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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hussain, Ejaz

    Related profiles found in government register
  • Hussain, Ejaz
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Phillips Avenue, Middlesbrough, TS5 5PS

      IIF 1
    • 250, Marton Road, Middlesbrough, TS4 2EZ, England

      IIF 2
    • Office 01.10, Commerce House, 1 Exchange Square, Middlesbrough, TS1 1DE, United Kingdom

      IIF 3
  • Hussain, Ejaz
    British business born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Crescent Road, Middlesbrough, Cleveland, TS1 4QT, United Kingdom

      IIF 4
  • Hussain, Ejaz
    British businessman born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apex Chmabers, 58a Ilford Lane, Ilford, Essex, IG1 2JY, England

      IIF 5
  • Hussain, Ejaz
    British company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Rutland Road, Ilfird, Essex, IG1 1ER, England

      IIF 6
    • 23, Cambridge Road, Middlesbrough, TS5 5NG

      IIF 7
  • Hussain, Ejaz
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b, High View Parade, Redbridge Lane East, Ilford, Essex, IG4 5ER, United Kingdom

      IIF 8
    • 24 Rutland Road, Ilford, Essex, IG1 1ER

      IIF 9
  • Hussain, Ejaz
    British n/a born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Rutland Road, Ilford, Essex, IG11ER, United Kingdom

      IIF 10
  • Hussain, Ejaz
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 13, Duke Of Wellington Gardens, Billingham, Durham, TS22 5FY, England

      IIF 11
    • 14, Phillips Avenue, Middlesbrough, TS5 5PS, England

      IIF 12
    • 283, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 13
    • 293-295, Marton Road Longlands Hotel, Middlesbrough, TS4 2HF, England

      IIF 14
    • Office 01.10, Commerce House, 1 Exchange Square, Middlesbrough, TS1 1DE, England

      IIF 15 IIF 16
    • Office 01.10, Commerce House, 1 Exchange Square, Middlesbrough, TS1 1DE, United Kingdom

      IIF 17
    • Royal Hotel, Drummond Road, Skegness, Lincolnshire, PE25 3EH, England

      IIF 18
  • Hussain, Ejaz
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 250, C/o Baltimore Hotel, Marton Road, Middlesbrough, TS4 2EZ, England

      IIF 19
    • 250, Marton Road, Middlesbrough, TS4 2EZ, England

      IIF 20
    • 293, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 21
    • 293-295, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 22
  • Mr Ejaz Hussain
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Rutland Road, Ilford, Essex, IG1 1ER, United Kingdom

      IIF 23
    • 14, Phillips Avenue, Middlesbrough, TS5 5PS

      IIF 24
    • 165, Crescent Road, Middlesbrough, TS1 4QT, United Kingdom

      IIF 25
    • 250, Marton Road, Middlesbrough, TS4 2EZ, England

      IIF 26
  • Mr Ejaz Hussain
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 13, Duke Of Wellington Gardens, Billingham, Durham, TS22 5FY, England

      IIF 27
    • 13, Duke Of Wellington Gardens, Wynyard, Billingham, TS22 5FY, England

      IIF 28
    • 13, Duke Of Wellington Gardens, Wynyard, Billingham, TS22 5FY, United Kingdom

      IIF 29
    • C/o 1b, Highview Parade, Redbridge Lane East, Ilford, Essex, IG4 5ER, England

      IIF 30
    • 250, C/o Baltimore Hotel, Marton Road, Middlesbrough, TS4 2EZ, England

      IIF 31
    • 250, Marton Road, Middlesbrough, TS4 2EZ, England

      IIF 32
    • 283, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 33
    • 293, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 34
    • 293-295, Marton Road Longlands Hotel, Middlesbrough, TS4 2HF, England

      IIF 35
    • 293-295, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 36
    • Royal Hotel, Drummond Road, Skegness, Lincolnshire, PE25 3EH, England

      IIF 37
  • Mr Ejaz Hussain
    British born in August 2022

    Resident in England

    Registered addresses and corresponding companies
    • 13, Duke Of Wellington Gardens, Wynyard, Billingham, TS22 5FY, England

