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 Munir Hussain

    Related profiles found in government register
  • Mr Munir Hussain
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Desborough Park Road, Buckinghamshire, HP12 3BQ, United Kingdom

      IIF 1
    • icon of address 27-29, Desborough Street, High Wycombe, Buckinghamshire, HP11 2LZ, England

      IIF 2
    • icon of address 28 Desborough Park Road, High Wycombe, Buckinghamshire, HP12 3BQ, United Kingdom

      IIF 3
    • icon of address 28, Desborough Park Road, High Wycombe, HP12 3BQ, England

      IIF 4
    • icon of address Soundsorba Ltd, Desborough Street, High Wycombe, Buckinghamshire, HP11 2LZ, England

      IIF 5
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 6
    • icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex, IG8 0DY, United Kingdom

      IIF 7
    • icon of address Hunter House, 109 Snakes Lane, Woodford Green, IG8 0DY, United Kingdom

      IIF 8
  • Hussain, Munir
    British businessman born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Desborough Park Road, High Wycombe, Buckinghamshire, HP12 3BQ

      IIF 9
  • Hussain, Munir
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Desborough Park Road, High Wycombe, Buckinghamshire, HP12 3BQ, United Kingdom

      IIF 10
    • icon of address Soundsorba Ltd, Desborough Street, High Wycombe, Buckinghamshire, HP11 2LZ, England

      IIF 11
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY, England

      IIF 12 IIF 13
    • icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex, IG8 0DY, United Kingdom

      IIF 14
  • Hussain, Munir
    British engineer born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Desborough Park Road, High Wycombe, Buckinghamshire, HP12 3BQ

      IIF 15
  • Hussain, Munir
    British manager born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Desborough Park Road, High Wycombe, Buckinghamshire, HP12 3BQ

      IIF 16
  • Hussain, Munir
    British managing director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Desborough Park Road, High Wycombe, Buckinghamshire, HP12 3BQ

      IIF 17 IIF 18
  • Hussain, Munir
    born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Desborough Park Road, High Wycombe, Buckinghamshire, HP12 3BQ, United Kingdom

      IIF 19
    • icon of address 28, Desborough Park Road, High Wycombe, Buckinghamshire, HP12 3BQ, Uk

      IIF 20
    • icon of address Hunter House, 109 Snakes Lane, Woodford Green, IG8 0DY, United Kingdom

      IIF 21
  • Hussain, Munir
    British company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foundation House, 119a Bicester Road, Aylesbury, Buckinghamshire, HP19 9BA, England

      IIF 22
  • Hussain, Munir
    British businessman

    Registered addresses and corresponding companies
    • icon of address 28 Desborough Park Road, High Wycombe, Buckinghamshire, HP12 3BQ

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    86,867 GBP2024-12-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 27-29 Desborough Street, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-31 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,371 GBP2016-11-30
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 4
    VENUEHIRE LIMITED - 2002-04-05
    icon of address Soundsorba House, 27-29 Desborough Street, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    858,447 GBP2024-12-31
    Officer
    icon of calendar 2002-04-04 ~ now
    IIF 9 - Director → ME
    icon of calendar 2002-04-04 ~ now
    IIF 23 - Secretary → ME
  • 5
    MUNIR ENTERPRISES LTD - 2017-05-13
    icon of address 27-29 Desborough Street, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,393,064 GBP2024-12-31
    Officer
    icon of calendar 2014-07-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ now
    IIF 2 - Has significant influence or controlOE
  • 6
    icon of address 28 Desborough Park Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,172,616 GBP2024-12-31
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    IIF 1 - Right to appoint or remove membersOE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Hunter House, 109 Snakes Lane, Woodford Green, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,203 GBP2024-12-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 8 - Has significant influence or controlOE
  • 9
    icon of address 28 Desborough Park Road, High Wycombe, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-11-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 10
    DEALRACING LIMITED - 1996-05-07
    icon of address Soundsorba Ltd, Desborough Street, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,266,822 GBP2024-12-31
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address First Floor, 61 Princelet Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-04 ~ 2016-12-06
    IIF 20 - LLP Member → ME
  • 2
    THE BUCKINGHAMSHIRE FOUNDATION - 2008-10-28
    icon of address 70 New Road, Weston Turville, Aylesbury, Buckinghamshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-10 ~ 2015-04-07
    IIF 22 - Director → ME
  • 3
    DEALRACING LIMITED - 1996-05-07
    icon of address Soundsorba Ltd, Desborough Street, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,266,822 GBP2024-12-31
    Officer
    icon of calendar 2000-12-27 ~ 2011-10-04
    IIF 18 - Director → ME
  • 4
    icon of address 34 Jubilee Road, High Wycombe, Bucks
    Active Corporate (25 parents)
    Equity (Company account)
    2,596,557 GBP2024-03-31
    Officer
    icon of calendar 2001-09-16 ~ 2004-04-25
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.