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, Naveed

    Related profiles found in government register
  • Hussain, Naveed
    British accountant born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 61, Blagden Street, Sheffield, South Yorkshire, S2 5QS, United Kingdom

      IIF 1
  • Hussain, Naveed
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Camp Hill, Birmingham, B12 0JJ

      IIF 2
    • Manor Mill Lane, Leeds, LS11 8BR

      IIF 3
    • 193 Camp Hill, Bordesley, Birmingham, B12 0JJ

      IIF 4 IIF 5
    • Camp Hill, Bordesley, Birmingham, B12 0JJ

      IIF 6 IIF 7 IIF 8
    • C/o Dowding & Mills, Camp Hill, Birmingham, B12 0JJ

      IIF 10 IIF 11
    • C/o Dowding Mills, Camp Hill, Birmingham, B12 0JJ

      IIF 12 IIF 13
    • Unit 4, Lochlands Industrial Estate, Larbert, Stirlingshire, FK5 3NS

      IIF 14
    • Manor Mill Lane, Beeston, Leeds, LS11 8BR

      IIF 15
    • Camp Hill, Bordesley, Birmingham, West Midlands, B12 0JJ

      IIF 16
  • Hussain, Naveed
    British finance director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1b, Redbrook Business Park, Wilthorpe Road, Barnsley, South Yorkshire, S75 1JN, United Kingdom

      IIF 17 IIF 18
    • 5th Floor, Astral Towers Betts Way, Crawley, West Sussex, RH10 9UY

      IIF 19
    • 1, Tealgate, Charnham Park, Hungerford, Berkshire, RG17 0YT, England

      IIF 20 IIF 21
    • Manor Mill Lane, Leeds, West Yorkshire, LS11 8BR

      IIF 22 IIF 23 IIF 24
  • Hussain, Naveed, Dr
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 84, Tooting High Street, London, SW17 0RN, England

      IIF 25
  • Hussain, Naveed
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Lunan Place, Leeds, LS8 4ES, England

      IIF 26
    • Kelvic Business Park, 40 Button Row, Leeds, LS11 5HH, United Kingdom

      IIF 27
  • Hussain, Naveed
    Pakistani company director born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22a, Dairy Close, Walsall, WS1 3PY, United Kingdom

      IIF 28
  • Hussain, Naveed
    Pakistani company director born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Osm Brand Int, 82a James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 29
  • Hussain, Naveed
    Pakistani director born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1384, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 30
  • Hussain, Naveed
    Pakistani company director born in August 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 31
  • Hussain, Naveed, Dr
    British entrepreneur born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Tooting High Street, London, SW17 0RN, United Kingdom

      IIF 32
  • Dr Naveed Hussain
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 84, Tooting High Street, London, SW17 0RN, England

      IIF 33
  • Mr Naveed Hussain
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14 Lunan Place, Lunan Place, Leeds, LS8 4ES, England

      IIF 34
  • Hussain, Naveed

    Registered addresses and corresponding companies
    • Camp Hill, Bordesley, Birmingham, B12 0JJ

      IIF 35
  • Hussain, Naveed
    Pakistani director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, Dairy Close, Walsall, WS1 3PY, United Kingdom

      IIF 36
  • Hussain, Naveed
    Pakistani entrepreneur born in April 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 37
  • Dr Naveed Hussain
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Tooting High Street, London, SW17 0RN, United Kingdom

      IIF 38
  • Mr Naveed Hussain
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1b Soothill Business Park, Soothill Lane, Batley, WF17 6LJ, United Kingdom

      IIF 39
  • Mr Naveed Hussain
    Pakistani born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22a, Dairy Close, Walsall, WS1 3PY, United Kingdom

      IIF 40
  • Mr Naveed Hussain
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Osm Brand Int, 82a James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 41
  • Naveed Hussain
    Pakistani born in August 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 42
  • Mr Naveed Hussain
    Pakistani born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1384, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 43
  • Mr Naveed Hussain
    Pakistani born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, Dairy Close, Walsall, WS1 3PY, United Kingdom

