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 Qureshi

    Related profiles found in government register
  • 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 1 IIF 2
    • Unit 2 Watlington House, Watlington Road, Oxford, OX4 6NF, England

      IIF 3
    • Unit 2 Watlington House, Watlington Road, Oxford, OX4 6NF, United Kingdom

      IIF 4
  • 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 5
    • Unit 3 Bellman Court, Great Knollys Street, Reading, RG1 7HN, England

      IIF 6
  • 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 7
  • 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 8
    • 28, Kenbury Drive, Slough, SL1 5FX, England

      IIF 9
  • 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 10
  • 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 11 IIF 12
  • 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 13
    • Unit 2 Watlington House, Watlington Road, Oxford, OX4 6NF, United Kingdom

      IIF 14
  • 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 15
  • Qureshi, Imran Ahmad
    British born in January 1983

    Resident in England

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

      IIF 16
    • Unit 3 Bellman Court, Great Knollys Street, Reading, RG1 7HN, England

      IIF 17
  • 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 18
    • Grenville Court, Britwell Road, Burnham, Slough, SL1 8DF, England

      IIF 19
  • Mr Imran Ahmad Qureshi
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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
  • 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 30
  • 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 31
  • 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 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
    • Baylis House, Stoke Poges Lane, Slough, SL1 3PB, United Kingdom

      IIF 38
  • 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 39
  • 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 40 IIF 41
  • 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 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46 IIF 47
    • Grenville Court, Britwell Road, Burnham, Slough, SL1 8DF, England

      IIF 48
  • 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 49
  • 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 50
child relation
Offspring entities and appointments
Active 14
  • 1
    28 Kenbury Drive, Cippenham, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-28 ~ dissolved
    IIF 29 - Director → ME
  • 2
    41 St Clements Street, Oxford, England
    Active Corporate (1 parent)
    Officer
    2025-06-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-06-19 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    382 Valence Avenue London, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-11-12 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 4
    Unit 2 Watlington House, Watlington Road, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    41 St Clements, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2024-10-24 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 6
    84 Gleneldon Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-25 ~ dissolved
    IIF 35 - LLP Member → ME
  • 7
    287 Iffley Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,505 GBP2023-10-31
    Officer
    2018-11-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-11-05 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    41 St Clement's Street, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2024-03-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-03-07 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    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 17 - Director → ME
    Person with significant control
    2019-05-08 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    Chestnut House, Manor Lane, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-13 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-07-13 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    Chestnut House, Manor Lane, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    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 12 - Director → ME
    Person with significant control
    2016-10-15 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    PEOPLE BUSINESS LTD - 2024-06-22
    41 St Clements Street, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2024-06-18 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 14
    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 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    Baylis House, Stoke Poges Lane, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-10-21 ~ 2014-11-01
    IIF 26 - Director → ME
    2011-02-04 ~ 2013-08-16
    IIF 18 - Director → ME
    2013-06-06 ~ 2014-08-17
    IIF 46 - Director → ME
    2011-02-04 ~ 2012-12-01
    IIF 37 - Director → ME
    2014-08-17 ~ 2014-08-17
    IIF 42 - Director → ME
    2011-08-18 ~ 2013-04-12
    IIF 47 - Director → ME
  • 2
    Flat 20 Hangrove Road, Ashford, England
    Dissolved Corporate
    Officer
    2012-10-01 ~ 2012-10-01
    IIF 34 - Director → ME
    2011-01-07 ~ 2011-09-27
    IIF 50 - Director → ME
  • 3
    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
    ZINC COMMS LTD - 2014-09-19
    Grenville Court Britwell Road, Burnham, Slough
    Dissolved Corporate (1 parent)
    Officer
    2013-11-20 ~ 2013-11-20
    IIF 48 - Director → ME
  • 5
    84 Gleneldon Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-15 ~ 2014-12-15
    IIF 33 - LLP Designated Member → ME
    2014-12-15 ~ 2014-12-15
    IIF 45 - LLP Member → ME
    2014-12-18 ~ 2014-12-18
    IIF 36 - LLP Member → ME
  • 6
    SIMPLE COMMUNICATIONS LTD - 2019-02-14
    Unit 2 Watlington House, Watlington Road, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2015-11-01 ~ 2025-02-01
    IIF 13 - Director → ME
    2012-06-07 ~ 2012-06-07
    IIF 19 - Director → ME
    2012-06-07 ~ 2012-07-22
    IIF 24 - Director → ME
    2015-02-04 ~ 2015-04-02
    IIF 38 - Director → ME
    2013-06-07 ~ 2015-11-01
    IIF 27 - Director → ME
    Person with significant control
    2016-11-09 ~ 2025-02-01
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 7
    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 43 - Director → ME
    Person with significant control
    2020-09-25 ~ 2024-03-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    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
    2015-10-09 ~ 2015-11-02
    IIF 25 - Director → ME
    Person with significant control
    2018-04-01 ~ 2019-07-01
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    2016-10-08 ~ 2016-10-15
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.