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

Husain, Imran

    Related profiles found in government register
  • Husain, Imran
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Enterprise Court, Geddington Road, Geddington Road, Corby, Northamptonshire, NN18 8ET, England

      IIF 1
    • 60, Brentvale Avenue, Wembley, HA0 1NF, United Kingdom

      IIF 2
    • 60 Brentvale Avenue, Wembley, Middlesex, HA0 1NF

      IIF 3
  • Husain, Imran
    British accountant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Lawson Street, Kettering, Northamptonshire, NN16 8XU, England

      IIF 4
  • Husain, Imran
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Avondale Road, Kettering, Nothamptonshire, NN16 8PL, United Kingdom

      IIF 5
  • Husain, Imran
    British finance director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Maylan Court, Maylan Rd, Earlstree Ind Est, Corby, Uk, NN17 4DR, United Kingdom

      IIF 6
    • 4 Maylan Court, Maylan Road, Corby, NN17 4DR, United Kingdom

      IIF 7
  • Husain, Imran
    British managing director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Avondale Road, Kettering, NN16 8PL, United Kingdom

      IIF 8
    • 60, Brentvale Avenue, Wembley, HA0 1NF, United Kingdom

      IIF 9
  • Husain, Imran
    British salesman born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Maylan Court, Maylan Road, Corby, NN17 4DR, United Kingdom

      IIF 10
    • 4 Maylan Court, Maylan Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4DR, England

      IIF 11 IIF 12
    • 72, Rockingham Road, Corby, Leicestershire, NN17 1AE, England

      IIF 13
  • Husain, Imran Ayubi
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 1, 113 Avondale Road, Room 1, Kettering, England, NN16 8PL, United Kingdom

      IIF 14
    • 60, Brentvale Avenue, Wembley, HA0 1NF, England

      IIF 15
  • Husain, Imran Ayubi
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Horsfields, Belgrave Place, 8 Manchester Road, Bury, Greater Manchester, BL9 0ED

      IIF 16
  • Husain, Imran Ayubi
    British finance director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Enterprise Court, Geddington Road, Corby, Northamptonshire, NN18 8ET

      IIF 17
  • Husain, Imran Ayubi
    British general manager born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11/12 Hallmark Trading Centre, Hallmark Trading Estate, Fourth Way, Wembley, HA9 0LB, England

      IIF 18
  • Husain, Imran
    British finance director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3, Enterprise Court, Geddington Road, Corby, Northamptonshire, NN18 8ET, United Kingdom

      IIF 19
    • 4, Maylan Court, Maylan Rd, Earlstree Ind Est, Corby, Uk, NN17 4DR

      IIF 20
    • 4, Maylan Court, Maylan Road, Corby, NN17 4DR, United Kingdom

      IIF 21
    • 4, Maylan Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4DR

      IIF 22
    • 72, Rockingham Road, Corby, Leicestershire, NN17 1AE, England

      IIF 23
    • 30, Lawson Street, Kettering, Northamptonshire, NN16 8XU, England

      IIF 24
    • The Lounge, 75-83 Bath Road, Kettering, Nothamptonshire, NN16 8ND, United Kingdom

      IIF 25
    • 12, Lansdowne Grove, London, Uk, HA0 1NF, United Kingdom

      IIF 26
  • Husain, Imran
    British retail manager born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, Maylan Court, Maylan Rd, Earlstree Ind Est, Corby, Uk, NN17 4DR, United Kingdom

      IIF 27
  • Mr Imran Husain
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Avondale Road, Kettering, NN16 8PL, United Kingdom

      IIF 28
    • 113, Avondale Road, Kettering, Nothamptonshire, NN16 8PL, United Kingdom

      IIF 29
    • 60, Brentvale Avenue, Wembley, HA0 1NF, United Kingdom

      IIF 30 IIF 31
  • Mr Imran Ayubi Husain
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Horsfields, Belgrave Place, 8 Manchester Road, Bury, Greater Manchester, BL9 0ED

      IIF 32
    • Room 1, 113 Avondale Road, Room 1, Kettering, England, NN16 8PL, United Kingdom

      IIF 33
    • 60, Brentvale Avenue, Wembley, HA0 1NF, England

      IIF 34
  • Husain, Imran
    British

    Registered addresses and corresponding companies
    • 60 Brentvale Avenue, Wembley, Middlesex, HA0 1NF

      IIF 35
  • Husain, Imran

    Registered addresses and corresponding companies
    • 4, Maylan Court, Maylan Rd, Earlstree Ind Est, Corby, Uk, NN17 4DR, United Kingdom

      IIF 36
    • 4 Maylan Court, Maylan Road, Corby, NN17 4DR, United Kingdom

      IIF 37
    • Room 1, 113 Avondale Road, Room 1, Kettering, England, NN16 8PL, United Kingdom

