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

Imran Hussain

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 65, 132, Sunbridge Road, Bradford, BD1 2PF, United Kingdom

      IIF 1
  • Mr Imran Hussain
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Mr Imran Hussain
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Braundton Avenue, Sidcup, DA15 8EN, England

      IIF 3
  • Mr Imran Hussain
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, Surrey, CR0 2LX, United Kingdom

      IIF 4
    • icon of address Amp House, Dingwall Road, Croydon, England, CRO2LX, England

      IIF 5
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8 IIF 9
    • icon of address 55 Braundton Avenue, 55 Braundton Avenue, Sidcup, DA15 8EN, England

      IIF 10
    • icon of address 55 Braundton Avenue, Braundton Avenue, Sidcup, England, DA15 8EN, United Kingdom

      IIF 11
    • icon of address 55, Braundton Avenue, Sidcup, DA15 8EN, England

      IIF 12
    • icon of address 55, Braundton Avenue, Sidcup, DA15 8EN, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Hussain, Imran
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 65, 132, Sunbridge Road, Bradford, BD1 2PF, United Kingdom

      IIF 16
  • Hussain, Imran
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Hussain, Imran
    British business man born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amp House, Dingwall Road, Croydon, England, CRO 2LX, England

      IIF 18
  • Hussain, Imran
    British businessman born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Braundton Avenue, Braundton Avenue, Sidcup, England, DA15 8EN, United Kingdom

      IIF 19
  • Hussain, Imran
    British catering born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Braundton Avenue, Sidcup, DA15 8EN, United Kingdom

      IIF 20
  • Hussain, Imran
    British company director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, Surrey, CR0 2LX, United Kingdom

      IIF 21
  • Hussain, Imran
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 22 IIF 23
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • icon of address 55, Braundton Avenue, Sidcup, DA15 8EN, England

      IIF 25
  • Hussain, Imran
    British marketing born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Braundton Avenue, Sidcup, DA15 8EN, United Kingdom

      IIF 26
  • Hussain, Imran
    British property management born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Braundton Avenue, Sidcup, DA15 8EN, United Kingdom

      IIF 27
  • Hussain, Imran
    British sales born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • icon of address 55 Braundton Avenue, 55 Braundton Avenue, Sidcup, DA15 8EN, England

      IIF 29
    • icon of address 55, Braundton Avenue, Sidcup, DA15 8EN, United Kingdom

      IIF 30
  • Hussain, Imran
    British sales and lettings negotiator born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Braundton Avenue, Sidcup, DA15 8EN, England

      IIF 31
  • Mr Imran Hussain
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Hazelville Road, Birmingham, B28 9QD, United Kingdom

      IIF 32
    • icon of address 237 Allesley Old Road, Coventry, CV5 8FL, England

      IIF 33 IIF 34
  • Mr Imran Hussain
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Hollin Hill Avenue, Leeds, West Yorkshire, LS8 2PP, England

      IIF 35
    • icon of address 132-134, High Street, Orpington, BR6 0JS, England

      IIF 36
  • Hussain, Imran
    British director born in February 1991

    Resident in Unitedkingdom

    Registered addresses and corresponding companies
    • icon of address House, 70 Crofton Park Road, London, Unitedkingdom, SE4 1AE, England

      IIF 37
  • Hussain, Imran
    British courier born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280 Allesley Old Road, Coventry, CV5 8GH, England

      IIF 38
  • Hussain, Imran
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237 Allesley Old Road, Coventry, CV5 8FL, England

      IIF 39 IIF 40
  • Hussain, Imran
    British factory worker born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Hazelville Road, Birmingham, B28 9QD, United Kingdom

      IIF 41
  • Hussain, Imran
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132-134, High Street, Orpington, BR6 0JS, England

      IIF 42
  • Hussain, Imran
    British complaints handler born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Hollin Hill Avenue, Leeds, West Yorkshire, LS8 2PP, England

      IIF 43
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 55 Braundton Avenue, Sidcup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address 55 Braundton Avenue 55 Braundton Avenue, Sidcup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 55 Braundton Avenue, Sidcup, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    icon of address Room 65, 132 Sunbridge Road, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    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
  • 5
    icon of address 132-134 High Street, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,795 GBP2023-10-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 11 - Has significant influence or controlOE
  • 6
    icon of address 55 Braundton Avenue, Sidcup, England
    Active Corporate (1 parent)
    Equity (Company account)
    -642,825 GBP2024-04-30
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 203 West Street, Fareham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 95 Hazelville Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 55 Braundton Avenue Braundton Avenue, Sidcup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-05-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 55 Braunton Avenue, Sidcup, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4 Parkside Court, Greenhough Road, Lichfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 38 - Director → ME
  • 12
    icon of address 15 Hollin Hill Avenue, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    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
  • 13
    icon of address 4385, 13658054 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 55 Braundton Avenue, Sidcup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 237 Allesley Old Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,300 GBP2024-07-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    IIF 33 - Has significant influence or controlOE
  • 18
    icon of address 237 Allesley Old Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,962 GBP2024-12-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 34 - Has significant influence or controlOE
  • 19
    icon of address 132-134 High Street, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,027 GBP2022-01-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 20
    icon of address House, 70 Crofton Park Road, London, Unitedkingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 37 - Director → ME
  • 21
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 23
    GANGES EASTBOURNE LTD - 2021-04-15
    icon of address 55 Braundton Avenue 55 Braundton Avenue, Sidcup, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2019-07-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 55 Braundton Avenue, Sidcup, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-07 ~ 2025-09-18
    IIF 25 - Director → ME
  • 2
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-20 ~ 2025-04-30
    IIF 22 - 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.