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

Mr Imran Ahmad Qureshi

    Related profiles found in government register
  • Mr Imran Ahmad Qureshi
    British born in January 1983

    Resident in England

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

      IIF 1
    • Unit 3 Bellman Court, Great Knollys Street, Reading, RG1 7HN, England

      IIF 2
  • Mr Imran Qureshi
    British born in January 1983

    Resident in England

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

      IIF 3 IIF 4
    • Unit 2 Watlington House, Watlington Road, Oxford, OX4 6NF, England

      IIF 5
    • Unit 2 Watlington House, Watlington Road, Oxford, OX4 6NF, United Kingdom

      IIF 6
  • 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 England

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

      IIF 10
    • 28, Kenbury Drive, Slough, SL1 5FX, England

      IIF 11
  • Ms Javaria Qureshi
    British born in August 1979

    Resident in England

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

      IIF 12
  • Mr Imran Qureshi
    Pakistani born in January 1980

    Resident in England

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

      IIF 13
  • Qureshi, Imran Ahmad
    British born in January 1983

    Resident in England

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

      IIF 14
    • Unit 3 Bellman Court, Great Knollys Street, Reading, RG1 7HN, England

      IIF 15
  • Qureshi, Imran Ahmad
    British business born in January 1983

    Resident in England

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

      IIF 16
    • Grenville Court, Britwell Road, Burnham, Slough, SL1 8DF, England

      IIF 17
  • Qureshi, Imran
    British born in January 1983

    Resident in England

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

      IIF 18 IIF 19
  • Qureshi, Imran
    British business born in January 1983

    Resident in England

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

      IIF 20
    • Unit 2 Watlington House, Watlington Road, Oxford, OX4 6NF, United Kingdom

      IIF 21
  • Mrs Imran Qureshi
    British born in August 1979

    Resident in United Kingdom

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

      IIF 22
  • Qureshi, Javaria
    British born in August 1979

    Resident in England

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

      IIF 23
  • Qureshi, Javaria
    British business born in August 1979

    Resident in England

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

      IIF 24
    • 28, Kenbury Drive, Slough, SL1 5FX, England

      IIF 25
    • Baylis House, Stoke Poges Lane, Slough, Berkshire, SL1 3PB, England

      IIF 26
  • Qureshi, Javaria
    British businesswoman born in August 1979

    Resident in England

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

      IIF 27
    • Baylis House, Stoke Poges Lane, Slough, SL1 3PB, England

      IIF 28
  • Qureshi, Javaria
    British cbt therapist born in August 1979

    Resident in England

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

      IIF 29
  • Qureshi, Imran Ahmad
    born in January 1983

    Resident in England

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

      IIF 30
  • Mrs Javara Qureshi
    British born in August 1979

    Resident in United Kingdom

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

      IIF 31
  • Mrs Javaria Qureshi
    British born in August 1979

    Resident in United Kingdom

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

      IIF 32
  • Qureshi, Imran
    Pakistani consultant born in January 1980

    Resident in England

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

      IIF 33
  • Qureshi, Imran Ahmad
    British born in January 1983

    Resident in United Kingdom

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

      IIF 34
  • Qureshi, Imran Ahmad
    British business born in January 1983

    Resident in United Kingdom

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

      IIF 35 IIF 36
  • Qureshi, Imran Ahmad
    British business born in March 1983

    Resident in United Kingdom

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

      IIF 37
  • Qureshi, Imran
    British business born in January 1983

    Resident in United Kingdom

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

      IIF 38
  • Qureshi, Imran
    born in January 1980

    Resident in United Kingdom

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

      IIF 39
  • Qureshi, Imran
    born in January 1984

    Resident in United Kingdom

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

      IIF 40
  • Qureshi, Imran
    British business born in January 1984

    Resident in United Kingdom

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

      IIF 41
    • Baylis House, Stoke Poges Lane, Slough, SL1 3PB, United Kingdom

      IIF 42
  • Qureshi, Imran Ahmad
    Pakistani business born in January 1983

    Resident in United Kingdom

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

      IIF 43
  • Qureshi, Imran
    British director born in August 1979

    Resident in United Kingdom

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

      IIF 44
  • Qureshi, Javara
    British psychologist born in August 1979

    Resident in United Kingdom

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

      IIF 45
  • Qureshi, Javaria
    born in August 1979

    Resident in United Kingdom

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

      IIF 46
  • Qureshi, Javaria
    British business born in August 1979

    Resident in United Kingdom

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

      IIF 47 IIF 48
    • Grenville Court, Britwell Road, Burnham, Slough, SL1 8DF, England