      IIF 38
    • 12 Lansdowne Grove, London, Uk, NW10 1PR, United Kingdom

      IIF 39
    • 60, Brentvale Avenue, Wembley, HA0 1NF, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 17
  • 1
    BANG1N LTD
    - now 11561825
    BANGIN BIRYANIS LTD
    - 2023-07-26 11561825
    60 Brentvale Avenue, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2018-09-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    BISON SOLUTIONS LTD
    - now 09226734
    BISON LOGISTICS LTD
    - 2015-01-16 09226734
    3 Enterprise Court, Geddington Road, Corby, Northamptonshire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-09-19 ~ 2016-04-24
    IIF 26 - Director → ME
  • 3
    CABS 247 LTD
    08743902
    3 Enterprise Court, Geddington Road, Corby, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2013-12-03 ~ 2014-08-18
    IIF 12 - Director → ME
    2014-08-18 ~ dissolved
    IIF 19 - Director → ME
  • 4
    4 Maylan Court, Maylan Rd, Earlstree Ind Est, Corby, Uk
    Dissolved Corporate (2 parents)
    Officer
    2016-05-05 ~ dissolved
    IIF 20 - Director → ME
    2014-09-11 ~ 2015-03-05
    IIF 6 - Director → ME
    2014-07-24 ~ 2014-08-18
    IIF 27 - Director → ME
    2014-07-24 ~ 2015-03-05
    IIF 36 - Secretary → ME
  • 5
    CLICK4PCS LTD
    - now 05130488
    I K WHOLESALE LTD
    - 2007-04-30 05130488
    Room 1 113 Avondale Road, Room 1, Kettering, England, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2017-08-10 ~ 2023-10-14
    IIF 14 - Director → ME
    2004-05-18 ~ 2013-10-27
    IIF 3 - Director → ME
    2014-06-09 ~ 2016-08-22
    IIF 1 - Director → ME
    2013-10-27 ~ 2023-10-14
    IIF 38 - Secretary → ME
    2004-05-18 ~ 2007-09-19
    IIF 35 - Secretary → ME
    Person with significant control
    2016-12-20 ~ 2023-10-13
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    EASTMIDS RENTAL LTD
    08750847
    11/12 Hallmark Trading Centre Hallmark Trading Estate, Fourth Way, Wembley, England
    Dissolved Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    262,625 GBP2016-09-30
    Officer
    2015-12-18 ~ 2016-02-01
    IIF 17 - Director → ME
    2014-10-19 ~ 2014-11-09
    IIF 10 - Director → ME
    2015-02-16 ~ 2015-02-25
    IIF 22 - Director → ME
    2017-11-06 ~ 2018-01-23
    IIF 18 - Director → ME
    2014-09-19 ~ 2014-09-25
    IIF 21 - Director → ME
    2013-10-28 ~ 2017-08-31
    IIF 40 - Secretary → ME
  • 7
    EASTMIDS WINES & SPIRITS LTD
    08556288
    4 Maylan Court Maylan Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2013-11-28 ~ 2013-12-20
    IIF 11 - Director → ME
  • 8
    HALOULI EXPORTS LTD
    15943160
    60 Brentvale Avenue, Wembley, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 9
    KETTERING FAST FOOD LTD
    16098952
    113 Avondale Road, Kettering, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-25 ~ 2025-07-12
    IIF 8 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 10
    KLEIN AUTOS LTD
    09020448
    23 Sturton Walk, Corby, England
    Dissolved Corporate (4 parents)
    Officer
    2015-12-01 ~ 2016-05-18
    IIF 24 - Director → ME
    2014-05-01 ~ 2015-02-10
    IIF 7 - Director → ME
    2014-05-01 ~ 2015-02-10
    IIF 37 - Secretary → ME
  • 11
    PRIME TIME MANAGEMENT LTD
    - now 10318327
    PRIME TIME PIZZA LTD - 2016-09-07
    C/o Horsfields, Belgrave Place, 8 Manchester Road, Bury, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -436,302 GBP2019-08-31
    Officer
    2017-08-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 12
    PRIMETIME HOLDINGS LTD
    11067504
    113 Avondale Road, Kettering, Nothamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2017-11-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-11-16 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 13
    PUNJABI MASALA LTD
    - now 10128554
    THE LOUNGE KETTERING LTD
    - 2016-04-27 10128554
    Miniature Bar 75-81 Bath Road, Kettering, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-18 ~ 2016-05-12
    IIF 25 - Director → ME
  • 14
    R P RETAIL LIMITED
    08107715
    72 Rockingham Road, Corby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2014-02-04 ~ 2014-05-01
    IIF 13 - Director → ME
    2013-11-04 ~ 2013-12-03
    IIF 23 - Director → ME
  • 15
    SAM DELIVERIES LTD
    10088873
    11 St Peters Close, Bushey, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-29 ~ dissolved
    IIF 39 - Secretary → ME
  • 16
    SMASH PATTIES LTD
    12933708
    113a Avondale Road, Kettering, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,560 GBP2022-10-31
    Officer
    2020-10-06 ~ 2023-10-16
    IIF 9 - Director → ME
    Person with significant control
    2020-10-06 ~ 2023-10-16
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 17
    XCHANGEFASHION LTD - now
    CRAVE LIQUID LTD - 2018-02-15
    ESTATELINK LTD
    - 2017-08-31 08524471
    38 De Montfort Street, Leicester
    Liquidation Corporate (8 parents)
    Equity (Company account)
    -26,894 GBP2021-05-31
    Officer
    2014-04-01 ~ 2016-08-19
    IIF 4 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.