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, Haroon

    Related profiles found in government register
  • Hussain, Haroon

    Registered addresses and corresponding companies
    • icon of address 15 Elizabeth Road, East Ham, London, E6 1BW

      IIF 1
  • Hussain, Haroon
    British

    Registered addresses and corresponding companies
    • icon of address 15 Elizabeth Road, East Ham, London, E6 1BW

      IIF 2
  • Hussain, Haroon
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 3
    • icon of address 9, Norville Terrace, Leeds, LS6 1BS, England

      IIF 4
  • Hussain, Haroon
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 5
    • icon of address 28, Park Avenue, Roundhay, Leeds, West Yorkshire, LS8 2JH, Uk

      IIF 6
  • Hussain, Haroon
    British education born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Park Avenue, Roundhay, Leeds, LS8 2JH, United Kingdom

      IIF 7
  • Hussain, Haroon
    British marketing director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Norville Terrace, Leeds, LS6 1BS, England

      IIF 8
  • Hussain, Haroon
    British property investor born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Norville Terrace, Leeds, West Yorkshire, LS6 1BS

      IIF 9
  • Hussain, Haroon
    British staff governor born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kifsa Ltd, Northside Road, Lidget Green, Bradford, West Yorkshire, BD7 2AN, England

      IIF 10
  • Hussain, Haroon
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Gurney Close, Barking, Essex, IG11 8JX, England

      IIF 11
    • icon of address 239, Cranbrook Road, Ilford, IG1 4TD, United Kingdom

      IIF 12
    • icon of address 15, Elizabeth Road, London, E6 1BW, England

      IIF 13
    • icon of address 1d, Dorset Road, London, E7 8PR, England

      IIF 14
    • icon of address 3, Thames Road, London, E16 2EZ, England

      IIF 15
    • icon of address 403, Factory Road, London, E16 2EL, England

      IIF 16
    • icon of address 403, Hoe Street, London, E17 9AP, England

      IIF 17
    • icon of address Brunswick House, Factory Road, London, E16 2EL, England

      IIF 18
    • icon of address Office 7, Unit 3, Thames Road, London, E16 2EZ, England

      IIF 19
    • icon of address Unit 3, Thames Road, London, E16 2EZ, England

      IIF 20 IIF 21
    • icon of address 311, High Road, Loughton, Essex, IG10 1AH

      IIF 22
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 23
    • icon of address 148, - 152, New Road, Rainham, RM13 8RS, England

      IIF 24
  • Hussain, Haroon
    British elf employed born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Elisabeth Road, London, E6 1BV, United Kingdom

      IIF 25
  • Hussain, Haroon
    British company director born in April 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 E, Forth Street, Glasgow, G41 2SP, Scotland

      IIF 26
    • icon of address Unit F, 11 Forth Street, Glasgow, G41 2SP, Scotland

      IIF 27
  • Hussain, Haroon
    British director born in April 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 68, Gordon Street, Glasgow, G1 3RS, Scotland

      IIF 28
  • Hussain, Haroon
    Scottish director born in April 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48, West George Street, 2nd Floor, Glasgow, G2 1BP, Scotland

      IIF 29
  • Hussain, Haroon
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunswick House, Factory Road, London, E16 2EL, England

      IIF 30
    • icon of address Brunswick House, Ground Floor Factory Road, London, E16 2EL

      IIF 31
    • icon of address The Old Yard, Dorset Road, London, E7 8PR, England

      IIF 32
  • Haroon, Hussain
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311, High Road, Loughton, Essex, IG10 1AH

      IIF 33
  • Haroon Hussain
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 34
  • Mr Haroon Hussain
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Norville Terrace, Leeds, LS6 1BS, England

      IIF 35 IIF 36
    • icon of address 9, Norville Terrace, Leeds, West Yorkshire, LS6 1BS

      IIF 37
  • Mr Haroon Hussain
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Thames Road, London, E16 2EZ, England

      IIF 38
    • icon of address 403, Factory Road, London, E16 2EL, England

      IIF 39
    • icon of address Office 7, Unit 3, Thames Road, London, E16 2EZ, England

      IIF 40
    • icon of address Unit 3, Thames Road, London, E16 2EZ, England

      IIF 41 IIF 42
    • icon of address 311, High Road, Loughton, Essex, IG10 1AH

      IIF 43 IIF 44
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 45
  • Mr Haroon Hussain
    British born in April 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 E, Forth Street, Glasgow, G41 2SP, Scotland

      IIF 46
    • icon of address 5, Renfield Street, Glasgow, G1 3RS, United Kingdom

      IIF 47
    • icon of address Unit F, 11 Forth Street, Glasgow, G41 2SP, Scotland

      IIF 48
  • Mr Haroon Hussain
    British born in January 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 49
  • Mr Haroon Hussain
    Scottish born in April 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48, West George Street, 2nd Floor, Glasgow, G2 1BP, Scotland

