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

Mr Imran Hussain

    Related profiles found in government register
  • Mr Imran Hussain
    British born in September 1982

    Resident in United Kingdom

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

      IIF 1
    • Flat 3, 69-71 Gloucester Terrace, London, W2 3DH

      IIF 2
    • Conway, Old Road, Headington, Oxford, OX3 8SZ, United Kingdom

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

      IIF 4
  • Mr Imran Hussain
    British born in October 1982

    Resident in United Kingdom

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

      IIF 5
    • 291a, Iffley Road, Oxford, OX4 4AQ, United Kingdom

      IIF 6
    • Conway House, Old Road Headington, Oxford, Oxfordshire, OX3 8SZ, England

      IIF 7 IIF 8 IIF 9
    • Globe, 2, Castle Street, Oxford, OX1 1DU, United Kingdom

      IIF 11
  • Hussain, Imran
    British born in September 1982

    Resident in United Kingdom

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

      IIF 12
  • Hussain, Imran
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A2 Motor Parts, 43-49, Market Place, Stoke-on-trent, Staffordshire, ST6 3AG, United Kingdom

      IIF 13
  • Hussain, Imran
    British trader born in September 1982

    Resident in United Kingdom

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

      IIF 14
  • Mr Imran Hussain
    British born in October 1982

    Resident in England

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

      IIF 15
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 16
    • Conway House, Old Road, Headington, Oxford, England, OX3 8SZ

      IIF 17
    • Conway House, Old Road Headington, Oxford, Oxfordshire, OX3 8SZ, England

      IIF 18 IIF 19
    • Conway House ,old Road, Headington, Oxford, OX3 8SZ, United Kingdom

      IIF 20
    • Conway, Old Road, Headington, Oxford, Oxfordshire, OX3 8SZ

      IIF 21
  • Mr Imran Hussain
    British born in August 1988

    Resident in England

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

      IIF 22
  • Mr Imran Mohammad Hussain
    English born in September 1982

    Resident in United Kingdom

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

      IIF 23
  • Hussain, Imran
    British born in October 1982

    Resident in United Kingdom

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

      IIF 24
    • 291a, Iffley Road, Oxford, Oxfordshire, OX4 4AQ, United Kingdom

      IIF 25
    • Conway House, Old Road Headington, Oxford, OX3 8SZ, England

      IIF 26 IIF 27
    • Globe, 2, Castle Street, Oxford, Oxfordshire, OX1 1DU, United Kingdom

      IIF 28
  • Hussain, Imran
    British inventments born in October 1982

    Resident in United Kingdom

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

      IIF 29
  • Hussain, Imran
    British investments born in October 1982

    Resident in United Kingdom

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

      IIF 30
  • Hussain, Imran
    British letting agent born in October 1982

    Resident in United Kingdom

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

      IIF 31 IIF 32
  • Hussain, Imran
    British lettings born in October 1982

    Resident in United Kingdom

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

      IIF 33
  • Mr Imran Hussain
    Pakistani born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 27 Quadrivium Point, Tuns Lane, Slough, SL1 2WN, England

      IIF 34
  • Hussain, Imran
    born in September 1982

    Resident in United Kingdom

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

      IIF 35
  • Hussain, Imran Mohammad
    English director born in September 1982

    Resident in United Kingdom

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

      IIF 36
  • Hussain, Imran Mohammad
    English manager born in September 1982

    Resident in United Kingdom

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

      IIF 37
  • Mr Imran Hussain
    Bangladeshi born in August 1988

    Resident in England

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

      IIF 38
  • Hussain, Imran
    British born in October 1982

    Resident in England

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

      IIF 39
    • 2, Castle Street, Oxford, OX1 1DU, England

      IIF 40
    • Conway House, Old Road Headington, Oxford, Oxfordshire, OX3 8SZ, England

      IIF 41
  • Hussain, Imran
    British computer consultant born in October 1982

    Resident in England

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

      IIF 42
  • Hussain, Imran
    British inventments born in October 1982

    Resident in England

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

      IIF 43
  • Hussain, Imran
    British owner born in October 1982

    Resident in England

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

      IIF 44
  • Hussain, Imran
    British born in August 1988

    Resident in England

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

      IIF 45
  • Hussain, Imran
    Pakistani born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 27 Quadrivium Point, Tuns Lane, Slough, SL1 2WN, England

      IIF 46
  • Hussain, Imran, Mr.
    British accountant born in October 1982

    Resident in England

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

      IIF 47
    • 42, Ridgefield Road, Oxford, OX4 3BX, England

      IIF 48
  • Hussain, Imran
    British

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

      IIF 49
  • Hussain, Imran
    Bangladeshi born in August 1988

    Resident in England

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

      IIF 50
  • Hussain, Imran

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

      IIF 51
    • 291a, Iffley Road, Oxford, Oxfordshire, OX4 4AQ, United Kingdom

      IIF 52
    • Conway House, Old Road, Oxford, OX3 8SZ, England

      IIF 53 IIF 54 IIF 55
    • Conway House ,old Road, Headington, Oxford, OX3 8SZ, United Kingdom

      IIF 58
    • Globe, 2, Castle Street, Oxford, Oxfordshire, OX1 1DU, United Kingdom

