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, Aizad Mumtaz

    Related profiles found in government register
  • Hussain, Aizad Mumtaz
    British ceo born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Shaa Road, Acton, London, W3 7LW

      IIF 1
  • Hussain, Aizad Mumtaz
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Old Market, Wisbech, PE13 1NB, England

      IIF 2
  • Hussain, Aizad Mumtaz
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Shaa Road, Acton, London, W3 7LW

      IIF 3
    • icon of address 25, Shaa Road, Acton, London, W3 7LW, England

      IIF 4
    • icon of address 25, Shaa Road, Acton, London, W3 7LW, United Kingdom

      IIF 5
    • icon of address 25, Shaa Road, London, W3 7LW

      IIF 6
    • icon of address 25, Shaa Road, London, W3 7LW, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Groud Floor, Redcentral, 60 High Street, Redhill, RH1 1SH, England

      IIF 15
    • icon of address Ground Floor, Redcentral, 60 High Street, Redhill, RH1 1SH, England

      IIF 16
    • icon of address 30, Old Market, Wisbech, PE13 1NB, England

      IIF 17
  • Hussain, Aizad
    British ceo born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Shaa Road, Acton, London, W3 7LW, United Kingdom

      IIF 18
  • Hussain, Aizad Mumtaz
    born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Aizad Mumtaz
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, London Road, Downham Market, PE38 9BJ, England

      IIF 22
    • icon of address 30, Old Market, Wisbech, PE13 1NB, England

      IIF 23
  • Hussain, Aizad Mumtaz
    British consultant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Old Market, Wisbech, PE13 1NB, England

      IIF 24
  • Hussain, Aizad Mumtaz
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Old Market, Wisbech, PE13 1NB, England

      IIF 25
  • Mr Aizad Mumtaz Hussain
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Aizad Mumtaz
    British director

    Registered addresses and corresponding companies
    • icon of address 25 Shaa Road, Acton, London, W3 7LW

      IIF 29
  • Hussain, Aizad Mumtaz

    Registered addresses and corresponding companies
    • icon of address 23, London Road, Downham Market, PE38 9BJ, England

      IIF 30
  • Mr Aizad Mumtaz Hussain
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, London Road, Downham Market, PE38 9BJ, England

      IIF 31
    • icon of address 30, Old Market, Wisbech, PE13 1NB, England

      IIF 32 IIF 33
  • Hussain, Aizad

    Registered addresses and corresponding companies
    • icon of address 25, Shaa Road, London, W3 7LW, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 23 London Road, Downham Market, England
    Active Corporate (3 parents)
    Equity (Company account)
    482,895 GBP2024-03-31
    Officer
    icon of calendar 2020-10-25 ~ now
    IIF 22 - Director → ME
    icon of calendar 2020-10-25 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-25 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 25 Shaa Road, Acton, London
    Active Corporate (4 parents)
    Equity (Company account)
    3,713,962 GBP2024-03-31
    Officer
    icon of calendar 2006-05-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 183-189 The Vale, Acton, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-17 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2010-02-17 ~ dissolved
    IIF 34 - Secretary → ME
  • 4
    icon of address 30 Old Market, Wisbech, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address 66 Prescot Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address 66 Prescot Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-07 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 66 Prescot Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 66 Prescot Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 7 - Director → ME
  • 9
    IMPULSE INTERNATIONAL COURIERS LIMITED - 2005-06-07
    AMTRON LIMITED - 1988-06-10
    icon of address 66 Prescot Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (119 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2006-01-26 ~ now
    IIF 21 - LLP Member → ME
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 18 - Director → ME
  • 12
    TRANSWORLD E-LOGISTICS LIMITED - 2018-05-25
    icon of address 30 Old Market, Wisbech, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,362,340 GBP2024-03-31
    Officer
    icon of calendar 2011-09-21 ~ now
    IIF 17 - Director → ME
  • 13
    TODAYS WINNER LIMITED - 2017-07-28
    TRANSWORLD GLOBAL HOLDINGS LIMITED - 2018-05-25
    icon of address 30 Old Market, Wisbech, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,569,360 GBP2024-03-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    TRANS WORLD COURIERS LIMITED - 2011-07-26
    TRANSWORLD COURIERS LIMITED - 2015-09-11
    TRANSWORLD GLOBAL LOGISTICS LIMITED - 2018-05-25
    ENGRAIN LIMITED - 1991-09-10
    icon of address 30 Old Market, Wisbech, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,520 GBP2024-03-31
    Officer
    icon of calendar 2007-03-14 ~ now
    IIF 2 - Director → ME
  • 15
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (196 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2006-01-26 ~ now
    IIF 20 - LLP Member → ME
  • 16
    TRANSWORLD GLOBAL LOGISTICS LIMITED - 2015-09-11
    TRANSWORLD GLOBAL HOLDINGS LIMITED - 2015-07-23
    icon of address 66 Prescot Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 5 - Director → ME
  • 17
    SPRINT E-LOGISTICS LIMITED - 2018-05-25
    icon of address 66 Prescot Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    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
  • 18
    SPRINT LOGISTICS HOLDINGS LIMITED - 2018-05-25
    icon of address 66 Prescot Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ 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
  • 19
    SPRINT LOGISTICS LIMITED - 2018-05-25
    icon of address 66 Prescot Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    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
  • 20
    SPRINT INTERNATIONAL EXPRESS LIMITED - 2011-07-26
    SPRINT MAIL LIMITED - 1990-07-01
    icon of address 66 Prescot Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-10 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2007-04-10 ~ dissolved
    IIF 29 - Secretary → ME
Ceased 5
  • 1
    EALING MEDIA PARTNERS LLP - 2005-11-30
    NEW STAR FILMS 1 LLP - 2005-11-24
    icon of address 3rd Floor 7 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2012-03-22
    IIF 19 - LLP Member → ME
  • 2
    TRANSWORLD GLOBAL EXPRESS LIMITED - 2018-05-31
    icon of address Red Central, 60 High Street, Redhill, England
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-08 ~ 2017-07-31
    IIF 15 - Director → ME
  • 3
    TODAYS WINNER LIMITED - 2017-07-28
    TRANSWORLD GLOBAL HOLDINGS LIMITED - 2018-05-25
    icon of address 30 Old Market, Wisbech, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,569,360 GBP2024-03-31
    Officer
    icon of calendar 2017-04-27 ~ 2017-07-27
    IIF 13 - Director → ME
  • 4
    TRANSWORLD GLOBAL HOLDINGS LIMITED - 2017-07-28
    TRANSWORLD GLOBAL LOGISTICS LIMITED - 2015-07-23
    BADR LOGISTICS LIMITED - 2011-07-26
    icon of address 66 Prescot Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-28 ~ 2017-07-27
    IIF 1 - Director → ME
  • 5
    icon of address Red Central, 60 High Street, Redhill, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2017-04-13 ~ 2017-07-31
    IIF 16 - 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.