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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Shivan Abdu Ghulamhussain Ghulamhussain

    Related profiles found in government register
  • Mr Shivan Abdu Ghulamhussain Ghulamhussain
    Iraqi born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Mr Shivan Abdu Ghulamhussain Ghulamhussain
    Iraqi,italian born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Ghulamhussain, Shivan Abdu Ghulamhussain
    Iraqi,italian director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 4
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5 IIF 6
  • Mr Hasan Hussain
    British born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 77 The Business Centre, Ranelagh Road, Wolverhampton, WV2 3EJ, England

      IIF 7
  • Mr Hassan Hussain
    British born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Blackburn Road, Blackburn, BB6 7DE, United Kingdom

      IIF 8
    • 10, Blackburn Road, Great Harwood, Blackburn, BB6 7DE, England

      IIF 9
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Mr Hassan Hussain
    British born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Mr Hasan Hussain
    British born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 12 Thorpe Street, Leeds, LS10 4EZ, England

      IIF 14
  • Mr Musanna Hasan
    British born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Hasan, Musanna
    British born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Hussain, Hassan
    British born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Blackburn Road, Blackburn, BB6 7DE, United Kingdom

      IIF 17
    • 10, Blackburn Road, Great Harwood, Blackburn, BB6 7DE, England

      IIF 18
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Hussain, Hassan
    British sales born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Hussain, Hasan
    British company director born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 12 Thorpe Street, Leeds, LS10 4EZ, England

      IIF 23
  • Mr Hasan Hussain
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
    • 36, Gladstone Street, Hadley, Telford, TF1 5NW, England

      IIF 25 IIF 26
  • Mr Shah Hussain
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Norwood Road, London, SE24 9BH, England

      IIF 27
  • Mr Hasan Hussain
    British born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 14, Thorpe Street, Middleton, Leeds, West Yorkshire, LS10 4EZ, United Kingdom

      IIF 28
  • Ghulamhussain, Shivan Abdu Ghulamhussain

    Registered addresses and corresponding companies
    • 272, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 29
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30 IIF 31
  • Mr Hasan Hussain
    British born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • 77, Northampton Street, Bradford, BD3 0HS, England

      IIF 32
  • Shah, Hussain
    British company director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 33
  • Hussain, Hasan
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 36, Gladstone Street, Hadley, Telford, TF1 5NW, England

      IIF 34 IIF 35
  • Hussain, Hasan
    British director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Hussain, Hasan
    British general manager born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 36, Gladstone Street, Hadley, Telford, TF1 5NW, England

      IIF 37
  • Hussain, Shah
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Norwood Road, London, SE24 9BH, England

      IIF 38
  • Hussain, Hasan
    British retailer born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 14, Thorpe Street, Middleton, Leeds, West Yorkshire, LS10 4EZ, United Kingdom

      IIF 39
  • Hussain, Hasan
    British born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • 77, Northampton Street, Bradford, BD3 0HS, England

      IIF 40
  • Hasan, Musanna

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
  • Hussain, Hassan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42 IIF 43
child relation
Offspring entities and appointments 19
  • 1
    CHAS AUTO LTD
    15612027
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 21 - Director → ME
    2024-04-03 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    CHESTER AUTO SALES LTD
    14050976
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-04-18 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 3
    CREDIT ONE LTD
    13470818
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-22 ~ dissolved
    IIF 5 - Director → ME
    2021-06-22 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2021-06-22 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    GSS PROTECTIONS LTD
    14294179
    Gss Protections Ltd Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    2022-08-13 ~ 2025-10-24
    IIF 34 - Director → ME
    Person with significant control
    2022-08-13 ~ 2025-10-24
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    HAS DIRECT LTD
    12239891
    14 Thorpe Street, Middleton, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-02 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-10-02 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 6
    HASANSBMT LTD
    14959517
    36 Gladstone Street, Hadley, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-06-24 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 7
    HNH99 LTD
    15785296
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2024-06-18 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    INFORMATION TECHNOLOGY DEVELOPMENT LTD
    13457728
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-15 ~ dissolved
    IIF 6 - Director → ME
    2021-06-15 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    INVESTMENTS FUNDS LTD
    - now 13524376
    INVESTMENTS DEVELOPMENTS LTD
    - 2021-08-16 13524376
    272 Victoria Dock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-22 ~ dissolved
    IIF 4 - Director → ME
    2021-07-22 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2021-07-22 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 10
    JALALS TAKEAWAY LIMITED
    14692048
    10 Blackburn Road, Great Harwood, Blackburn, England
    Active Corporate (1 parent)
    Officer
    2023-02-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    LICENSE ME LIMITED
    15237761
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-26 ~ 2024-12-01
    IIF 36 - Director → ME
    Person with significant control
    2023-10-26 ~ 2024-12-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    MANLIKEMARKETING LIMITED
    16777148
    77 Northampton Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 13
    MASALAPIZZA LTD
    16621277
    12a Norwood Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-08-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 14
    MIDDLETON BLDING SRVS LIMITED
    15278452
    Unit 2 12 Thorpe Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 15
    NORTHWAYY TRADING LTD
    16935194
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-30 ~ now
    IIF 20 - Director → ME
    2025-12-30 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2025-12-30 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 16
    RZK LTD
    09657412
    71-75 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-04-01 ~ dissolved
    IIF 33 - Director → ME
  • 17
    SWIFTLINE TRANSPORT LTD
    16379056
    36 Gladstone Street, Hadley, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    2025-04-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2025-04-10 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 18
    TECH TALK TECHNOLOGIES LTD
    16981460
    10 Blackburn Road, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 19
    THE NOIR NEBULA LIMITED
    16489690
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 16 - Director → ME
    2025-06-02 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.