      IIF 59
    • A2 Motor Parts, 43-49, Market Place, Stoke-on-trent, Staffordshire, ST6 3AG, United Kingdom

      IIF 60
child relation
Offspring entities and appointments 26
  • 1
    AI INVEST LLP
    OC437458
    Conway Old Road, Headington, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-05-16 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2021-05-16 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% OE
  • 2
    AI OXFORD INVEST LTD
    14846301
    56 Abingdon Road, Oxford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-04 ~ now
    IIF 25 - Director → ME
    2023-05-04 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Conway House, Old Road Headington, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-19 ~ dissolved
    IIF 29 - Director → ME
    2016-08-19 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    Conway House ,old Road, Headington, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-15 ~ dissolved
    IIF 43 - Director → ME
    2018-03-15 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2018-03-15 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 5
    ELR HOMES AB LTD
    13823883
    291 Iffley Road, Oxford, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2021-12-31 ~ 2026-02-27
    IIF 28 - Director → ME
    2026-02-27 ~ now
    IIF 40 - Director → ME
    2021-12-31 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2021-12-31 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    ELR HOMES LIMITED
    12340041 14782759
    Conway House, Old Road Headington, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-29 ~ dissolved
    IIF 32 - Director → ME
    2019-11-29 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2019-11-29 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    ELR LETTINGS HOMES LIMITED
    12339990
    Conway House, Old Road Headington, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-29 ~ dissolved
    IIF 31 - Director → ME
    2019-11-29 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2019-11-29 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    ENFIELDS LETTINGS CORPORATION LIMITED
    07279814
    291a Iffley Road, Oxford, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 48 - Director → ME
  • 9
    ENFIELDS LETTINGS LIMITED
    07010487
    Conway House Old Road, Shotover Hill, Headington, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-09-07 ~ dissolved
    IIF 33 - Director → ME
    2009-09-07 ~ dissolved
    IIF 49 - Secretary → ME
  • 10
    ENFIELDSLETTINGSRESIDENTIAL LIMITED
    09820060
    Conway House, Old Road Headington, Oxford, Oxfordshire, England
    Active Corporate (2 parents)
    Officer
    2018-03-19 ~ 2023-08-01
    IIF 44 - Director → ME
    Person with significant control
    2018-03-19 ~ 2023-08-01
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 11
    Conway House, Old Road Headington, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-29 ~ dissolved
    IIF 30 - Director → ME
    2016-07-29 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    GLOBE NEWSMARKET LTD
    05004997 11918930
    39 Holywell Street, Oxford, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    2004-01-01 ~ dissolved
    IIF 47 - Director → ME
  • 13
    GOONERS PROPERTIES LIMITED
    10170484 13975047
    Conway House, Old Road Headington, Oxford, Oxfordshire, England
    Active Corporate (5 parents)
    Officer
    2016-05-09 ~ 2024-08-01
    IIF 27 - Director → ME
    2016-05-09 ~ 2024-08-01
    IIF 54 - Secretary → ME
    Person with significant control
    2024-07-24 ~ 2024-08-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    GOONERS PROPERTIES LIMITED
    13975047 10170484
    A2 Motor Parts, 43-49 Market Place, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-03-14 ~ dissolved
    IIF 13 - Director → ME
    2022-03-14 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    2022-03-14 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 15
    GRAMEEN CURRY LTD
    12022368
    174a West Street, Fareham, England
    Active Corporate (2 parents)
    Officer
    2019-05-29 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2019-05-29 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    IHCI LIMITED
    09573276
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2015-05-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    JOONBUG LTD
    14458523
    862-864 Washwood Heath Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-11-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 18
    LAUNA CORPORATIONS LIMITED
    09696498
    Conway House, Old Road Headington, Oxford, Oxfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2015-07-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 19
    SM APPLIANCE REPAIR SERVICES LIMITED
    16944891
    Flat 27 Quadrivium Point, Tuns Lane, Slough, England
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 20
    SOMRAN DIGITAL HEALTH LIMITED
    11000689
    305 Albert Drive, Woking, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-10-06 ~ dissolved
    IIF 23 - Has significant influence or control OE
  • 21
    SPARK WIZE LTD
    17127307
    291 Iffley Road, Oxford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-03-31 ~ now
    IIF 24 - Director → ME
    2026-03-31 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2026-03-31 ~ 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
  • 22
    STACORE LIMITED
    07067007
    Flat 3 69-71 Gloucester Terrace, London
    Dissolved Corporate (1 parent)
    Officer
    2009-11-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-11-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 23
    STARCORE LIMITED
    08338007
    46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-01-23 ~ 2013-02-08
    IIF 37 - Director → ME
  • 24
    STARWOOD CARS LIMITED
    16751148
    249 Albert Drive, Woking, England
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 25
    SUNSHINE CORPORATION LIMITED
    11166959
    Conway House, Old Road Headington, Oxford, Oxfordshire, England
    Active Corporate (2 parents)
    Officer
    2023-08-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    THE DONUT SHACK LTD
    13894414
    69 Moseley Avenue, Coventry, England
    Active Corporate (1 parent)
    Officer
    2022-02-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE

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.