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

Qureshi, Imran

    Related profiles found in government register
  • Qureshi, Imran
    British business born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baylis House, Stoke Poges Lane, Slough, Berkshire, SL1 3PB, England

      IIF 1
    • icon of address Baylis House, Stoke Poges Lane, Slough, SL1 3PB, United Kingdom

      IIF 2
  • Qureshi, Imran
    British business born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 20, Hangrove Road, Ashford, TW15 3DG, United Kingdom

      IIF 3
  • Qureshi, Imran
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chestnut House, Manor Lane, Maidenhead, SL6 2QW, United Kingdom

      IIF 4
  • Qureshi, Imran
    born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baylis House, Stoke Poges Lane, Slough, SL1 3PB, England

      IIF 5
  • Qureshi, Imran Ahmad
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, St Clements Street, Oxford, OX4 1AG, England

      IIF 6
  • Qureshi, Imran Ahmad
    British business born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, St. Clements Street, Oxford, OX4 1AG, England

      IIF 7 IIF 8
  • Qureshi, Imran
    born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7200 The Quorum, Oxford Business Park North, Oxford, OX2 4JZ, United Kingdom

      IIF 9
  • Qureshi, Imran Ahmad
    British business born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire, SL1 8DF, United Kingdom

      IIF 10
  • Qureshi, Javara
    British psychologist born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chestnut House, Manor Lane, Maidenhead, SL6 2QW, United Kingdom

      IIF 11
  • Qureshi, Javaria
    British business born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire, SL1 8DF, England

      IIF 12 IIF 13
    • icon of address Grenville Court, Britwell Road, Burnham, Slough, SL1 8DF, England

      IIF 14
  • Qureshi, Javaria
    British psychologist born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chestnut House, Manor Lane, Maidenhead, SL6 2QW, United Kingdom

      IIF 15
  • Qureshi, Imran
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, St Clement's Street, Oxford, OX4 1AG, England

      IIF 16 IIF 17
  • Qureshi, Imran
    British business born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Watlington House, Watlington Road, Oxford, OX4 6NF, England

      IIF 18
    • icon of address Unit 2 Watlington House, Watlington Road, Oxford, OX4 6NF, United Kingdom

      IIF 19
  • Qureshi, Imran Ahmad
    Pakistani business born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Berberis House, Highfield Road, Feltham, Middlesex, TW13 4GP, United Kingdom

      IIF 20
  • Qureshi, Javaria
    born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grenville Court, Britwell Road, Burnham, Slough, SL1 8DF, England

      IIF 21
  • Qureshi, Imran
    Pakistani consultant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 382 Valence Avenue, London, Dagenham, RM8 3QU, England

      IIF 22
  • Mrs Imran Qureshi
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chestnut House, Manor Lane, Maidenhead, SL6 2QW, United Kingdom

      IIF 23
  • Qureshi, Imran Ahmad
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 287, Iffley Road, Oxford, OX4 4AQ, England

      IIF 24
    • icon of address Unit 3 Bellman Court, Great Knollys Street, Reading, RG1 7HN, England

      IIF 25
  • Qureshi, Imran Ahmad
    British business born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire, SL1 8DF, England

      IIF 26
    • icon of address Grenville Court, Britwell Road, Burnham, Slough, SL1 8DF, England

      IIF 27
  • Mrs Javara Qureshi
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chestnut House, Manor Lane, Maidenhead, SL6 2QW, United Kingdom

      IIF 28
  • Mr Imran Ahmad Qureshi
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Javaria Qureshi
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chestnut House, Manor Lane, Maidenhead, SL6 2QW, United Kingdom

      IIF 32
  • Qureshi, Javaria
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chestnut House, Manor Lane, Maidenhead, SL6 2QW, England

      IIF 33
  • Qureshi, Javaria
    British business born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9b, Southfield Gardens, Burnham, SL1 7NE, United Kingdom

      IIF 34
    • icon of address 28, Kenbury Drive, Slough, SL1 5FX, England

      IIF 35
    • icon of address Baylis House, Stoke Poges Lane, Slough, Berkshire, SL1 3PB, England

      IIF 36
  • Qureshi, Javaria
    British businesswoman born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2 & 7, Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2JZ, England

      IIF 37
    • icon of address Baylis House, Stoke Poges Lane, Slough, SL1 3PB, England

      IIF 38
  • Qureshi, Javaria
    British cbt therapist born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Kenbury Drive, Cippenham, Slough, Berkshire, SL1 5FX

      IIF 39
  • Qureshi, Imran Ahmad
    born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville Court, Britwell Road, Burnham, Slough, SL1 8DF, England

      IIF 40
  • Mr Imran Qureshi
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, St Clement's Street, Oxford, OX4 1AG, England

