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 Hussein Kanji

    Related profiles found in government register
  • Mr Hussein Kanji
    American born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Lothian Road, Edinburgh, EH3 9WJ, Scotland

      IIF 1
    • icon of address 138-146, Cambridge Heath Road, London, E1 5QJ, England

      IIF 2
  • Mr Hussein Kanji
    American born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, New Oxford Street, London, WC1A 1BS, England

      IIF 3
  • Mr Hussein Kanji
    American born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 New Oxford Street, London, WC1A 1BS, United Kingdom

      IIF 4
  • Kanji, Hussein
    American company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 286a, High Street, Dorking, Surrey, RH4 1QT, United Kingdom

      IIF 5
  • Kanji, Hussein
    American consultant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 6
  • Kanji, Hussein
    American director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 7
    • icon of address 44, Theobalds Road, London, WC1X 8NW

      IIF 8
    • icon of address Hoxton Ventures, 55 New Oxford Street, London, WC1A 1BS, United Kingdom

      IIF 9
  • Kanji, Hussein
    American fund manager born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Legal Department, Dnata Travel, Glendale House, Glendale Avenue, Sandycroft, Deeside, CH5 2DL, United Kingdom

      IIF 10
  • Kanji, Hussein
    American none born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 11
    • icon of address Hoxton Ventures, 55 New Oxford Street, London, England, WC1A 1BS, United Kingdom

      IIF 12
  • Kanji, Hussein
    American professional investor born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hessel Road, London, W13 9ES, England

      IIF 13
  • Kanji, Hussein
    American technology investor born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Elphinstone Street, London, N5 1BS, United Kingdom

      IIF 14
  • Kanji, Hussein
    American venture capitalist born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merano, 29 Albert Embankment, Lambeth, SE1 7GR, England

      IIF 15
    • icon of address 138-146, Cambridge Heath Road, London, E1 5QJ, England

      IIF 16
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 17 IIF 18
    • icon of address 55 New Oxford Street, Eight Floor, London, WC1A 1BS, United Kingdom

      IIF 19
    • icon of address 55, New Oxford Street, London, WC1A 1BS, England

      IIF 20
    • icon of address 58, Britton Street, London, EC1M 5UT, United Kingdom

      IIF 21
    • icon of address Hoxton Ventures, 55 New Oxford Street, Eight Floor, London, WC1A 1BS, England

      IIF 22
    • icon of address Hoxton Ventures, 55 New Oxford Street, Eight Floor, London, WC1A 1BS, United Kingdom

      IIF 23
    • icon of address Hoxton Ventures, 55 New Oxford Street, London, England, WC1A 1BS, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Hoxton Ventures, 55 New Oxford Street, London, WC1A 1BS, England

      IIF 27 IIF 28 IIF 29
    • icon of address Hoxton Ventures, 55, New Oxford Street, London, WC1A 1BS, United Kingdom

      IIF 32
    • icon of address Unit G0.g02, 338-346 Goswell Road, London, EC1V 7LQ, England

      IIF 33
  • Kanji, Hussein
    born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, New Oxford Street, London, WC1A 1BS, England

      IIF 34
  • Kanji, Hussein
    American venture capitalist born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, New Oxford Street, London, WC1A 1BS, England

      IIF 35
    • icon of address Albion House, 55 - 59 New Oxford Street, London, WC1A 1BS, United Kingdom

      IIF 36
    • icon of address Hoxton Ventures, 55 New Oxford St, Eight Floor, London, United Kingdom

      IIF 37
    • icon of address Hoxton Ventures, 55, New Oxford Street, 8th Floor, London, England, WC1A 1BS, United Kingdom