      IIF 44
  • Mr Naveed Hussain
    Pakistani born in April 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 45
child relation
Offspring entities and appointments
Active 15
  • 1
    KELDA WATER SERVICES (DEFENCE) LIMITED - 2018-03-16
    BREY SERVICES LIMITED - 2009-10-27
    INHOCO 2782 LIMITED - 2003-03-03
    Unit 1b Redbrook Business Park, Wilthorpe Road, Barnsley, South Yorkshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    16,744,000 GBP2024-03-31
    Officer
    2020-06-01 ~ now
    IIF 17 - director → ME
  • 2
    KELDA WATER SERVICES (ESTATES) LIMITED - 2018-03-16
    BREY UTILITIES LIMITED - 2010-03-25
    INHOCO 2781 LIMITED - 2003-02-12
    Unit 1b Redbrook Business Park, Wilthorpe Road, Barnsley, South Yorkshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    4,465,000 GBP2024-03-31
    Officer
    2020-06-01 ~ now
    IIF 18 - director → ME
  • 3
    4385, 13644933 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 4
    C/o Dowding & Mills, Camp Hill, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2018-03-27 ~ dissolved
    IIF 11 - director → ME
  • 5
    DOWDING & MILLS (NORTHERN) LIMITED - 2013-08-27
    193 Camp Hill, Bordesley, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2018-03-27 ~ dissolved
    IIF 4 - director → ME
  • 6
    DOWDING & MILLS (WESTERN) LIMITED - 2013-08-27
    WILLIAMS WINDINGS LIMITED - 1977-12-31
    Camp Hill, Bordesley, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2018-03-27 ~ dissolved
    IIF 7 - director → ME
  • 7
    84 Tooting High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    862 GBP2024-02-29
    Officer
    2021-02-10 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    22a Dairy Close, Walsall, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2022-06-21 ~ now
    IIF 36 - director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 9
    61 Blagden Street, Sheffield, South Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    163 GBP2024-03-31
    Officer
    2012-03-30 ~ now
    IIF 1 - director → ME
  • 10
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-24 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2021-06-24 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    22a Dairy Close, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-19 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    71-75 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,979 GBP2023-02-28
    Officer
    2021-02-10 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 13
    Osm Brand Int, 82a James Carter Road, Mildenhall, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 14
    19 Dolly Lane, Leeds, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    403 GBP2023-09-30
    Officer
    2021-09-03 ~ now
    IIF 27 - director → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    84 Tooting High Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    587 GBP2023-09-30
    Officer
    2019-09-20 ~ now
    IIF 32 - director → ME
    Person with significant control
    2019-09-20 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    CASTLE ACQUISITIONS PLC - 2007-06-18
    C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2018-03-27 ~ 2019-08-01
    IIF 13 - director → ME
  • 2
    RYDENOR INVESTMENTS LIMITED - 2006-02-16
    C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, England
    Corporate (4 parents, 1 offspring)
    Officer
    2018-03-27 ~ 2019-08-01
    IIF 10 - director → ME
  • 3
    C HORNE AND COMPANY LIMITED - 1994-04-06
    J.B.ELECTRIC,LIMITED - 1976-12-31
    C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, West Yorkshire, England
    Corporate (3 parents, 31 offsprings)
    Officer
    2018-03-27 ~ 2019-10-25
    IIF 6 - director → ME
  • 4
    LEICESITY LIMITED - 1979-12-31
    C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, England
    Corporate (3 parents, 1 offspring)
