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, Azim

    Related profiles found in government register
  • Hussain, Azim
    British accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, London, EC2A 4NE, United Kingdom

      IIF 1
    • icon of address 14 Trefoil Wood, Marton, Middlesbrough, TS7 8RR

      IIF 2 IIF 3
    • icon of address Unit 10, Brunswick Ind Est, Brunswick Village, Newcastle Upon Tyne, NE137BA, United Kingdom

      IIF 4
    • icon of address Suite A, 8th Floor St James House, Pendleton Way, Salford, Manchester, M6 5FW, England

      IIF 5
    • icon of address The Old Offices, Urlay Nook Road, Eaglescliffe, Stockton On Tees, TS16 0LA, United Kingdom

      IIF 6
    • icon of address The Old Offices, Urlay Nook Road, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 0LA, England

      IIF 7
    • icon of address The Old Offices, Urlay Nook Road, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 0LA, United Kingdom

      IIF 8
  • Hussain, Azim
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Number Two Cottage, Daisyfield Business Centre, Appleby Street, Blackburn, Lancashire, BB1 3BL, England

      IIF 9
    • icon of address Suite A, 8th Floor St James House, Pendleton Way, Salford, Greater Manchester, M6 5FW, England

      IIF 10
    • icon of address Suite A, 8th Floor St James House, Pendleton Way, Salford, Manchester, M6 5FW, England

      IIF 11
  • Hussain, Azim
    British consultant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Trefoil Wood, Marton, Middlesbrough, TS7 8RR

      IIF 12
  • Hussain, Azim
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Offices, Urlay Nook Road, Eaglescliffe, Stockton-on-tees, TS16 0LA

      IIF 13
    • icon of address 14, Trefoil Wood, Marton-in-cleveland, Middlesbrough, Cleveland, TS7 8RR, England

      IIF 14
    • icon of address Suite A, 8th Floor St James House, Pendleton Way, Salford, Manchester, M6 5FW, England

      IIF 15
    • icon of address 3 Thirsk Road, Yarm, TS15 9HD, United Kingdom

      IIF 16
  • Hussain, Azim
    British property born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Trefoil Wood, Marton, Middlesbrough, TS7 8RR

      IIF 17
  • Hussain, Azim
    British accountant/director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A , Floor 8, St James House, Pendleton Way, Salford, Manchester, M6 5FW, United Kingdom

      IIF 18 IIF 19
  • Hussain, Azim
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Fleet Street, London, EC4A 2AB, United Kingdom

      IIF 20
  • Hussain, Azim
    British

    Registered addresses and corresponding companies
    • icon of address 14 Trefoil Wood, Marton, Middlesbrough, TS7 8RR

      IIF 21 IIF 22
  • Mr Azim Hussain
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, London, EC2A 4NE, England

      IIF 23
    • icon of address 19, Maidstone Drive, Marton-in-cleveland, Middlesbrough, TS7 8QW, England

      IIF 24
    • icon of address Suite A, 8th Floor St James House, Pendleton Way, Salford, Greater Manchester, M6 5FW, England

      IIF 25
    • icon of address Suite A, 8th Floor St James House, Pendleton Way, Salford, Manchester, M6 5FW, England

      IIF 26 IIF 27 IIF 28
    • icon of address The Old Offices, Urlay Nook Road, Eaglescliffe, Stockton On Tees, TS16 0LA, United Kingdom

      IIF 29
    • icon of address 3 Thirsk Road, Yarm, TS15 9HD, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Old Offices Urlay Nook Road, Eaglescliffe, Stockton-on-tees
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Number Two Cottage, Daisyfield Business Centre, Appleby Street, Blackburn
    Active Corporate (5 parents)
    Equity (Company account)
    101 GBP2025-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address The Old Offices Urlay Nook Road, Eaglescliffe, Stockton On Tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Has significant influence or control over the trustees of a trustOE
    IIF 29 - Has significant influence or controlOE
  • 4
    icon of address 3rd Floor 86 - 90 Paul Street, London, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100,400 GBP2024-04-30
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Thirsk Road, Yarm, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    122,954 GBP2024-12-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    39,296 GBP2025-04-30
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address Suite A 8th Floor St James House, Pendleton Way, Salford, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,824 GBP2024-03-31
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite A 8th Floor St James House, Pendleton Way, Salford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,750 GBP2024-03-31
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite A 8th Floor St James House, Pendleton Way, Salford, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,014 GBP2024-04-30
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    ASSET GLOBAL LIMITED - 2013-04-26
    icon of address The Old Offices Urlay Nook Road, Eaglescliffe, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-24 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address Suite A 8th Floor St James House, Pendleton Way, Salford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,385 GBP2024-12-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ 2014-02-21
    IIF 20 - Director → ME
  • 2
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    202,160 GBP2019-12-31
    Officer
    icon of calendar 2012-12-19 ~ 2013-06-05
    IIF 13 - Director → ME
  • 3
    THORNBERRY GLOBAL LIMITED - 2019-01-09
    THORNBERRY ENGINEERING (SERVICES) LIMITED - 2013-07-16
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    429,490 GBP2017-12-31
    Officer
    icon of calendar 2011-07-08 ~ 2014-01-24
    IIF 8 - Director → ME
  • 4
    icon of address 2-16 Bury New Road, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    136,046 GBP2023-12-31
    Officer
    icon of calendar 2003-08-18 ~ 2007-04-12
    IIF 17 - Director → ME
    icon of calendar 2008-07-03 ~ 2018-05-01
    IIF 12 - Director → ME
    icon of calendar 2007-04-12 ~ 2018-05-01
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    IIF 24 - Has significant influence or control OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Suite 2g Premier House, Holmes Road, Sowerby Bridge, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-01 ~ 2011-12-02
    IIF 2 - Director → ME
    icon of calendar 2004-07-07 ~ 2005-09-15
    IIF 3 - Director → ME
    icon of calendar 2004-07-07 ~ 2005-12-01
    IIF 21 - Secretary → ME
  • 6
    icon of address Suite A 8th Floor St James House, Pendleton Way, Salford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,385 GBP2024-12-31
    Officer
    icon of calendar 2009-10-19 ~ 2009-10-26
    IIF 4 - 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.