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

Husain, Imran

    Related profiles found in government register
  • Husain, Imran
    British finance director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Enterprise Court, Geddington Road, Corby, Northamptonshire, NN18 8ET, United Kingdom

      IIF 1
    • icon of address 4, Maylan Court, Maylan Rd, Earlstree Ind Est, Corby, Uk, NN17 4DR

      IIF 2
    • icon of address 4, Maylan Court, Maylan Road, Corby, NN17 4DR, United Kingdom

      IIF 3
    • icon of address 4, Maylan Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4DR

      IIF 4
    • icon of address 72, Rockingham Road, Corby, Leicestershire, NN17 1AE, England

      IIF 5
    • icon of address 30, Lawson Street, Kettering, Northamptonshire, NN16 8XU, England

      IIF 6
    • icon of address The Lounge, 75-83 Bath Road, Kettering, Nothamptonshire, NN16 8ND, United Kingdom

      IIF 7
    • icon of address 12, Lansdowne Grove, London, Uk, HA0 1NF, United Kingdom

      IIF 8
  • Husain, Imran
    British retail manager born in December 1969

    Resident in England

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

      IIF 9
  • Husain, Imran
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Brentvale Avenue, Wembley, HA0 1NF, United Kingdom

      IIF 10
  • Husain, Imran
    British accountant born in December 1969

    Resident in United Kingdom

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

      IIF 11
  • Husain, Imran
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Avondale Road, Kettering, Nothamptonshire, NN16 8PL, United Kingdom

      IIF 12
  • Husain, Imran
    British finance director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Enterprise Court, Geddington Road, Geddington Road, Corby, Northamptonshire, NN18 8ET, England

      IIF 13
    • icon of address 4, Maylan Court, Maylan Rd, Earlstree Ind Est, Corby, Uk, NN17 4DR, United Kingdom

      IIF 14
    • icon of address 4 Maylan Court, Maylan Road, Corby, NN17 4DR, United Kingdom

      IIF 15
  • Husain, Imran
    British managing director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Avondale Road, Kettering, NN16 8PL, United Kingdom

      IIF 16
    • icon of address 60, Brentvale Avenue, Wembley, HA0 1NF, United Kingdom

      IIF 17
  • Husain, Imran
    British salesman born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Maylan Court, Maylan Road, Corby, NN17 4DR, United Kingdom

      IIF 18
    • icon of address 4 Maylan Court, Maylan Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4DR, England

      IIF 19 IIF 20
    • icon of address 72, Rockingham Road, Corby, Leicestershire, NN17 1AE, England

      IIF 21
    • icon of address 60 Brentvale Avenue, Wembley, Middlesex, HA0 1NF

      IIF 22
  • Husain, Imran
    British salesman

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

      IIF 23
  • Husain, Imran Ayubi
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Brentvale Avenue, Wembley, HA0 1NF, England

      IIF 24
  • Husain, Imran Ayubi
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Horsfields, Belgrave Place, 8 Manchester Road, Bury, Greater Manchester, BL9 0ED

      IIF 25
  • Husain, Imran Ayubi
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 1, 113 Avondale Road, Room 1, Kettering, England, NN16 8PL, United Kingdom

      IIF 26
  • Husain, Imran Ayubi
    British finance director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Enterprise Court, Geddington Road, Corby, Northamptonshire, NN18 8ET

      IIF 27
  • Husain, Imran Ayubi
    British general manager born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11/12 Hallmark Trading Centre, Hallmark Trading Estate, Fourth Way, Wembley, HA9 0LB, England

      IIF 28
  • Husain, Imran

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

      IIF 29
    • icon of address 4 Maylan Court, Maylan Road, Corby, NN17 4DR, United Kingdom

      IIF 30
    • icon of address Room 1, 113 Avondale Road, Room 1, Kettering, England, NN16 8PL, United Kingdom

      IIF 31
    • icon of address 12 Lansdowne Grove, London, Uk, NW10 1PR, United Kingdom

      IIF 32
    • icon of address 60, Brentvale Avenue, Wembley, HA0 1NF, United Kingdom

      IIF 33
  • Mr Imran Husain
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Avondale Road, Kettering, NN16 8PL, United Kingdom

      IIF 34
    • icon of address 113, Avondale Road, Kettering, Nothamptonshire, NN16 8PL, United Kingdom

      IIF 35
    • icon of address 60, Brentvale Avenue, Wembley, HA0 1NF, United Kingdom

      IIF 36 IIF 37
  • Mr Imran Ayubi Husain
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Horsfields, Belgrave Place, 8 Manchester Road, Bury, Greater Manchester, BL9 0ED

      IIF 38
    • icon of address Room 1, 113 Avondale Road, Room 1, Kettering, England, NN16 8PL, United Kingdom

