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 accountant born in December 1969

    Resident in United Kingdom

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

      IIF 1
  • 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 2
  • Husain, Imran
    British finance director 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 3
    • 4, Maylan Court, Maylan Rd, Earlstree Ind Est, Corby, Uk, NN17 4DR, United Kingdom

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

      IIF 5
  • 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 6
    • 60, Brentvale Avenue, Wembley, HA0 1NF, United Kingdom

      IIF 7 IIF 8
  • 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 9
    • 4 Maylan Court, Maylan Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4DR, England

      IIF 10 IIF 11
    • 72, Rockingham Road, Corby, Leicestershire, NN17 1AE, England

      IIF 12
    • 60 Brentvale Avenue, Wembley, Middlesex, HA0 1NF

      IIF 13
  • Husain, Imran
    British restaurant manager born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B2, 26 Talza Way, Southend On Sea, SS2 5BG, United Kingdom

      IIF 14
  • 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 15
  • Husain, Imran Ayubi
    British director 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 16
    • 60, Brentvale Avenue, Wembley, HA0 1NF, England

      IIF 17
  • 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 18
  • 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 19
  • 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 20
    • 4, Maylan Court, Maylan Rd, Earlstree Ind Est, Corby, Uk, NN17 4DR

      IIF 21
    • 4, Maylan Court, Maylan Road, Corby, NN17 4DR, United Kingdom

      IIF 22
    • 4, Maylan Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4DR

      IIF 23
    • 72, Rockingham Road, Corby, Leicestershire, NN17 1AE, England

      IIF 24
    • 30, Lawson Street, Kettering, Northamptonshire, NN16 8XU, England

      IIF 25
    • The Lounge, 75-83 Bath Road, Kettering, Nothamptonshire, NN16 8ND, United Kingdom

      IIF 26
    • 12, Lansdowne Grove, London, Uk, HA0 1NF, United Kingdom

      IIF 27
  • 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 28
  • 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 29
    • 113, Avondale Road, Kettering, Nothamptonshire, NN16 8PL, United Kingdom

      IIF 30
    • 60, Brentvale Avenue, Wembley, HA0 1NF, United Kingdom

      IIF 31 IIF 32
  • Husain, Imran
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 33
  • Husain, Imran
    British taxi driver born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 63 Warrior Square, Southend-on-sea, SS1 2JJ, England

      IIF 34
  • Mr Imran Husain
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B2, 26 Talza Way, Southend On Sea, SS2 5BG, United Kingdom

      IIF 35
  • 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 36
    • Room 1, 113 Avondale Road, Room 1, Kettering, England, NN16 8PL, United Kingdom

      IIF 37
    • 60, Brentvale Avenue, Wembley, HA0 1NF, England

      IIF 38
  • Husain, Imran
    British salesman

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

      IIF 39
  • Husain, Imran

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

      IIF 40
    • 4 Maylan Court, Maylan Road, Corby, NN17 4DR, United Kingdom

      IIF 41
    • Room 1, 113 Avondale Road, Room 1, Kettering, England, NN16 8PL, United Kingdom

