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 Jahangir Hussain

    Related profiles found in government register
  • Mr Jahangir Hussain
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Little Gearies Lane, Ilford, IG6 1HS

      IIF 1
    • icon of address The Gatehouse, 453 Cranbrook Road, Ilford, Essex, IG2 6EW

      IIF 2 IIF 3
    • icon of address 125, Cannon Street Road, Basement Unit (lower Ground), London, E1 2LX, England

      IIF 4
    • icon of address 7, Hessel Street, London, E1 2LR

      IIF 5
  • Mr Jahangir Hussain
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Vivian Road, Wellingborough, Northamptonshire, NN8 1JL, United Kingdom

      IIF 6
  • Mr Jahangir Hussain
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229, Katherine Road, London, E6 1BU, United Kingdom

      IIF 7
    • icon of address 578, Mile End Road, London, E3 4PH, United Kingdom

      IIF 8
  • Hussain, Jahangir
    British doctor born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Canada Square, Level 33-17b, London, E14 5LB, United Kingdom

      IIF 9
  • Hussain, Jahangir
    British health care management born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, 453 Cranbrook Road, Ilford, Essex, IG2 6EW

      IIF 10
  • Hussain, Jahangir
    British management born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Queens Road, Bounds Green, London, N11 2QU

      IIF 11 IIF 12
    • icon of address 2, Queens Road, Bounds Green, London, N11 2QU, England

      IIF 13
  • Hussain, Jahangir
    British manager born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Queens Road, Bounds Green, London, N11 2QU, England

      IIF 14
    • icon of address 2, Queens Road, London, N11 2QU, England

      IIF 15
  • Hussain, Jahangir
    British pharmasist born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Chestnut Avenue, Forest Gate, London, E70JJ, United Kingdom

      IIF 16
  • Hussain, Jahangir
    British relationship consultant born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Vivian Road, Wellingborough, Northamptonshire, NN8 1JL, United Kingdom

      IIF 17
  • Hussain, Jahangir
    British company directors born in January 1989

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 43, Newcombe Road, Northampton, NN5 7AZ, United Kingdom

      IIF 18
  • Hussain, Jahangir
    British manager born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229, Katherine Road, London, E6 1BU, United Kingdom

      IIF 19
    • icon of address 7 Hessel Street, 7 Hessel Street, London, London, E1 2LR, United Kingdom

      IIF 20
    • icon of address 7, Hessel Street, London, E1 2LR, United Kingdom

      IIF 21
  • Hussain, Jahangir
    British self employed born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 578, Mile End Road, London, E3 4PH, United Kingdom

      IIF 22
  • Hussain, Jahawgir
    British doctor born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Canada Square, Level 33 - 17b, London, E14 5LB, United Kingdom

      IIF 23
  • Hussain, Jahangir

    Registered addresses and corresponding companies
    • icon of address 125, Cannon Street Road, Basement Unit (lower Ground), London, E1 2LX, England

      IIF 24
    • icon of address 2 Queens Road, Bounds Green, London, N11 2QU

      IIF 25
    • icon of address 229, Katherine Road, London, E6 1BU, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 7 Hessel Street 7 Hessel Street, London, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 20 - Director → ME
  • 2
    PLAISTOW BROADWAY RESIDENTIAL ASSOCIATES LTD - 2025-03-31
    icon of address 7 Hessel Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2012-10-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 43 Newcombe Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 578 Mile End Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    QUORUM SCIENCE PUBLICATIONS LIMITED - 2002-11-13
    icon of address The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1,174 GBP2024-02-29
    Officer
    icon of calendar 2005-08-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 25 Canada Square, Level 33 - 17b, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 9 - Director → ME
  • 7
    SUL ASSOCIATES LIMITED - 2022-12-29
    icon of address 7 Hessel Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 19 - Director → ME
    icon of calendar 2022-01-19 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2 Vivian Road, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 7 Hessel Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 16 - Director → ME
  • 10
    ORIENTAL GRILL LIMITED - 2013-06-20
    icon of address The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -28,588 GBP2024-02-29
    Officer
    icon of calendar 2017-01-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 125 Cannon Street Road, Basement Unit (lower Ground), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,158 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 68 Little Gearies Lane, Ilford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -101,414 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    QUORUM SCIENCE PUBLICATIONS LIMITED - 2002-11-13
    icon of address The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1,174 GBP2024-02-29
    Officer
    icon of calendar 2002-04-01 ~ 2005-08-01
    IIF 25 - Secretary → ME
  • 2
    icon of address 25 Canada Square, Level 33 - 17b, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-05 ~ 2010-12-07
    IIF 23 - Director → ME
  • 3
    icon of address 125 Cannon Street Road, Basement Unit (lower Ground), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,158 GBP2024-07-31
    Officer
    icon of calendar 2010-07-08 ~ 2024-02-01
    IIF 13 - Director → ME
    icon of calendar 2025-03-19 ~ 2025-04-10
    IIF 24 - Secretary → ME
  • 4
    icon of address 68 Little Gearies Lane, Ilford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -101,414 GBP2018-10-31
    Officer
    icon of calendar 2013-07-01 ~ 2018-11-01
    IIF 15 - Director → ME
    icon of calendar 2009-10-31 ~ 2011-01-01
    IIF 14 - Director → ME
  • 5
    icon of address Cvr Global Llp, 16/17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2009-05-01
    IIF 11 - 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.