      IIF 39
    • icon of address 60, Brentvale Avenue, Wembley, HA0 1NF, England

      IIF 40
child relation
Offspring entities and appointments
Active 8
  • 1
    BANGIN BIRYANIS LTD - 2023-07-26
    icon of address 60 Brentvale Avenue, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3 Enterprise Court, Geddington Road, Corby, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 4 Maylan Court, Maylan Rd, Earlstree Ind Est, Corby, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 60 Brentvale Avenue, Wembley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 113 Avondale Road, Kettering, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 6
    PRIME TIME PIZZA LTD - 2016-09-07
    icon of address C/o Horsfields, Belgrave Place, 8 Manchester Road, Bury, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -436,302 GBP2019-08-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 113 Avondale Road, Kettering, Nothamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 11 St Peters Close, Bushey, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 32 - Secretary → ME
Ceased 12
  • 1
    BISON LOGISTICS LTD - 2015-01-16
    icon of address 3 Enterprise Court, Geddington Road, Corby, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-19 ~ 2016-04-24
    IIF 8 - Director → ME
  • 2
    icon of address 3 Enterprise Court, Geddington Road, Corby, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-03 ~ 2014-08-18
    IIF 20 - Director → ME
  • 3
    icon of address 4 Maylan Court, Maylan Rd, Earlstree Ind Est, Corby, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-24 ~ 2014-08-18
    IIF 9 - Director → ME
    icon of calendar 2014-09-11 ~ 2015-03-05
    IIF 14 - Director → ME
    icon of calendar 2014-07-24 ~ 2015-03-05
    IIF 29 - Secretary → ME
  • 4
    I K WHOLESALE LTD - 2007-04-30
    icon of address Room 1 113 Avondale Road, Room 1, Kettering, England, United Kingdom
    Active Corporate
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2014-06-09 ~ 2016-08-22
    IIF 13 - Director → ME
    icon of calendar 2017-08-10 ~ 2023-10-14
    IIF 26 - Director → ME
    icon of calendar 2004-05-18 ~ 2013-10-27
    IIF 22 - Director → ME
    icon of calendar 2013-10-27 ~ 2023-10-14
    IIF 31 - Secretary → ME
    icon of calendar 2004-05-18 ~ 2007-09-19
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2023-10-13
    IIF 39 - Ownership of shares – 75% or more OE
  • 5
    icon of address 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
    icon of calendar 2014-10-19 ~ 2014-11-09
    IIF 18 - Director → ME
    icon of calendar 2015-02-16 ~ 2015-02-25
    IIF 4 - Director → ME
    icon of calendar 2015-12-18 ~ 2016-02-01
    IIF 27 - Director → ME
    icon of calendar 2014-09-19 ~ 2014-09-25
    IIF 3 - Director → ME
    icon of calendar 2017-11-06 ~ 2018-01-23
    IIF 28 - Director → ME
    icon of calendar 2013-10-28 ~ 2017-08-31
    IIF 33 - Secretary → ME
  • 6
    icon of address 4 Maylan Court Maylan Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-28 ~ 2013-12-20
    IIF 19 - Director → ME
  • 7
    icon of address 113 Avondale Road, Kettering, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-25 ~ 2025-07-12
    IIF 16 - Director → ME
  • 8
    icon of address 23 Sturton Walk, Corby, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-12-01 ~ 2016-05-18
    IIF 6 - Director → ME
    icon of calendar 2014-05-01 ~ 2015-02-10
    IIF 15 - Director → ME
    icon of calendar 2014-05-01 ~ 2015-02-10
    IIF 30 - Secretary → ME
  • 9
    THE LOUNGE KETTERING LTD - 2016-04-27
    icon of address Miniature Bar 75-81 Bath Road, Kettering, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-18 ~ 2016-05-12
    IIF 7 - Director → ME
  • 10
    icon of address 72 Rockingham Road, Corby, Leicestershire
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-04 ~ 2014-05-01
    IIF 21 - Director → ME
    icon of calendar 2013-11-04 ~ 2013-12-03
    IIF 5 - Director → ME
  • 11
    icon of address 113a Avondale Road, Kettering, England
    Dissolved Corporate
    Equity (Company account)
    -31,560 GBP2022-10-31
    Officer
    icon of calendar 2020-10-06 ~ 2023-10-16
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ 2023-10-16
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 12
    ESTATELINK LTD - 2017-08-31
    CRAVE LIQUID LTD - 2018-02-15
    icon of address 38 De Montfort Street, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -26,894 GBP2021-05-31
    Officer
    icon of calendar 2014-04-01 ~ 2016-08-19
    IIF 11 - 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.