      IIF 50
  • Mr Haroon Hussain
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Elizabeth Road, London, E6 1BW, England

      IIF 51
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 49 Station Road, Polegate, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -102 GBP2017-01-31
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 148 - 152, New Road, Rainham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -927,734 GBP2021-07-31
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit F, 11 Forth Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 5
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -641,112 GBP2020-04-30
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Kifsa Ltd Northside Road, Lidget Green, Bradford, West Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 21 Hyde Park Road, Leeds, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -4,745 GBP2024-01-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 49 - Has significant influence or controlOE
  • 8
    icon of address 9 Norville Terrace, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,083 GBP2025-01-05
    Officer
    icon of calendar 2023-02-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-02-19 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 68 Gordon Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    11,837 GBP2024-05-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 9 Norville Terrace, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,529 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 11 E Forth Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 239 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -44,469 GBP2021-08-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 9 Norville Terrace, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -18,447 GBP2024-03-31
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1d Dorset Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 14 - Director → ME
  • 16
    icon of address 28 Park Avenue, Roundhay, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 6 - Director → ME
  • 17
    TRIDENT LLOYD LTD. - 2018-12-19
    MORGAN SPEIRS LTD - 2019-01-03
    icon of address 48 West George Street, 2nd Floor, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    441,635 GBP2024-01-31
    Officer
    icon of calendar 2017-01-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address 350-352 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,303 GBP2021-04-30
    Officer
    icon of calendar 2020-05-15 ~ 2023-03-07
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2023-03-07
    IIF 40 - Ownership of shares – 75% or more OE
  • 2
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -927,734 GBP2021-07-31
    Officer
    icon of calendar 2021-07-15 ~ 2022-09-21
    IIF 22 - Director → ME
  • 3
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -177 GBP2025-01-31
    Officer
    icon of calendar 2024-01-19 ~ 2025-06-13
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ 2025-06-13
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 4
    icon of address 66 Lindisfarne Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -240 GBP2024-06-30
    Officer
    icon of calendar 2020-08-27 ~ 2020-12-28
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ 2020-12-28
    IIF 51 - Ownership of shares – 75% or more OE
  • 5
    icon of address 403 Hoe Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-13 ~ 2013-12-04
    IIF 17 - Director → ME
  • 6
    TINA PHOTOGRAPHY LTD - 2018-08-02
    icon of address Unit 3 Thames Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    243 GBP2019-06-30
    Officer
    icon of calendar 2020-05-15 ~ 2020-11-20
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2020-11-20
    IIF 42 - Ownership of shares – 75% or more OE
  • 7
    icon of address The Old Yard, Dorset Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ 2012-10-30
    IIF 32 - Director → ME
  • 8
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -641,112 GBP2020-04-30
    Officer
    icon of calendar 2021-07-15 ~ 2022-09-21
    IIF 33 - Director → ME
  • 9
    EXCEL CARS & COURIERS LTD - 2002-11-20
    icon of address Unit 8 Office 704 Ilford Plaza 350-352 Ilford Lane, Ilford Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    32,270 GBP2024-04-30
    Officer
    icon of calendar 2008-11-07 ~ 2009-02-01
    IIF 1 - Secretary → ME
  • 10
    icon of address Brunswick House, Factory Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ 2015-01-01
    IIF 25 - Director → ME
  • 11
    icon of address Unit B Stewarts Farm, School Road, Ongar, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-21 ~ 2013-08-10
    IIF 11 - Director → ME
  • 12
    icon of address 3 Thames Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    638 GBP2017-05-31
    Officer
    icon of calendar 2016-05-23 ~ 2018-01-25
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-01-25
    IIF 38 - Ownership of shares – 75% or more OE
  • 13
    icon of address 403 Factory Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-18 ~ 2016-10-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-01
    IIF 39 - Has significant influence or control OE
  • 14
    icon of address Brunswick House, Ground Floor Factory Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ 2012-02-14
    IIF 31 - Director → ME
    icon of calendar 2005-05-23 ~ 2009-10-01
    IIF 2 - Secretary → ME
  • 15
    icon of address Office 6, Unit 3 Thames Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,086 GBP2021-02-28
    Officer
    icon of calendar 2020-05-16 ~ 2023-03-07
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-16 ~ 2023-03-07
    IIF 41 - Ownership of shares – 75% or more OE
  • 16
    WOODFORD CAR HIRE LIMITED - 2011-05-11
    icon of address 3 Thames Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -245 GBP2017-02-28
    Officer
    icon of calendar 2013-07-01 ~ 2013-11-01
    IIF 30 - Director → ME
  • 17
    icon of address Brunswick House, Factory Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ 2011-05-01
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.