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, Mr.

    Related profiles found in government register
  • 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 1
    • icon of address 42, Ridgefield Road, Oxford, OX4 3BX, England

      IIF 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
  • 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 7
  • Hussain, Imran
    British private hire taxi driver born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Albert Drive, Woking, GU21 5RL, England

      IIF 8
  • 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 9
  • 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 10
  • 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 11
    • icon of address Conway House, Old Road Headington, Oxford, OX3 8SZ, England

      IIF 12 IIF 13
    • icon of address Globe, 2, Castle Street, Oxford, Oxfordshire, OX1 1DU, United Kingdom

      IIF 14
  • 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 15
  • 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 16
  • 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 17
  • Hussain, Imran
    Bangladeshi chef born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 White Swan House, 36 Forton Road, Gosport, PO12 4TH, England

      IIF 18
  • 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 19
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 20
    • icon of address Conway House, Old Road, Headington, Oxford, England, OX3 8SZ

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

      IIF 22 IIF 23
    • icon of address Conway House ,old Road, Headington, Oxford, OX3 8SZ, United Kingdom

      IIF 24
    • icon of address Conway, Old Road, Headington, Oxford, Oxfordshire, OX3 8SZ

      IIF 25
  • Hussain, Imran
    British

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

      IIF 26
  • 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 27
  • 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 28
    • icon of address A2 Motor Parts, 43-49, Market Place, Stoke-on-trent, Staffordshire, ST6 3AG, United Kingdom

      IIF 29
  • 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 30
  • Mr Imran Hussain
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Albert Drive, Woking, GU21 5RL, England

      IIF 31
  • Hussain, Imran

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

      IIF 32
    • icon of address Conway House, Old Road, Oxford, OX3 8SZ, England

      IIF 33 IIF 34 IIF 35
    • icon of address Conway House ,old Road, Headington, Oxford, OX3 8SZ, United Kingdom

      IIF 38
    • icon of address Globe, 2, Castle Street, Oxford, Oxfordshire, OX1 1DU, United Kingdom

      IIF 39
    • icon of address A2 Motor Parts, 43-49, Market Place, Stoke-on-trent, Staffordshire, ST6 3AG, United Kingdom

      IIF 40
  • 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 41
  • 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 42
  • 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 43
    • icon of address Conway House, Old Road Headington, Oxford, Oxfordshire, OX3 8SZ, England

      IIF 44 IIF 45 IIF 46
    • icon of address Globe, 2, Castle Street, Oxford, OX1 1DU, United Kingdom

      IIF 48
  • Mr Imran Hussain
    Bangladeshi born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 White Swan House, 36 Forton Road, Gosport, PO12 4TH, England

      IIF 49
  • 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 50
    • icon of address Flat 3, 69-71 Gloucester Terrace, London, W2 3DH

      IIF 51
    • icon of address Conway, Old Road, Headington, Oxford, OX3 8SZ, United Kingdom

      IIF 52
    • icon of address A2 Motor Parts, 43-49, Market Place, Stoke-on-trent, ST6 3AG, United Kingdom

      IIF 53
  • 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 54
child relation
Offspring entities and appointments
Active 21
  • 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 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ now
    IIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 52 - 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 11 - Director → ME
    icon of calendar 2023-05-04 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - 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 9 - Director → ME
    icon of calendar 2016-08-19 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 46 - 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 6 - Director → ME
    icon of calendar 2018-03-15 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 291 Iffley Road, Oxford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,206 GBP2024-12-31
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 14 - Director → ME
    icon of calendar 2021-12-31 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - 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 13 - Director → ME
    icon of calendar 2019-11-29 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 45 - 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 12 - Director → ME
    icon of calendar 2019-11-29 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 44 - 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 2 - 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 15 - Director → ME
    icon of calendar 2009-09-07 ~ dissolved
    IIF 26 - 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 10 - Director → ME
    icon of calendar 2016-07-29 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 47 - 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 1 - 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 29 - Director → ME
    icon of calendar 2022-03-14 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 13
    icon of address 174a West Street, Fareham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    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 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    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 28 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 16
    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 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 17
    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 41 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 18
    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 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 249 Albert Drive, Woking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 20
    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 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    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 3 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2023-08-01
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - 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 17 - Director → ME
    icon of calendar 2016-05-09 ~ 2024-08-01
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ 2024-08-01
    IIF 21 - Right to appoint or remove directors OE
    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% as a member of a firm OE
    IIF 21 - 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 42 - 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.