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, Khalid

    Related profiles found in government register
  • Hussain, Khalid
    British accountant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite S7, Rays House, North Circular Road, London, NW10 7XP

      IIF 1
    • icon of address Suite S7, Rays House, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 2
    • icon of address Suite S9 Rays House, North Circular Road, London, Uk, NW10 7XP, United Kingdom

      IIF 3
  • Hussain, Khalid
    British business person born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite S 9, Rays House, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 4
  • Hussain, Khalid
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, George Street, Aberdeen, AB25 1HY, Scotland

      IIF 5
    • icon of address Rays House, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 6
    • icon of address Suite S 7 Rays House, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 7
    • icon of address Suite S 9 Rays House, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 8
    • icon of address Suite S7, Rays House, North Circular Road, London, NW10 7XP

      IIF 9
    • icon of address Suite S7 Rays House, North Circular Road, London, NW10 7XP, England

      IIF 10
  • Hussain, Khalid
    British entrepreneur born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Tame Road, Birmingham, B6 7DG, England

      IIF 11
  • Hussain, Khalid
    British consultant born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, High Road, Loughton, Essex, IG10 4HT, Great Britain

      IIF 12
  • Hussain, Khalid
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ, England

      IIF 13
  • Hussain, Khalid
    British senior financial plan. manager born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Strathfield Gardens, Barking, Essex, IG11 9UL

      IIF 14
  • Hussain, Muhammad
    British consultant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Franciscan Road, London, SW17 8EG, England

      IIF 15
  • Hussain, Muhammad
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Crown Road, Ilford, IG6 1NF, England

      IIF 16
  • Hussain, Khalid
    British accountant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Crown Road, Crown Road, Ilford, Essex, IG6 1NF, England

      IIF 17
    • icon of address Suite S7, Rays House, North Circular Road, London, NW10 7XP

      IIF 18
  • Hussain, Muhammad Athar
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Upper Tooting Road, London, SW17 7TJ, England

      IIF 19
    • icon of address 221, Longley Road, London, SW17 9LG, England

      IIF 20
  • Hussain, Muhammad Athar
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Graveney Road, London, SW17 0EQ, England

      IIF 21
  • Hussain, Khalid
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15-17, Birchfield Road, Birmingham, West Midlands, B19 1SU, United Kingdom

      IIF 22
  • Mr Khalid Hussain
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, George Street, Aberdeen, AB25 1HY, Scotland

      IIF 23
    • icon of address Suite S 7 Rays House, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 24
    • icon of address Suite S 9 Rays House, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Suite S7, Rays House, North Circular Road, London, NW10 7XP

      IIF 28 IIF 29
    • icon of address Suite S7 Rays House, North Circular Road, London, NW10 7XP, England

      IIF 30
    • icon of address Suite S9 Rays House, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 31
  • Mr Khalid Hussain
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Tame Road, Birmingham, B6 7DG, England

      IIF 32
  • Mr Muhammad Hussain
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Franciscan Road, London, SW17 8EG, England

      IIF 33
  • Hussain, Muhammad Athar
    Pakistani director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-7, Cecil Square, Kent, Margate, CT9 1BD, England

      IIF 34
    • icon of address 16, Kings Mews, Margate, CT9 1AE, United Kingdom

      IIF 35
    • icon of address Peel House, London Road, Morden, SM4 5BT, England

      IIF 36
    • icon of address 337, South Lane, New Malden, KT3 5RR, England

      IIF 37
  • Hussain, Khalid

    Registered addresses and corresponding companies
    • icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ, England

      IIF 38
  • Hussain, Khalid
    Pakistani entrepreneur born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Victoria Avenue, Glovers Road, Birmingham, B10 0JZ, United Kingdom

      IIF 39
  • Mr Muhammad Athar Hussain
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Upper Tooting Road, London, SW17 7EN, England

      IIF 40
    • icon of address 173, Upper Tooting Road, London, SW17 7TJ, England

      IIF 41
    • icon of address 221, Longley Road, London, SW17 9LG, England

      IIF 42
    • icon of address 26, Graveney Road, London, SW17 0EQ, England

      IIF 43
  • Hussain, Khalid
    Pakistani entrepreneur born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Tame Road, Birmingham, West Midlands, B6 7DG, United Kingdom

      IIF 44
    • icon of address 24 Victoria Avenue, Glovers Road, Birmingham, B10 0JZ, United Kingdom

      IIF 45
  • Mr Khaled Hosein
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite S7, Rays House, North Circular Road, London, NW10 7XP

      IIF 46
  • Mr Khalid Hussain
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15-17, Birchfield Road, Birmingham, B19 1SU, United Kingdom

      IIF 47
  • Mr Muhammad Athar Hussain
    Pakistani born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-7, Cecil Square, Kent, Margate, CT9 1BD, England

      IIF 48
    • icon of address 16, Kings Mews, Margate, CT9 1AE, United Kingdom

      IIF 49
  • Mr Khalid Hussain
    Pakistani born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Tame Road, Birmingham, West Midlands, B6 7DG, United Kingdom