      IIF 38
child relation
Offspring entities and appointments 21
  • 1
    AEMIA UK LIMITED
    06395243
    6-9 The Square, Stockley Park, Uxbridge, England
    Active Corporate (6 parents)
    Officer
    2007-10-10 ~ 2010-10-27
    IIF 9 - Director → ME
  • 2
    APEX ADVISORY SERVICES LIMITED
    09234907 13147868
    85 Long Green, Chigwell, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-09-25 ~ 2018-09-26
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-26
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    CAVENDISH & VERNEY CAPITAL INVESTMENT LIMITED
    10402218
    1b High View Parade, Redbridge Lane East, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 4
    CHURCH82 LTD
    12400683
    283 Marton Road, Middlesbrough, England
    Active Corporate (5 parents)
    Officer
    2020-01-13 ~ 2024-02-01
    IIF 13 - Director → ME
    Person with significant control
    2020-01-13 ~ 2024-02-01
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 5
    DEVIL ENTERTAINMENT LTD
    16514727
    13 Duke Of Wellington Gardens, Billingham, Durham, England
    Active Corporate (2 parents)
    Officer
    2025-06-12 ~ 2026-01-06
    IIF 11 - Director → ME
    Person with significant control
    2025-06-12 ~ 2026-01-06
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    EMPIRE HOSPITALITY SKEGNESS LIMITED
    16929181
    Royal Hotel, Drummond Road, Skegness, Lincolnshire, England
    Active Corporate (2 parents)
    Officer
    2025-12-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-12-23 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 7
    FOILA TEESSIDE LIMITED - now
    FOILA LTD
    - 2024-12-05 15286150
    Grove House, 1 Grove Place, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2023-11-15 ~ 2024-04-18
    IIF 4 - Director → ME
    Person with significant control
    2023-11-15 ~ 2024-08-15
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    GRAND HOSPITALITY GROUP LTD
    - now 15172868
    GRAND HOSPITALITY GROUP LTD
    - 2025-08-27 15172868
    250 Marton Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-01 ~ now
    IIF 3 - Director → ME
  • 9
    GREEDY'S CHICKEN AND PIZZA LTD
    07650870
    24 Rutland Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-31 ~ dissolved
    IIF 10 - Director → ME
  • 10
    HOMEXPERTS (ILFORD) LIMITED
    07610535
    24 Rutland Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2011-04-20 ~ 2011-09-30
    IIF 6 - Director → ME
  • 11
    KNOWESGATE HOTEL BOSTON LIMITED
    - now 11458726
    OPEN HOUSE MIDDLESBOROUGH LTD
    - 2025-03-07 11458726
    EJZ14 LTD
    - 2021-11-24 11458726
    OPEN HOUSE MIDDLESBOROUGH LTD
    - 2021-09-01 11458726
    13 Duke Of Wellington Gardens, Wynyard, Billingham, England
    Active Corporate (7 parents)
    Officer
    2020-02-20 ~ now
    IIF 17 - Director → ME
    2018-07-11 ~ 2019-09-05
    IIF 7 - Director → ME
    Person with significant control
    2022-08-02 ~ 2025-03-01
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors OE
  • 12
    KNOWESGATE HOTEL LIMITED
    - now 12274059 11773057
    KNOWESGATE STAFF RECRUITMENT LTD
    - 2024-11-04 12274059
    KNOWESGATE HOTEL LIMITED
    - 2024-10-15 12274059 11773057
    13 Duke Of Wellington Gardens, Wynyard, Billingham, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2019-10-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 13
    KNOWESGATE HOTEL RUSHYFORD LIMITED
    - now 16038725
    EDEN ARMS HOTEL AND SPA LIMITED
    - 2025-03-07 16038725
    13 Duke Of Wellington Gardens, Wynyard Park, Billingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-10-24 ~ 2024-10-24
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 14
    KNOWESGATE HOTEL SKEGNESS 1 LIMITED
    - now 15772777 12699605
    HOTEL SKEGNESS LTD
    - 2025-03-07 15772777
    13 Duke Of Wellington Gardens, Wynyard, Billingham, Cleveland, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-06-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-06-11 ~ 2025-03-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 15
    KNOWESGATE HOTEL SKEGNESS 2 LIMITED
    - now 12699605 15772777
    LONGLANDS HOTEL MIDDLESBROUGH LIMITED
    - 2025-03-07 12699605
    13 Duke Of Wellington Gardens, Wynyard, Billingham, England
    Active Corporate (6 parents)
    Officer
    2020-06-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-06-26 ~ 2025-03-01
    IIF 35 - Has significant influence or control OE
  • 16
    LONGLANDS STUDENT HOUSES LTD
    13929731
    293-295 Marton Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 17
    NATIONAL MOT CENTRE LTD
    14233923
    Unit 1 Victoria Road, Skegness, England
    Active Corporate (5 parents)
    Officer
    2025-11-24 ~ 2026-02-02
    IIF 1 - Director → ME
    Person with significant control
    2025-11-24 ~ 2026-02-02
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Right to appoint or remove directors OE
  • 18
    NATIONAL MOT SKEGNESS LTD
    16335973
    The Motor Hub Centre, Victoria Road, Skegness, England
    Active Corporate (2 parents)
    Officer
    2025-11-24 ~ now
    IIF 12 - Director → ME
  • 19
    NEW BOMBAY BISTRO RESTAURANTS LTD
    13510963
    12 Beacon Hill Bungalows, Darlington, England
    Dissolved Corporate (4 parents)
    Officer
    2021-07-14 ~ 2021-08-01
    IIF 20 - Director → ME
    Person with significant control
    2021-07-14 ~ 2021-08-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 20
    NEW SARKARS LIMITED
    - now 12700467
    NEW LONGLANDS HOTEL MIDDLESBROUGH LIMITED
    - 2020-06-30 12700467
    293 Marton Road, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 21
    THE GARRISON BAR LIMITED
    13933162
    250 C/o Baltimore Hotel, Marton Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.