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 Syed Muhammad Hussain

    Related profiles found in government register
  • Mr Syed Muhammad Hussain
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Allen Road, Croydon, CR0 3NT, United Kingdom

      IIF 1
    • icon of address 4, Allen Road, Croydon, CR03NT, England

      IIF 2
    • icon of address 560, Chesters, London Road, Isleworth, TW7 4EP, England

      IIF 3
  • Mr Syed Muhammad Hussain
    British born in June 1991

    Resident in England

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

      IIF 4 IIF 5
  • Hussain, Syed Muhammad
    British accountant born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Allen Road, Croydon, CR03NT, England

      IIF 6
    • icon of address 4, Allen Road, Croydon, Surrey, CR0 3NT, United Kingdom

      IIF 7
  • Hussain, Syed Muhammad
    British certified chartered accountant born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 293, Wickham Road, Croydon, CR0 8TJ, England

      IIF 8
  • Hussain, Syed Muhammad
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 560, Chesters, London Road, Isleworth, TW7 4EP, England

      IIF 9
  • Mr Syed Sorwar Hussain
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Charlton Street, Grays, RM20 4XU, England

      IIF 10
    • icon of address 229, East India Dock Road, London, E14 0EG, England

      IIF 11 IIF 12
    • icon of address 42, Montagu Square, London, W1H 2LN, England

      IIF 13
  • Mr Syed Sorwar Husain
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, East India Dock Road, London, E14 0EG, England

      IIF 14
  • Mr Seyd Sorwar Hussain
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Montagu Square, London, W1H 2LN, England

      IIF 15
  • Hussain, Syed
    British dental assistant born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, James Lane, Leyton, E106HZ, United Kingdom

      IIF 16
  • Syed Umair Hussain
    Pakistani born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4174, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 17
  • Hussain, Syed Muhammad
    British dentist born in June 1991

    Resident in England

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

      IIF 18
  • Hussain, Syed Muhammad
    British director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, 450 High Road, Ilford, IG1 1UF, England

      IIF 19
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20 IIF 21
  • Hussain, Syed Muhammad
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Rillaton Walk, Milton Keynes, MK9 2BX, England

      IIF 22
  • Husain, Syed Sorwar
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, East India Dock Road, London, E14 0EG, England

      IIF 23
  • Hussain, Seyd Sorwar
    British company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Montagu Square, London, W1H 2LN, England

      IIF 24
  • Hussain, Syed Sorwar
    British company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Charlton Street, Grays, RM20 4XU, England

      IIF 25
    • icon of address 42, Montagu Square, London, W1H 2LN, England

      IIF 26
  • Hussain, Syed Sorwar
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, East India Dock Road, London, E14 0EG, England

      IIF 27
  • Hussain, Syed Sorwar
    British sales person born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, East India Dock Road, London, E14 0EG, England

      IIF 28
  • Hussain, Syed Umair
    Pakistani director born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4174, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 29
  • Hussain, Syed

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

      IIF 30
  • Hussain, Syed, Dr

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

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 18 - Director → ME
    icon of calendar 2025-01-13 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 4385, 15113151 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 42 Montagu Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Allen Road, Croydon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 4 Allen Road, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Charlton Street, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    LONDON OHS MEDICALS LTD - 2020-10-01
    icon of address Unit 4 450 High Road, Ilford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -35,572 GBP2024-09-30
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 22 Addiscombe Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,694 GBP2025-03-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address 42 Montagu Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 229 East India Dock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 229 East India Dock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,704 GBP2024-03-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Has significant influence or control over the trustees of a trustOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2021-09-06 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,683 GBP2023-11-30
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 21 - Director → ME
Ceased 4
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ 2017-01-17
    IIF 16 - Director → ME
  • 2
    icon of address 22 Addiscombe Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,694 GBP2025-03-31
    Officer
    icon of calendar 2011-03-18 ~ 2014-03-31
    IIF 22 - Director → ME
  • 3
    TANGY CHICKEN AND CHIPS LTD - 2021-09-13
    icon of address 7 Central House, Parkway, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-10 ~ 2022-07-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-09-19 ~ 2022-07-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 229 East India Dock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,704 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ 2023-11-15
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ 2023-11-15
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE

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.