      IIF 41 IIF 42
    • icon of address Unit 2 Watlington House, Watlington Road, Oxford, OX4 6NF, England

      IIF 43
    • icon of address Unit 2 Watlington House, Watlington Road, Oxford, OX4 6NF, United Kingdom

      IIF 44
  • Mr Imran Qureshi
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 382 Valence Avenue, London, Dagenham, RM8 3QU, England

      IIF 45
  • Ms Javaria Qureshi
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chestnut House, Manor Lane, Maidenhead, SL6 2QW, England

      IIF 46
  • Mr Imran Ahmad Qureshi
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 287, Iffley Road, Oxford, OX4 4AQ, England

      IIF 47
    • icon of address Unit 3 Bellman Court, Great Knollys Street, Reading, RG1 7HN, England

      IIF 48
  • Mrs Javaria Qureshi
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, St Clement's Street, Oxford, OX4 1AG, England

      IIF 49
    • icon of address 28, Kenbury Drive, Slough, SL1 5FX, England

      IIF 50
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 28 Kenbury Drive, Cippenham, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-28 ~ dissolved
    IIF 39 - Director → ME
  • 2
    icon of address 41 St Clements Street, Oxford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ 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
  • 3
    icon of address 382 Valence Avenue London, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 4
    icon of address Unit 2 Watlington House, Watlington Road, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 5
    icon of address 41 St Clements, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 84 Gleneldon Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-25 ~ dissolved
    IIF 9 - LLP Member → ME
  • 7
    icon of address 287 Iffley Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,505 GBP2023-10-31
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 41 St Clement's Street, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 3 Bellman Court, Great Knollys Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,654 GBP2024-05-30
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Chestnut House, Manor Lane, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 11
    icon of address Chestnut House, Manor Lane, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    HEALTH CARE OXFORD LTD - 2015-10-12
    icon of address 41 St Clement's Street, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,443,985 GBP2024-10-31
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    PEOPLE BUSINESS LTD - 2024-06-22
    icon of address 41 St Clements Street, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Chestnut House, Manor Lane, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-07-05 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address Baylis House, Stoke Poges Lane, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ 2014-11-01
    IIF 36 - Director → ME
    icon of calendar 2011-02-04 ~ 2013-08-16
    IIF 26 - Director → ME
    icon of calendar 2013-06-06 ~ 2014-08-17
    IIF 12 - Director → ME
    icon of calendar 2011-02-04 ~ 2012-12-01
    IIF 1 - Director → ME
    icon of calendar 2014-08-17 ~ 2014-08-17
    IIF 10 - Director → ME
    icon of calendar 2011-08-18 ~ 2013-04-12
    IIF 13 - Director → ME
  • 2
    icon of address Flat 20 Hangrove Road, Ashford, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-01 ~ 2012-10-01
    IIF 3 - Director → ME
    icon of calendar 2011-01-07 ~ 2011-09-27
    IIF 20 - Director → ME
  • 3
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-05-18 ~ 2016-02-02
    IIF 38 - Director → ME
  • 4
    ZINC COMMS LTD - 2014-09-19
    icon of address Grenville Court Britwell Road, Burnham, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ 2013-11-20
    IIF 14 - Director → ME
  • 5
    icon of address 84 Gleneldon Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-15 ~ 2014-12-15
    IIF 40 - LLP Designated Member → ME
    icon of calendar 2014-12-15 ~ 2014-12-15
    IIF 21 - LLP Member → ME
    icon of calendar 2014-12-18 ~ 2014-12-18
    IIF 5 - LLP Member → ME
  • 6
    SIMPLE COMMUNICATIONS LTD - 2019-02-14
    icon of address Unit 2 Watlington House, Watlington Road, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-11-01 ~ 2025-02-01
    IIF 18 - Director → ME
    icon of calendar 2012-06-07 ~ 2012-06-07
    IIF 27 - Director → ME
    icon of calendar 2012-06-07 ~ 2012-07-22
    IIF 34 - Director → ME
    icon of calendar 2015-02-04 ~ 2015-04-02
    IIF 2 - Director → ME
    icon of calendar 2013-06-07 ~ 2015-11-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2025-02-01
    IIF 43 - Has significant influence or control over the trustees of a trust OE
    IIF 43 - Has significant influence or control OE
    IIF 43 - Has significant influence or control as a member of a firm OE
  • 7
    icon of address 41 St Clement's Street, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-25 ~ 2024-03-07
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2024-03-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    HEALTH CARE OXFORD LTD - 2015-10-12
    icon of address 41 St Clement's Street, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,443,985 GBP2024-10-31
    Officer
    icon of calendar 2015-10-09 ~ 2015-11-02
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2019-07-01
    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
    icon of calendar 2016-10-08 ~ 2016-10-15
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.