • icon of address Conway House ,old Road, Headington, Oxford, OX3 8SZ, United Kingdom

      IIF 40
    • icon of address Conway, Old Road, Headington, Oxford, Oxfordshire, OX3 8SZ

      IIF 41
  • Hussain, Imran

    Registered addresses and corresponding companies
    • icon of address 291a, Iffley Road, Oxford, Oxfordshire, OX4 4AQ, United Kingdom

      IIF 42
    • icon of address Conway House, Old Road, Oxford, OX3 8SZ, England

      IIF 43 IIF 44 IIF 45
    • icon of address Conway House ,old Road, Headington, Oxford, OX3 8SZ, United Kingdom

      IIF 48
    • icon of address Globe, 2, Castle Street, Oxford, Oxfordshire, OX1 1DU, United Kingdom

      IIF 49
    • icon of address A2 Motor Parts, 43-49, Market Place, Stoke-on-trent, Staffordshire, ST6 3AG, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Conway Old Road, Headington, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ now
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 56 Abingdon Road, Oxford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,741 GBP2024-05-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 8 - Director → ME
    icon of calendar 2023-05-04 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Conway House, Old Road Headington, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2016-08-19 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Conway House ,old Road, Headington, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2018-03-15 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 291 Iffley Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,206 GBP2024-12-31
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 11 - Director → ME
    icon of calendar 2021-12-31 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Conway House, Old Road Headington, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2019-11-29 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Conway House, Old Road Headington, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2019-11-29 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 291a Iffley Road, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 28 - Director → ME
  • 9
    icon of address Conway House Old Road, Shotover Hill, Headington, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-07 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2009-09-07 ~ dissolved
    IIF 34 - Secretary → ME
  • 10
    icon of address Conway House, Old Road Headington, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2016-07-29 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 39 Holywell Street, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-01 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address A2 Motor Parts, 43-49 Market Place, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2022-03-14 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 13
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,685 GBP2020-03-31
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 862-864 Washwood Heath Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    98,437 GBP2024-03-31
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Conway House, Old Road Headington, Oxford, Oxfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100,881 GBP2024-12-31
    Officer
    icon of calendar 2015-07-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 305 Albert Drive, Woking, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,952 GBP2018-10-31
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 17
    icon of address Flat 3 69-71 Gloucester Terrace, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -237,363 GBP2018-03-31
    Officer
    icon of calendar 2009-11-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Conway House, Old Road Headington, Oxford, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,189 GBP2024-05-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 69 Moseley Avenue, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,647 GBP2024-02-29
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Conway House, Old Road Headington, Oxford, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,869 GBP2024-02-28
    Officer
    icon of calendar 2018-03-19 ~ 2023-08-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2023-08-01
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    icon of address Conway House, Old Road Headington, Oxford, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-05-31
    Officer
    icon of calendar 2016-05-09 ~ 2024-08-01
    IIF 14 - Director → ME
    icon of calendar 2016-05-09 ~ 2024-08-01
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ 2024-08-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-23 ~ 2013-02-08
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.