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 Hussain

    Related profiles found in government register
  • Mr Imran Hussain
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124 City Road London, Nexus Etech Ltd, 124 City Road, London, EC1V 2NX, England

      IIF 1
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 2
  • Mr Imran Hussain
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 3
    • icon of address 27, 27 Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, United Kingdom

      IIF 4
    • icon of address 27, Heathfield, Milton Keynes, MK12 6HP, United Kingdom

      IIF 5
    • icon of address 51, Gloucester Road, Wolverton, Milton Keynes, MK12 5EA, England

      IIF 6
  • Mr Imran Hussain
    British born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Furlong Road, Bourne End, SL8 5DG, England

      IIF 7
    • icon of address 16, Furlong Road, Bourne End, SL8 5DG, United Kingdom

      IIF 8
  • Mr Imran Hussain
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Vicarage Hill, Flitwick, Bedford, MK45 1HZ

      IIF 9
  • Hussain, Imran
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124 City Road London, Nexus Etech Ltd, 124 City Road, London, EC1V 2NX, England

      IIF 10
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 11
  • Hussain, Imran
    British manager born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Orchard Place, Studio L, London, E14 0JW, United Kingdom

      IIF 12
  • Hussain, Imran
    British sales born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Burges Road, London, E6 2BH, England

      IIF 13
  • Hussain, Imran
    British business man born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Hussain, Imran
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 15
    • icon of address 39, Gladstone Street, Walsall, West Midlands, WS2 8BL, United Kingdom

      IIF 16
  • Hussain, Imran
    British mechanic born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, United Kingdom

      IIF 17
  • Hussain, Imran
    British mechanical engineer born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Gloucester Road, Wolverton, Milton Keynes, MK12 5EA, England

      IIF 18
  • Hussain, Imran
    British technician born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, 27 Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, United Kingdom

      IIF 19
  • Mr Imran Hussain
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Station Road, Marston Green, Birmingham, B37 7BA, England

      IIF 20
  • Hussain, Imran
    British founder born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Furlong Road, Bourne End, SL8 5DG, England

      IIF 21
  • Hussain, Imran
    British pilot born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Furlong Road, Bourne End, SL8 5DG, United Kingdom

      IIF 22
  • Mr Imran Hussain
    English born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Chris Whitty Place, Chislehurst, BR7 6FF, England

      IIF 23
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 24
  • Imran Hussain
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Station Road, Marston Green, Birmingham, B37 7BA, England

      IIF 25
  • Hussain, Imran
    British director born in July 1984

    Resident in Greater London

    Registered addresses and corresponding companies
    • icon of address 64 Orchard Place Studio L, Trinity Buoy Wharf, London, Greater London, E14 0JW, United Kingdom

      IIF 26
  • Hussain, Imran
    British businessman born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Vicarage Hill, Flitwick, Bedford, MK45 1HZ, United Kingdom

      IIF 27
  • Hussain, Imran
    British company director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Station Road, Marston Green, Birmingham, B37 7BA, England

      IIF 28
  • Hussain, Imran
    British director and company secretary born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Station Road, Marston Green, Birmingham, B37 7BA, England

      IIF 29
  • Hussain, Imran
    British it born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Gladstone Street, Walsall, WS2 8BL, England

      IIF 30
  • Hussain, Imran
    English cleaner born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Chris Whitty Place, Chislehurst, BR7 6FF, England

      IIF 31
  • Hussain, Imran
    English cleaner born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Chris Whitty Place, Chislehurst, BR7 6FF, England

      IIF 32
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 33
  • Hussain, Imran
    British employment

    Registered addresses and corresponding companies
    • icon of address 65 Crawley Road, Luton, Bedfordshire, LU1 1HX

      IIF 34
  • Hussain, Imran

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 35
    • icon of address 16, Burges Road, London, E6 2BH, England

      IIF 36
    • icon of address 51, Gloucester Road, Wolverton, Milton Keynes, MK12 5EA, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 55 Gladstone Street, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address 27 Heathfield, Stacey Bushes, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 27 27 Heathfield, Stacey Bushes, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 51 Gloucester Road, Wolverton, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of address 124 City Road London Nexus Etech Ltd, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 10 - Director → ME
    icon of calendar 2021-03-30 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 64 Station Road, Marston Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 64 Station Road, Marston Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address 64 Orchard Place Studio L, Trinity Buoy Wharf, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address Trinity Buoy Wharf, Orchard Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address 14 Chris Whitty Place, Chislehurst, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 16 Furlong Road, Bourne End, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 14
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 15
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 16
    icon of address 66 Stafford Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 16 - Director → ME
Ceased 6
  • 1
    icon of address 1a Vicarage Hill, Flitwick, Bedford, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    217,836 GBP2024-06-30
    Officer
    icon of calendar 2006-06-01 ~ 2014-07-01
    IIF 34 - Secretary → ME
  • 2
    icon of address 16 Furlong Road, Bourne End, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2018-11-19 ~ 2020-03-25
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ 2020-03-25
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Hasnat Sarwar, Studio L Trinity Buoy Wharf, 64 Orchard Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-28 ~ 2014-02-01
    IIF 13 - Director → ME
    icon of calendar 2012-03-28 ~ 2014-02-01
    IIF 36 - Secretary → ME
  • 4
    icon of address 27 Heathfield, Stacey Bushes, Milton Keynes
    Liquidation Corporate (1 parent)
    Equity (Company account)
    8,929 GBP2018-10-31
    Officer
    icon of calendar 2010-05-05 ~ 2018-08-06
    IIF 37 - Secretary → ME
  • 5
    icon of address 1a Vicarage Hill, Flitwick, Bedford
    Active Corporate (1 parent)
    Equity (Company account)
    -33,352 GBP2024-09-30
    Officer
    icon of calendar 2013-11-01 ~ 2024-01-02
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-02
    IIF 9 - Has significant influence or control OE
  • 6
    icon of address 14 Chris Whitty Place, Chislehurst, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-05 ~ 2023-07-06
    IIF 31 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.