      IIF 38
  • Kanji, Hussein
    born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 New Oxford Street, London, WC1A 1BS, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 25
  • 1
    CONTRAXLAW LIMITED - 2018-12-18
    icon of address 305-308 Metal Box Factory 30 Great Guildford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    488,271 GBP2024-03-31
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 35 - Director → ME
  • 2
    icon of address The London Bioscience Innovation Centre, Royal College Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,020,888 GBP2023-10-31
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,416,954 GBP2024-03-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address 1209 Orange Street, Wilmington, New Castle, United States
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 37 - Director → ME
  • 5
    icon of address 86 - 90 Paul Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    382,136 GBP2023-12-31
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    8,546,701 GBP2022-03-31
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 38 - Director → ME
  • 7
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address 55 New Oxford Street, London, England
    Active Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2013-03-27 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 55 New Oxford Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    SPLENDID RESTAURANTS LIMITED - 2020-05-18
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,553,111 GBP2019-12-29
    Officer
    icon of calendar 2019-12-30 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address 138-146 Cambridge Heath Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-04 ~ dissolved
    IIF 32 - Director → ME
  • 12
    icon of address 138-146 Cambridge Heath Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address Thirty Lighterman, 26-36 Wharfdale Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,893,844 GBP2023-12-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 23 - Director → ME
  • 15
    SHOO 662 LIMITED - 2021-08-26
    icon of address 326/327 Stean Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 24 - Director → ME
  • 16
    icon of address The Connolly Works, 41-43 Chalton Street, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -8,097,606 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 18 - Director → ME
  • 17
    COMPASSIONATE AI LTD - 2019-11-20
    icon of address Carthouse 3 Copley Hill Farm Business Park, Cambridge Road, Babraham, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,822,660 GBP2023-11-30
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 20 - Director → ME
  • 18
    icon of address Unit 7, Christmas Hill Business Park, Rycote Lane, Thame, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,052,652 GBP2024-04-30
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 36 - Director → ME
  • 19
    icon of address 86-90 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -11,910,290 GBP2023-03-31
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 29 - Director → ME
  • 20
    icon of address 6 Hessel Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,443,265 GBP2023-07-30
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 13 - Director → ME
  • 21
    icon of address 296-302 Lincoln House, 6th Floor, High Holborn, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    261,796 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 19 - Director → ME
  • 22
    icon of address Pem, Salisbury House, 2-3 Salisbury Villas, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    -320,621 GBP2024-03-31
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 26 - Director → ME
  • 23
    EUROPEAN AMERICAN SUPPLIES LTD - 2012-09-11
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 6 - Director → ME
  • 24
    UCL BUSINESS PLC - 2019-08-28
    UCL BIOMEDICA PLC. - 2006-08-01
    FREEMEDIC PLC - 2003-02-04
    MHBES PLC - 1993-04-26
    icon of address University College London, Gower Street, London, England
    Active Corporate (8 parents, 19 offsprings)
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 30 - Director → ME
  • 25
    icon of address Unit G0.g02, 338-346 Goswell Road, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -9,768,600 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 33 - Director → ME
Ceased 11
  • 1
    SPLENDID RESTAURANTS (ABSURD BIRD) LIMITED - 2018-09-29
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -4,209,231 GBP2019-12-29
    Officer
    icon of calendar 2019-12-30 ~ 2022-03-28
    IIF 17 - Director → ME
  • 2
    icon of address Orchard Street Business Centre 13-14 Orchard Street, Bristol
    Liquidation Corporate (5 parents)
    Equity (Company account)
    43,924 GBP2024-03-31
    Officer
    icon of calendar 2015-05-05 ~ 2018-11-22
    IIF 10 - Director → ME
  • 3
    LAKSHMI HONEY BADGER LIMITED - 2015-04-25
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -51,002 GBP2017-12-31
    Officer
    icon of calendar 2012-12-12 ~ 2018-05-23
    IIF 8 - Director → ME
  • 4
    INVICTUS LABS LTD - 2014-09-17
    icon of address Alto Tower, 30 Stamford Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,744,614 GBP2019-12-31
    Officer
    icon of calendar 2016-07-05 ~ 2020-02-24
    IIF 15 - Director → ME
  • 5
    icon of address Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2014-03-04 ~ 2015-08-24
    IIF 5 - Director → ME
  • 6
    icon of address 4-5 Bonhill Street (techhub), London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-01-17 ~ 2014-01-01
    IIF 21 - Director → ME
  • 7
    LUXEVA LIMITED - 2020-08-21
    icon of address 24 Wandsworth Road, London, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -17,138 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2013-02-22 ~ 2020-08-20
    IIF 11 - Director → ME
  • 8
    icon of address The Pentagon, Abingdon Science Park, Abingdon, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-06-19 ~ 2022-04-21
    IIF 9 - Director → ME
  • 9
    TECH CITY GROUP LIMITED - 2018-04-25
    TECH CITY (UK) LIMITED - 2018-04-24
    icon of address 6th Floor 180 Strand 2 Arundel Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    784,483 GBP2017-03-31
    Officer
    icon of calendar 2020-09-15 ~ 2023-03-31
    IIF 25 - Director → ME
  • 10
    icon of address Leon Crutchley, 16 Elphinstone Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2012-04-02
    IIF 14 - Director → ME
  • 11
    MOBIRF LTD - 2013-02-12
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,305,652 GBP2015-04-30
    Officer
    icon of calendar 2017-04-04 ~ 2022-12-31
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.