      IIF 50
    • icon of address 24, Victoria Avenue, Off Glovers Road, Birmingham, B10 0JZ, England

      IIF 51
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 60 Franciscan Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 2
    icon of address 173 Upper Tooting Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Rutland House, 90 -92 Baxter Avenue, Southend-on-sea
    Active Corporate (2 parents)
    Equity (Company account)
    6,923 GBP2024-11-30
    Officer
    icon of calendar 2016-08-26 ~ now
    IIF 38 - Secretary → ME
  • 4
    DYMAXTECH LTD - 2024-02-21
    PREMIER FRESH FOODS LTD - 2024-03-02
    icon of address Suite S 9 Rays House, North Circular Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    AZ CHOICE LTD - 2020-05-13
    icon of address Suite S 7 Rays House, North Circular Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,153 GBP2019-11-30
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 133 Tame Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,699 GBP2017-11-30
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 39 - Director → ME
  • 7
    icon of address 173 Upper Tooting Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,983 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    OPTIONS MOBILE LTD - 2018-06-22
    icon of address 24 School Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,692 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-18 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 133 Tame Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,387 GBP2024-11-30
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 133 Tame Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,755 GBP2019-03-31
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite S7, Rays House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 17 - Director → ME
  • 12
    A&K PREMIER ACCOUNTANCY SERVICES LIMITED - 2012-05-30
    icon of address Suite S7 Rays House, North Circular Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -10,650 GBP2024-03-31
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 221 Longley Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-12 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Peel House, London Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,402 GBP2024-09-30
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 36 - Director → ME
  • 15
    PEARL MONEY TRAVEL & PROPERTY MANAGEMENT LTD - 2018-05-04
    PEARL PROPERTY MANAGEMENT TOOTING LIMITED - 2019-09-13
    PEARL MONEY & PROPERTY MANAGEMENT LTD - 2018-08-29
    PEARL PROPERTY AND TRAVEL LIMITED - 2022-07-14
    icon of address 112 Upper Tooting Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -24,709 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 15-17 Birchfield Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,276 GBP2021-02-28
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 24 Victoria Avenue, Off Glovers Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,111 GBP2017-12-31
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite S9 Rays House, North Circular Road, London, Uk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -38,187 GBP2024-07-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    RAZAS SOLUTIONS LTD - 2015-05-22
    icon of address Suite S7 Rays House, North Circular Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,315 GBP2017-04-30
    Officer
    icon of calendar 2015-04-27 ~ 2015-04-27
    IIF 16 - Director → ME
    icon of calendar 2015-04-27 ~ 2018-02-28
    IIF 2 - Director → ME
  • 2
    FARM FRESH UK LTD - 2018-10-11
    icon of address Suite S 7 Rays House, North Circular Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2019-07-01 ~ 2019-07-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2019-07-01
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    icon of address Rutland House, 90 -92 Baxter Avenue, Southend-on-sea
    Active Corporate (2 parents)
    Equity (Company account)
    6,923 GBP2024-11-30
    Officer
    icon of calendar 2014-02-22 ~ 2024-07-01
    IIF 13 - Director → ME
  • 4
    icon of address 205 George Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,370 GBP2019-03-31
    Officer
    icon of calendar 2018-04-04 ~ 2019-03-13
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2019-03-13
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    OPTIONS MOBILE LTD - 2018-06-22
    icon of address 24 School Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,692 GBP2024-06-30
    Officer
    icon of calendar 2018-06-18 ~ 2018-09-20
    IIF 35 - Director → ME
  • 6
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,950 GBP2024-03-31
    Officer
    icon of calendar 2021-04-23 ~ 2021-06-07
    IIF 37 - Director → ME
  • 7
    A&K PREMIER ACCOUNTANCY SERVICES LIMITED - 2012-05-30
    icon of address Suite S7 Rays House, North Circular Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -10,650 GBP2024-03-31
    Officer
    icon of calendar 2012-03-02 ~ 2015-03-31
    IIF 18 - Director → ME
    icon of calendar 2015-03-31 ~ 2017-12-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-31
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-01-01 ~ 2021-10-31
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 221 Longley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-12 ~ 2024-03-01
    IIF 20 - Director → ME
  • 9
    icon of address Peel House, London Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,402 GBP2024-09-30
    Officer
    icon of calendar 2019-09-09 ~ 2019-12-02
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ 2019-12-02
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 182a Manford Way, Chigwell, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-09-24 ~ 2022-11-28
    IIF 12 - Director → ME
    icon of calendar 1999-05-27 ~ 2000-11-14
    IIF 14 - Director → ME
  • 11
    DARCHEEN LIMITED - 2020-10-08
    icon of address Suite S7 Rays House, North Circular Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2019-06-25 ~ 2019-06-25
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2019-06-25
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 12
    EAST WEST CLEARANCE (U.K) LTD - 2022-11-16
    PREMIER FRESH FOODS LTD - 2024-02-18
    EAST WEST CLEARANCE (UKK) LTD - 2022-06-22
    icon of address Rays House, North Circular Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,291 GBP2024-03-31
    Officer
    icon of calendar 2022-06-06 ~ 2023-06-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ 2023-06-30
    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

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.