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, Mohammad

    Related profiles found in government register
  • Hussain, Mohammad
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Chester Street, Bristol, BS5 6HZ

      IIF 1
  • Hussain, Mohammad
    British ditribution manager born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Crofts End Road, St George, Bristol, Avon, BS5 7UW, United Kingdom

      IIF 2
  • Hussain, Mohammad
    British proprietor born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House 45-53, Chorley New Road, Bolton, BL1 4QR

      IIF 3
  • Hussain, Mohammad
    British shop keeper born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Franklyn Street, Bristol, Avon, BS2 9LD

      IIF 4
  • Hussain, Mohammad
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Grosvenor Road, St Pauls, Bristol, BS2 8YA, England

      IIF 5
    • icon of address 1a, Hot Water Lane, Kingswood, Bristol, BS15 4FJ, England

      IIF 6
    • icon of address 95, Lower Cheltenham Place, Montpelier, Bristol, Avon, BS6 5LA

      IIF 7
    • icon of address Unit 4 (part), Lodge Causeway Trading Estate, Bristol, BS16 3JB, England

      IIF 8
  • Hussain, Mohammad
    British distribution born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 (part), Lodge Causeway Trading Estate, Fishponds, Bristol, Avon, BS16 3JB, England

      IIF 9
  • Hussain, Mohammad
    British distribution manager born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Lower Cheltenham Place, Bristol, BS6 5LA, United Kingdom

      IIF 10
  • Hussain, Mohammad
    British manager born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Hot Water Lane, Kingswood, Bristol, BS15 4FJ, England

      IIF 11
  • Hussain, Mohammad
    British marketing consultant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Lower Cheltenham Place, Bristol, BS6 5LA, England

      IIF 12
  • Hussain, Mohammad
    British sales born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, & 2 Avon Trading Estate, Albert Road St. Philips, Bristol, BS2 0XA, United Kingdom

      IIF 13
  • Hussain, Mohammad
    British sales director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Hot Water Lane, Kingswood, Bristol, Avon, BS15 4FJ, United Kingdom

      IIF 14
    • icon of address Unit 1a, Hot Water Lane, Kingswood, Bristol, BS15 4FJ, England

      IIF 15
    • icon of address Unit 4 (part), Lodge Causeway Trading Estate, Bristol, BS16 3JB, England

      IIF 16
  • Mr Mohammad Hussain
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Parnall Road, Bristol, BS16 3JF, England

      IIF 17
    • icon of address 1a, Hot Water Lane, Kingswood, Bristol, BS15 4FJ

      IIF 18
    • icon of address 95 Lower Cheltenham Place, Bristol, BS6 5LA, United Kingdom

      IIF 19
    • icon of address 203, Stroud Road, Gloucester, GL1 5JU, United Kingdom

      IIF 20
  • Mr Mohammed Hussain
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Lower Cheltenham Place, Bristol, Avon, BS6 5LA, United Kingdom

      IIF 21
  • Mr Mohammad Hussain
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Franklyn Street, Bristol, BS2 9LD, England

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 1 & 2 Avon Trading Estate, Albert Road St. Philips, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address C/o Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 1 Parnall Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,000 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 95 Lower Cheltenham Place, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 7a Chester Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-11 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address Unit 3 Crofts End Road, St George, Bristol, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address Cowgill House Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 109 East Street, Bedminster, Bristol, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-13 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address C/o Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    982 GBP2015-09-30
    Officer
    icon of calendar 2017-07-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 20 Franklyn Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    223,970 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 203 Stroud Road, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address C/o Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-01 ~ 2016-01-01
    IIF 14 - Director → ME
    icon of calendar 2016-11-04 ~ 2017-06-11
    IIF 15 - Director → ME
    icon of calendar 2014-03-04 ~ 2015-12-17
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-11
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    icon of address 1 Parnall Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,000 GBP2018-09-30
    Officer
    icon of calendar 2016-12-29 ~ 2017-06-11
    IIF 5 - Director → ME
  • 3
    icon of address Unit 1 Parnall Road Industrial Estate, Bristol, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-01-12 ~ 2017-03-27
    IIF 12 - Director → ME
  • 4
    icon of address 20 Franklyn Street, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,037 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-09-25 ~ 2024-10-01
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    icon of address 203 Stroud Road, Gloucester, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2002-12-05 ~ 2006-04-10
    IIF 4 - Director → ME
  • 6
    icon of address C/o Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    982 GBP2015-09-30
    Officer
    icon of calendar 2014-09-02 ~ 2015-12-17
    IIF 9 - Director → ME
    icon of calendar 2016-11-04 ~ 2017-06-11
    IIF 16 - 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.