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 Mohammed Hussain Mohammed

    Related profiles found in government register
  • Mr Mohammed Hussain Mohammed
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Charlton Road, Wembley, Middlesex, HA9 9QT, United Kingdom

      IIF 1
  • Mr Mohammed Hussain Mohammed
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Penta Court, Station Road, Borehamwood, WD6 1SL, United Kingdom

      IIF 2
    • icon of address Uplands Court, Stowupland Road, Stowmarket, United Kingdom, IP14 5AN, United Kingdom

      IIF 3
  • Mr Muhammed Hussain
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, East View, Clayton Heights, Bradford, West Yorkshire, BD13 2RP, United Kingdom

      IIF 4
    • icon of address 123, Chickenley Lane, Dewsbury, WF12 8QS, England

      IIF 5
    • icon of address 123, Chickenley Lane, Dewsbury, West Yorkshire, WF12 8QS, United Kingdom

      IIF 6
    • icon of address Greegates House, 123 Chickenley Lane, Dewsbury, West Yorkshire, WF12 8QS, United Kingdom

      IIF 7
    • icon of address 111a Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, United Kingdom

      IIF 8
  • Mohammed, Mohammed
    British student born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Charlton Rod, London, HA9 9QT, England

      IIF 9
  • Mohammed, Mohammed Hussain
    British coffee shop born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Carlton Parade, Preston Road, Wembley, Middlesex, HA9 8NE, United Kingdom

      IIF 10
  • Mr Nawajid Hussain
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111a Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, United Kingdom

      IIF 11
  • Hussain, Mohammed
    British company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Parfett Street, 36 Parfett Street, London, London, E1 1JR, England

      IIF 12
  • Mohammed, Hussain
    British student born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Charlton Road, Wembley, HA9 9QT, England

      IIF 13
  • Mr Mohammed Hussain
    Pakistani born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Washington Street, Bradford, BD8 9QW, England

      IIF 14
  • Mr Mohammed Hussain
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Washington Street, Bradford, West Yorkshire, BD8 9QR, United Kingdom

      IIF 15
  • Hussain, Mohammed
    British manager born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Smithy Bridge Road, Littleborough, Lancashire, OL15 0DY, England

      IIF 16
  • Mr Mohammed Hussain
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1266-1268 Pershore Road, Birmingham, B30 2XU, United Kingdom

      IIF 17
  • Hussain, Muhammed
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Chickenley Lane, Dewsbury, WF12 8QS, England

      IIF 18
  • Hussain, Muhammed
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Chickenley Lane, Dewsbury, West Yorkshire, WF12 8QS, United Kingdom

      IIF 19
    • icon of address 111a Bmk Industrial Estate Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, United Kingdom

      IIF 20
  • Hussain, Muhammed
    British manager born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greegates House, 123 Chickenley Lane, Dewsbury, West Yorkshire, WF12 8QS, United Kingdom

      IIF 21
  • Mr Muhammed Hussain
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Lord Street, Manchester, M3 1HE, England

      IIF 22
  • Mohammed, Mohammed Hussain
    British director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, Brent Crescent, London, NW10 7XR, United Kingdom

      IIF 23
    • icon of address Uplands Court, Stowupland Road, Stowmarket, United Kingdom, IP14 5AN, United Kingdom

      IIF 24
  • Mohammed, Mohammed Hussain
    British managing director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Penta Court, Station Road, Borehamwood, WD6 1SL, United Kingdom

      IIF 25
  • Hussain, Mohammed
    Pakistani chef born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Washington Street, Bradford, BD8 9QW, England

      IIF 26
  • Mr Nawajid Hussain
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Helmsman Lane, Rochdale, OL16 4PS, United Kingdom

      IIF 27 IIF 28
  • Hussain, Mohammed
    British analyst born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Washington Street, Bradford, West Yorkshire, BD8 9QR, United Kingdom

      IIF 29
  • Hussain, Mohammed
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bridgnorth Road, Worfield, Wolverhampton, West Midlands, WV15 5NR

      IIF 30
  • Hussain, Mohammed
    British management born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1266-1268 Pershore Road, Birmingham, B30 2XU, United Kingdom

