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 Mohammed Hassan Hussain

    Related profiles found in government register
  • Mr Mohammed Hassan Hussain
    British born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dockray Street, Colne, BB8 9HT, England

      IIF 1
  • Mr Mohammed Hassan Hussain
    British born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Sandford Road, Bradford, BD3 9NU, England

      IIF 2
    • icon of address 49, Union Street, Oldham, OL1 1HH, England

      IIF 3
  • Mr Mohammed Hussain
    British born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2331, 1/1, Great Western Road, Glasgow, G15 6RT, Scotland

      IIF 4
    • icon of address 67a, Montrose Avenue, Hillington Park, Glasgow, G52 4LA, Scotland

      IIF 5 IIF 6
    • icon of address 67a, Montrose Avenue Unit 8, Hillington Park, Glasgow, G52 4LA, Scotland

      IIF 7
    • icon of address 67a Unit 8, Montrose Avenue, Hillington Park, Glasgow, G52 4LA, Scotland

      IIF 8
    • icon of address Unit 2, Earl Haig Road, Glasgow, G52 4LY, Scotland

      IIF 9
    • icon of address Unit 8 67a, Montrose Avenue, Hillington, Glasgow, G52 4LA, United Kingdom

      IIF 10
    • icon of address 1, Camden Street, Leicester, LE1 2AP, United Kingdom

      IIF 11
    • icon of address 132, Malabar Road, Leicester, LE1 2PA, England

      IIF 12
  • Hussain, Mohammed Hassan
    British director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dockray Street, Colne, BB8 9HT, England

      IIF 13
    • icon of address 27, Bolton Road, Darwen, Lancashire, BB3 1DF, United Kingdom

      IIF 14
  • Mr Mohammed Emran Hussain
    British born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15608777 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address Armaans Kitchen Takeaway, 5 Ashton Lane, Sale, M33 6WT, United Kingdom

      IIF 17
  • Hussain, Mohammed Hassan
    British company director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Sandford Road, Bradford, BD3 9NU, England

      IIF 18
  • Hussain, Mohammed Hassan
    British director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Union Street, Oldham, OL1 1HH, England

      IIF 19
  • Mr. Mohammed Hussian
    British born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9 Warmley Close, Warmley Close, Wolverhampton, WV6 0XF, England

      IIF 20
  • Mr Mohammed Hussain
    British born in March 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Belgrave Road, Halesowen, B62 9HA, England

      IIF 21
  • Hussain, Mohammad
    British company director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 7, 65 Montrose Avenue, Hillington Park, Glasgow, G52 4LA, Scotland

      IIF 22
  • Hussain, Mohammed
    British ceo born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9 Warmley Close, Warmley Close, Wolverhampton, WV6 0XF, England

      IIF 23
  • Hussain, Mohammed
    British chief executive born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Camden Street, Leicester, LE1 2AP, United Kingdom

      IIF 24
    • icon of address 132, Malabar Road, Leicester, LE1 2PA, England

      IIF 25
  • Hussain, Mohammed
    British company director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 67a, Montrose Avenue, Hillington Park, Glasgow, G52 4LA, Scotland

      IIF 26
    • icon of address 67a, Montrose Avenue Unit 8, Hillington Park, Glasgow, G52 4LA, Scotland

      IIF 27
    • icon of address Unit 2, Earl Haig Road, Glasgow, G52 4LY, Scotland

      IIF 28
    • icon of address Unit 8 67a, Montrose Avenue, Hillington, Glasgow, G52 4LA, United Kingdom

      IIF 29
  • Hussain, Mohammed
    British director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 117, Cedar Drive, East Kilbride, Glasgow, G75 9HZ, Scotland

      IIF 30
    • icon of address 2331, 1/1, Great Western Road, Glasgow, Lanarkshire, G15 6RT, Scotland

      IIF 31
  • Hussain, Mohammed
    British general manager born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 67a, Montrose Avenue, Hillington Park, Glasgow, G52 4LA, Scotland

      IIF 32
  • Hussain, Mohammed
    British managing director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 67a Unit 8, Montrose Avenue, Hillington Park, Glasgow, G52 4LA, Scotland

      IIF 33
  • Hussain, Mohammed Emran
    British director born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15608777 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 35
    • icon of address Armaans Kitchen Takeaway, 5 Ashton Lane, Sale, Cheshire, M33 6WT, United Kingdom

      IIF 36
  • Hussain, Mohammed
    British director born in March 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, The Green, Oldbury, B68 8DU, England

      IIF 37
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Armaans Kitchen Takeaway, 5 Ashton Lane, Sale, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address 67a Montrose Avenue, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    INFUZA LTD - 2024-04-22
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 4385, 15608777 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 144 Sandford Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-04-20 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unit 8 67a Montrose Avenue, Hillington, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 67a Montrose Avenue, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 132 Malabar Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    260,581 GBP2019-04-30
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 132 Malabar Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    188,792 GBP2019-04-30
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    M&G FOOD DISTRIBUTIONS LTD - 2018-12-11
    icon of address 1 Camden Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,619 GBP2019-07-31
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 27 Bolton Road, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address 49 Union Street, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,901 GBP2024-08-31
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 3 - Has significant influence or controlOE
  • 13
    icon of address 67a Montrose Avenue Unit 8, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 8 Erskine Square, Hillington Park, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,033,169 GBP2025-01-31
    Officer
    icon of calendar 2020-01-14 ~ 2021-06-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2021-06-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address 117 Cedar Drive, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-09 ~ 2024-01-17
    IIF 30 - Director → ME
  • 3
    icon of address Flat 1/1 220 Langside Road Langside Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,613 GBP2021-04-30
    Officer
    icon of calendar 2020-04-17 ~ 2022-06-17
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ 2022-06-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    TEN TEN VEHICLES LTD - 2023-01-10
    TEN TEN VC LTD - 2023-06-21
    icon of address Unit 7 65 Montrose Avenue, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-18 ~ 2022-11-17
    IIF 22 - Director → ME
  • 5
    icon of address 443 Hillington Road, Hillington Park, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    88,326 GBP2023-12-31
    Officer
    icon of calendar 2022-05-16 ~ 2023-11-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ 2023-11-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    RH PROPERTIES INVESTMENTS LTD - 2023-10-20
    icon of address 1 Belgrave Road, Halesowen, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2021-02-19 ~ 2023-10-20
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ 2023-12-13
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 10 Dockray Street, Colne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-11 ~ 2025-05-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-11 ~ 2025-05-05
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - 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.