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

Hussain, Tariq

    Related profiles found in government register
  • Hussain, Tariq
    British entrepreneur born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 609 Crown House Business Centre, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 1
    • icon of address Crown House, North Circular Road, London, NW10 7PN, England

      IIF 2 IIF 3
    • icon of address 609, Crown House, Business Centre, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 4
  • Hussain, Tariq
    British businessman born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Belgrave Middleway, Birmingham, B12 0XS, England

      IIF 5
  • Hussain, Tariq
    British company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Birch Road East Industrial Estate, Birch Road East, Birmingham, B6 7DB, England

      IIF 6
  • Hussain, Tariq
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Heaton Drive, Birmingham, B15 3LW, United Kingdom

      IIF 7
    • icon of address 22 Heaton Drive, Edgbaston, Birmingham, West Midlands, B15 3LW, England

      IIF 8
  • Hussain, Tariq
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 32, Birch Road East, Birmingham, B6 7DB, England

      IIF 9
  • Hussain, Tariq
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kegworth Avenue, Leicester, LE5 4PG, England

      IIF 10
  • Hussain, Tariq
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Murdock Road, Manton Industrial Estate, Bedford, MK41 7PQ, United Kingdom

      IIF 11
    • icon of address 1, Kegworth Avenue, Leicester, LE5 4PG, England

      IIF 12
  • Hussain, Tariq
    British it trainer born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Hurst Grove, Bedford, Bedfordshire, MK40 4DW, England

      IIF 13
  • Hussain, Tariq
    Pakistani accountant born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 D, Crown House Business Centre, London, NW10 7PN

      IIF 14
    • icon of address 303, Crown House Business Centre, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 15
    • icon of address 609, Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 16
    • icon of address Crown House Business Centre, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 17
  • Hussain, Tariq
    British manager born in August 1956

    Registered addresses and corresponding companies
    • icon of address 113 Cherry Orchard Road, Handsworth Wood, Birmingham, B20 2JZ

      IIF 18
  • Hussain, Tariq
    British secretery

    Registered addresses and corresponding companies
    • icon of address 22, Heaton Drive, Birmingham, B15 3LW, United Kingdom

      IIF 19
  • Hussain, Tariq
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office A3, Imex Business Park, Kings Road, Tyseley, B11 2AL, England

      IIF 20
  • Hussain, Tariq
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 21
    • icon of address Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 22 IIF 23
  • Hussain, Tariq
    Pakistani,british lecturer born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kegworth Avenue, Leicester, LE5 4PG

      IIF 24
  • Mr Tariq Hussain
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 609 Crown House Business Centre, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 25
    • icon of address Crown House, North Circular Road, London, NW10 7PN, England

      IIF 26 IIF 27
    • icon of address 609, Crown House, Business Centre, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 28
  • Mr Tariq Hussain
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Heaton Drive, Edgbaston, Birmingham, West Midlands, B15 3LW, England

      IIF 29 IIF 30
  • Mr Tariq Hussain
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 32, Birch Road East, Birmingham, B6 7DB, England

      IIF 31
  • Tariq Hussain
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kegworth Avenue, Leicester, LE5 4PG, England

      IIF 32
  • Hussain, Tariq
    Pakistani accountant born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, North Circular Road, London, NW10 7PN, England

      IIF 33
  • Hussain, Tariq
    Pakistani director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, Crown House Business Centre North Circular Road, London, NW10 7PN, United Kingdom

      IIF 34
  • Mr Tariq Hussain
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Murdock Road, Manton Industrial Estate, Bedford, MK41 7PQ, United Kingdom

      IIF 35
    • icon of address 1, Kegworth Avenue, Leicester, LE5 4PG, England

      IIF 36
  • Hussain, Tariq

    Registered addresses and corresponding companies
    • icon of address 113 Cherry Orchard Road, Handsworth Wood, Birmingham, B20 2JZ

      IIF 37
  • Mr Tariq Hussain
    Pakistani born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House Business Centre, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 38
  • Mr Tariq Hussain
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office A3, Imex Business Park, Kings Road, Tyseley, B11 2AL, England

      IIF 39
  • Mr Tariq Hussain
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 40
    • icon of address Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 41 IIF 42
  • Mr Tariq Hussain
    Pakistani,british born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kegworth Avenue, Leicester, LE5 4PG, England

      IIF 43
child relation
Offspring entities and appointments
Active 14
  • 1
    H T ADAM LTD - 2023-09-29
    icon of address 609 Crown House Business Centre, North Circular Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2022-08-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-10-10 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Crown House, North Circular Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ 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
  • 3
    icon of address Crown House Business Centre, North Circular Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -36,439 GBP2024-03-31
    Officer
    icon of calendar 2015-01-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Crown House, North Circular Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,979 GBP2024-03-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 180 Belgrave Middleway, Birmingham, England
    Active Corporate (18 parents)
    Officer
    icon of calendar 2017-10-14 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address 609 Crown House, North Circular Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 1 Kegworth Avenue, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 303 Crown House Business Centre, North Circular Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 1 Kegworth Avenue, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,709 GBP2022-11-30
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 11 Portland Road, Edgbaston, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    916,315 GBP2023-12-31
    Officer
    icon of calendar 1995-04-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 73 Birch Road East, Witton, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,970 GBP2023-01-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 1 Kegworth Avenue, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 32 Birch Road East, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Crown House, North Circular Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ 2013-03-13
    IIF 33 - Director → ME
  • 2
    icon of address 5 Lock Mews, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ 2013-02-20
    IIF 34 - Director → ME
  • 3
    FAITH IN QUEENS PARK LIMITED - 2012-10-03
    icon of address All Saints' Parish Church, Westbourne Road, Bedford, Bedfordshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    37,373 GBP2015-12-31
    Officer
    icon of calendar 2010-10-26 ~ 2011-09-12
    IIF 13 - Director → ME
  • 4
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-18 ~ 2022-08-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ 2021-04-30
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 4385, 09558045 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -49,395 GBP2024-04-30
    Officer
    icon of calendar 2015-04-23 ~ 2017-08-14
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-30
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    N. & T. WHOLESALE LIMITED - 1999-04-16
    icon of address 51-53 Aston Lane, Perry Barr, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-12-22 ~ 2002-12-31
    IIF 18 - Director → ME
    icon of calendar 2001-12-15 ~ 2018-01-01
    IIF 19 - Secretary → ME
    icon of calendar 1992-12-22 ~ 2001-06-15
    IIF 37 - Secretary → ME
  • 7
    icon of address Office A3 Imex Business Park, Kings Road, Tyseley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69,640 GBP2022-10-31
    Officer
    icon of calendar 2020-08-21 ~ 2021-02-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ 2021-02-15
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 8
    icon of address 100 D Crown House Business Centre, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-22 ~ 2011-09-12
    IIF 14 - Director → ME
  • 9
    icon of address Dickens House, Guithavon Street, Witham, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    2,963,598 GBP2019-03-31
    Officer
    icon of calendar 2013-04-29 ~ 2022-01-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-26
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 10
    icon of address 609 Crown House, Business Centre, North Circular Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,694 GBP2020-07-31
    Officer
    icon of calendar 2020-02-25 ~ 2022-01-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ 2022-01-01
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    icon of address 18-22 Birch Road East, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-10 ~ 2022-01-01
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.