    Officer
    2018-03-27 ~ 2019-08-27
    IIF 5 - director → ME
  • 5
    C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, England
    Corporate (3 parents)
    Officer
    2018-03-27 ~ 2019-08-01
    IIF 16 - director → ME
  • 6
    DOWDING & MILLS(MIDLANDS)LIMITED - 2017-03-01
    C/o Sulzer (uk) Holdings Ltd, Manor Mill Lane, Leeds, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2018-03-27 ~ 2019-10-16
    IIF 8 - director → ME
  • 7
    DOWDING AND MILLS PUBLIC LIMITED COMPANY - 2016-11-28
    DOWDING AND MILLS LIMITED - 2007-12-12
    DOWDING AND MILLS PUBLIC LIMITED COMPANY - 2007-05-17
    C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, England
    Corporate (3 parents, 1 offspring)
    Officer
    2018-03-27 ~ 2019-08-01
    IIF 2 - director → ME
  • 8
    ELECO GROUP LIMITED - 1995-06-14
    CATCHCHOICE LIMITED - 1993-01-14
    Unit 4 Lochlands Industrial Estate, Larbert, Stirlingshire
    Corporate (3 parents)
    Officer
    2018-03-27 ~ 2019-08-01
    IIF 14 - director → ME
  • 9
    JOHN HOLT GROUP LIMITED - 2001-07-06
    JOHN HOLT WINES LIMITED - 1983-10-01
    C/o Dowding Mills, Camp Hill, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2018-03-27 ~ 2020-02-03
    IIF 12 - director → ME
  • 10
    SULZER MIXPAC (UK) LTD - 2022-05-05
    P C COX LIMITED - 2016-07-01
    OVAL (1186) LIMITED - 1997-05-13
    1 Tealgate, Charnham Park, Hungerford, Berkshire, England
    Corporate (3 parents)
    Officer
    2017-12-22 ~ 2019-08-01
    IIF 20 - director → ME
  • 11
    PC COX GROUP LTD. - 2016-07-01
    MC 455 LIMITED - 2009-12-04
    1 Tealgate, Charnham Park, Hungerford, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-22 ~ 2019-08-01
    IIF 21 - director → ME
  • 12
    21 Hyde Park Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    8,922 GBP2020-07-31
    Officer
    2019-05-14 ~ 2019-08-01
    IIF 26 - director → ME
    Person with significant control
    2019-05-14 ~ 2019-08-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 13
    LIKEAPPLY LIMITED - 1997-05-30
    Manor Mill Lane, Leeds, West Yorkshire
    Corporate (4 parents, 8 offsprings)
    Officer
    2017-09-01 ~ 2019-08-01
    IIF 22 - director → ME
  • 14
    SULZER BROS (UK) LIMITED - 1987-01-01
    Manor Mill Lane, Leeds
    Corporate (3 parents)
    Officer
    2018-04-09 ~ 2019-08-01
    IIF 3 - director → ME
  • 15
    SULZER PALLADIN LIMITED - 1998-12-01
    JUDGEDRESS LIMITED - 1995-01-23
    Manor Mill Lane, Leeds, West Yorkshire
    Corporate (4 parents)
    Officer
    2017-12-22 ~ 2019-08-01
    IIF 23 - director → ME
  • 16
    NGV SYSTEMS LIMITED - 2007-05-18
    Manor Mill Lane, Beeston, Leeds
    Corporate (3 parents, 2 offsprings)
    Officer
    2018-04-09 ~ 2019-08-01
    IIF 15 - director → ME
  • 17
    SULZER ROTEQ UK LIMITED - 2000-07-13
    SULZER (UK) PUMPS LIMITED - 1998-01-01
    SULZER (UK) PUMPS LIMITED - 1997-12-01
    WATCHSPRINT LIMITED - 1986-12-16
    Manor Mill Lane, Leeds, West Yorkshire
    Corporate (5 parents)
    Officer
    2017-09-01 ~ 2019-08-01
    IIF 24 - director → ME
  • 18
    ABS WASTEWATER TECHNOLOGY LIMITED - 2011-12-30
    ABS PUMPS LIMITED - 2005-04-19
    ABS PUMPS HOLDINGS LIMITED - 1991-10-01
    INXS LIMITED - 1990-05-04
    5th Floor, Astral Towers Betts Way, Crawley, West Sussex
    Corporate (3 parents)
    Officer
    2017-09-01 ~ 2019-08-01
    IIF 19 - director → ME
  • 19
    SULZER ELECTRO MECHANICAL SERVICES (UK) LIMITED - 2023-05-10
    DOWDING & MILLS (U.K.) LIMITED - 2017-03-01
    DOWDING & MILLS (NORTH EASTERN) LIMITED - 1983-06-29
    C.HORNE AND COMPANY,LIMITED - 1976-12-31
    C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, England
    Corporate (5 parents, 1 offspring)
    Officer
    2016-10-19 ~ 2019-08-01
    IIF 9 - director → ME
    2017-12-22 ~ 2019-08-01
    IIF 35 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.