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, Mehtab

    Related profiles found in government register
  • Hussain, Mehtab
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Hulse Avenue, Barking, IG11 9UP, England

      IIF 1
    • icon of address Hotel Victoria, Kings Road, Great Yarmouth, NR30 3JW, England

      IIF 2
    • icon of address 201, Hampton Road, Ilford, IG1 1PP, England

      IIF 3
    • icon of address 344-348 High Road, High Road, Ilford, IG1 1QP, England

      IIF 4
  • Hussain, Mehtab
    Pakistani business man born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 365 Longbridge Road, Barking, IG11 9DH, England

      IIF 5
  • Hussain, Mehtab
    Pakistani director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 365 Longbridge Road, Barking, IG11 9DH, England

      IIF 6
  • Hussain, Mehtab
    British company director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Pittman Gardens, Ilford, IG1 2QB, England

      IIF 7
  • Hussain, Mehtab
    British director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Nayab
    Pakistani director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Hampton Road, Ilford, IG1 1PP, England

      IIF 15
  • Mr Mehtab Hussain
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Hulse Avenue, Barking, IG11 9UP, England

      IIF 16
    • icon of address Hotel Victoria, Kings Road, Great Yarmouth, NR30 3JW, England

      IIF 17
    • icon of address 10, Pittman Gardens, Ilford, Essex, IG1 2QB, England

      IIF 18
    • icon of address 201, Hampton Road, Ilford, IG1 1PP, England

      IIF 19
    • icon of address 344-348 High Road, High Road, Ilford, IG1 1QP, England

      IIF 20
  • Hussian, Mehtab
    Pakistani director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 365 Longbridge Road, Barking, IG11 9DH, England

      IIF 21
  • Hussain, Mehtab
    Pakistani director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Ralphs Meadow, Birmingham, B32 3RW, United Kingdom

      IIF 22
  • Mr Nayab Hussain
    Pakistani born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Pittman Gardens, Ilford, IG1 2QB, England

      IIF 23
  • Mr Mehtab Hussain
    Pakistani born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Pittman Gardens, Ilford, IG1 2QB, England

      IIF 24 IIF 25
  • Mr Nayab Hussain
    Pakistani born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201 Hampton Road, Hampton Road, Ilford, IG1 1PP, England

      IIF 26
  • Mehtab Hussain
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Pittman Gardens, Ilford, Essex, IG1 2QB, United Kingdom

      IIF 27
  • Mr Mehtab Hussain
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Pittman Gardens, Ilford, Essex, IG1 2QB, United Kingdom

      IIF 28
    • icon of address 10 Pittman Gardens, Ilford, IG1 2QB, England

      IIF 29
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 32 Blanche Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 344-348 High Road High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 8 York Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 365 Longbridge Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 365 Longbridge Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 6 - Director → ME
Ceased 10
  • 1
    icon of address 15 Tresco Gardens, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-04 ~ 2018-12-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ 2018-12-31
    IIF 29 - Has significant influence or control OE
  • 2
    ABY LOGISTICS LIMITED - 2018-10-25
    icon of address 15 Tresco Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-13 ~ 2019-04-19
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ 2019-04-19
    IIF 25 - Has significant influence or control OE
  • 3
    icon of address 32 Blanche Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-01 ~ 2021-02-17
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ 2021-03-22
    IIF 23 - Has significant influence or control OE
  • 4
    icon of address 201 Hampton Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,256 GBP2024-07-31
    Officer
    icon of calendar 2023-07-01 ~ 2025-01-07
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ 2025-01-07
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    A2Z MOBILETECH LTD - 2021-06-03
    ILFORD SECURITY SERVICES LIMITED - 2021-07-05
    TRENTPOINT LTD - 2020-05-21
    icon of address Sir Robert Peel House, Suite 109, 344-348 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,507 GBP2024-06-30
    Officer
    icon of calendar 2020-05-20 ~ 2020-05-21
    IIF 10 - Director → ME
    icon of calendar 2021-05-22 ~ 2021-06-20
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2021-06-20
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-20 ~ 2020-05-21
    IIF 28 - Has significant influence or control OE
  • 6
    icon of address 10 Pittman Gardens, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-21 ~ 2020-05-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2020-05-25
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    icon of address 15 Neptune Court Vanguard Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-05 ~ 2019-07-02
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ 2019-07-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    SILWEST LIMITED - 2020-08-20
    A2Z BUILDING EQUIPMENTS LTD - 2020-06-03
    SILWEST LIMITED - 2020-05-19
    icon of address 3a, Station House, Station Road, Stansted, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,020 GBP2020-07-31
    Officer
    icon of calendar 2020-05-18 ~ 2020-05-21
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2020-05-21
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    icon of address 61 Hulse Avenue, Barking, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-11 ~ 2025-04-15
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ 2025-04-14
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 32 Blanche Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-17 ~ 2019-07-02
    IIF 13 - Director → ME
    icon of calendar 2017-12-27 ~ 2018-01-17
    IIF 22 - 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.