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 Hussain, Arif

    Related profiles found in government register
  • Hussain Hussain, Arif
    Spanish company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 21, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1
    • icon of address Imperial Chambers 10-17 Sevenways Parade, Woodford Avenue, Ilford, IG2 6JX, England

      IIF 2
    • icon of address Gobions Farm, Collier Row Road, Romford, RM5 2BH, England

      IIF 3
  • Hussain Hussain, Arif
    Spanish director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 691a, Green Lane, Dagenham, RM8 1UU, England

      IIF 4
  • Hussain Hussain, Arif
    Spanish director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Gartmore Road, 22 Gartmore Road, 22 Gartmore Road, Ilford, IG3 9XG, United Kingdom

      IIF 5
  • Hussain, Arif Hussain
    Spanish company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 21, 321-323, High Road, Romford, RM6 6AX, England

      IIF 6
  • Hussain, Arif Hussain
    Spanish director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 21, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 7
    • icon of address 691a, Green Lane, Dagenham, RM8 1UU, England

      IIF 8
  • Mr Arif Hussain Hussain
    Spanish born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 21, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 9
    • icon of address 691a, Green Lane, Dagenham, RM8 1UU, England

      IIF 10
    • icon of address 512, High Road, Ilford, IG1 1UE, England

      IIF 11
    • icon of address Imperial Chambers 10-17 Sevenways Parade, Woodford Avenue, Ilford, IG2 6JX, England

      IIF 12
    • icon of address Office 21, 321-323, High Road, Romford, RM6 6AX, England

      IIF 13
  • Hussain, Arif Hussain
    Spanish trader born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143a, Beccles Drive, Barking, IG11 9HZ, England

      IIF 14
  • Mr Arif Hussain Hussain
    Spanish born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143a, Beccles Drive, Barking, IG11 9HZ, United Kingdom

      IIF 15
    • icon of address 199c, Cranbrook Road, Ilford, IG1 4TA, England

      IIF 16
    • icon of address 22 Gartmore Road, 22 Gartmore Road, 22 Gartmore Road, Ilford, IG3 9XG, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 691a Green Lane, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 685b Green Lane, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    INFOCOM CONSULTING LTD - 2019-10-25
    icon of address 512 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    135,739 GBP2020-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Imperial Chambers 10-17 Sevenways Parade Woodford Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,041 GBP2024-07-31
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-07-04 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    3 G TRADE & SERVICES LTD - 2022-01-05
    HOLDBUD LIMITED - 2022-03-22
    icon of address Capital Office Kemp House 152-160, City Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    97,099 GBP2020-07-31
    Officer
    icon of calendar 2017-10-25 ~ 2018-07-31
    IIF 14 - Director → ME
  • 2
    icon of address 4385, 11711821: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    88,273 GBP2019-12-31
    Officer
    icon of calendar 2018-12-05 ~ 2021-09-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ 2021-09-01
    IIF 10 - Has significant influence or control OE
  • 3
    icon of address 118 Markhouse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,415 GBP2021-11-30
    Officer
    icon of calendar 2020-10-31 ~ 2020-11-16
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-31 ~ 2020-11-16
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    BK CONSTRUCTION LIMITED - 2019-04-05
    icon of address 4385, 11448934: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -106,681 GBP2021-07-31
    Officer
    icon of calendar 2018-07-04 ~ 2022-05-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ 2022-05-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    ALPHA BCN LTD - 2017-11-30
    icon of address 4385, 10962318: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    255,201 GBP2020-09-30
    Officer
    icon of calendar 2019-01-11 ~ 2021-10-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ 2021-10-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.