      IIF 31
    • icon of address C/ O Shariff Accountants, 1022-1024 Coventry Road, Hay Mills, Birmingham, West Midlands, B25 8DP, United Kingdom

      IIF 32
    • icon of address C/o Shariff Accountants, 1022-1026 Coventry Road Yardley, Birmingham, West Midlands, B25 8DP, England

      IIF 33 IIF 34
    • icon of address 20, St Pauls Road, Wednesbury, West Midlands, WS10 9QX, United Kingdom

      IIF 35
  • Hussain, Mohammed
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 127-129 Milnrow Road, Rochdale, OL12 5DN, United Kingdom

      IIF 36 IIF 37
  • Hussain, Muhammed
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Lord Street, Manchester, M3 1HE, England

      IIF 38
  • Hussain, Muhammed
    British manager born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127-129, Milnrow Road, Rochdale, Lancashire, OL16 5DN

      IIF 39
  • Hussain, Muhammed
    British teacher born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, East View, Clayton Heights, Bradford, West Yorkshire, BD13 2RP, United Kingdom

      IIF 40
  • Hussain, Nawajid
    British director born in July 1986

    Registered addresses and corresponding companies
    • icon of address 92 Crawford Street, Rochdale, Lancashire, OL16 5NT

      IIF 41
  • Hussain, Mohammed, Mr.
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Church Hill, Wednesbury, West Midlands, WS10 9DJ

      IIF 42 IIF 43
  • Hussain, Nawajid
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Helmsman Lane, Rochdale, OL16 4PS, United Kingdom

      IIF 44 IIF 45
  • Hussain, Nawajid
    British manager born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111a Bmk Industrial Estate Wakefield Road, Liversedge, West Yorkshire, WF15 6BS, United Kingdom

      IIF 46
  • Hussain, Nawajid

    Registered addresses and corresponding companies
    • icon of address 92, Crawford St, Rochdale, Lancashire, OL16 5NT, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 10 Charlton Rod, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-29 ~ dissolved
    IIF 42 - Director → ME
  • 3
    icon of address C/o Shariff Accountants 1022-1026 Coventry Road, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address C/ O Shariff Accountants 1022-1024 Coventry Road, Hay Mills, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 32 - Director → ME
  • 5
    icon of address 190 Washington Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,424 GBP2022-01-31
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 123 Chickenley Lane, Dewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 36 Parfett Street 36 Parfett Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address 51 Lord Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,180 GBP2024-04-30
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1266-1268 Pershore Road Stirchley, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 10
    icon of address 14 Washington Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -652 GBP2024-03-31
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 10 Charlton Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 127 - 129, Milnrow Road, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 39 - Director → ME
  • 13
    icon of address 51 Lord Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address 19 Helmsman Lane, Rochdale, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 103 Scotney Gardens St Peters Street, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-04 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2008-08-04 ~ dissolved
    IIF 47 - Secretary → ME
  • 16
    VANSX LIMITED - 2018-02-21
    icon of address 187 Brent Crescent, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 23 - Director → ME
  • 17
    icon of address 19 East View, Clayton Heights, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 10 Charlton Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 13 - Director → ME
  • 19
    icon of address 4 Penta Court, Station Road, Borehamwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 123 Chickenley Lane, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Greegates House, 123 Chickenley Lane, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,684 GBP2024-04-30
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,807 GBP2021-11-30
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Uplands Court, Stowupland Road, Stowmarket, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 19 Helmsman Lane, Rochdale, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,807 GBP2024-05-31
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-18 ~ 2010-08-18
    IIF 34 - Director → ME
    IIF 33 - Director → ME
  • 2
    CANDEL NIGHT LTD - 2012-02-03
    icon of address 14 Bridgnorth Road, Worfield, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ 2013-10-30
    IIF 30 - Director → ME
  • 3
    icon of address 127 - 129, Milnrow Road, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ 2013-02-01
    IIF 36 - Director → ME
  • 4
    icon of address 51 Lord Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-02 ~ 2013-02-02
    IIF 37 - Director → ME
  • 5
    icon of address C/o Shariff Accountants, 1022-1026 Coventry Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-01 ~ 2005-05-05
    IIF 43 - Director → ME
  • 6
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,807 GBP2021-11-30
    Officer
    icon of calendar 2015-11-14 ~ 2022-08-23
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-23
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.