      IIF 42
    • 12 Lansdowne Grove, London, Uk, NW10 1PR, United Kingdom

      IIF 43
    • 60, Brentvale Avenue, Wembley, HA0 1NF, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 10
  • 1
    BANGIN BIRYANIS LTD - 2023-07-26
    60 Brentvale Avenue, Wembley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2018-09-10 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    3 Enterprise Court, Geddington Road, Corby, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2014-08-18 ~ dissolved
    IIF 20 - director → ME
  • 3
    4 Maylan Court, Maylan Rd, Earlstree Ind Est, Corby, Uk
    Dissolved corporate (2 parents)
    Officer
    2016-05-05 ~ dissolved
    IIF 21 - director → ME
  • 4
    60 Brentvale Avenue, Wembley, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-09-09 ~ now
    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
  • 5
    113 Avondale Road, Kettering, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Corporate (3 parents)
    Equity (Company account)
    7,649 GBP2019-02-28
    Officer
    2013-10-27 ~ now
    IIF 33 - director → ME
  • 7
    PRIME TIME PIZZA LTD - 2016-09-07
    C/o Horsfields, Belgrave Place, 8 Manchester Road, Bury, Greater Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -436,302 GBP2019-08-31
    Officer
    2017-08-31 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 8
    113 Avondale Road, Kettering, Nothamptonshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2017-11-16 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-11-16 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    11 St Peters Close, Bushey, Uk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-03-29 ~ dissolved
    IIF 43 - secretary → ME
  • 10
    Unit B2, 26 Talza Way, Southend On Sea, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
Ceased 12
  • 1
    BISON LOGISTICS LTD - 2015-01-16
    3 Enterprise Court, Geddington Road, Corby, Northamptonshire, England
    Dissolved corporate
    Officer
    2014-09-19 ~ 2016-04-24
    IIF 27 - director → ME
  • 2
    3 Enterprise Court, Geddington Road, Corby, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2013-12-03 ~ 2014-08-18
    IIF 11 - director → ME
  • 3
    4 Maylan Court, Maylan Rd, Earlstree Ind Est, Corby, Uk
    Dissolved corporate (2 parents)
    Officer
    2014-09-11 ~ 2015-03-05
    IIF 4 - director → ME
    2014-07-24 ~ 2014-08-18
    IIF 28 - director → ME
    2014-07-24 ~ 2015-03-05
    IIF 40 - secretary → ME
  • 4
    I K WHOLESALE LTD - 2007-04-30
    Room 1 113 Avondale Road, Room 1, Kettering, England, United Kingdom
    Corporate
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2017-08-10 ~ 2023-10-14
    IIF 16 - director → ME
    2014-06-09 ~ 2016-08-22
    IIF 3 - director → ME
    2004-05-18 ~ 2013-10-27
    IIF 13 - director → ME
    2013-10-27 ~ 2023-10-14
    IIF 42 - secretary → ME
    2004-05-18 ~ 2007-09-19
    IIF 39 - secretary → ME
    Person with significant control
    2016-12-20 ~ 2023-10-13
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    11/12 Hallmark Trading Centre Hallmark Trading Estate, Fourth Way, Wembley, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    262,625 GBP2016-09-30
    Officer
    2017-11-06 ~ 2018-01-23
    IIF 19 - director → ME
    2015-12-18 ~ 2016-02-01
    IIF 18 - director → ME
    2015-02-16 ~ 2015-02-25
    IIF 23 - director → ME
    2014-10-19 ~ 2014-11-09
    IIF 9 - director → ME
    2014-09-19 ~ 2014-09-25
    IIF 22 - director → ME
    2013-10-28 ~ 2017-08-31
    IIF 44 - secretary → ME
  • 6
    4 Maylan Court Maylan Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved corporate
    Officer
    2013-11-28 ~ 2013-12-20
    IIF 10 - director → ME
  • 7
    23 Sturton Walk, Corby, England
    Dissolved corporate
    Officer
    2015-12-01 ~ 2016-05-18
    IIF 25 - director → ME
    2014-05-01 ~ 2015-02-10
    IIF 5 - director → ME
    2014-05-01 ~ 2015-02-10
    IIF 41 - secretary → ME
  • 8
    THE LOUNGE KETTERING LTD - 2016-04-27
    Miniature Bar 75-81 Bath Road, Kettering, England
    Dissolved corporate
    Officer
    2016-04-18 ~ 2016-05-12
    IIF 26 - director → ME
  • 9
    397 London Road, Westcliff-on-sea, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-10-08 ~ 2020-07-31
    IIF 34 - director → ME
  • 10
    72 Rockingham Road, Corby, Leicestershire
    Dissolved corporate
    Officer
    2014-02-04 ~ 2014-05-01
    IIF 12 - director → ME
    2013-11-04 ~ 2013-12-03
    IIF 24 - director → ME
  • 11
    113a Avondale Road, Kettering, England
    Dissolved corporate
    Equity (Company account)
    -31,560 GBP2022-10-31
    Officer
    2020-10-06 ~ 2023-10-16
    IIF 7 - director → ME
    Person with significant control
    2020-10-06 ~ 2023-10-16
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 12
    CRAVE LIQUID LTD - 2018-02-15
    ESTATELINK LTD - 2017-08-31
    First Floor, 36 Hawarden Avenue, Leicester, Leicestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -26,894 GBP2021-05-31
    Officer
    2014-04-01 ~ 2016-08-19
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.