      IIF 49
  • Qureshi, Javaria
    British psychologist born in August 1979

    Resident in United Kingdom

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

      IIF 50
child relation
Offspring entities and appointments
Active 14
  • 1
    CBT BERKSHIRE LTD
    10205528
    28 Kenbury Drive, Cippenham, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-28 ~ dissolved
    IIF 29 - Director → ME
  • 2
    CURA GATE LTD
    16529740
    41 St Clements Street, Oxford, England
    Active Corporate (1 parent)
    Officer
    2025-06-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-06-19 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    F&M CARS LTD
    13015040
    382 Valence Avenue London, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-11-12 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 4
    GARAM ENTERTAINMENT LTD
    14917202 16038323
    Unit 2 Watlington House, Watlington Road, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    GARAM ENTERTAINMENT LTD
    16038323 14917202
    41 St Clements, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2024-10-24 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    IMMIGRATION LAW EXPERTS LLP
    OC397110
    84 Gleneldon Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-25 ~ dissolved
    IIF 39 - LLP Member → ME
  • 7
    IQ HOMECARE LTD
    11658257
    287 Iffley Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,505 GBP2023-10-31
    Officer
    2018-11-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-11-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    IQ PROPERTIES MANAGEMENT LTD
    12904399
    41 St Clement's Street, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2024-03-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-03-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    IQ READING LTD
    11984007
    Unit 3 Bellman Court, Great Knollys Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,654 GBP2024-05-30
    Officer
    2019-05-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-05-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    LAVENDER LIFECARE LTD
    15001088
    Chestnut House, Manor Lane, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-13 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-07-13 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 11
    MENTAL SUPPORT LTD
    14100820
    Chestnut House, Manor Lane, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-11 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    OXFORD HEALTH SOLUTIONS LTD
    - now 09817367
    HEALTH CARE OXFORD LTD - 2015-10-12
    41 St Clement's Street, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,443,985 GBP2024-10-31
    Officer
    2015-11-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-10-15 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    PEOPLES BUSINESS LTD
    - now 15787077
    PEOPLE BUSINESS LTD
    - 2024-06-22 15787077
    41 St Clements Street, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2024-06-18 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 14
    SERENITY BASE LIMITED
    16561887
    Chestnut House, Manor Lane, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    2025-07-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-07-05 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    786 COMMUNICATIONS LTD
    07517754
    Baylis House, Stoke Poges Lane, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-08-17 ~ 2014-08-17
    IIF 37 - Director → ME
    2014-10-21 ~ 2014-11-01
    IIF 26 - Director → ME
    2013-06-06 ~ 2014-08-17
    IIF 47 - Director → ME
    2011-02-04 ~ 2013-08-16
    IIF 16 - Director → ME
    2011-02-04 ~ 2012-12-01
    IIF 41 - Director → ME
    2011-08-18 ~ 2013-04-12
    IIF 48 - Director → ME
  • 2
    DATA & VOICE COMMUNICATIONS LTD
    06573837
    Flat 20 Hangrove Road, Ashford, England
    Dissolved Corporate
    Officer
    2011-01-07 ~ 2011-09-27
    IIF 43 - Director → ME
    2012-10-01 ~ 2012-10-01
    IIF 38 - Director → ME
  • 3
    ETON GREEN MANAGEMENT COMPANY LIMITED
    06456648
    2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-05-18 ~ 2016-02-02
    IIF 28 - Director → ME
  • 4
    HSA BUILDING SERVICES LTD - now
    ZINC COMMS LTD
    - 2014-09-19 08784295
    Grenville Court Britwell Road, Burnham, Slough
    Dissolved Corporate (1 parent)
    Officer
    2013-11-20 ~ 2013-11-20
    IIF 49 - Director → ME
  • 5
    IMMIGRATION LAW EXPERTS LLP
    OC397110
    84 Gleneldon Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-15 ~ 2014-12-15
    IIF 30 - LLP Designated Member → ME
    2014-12-18 ~ 2014-12-18
    IIF 40 - LLP Member → ME
    2014-12-15 ~ 2014-12-15
    IIF 46 - LLP Member → ME
  • 6
    IQ OXFORD LTD - now
    SIMPLE COMMUNICATIONS LTD
    - 2019-02-14 08097049
    Unit 2 Watlington House, Watlington Road, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2015-02-04 ~ 2015-04-02
    IIF 42 - Director → ME
    2015-11-01 ~ 2025-02-01
    IIF 20 - Director → ME
    2012-06-07 ~ 2012-06-07
    IIF 17 - Director → ME
    2013-06-07 ~ 2015-11-01
    IIF 27 - Director → ME
    2012-06-07 ~ 2012-07-22
    IIF 24 - Director → ME
    Person with significant control
    2016-11-09 ~ 2025-02-01
    IIF 5 - Has significant influence or control OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Has significant influence or control as a member of a firm OE
  • 7
    IQ PROPERTIES MANAGEMENT LTD
    12904399
    41 St Clement's Street, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2020-09-25 ~ 2024-03-07
    IIF 44 - Director → ME
    Person with significant control
    2020-09-25 ~ 2024-03-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    OXFORD HEALTH SOLUTIONS LTD
    - now 09817367
    HEALTH CARE OXFORD LTD
    - 2015-10-12 09817367
    41 St Clement's Street, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,443,985 GBP2024-10-31
    Officer
    2015-10-09 ~ 2015-11-02
    IIF 25 - Director → ME
    Person with significant control
    2018-04-01 ~ 2019-07-01
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    2016-10-08 ~ 2016-10-15
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.