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, Jabaar

    Related profiles found in government register
  • Hussain, Jabaar
    British manager born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, BD13RG, United Kingdom

      IIF 1
  • Hussain, Jabaar
    British stone mason born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 281, Oxhill Road, Handsworth, Birmingham, B21 8EY, United Kingdom

      IIF 2
  • Hussain, Jabaar
    British plumber born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Lane, Birmingham, West Midlands, B21 8LE, United Kingdom

      IIF 3
  • Hussain, Hassan
    British director born in January 1995

    Resident in United Kingdom

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

      IIF 4
  • Hussain, Jabaar Hasan
    British business born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 5
  • Hussain, Jabaar Hasan
    British company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Workshop Park House, Park Lane, Birmingham, B21 8LE, England

      IIF 6
  • Hussain, Jabaar Hasan
    British consultant born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Lane, Birmingham, B218LE, United Kingdom

      IIF 7
  • Hussain, Jabaar Hasan
    British funeral born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 8
  • Hussain, Jabaar Hasan
    British memorial mason born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Lane, Birmingham, B218LE, United Kingdom

      IIF 9
  • Hussain, Jabaar Hasan
    British self born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Lane, Birmingham, B21 8LE, England

      IIF 10
    • Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 11
  • Hussain, Jabaar Hasan
    British self employed born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Lane, Birmingham, West Midlands, B21 8LE, England

      IIF 12
  • Hussain, Jabaar Hassan
    British manager born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Hussain, Jabaar Hassan
    British memorial mason born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 405, Oxhill Road, Birmingham, West Midlands, B21 8JT, United Kingdom

      IIF 14
    • 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, England

      IIF 15
  • Hussain, Jabaar Hassan
    British real estate professional born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 16
  • Hussain, Jabaar
    British consultant born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Leigh House, Varley Street, Pudsey, Leeds, LS28 6AN, United Kingdom

      IIF 17
  • Hussain, Jabaar
    British funeral born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 4, Darfield St, Bradford, West Yorkshire, BD1 3RU, United Kingdom

      IIF 18 IIF 19
  • Hussain, Hassan
    born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20 IIF 21
  • Mr Jabaar Hussain
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, BD13RG, United Kingdom

      IIF 22
  • Mr Hassan Hussain
    British born in January 1995

    Resident in United Kingdom

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

      IIF 23
  • Hussain, Hassan
    British chef born in February 1994

    Resident in England

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

      IIF 24
  • Hussain, Hassan
    British company director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 51, Ashleigh Street, Keighley, BD21 3BL, England

      IIF 25
  • Hussain, Hassan
    British company director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • Alfies, 134a Beeston Road, Leeds, West Yorkshire, LS11 8BB, United Kingdom

      IIF 26
  • Hussain, Hassan
    British director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 146, Tempest Road, Leeds, LS11 7DL, United Kingdom

      IIF 27
  • Hussain, Hassan
    British teacher born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 146, Tempest Road, Leeds, LS11 7DL, England

      IIF 28
  • Mr Jabaar Hasan Hussain
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 29
  • Mr Jabaar Hassan Hussain
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 405, Oxhill Road, Birmingham, West Midlands, B21 8JT, United Kingdom

      IIF 30
    • 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 31
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Hussain, Hassan
    born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 33
  • Hussain, Jabaar Hassan

    Registered addresses and corresponding companies
    • 405, Oxhill Road, Birmingham, West Midlands, B21 8JT, United Kingdom

      IIF 34
    • Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 35
  • Hussain, Hassan
    born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 36
  • Hussain, Jabaar

    Registered addresses and corresponding companies
    • 281, Oxhill Road, Handsworth, Birmingham, B21 8EY, United Kingdom

      IIF 37
    • Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 38
    • Park House, Park Lane, Birmingham, B218LE, United Kingdom

      IIF 39
    • Park House, Park Lane, Birmingham, West Midlands, B21 8LE, England

      IIF 40
    • 46, Houghton Place, Bradford, BD13RG, United Kingdom

      IIF 41
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
  • Mr Jabaar Hussain
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 4, Darfield Street, Bradford, BD1 3RU, England

      IIF 43
  • Mr Hassan Hussain
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 51, Ashleigh Street, Keighley, BD21 3BL, England

      IIF 44
  • Mr Hassan Hussain
    British born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 146, Tempest Road, Leeds, LS11 7DL, England

      IIF 45
    • 146, Tempest Road, Leeds, LS11 7DL, United Kingdom

      IIF 46
    • Alfies, 134a Beeston Road, Leeds, West Yorkshire, LS11 8BB, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 25
  • 1
    61 Blagden Street, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    216 Fulwood Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-11 ~ dissolved
    IIF 24 - Director → ME
  • 3
    Park House, Park Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-11 ~ dissolved
    IIF 5 - Director → ME
  • 4
    Park House, Park Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-06-10 ~ dissolved
    IIF 10 - Director → ME
  • 5
    146 Tempest Road, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 6
    Mr Insolvency Suite One Peel Mill, Commercial Street, Morley
    Liquidation Corporate (1 parent)
    Officer
    2021-07-27 ~ now
    IIF 14 - Director → ME
    2021-07-27 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2021-07-27 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 7
    Park House, Park Lane, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,224 GBP2023-09-29
    Officer
    2020-09-03 ~ now
    IIF 16 - Director → ME
    2020-09-03 ~ now
    IIF 35 - Secretary → ME
  • 8
    8-10 Darfield Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,372 GBP2023-10-31
    Officer
    2021-10-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 9
    Park House, Park Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-08 ~ dissolved
    IIF 7 - Director → ME
  • 10
    Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    2022-11-22 ~ now
    IIF 1 - Director → ME
    2022-11-22 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 11
    4 Darfield St, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    138,984 GBP2024-03-28
    Officer
    2015-03-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Park House, Park Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-27 ~ dissolved
    IIF 9 - Director → ME
    2015-02-27 ~ dissolved
    IIF 39 - Secretary → ME
  • 13
    4 Darfield St, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-12 ~ dissolved
    IIF 19 - Director → ME
  • 14
    Park House, Park Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-28 ~ dissolved
    IIF 8 - Director → ME
    2018-02-28 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-24 ~ now
    IIF 13 - Director → ME
    2023-05-24 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 16
    Park House, Park Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-09-18 ~ dissolved
    IIF 11 - Director → ME
  • 17
    146 Tempest Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    2024-11-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    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
  • 18
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2024-11-28 ~ now
    IIF 36 - LLP Member → ME
  • 19
    Workshop Park House, Park Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-18 ~ dissolved
    IIF 6 - Director → ME
  • 20
    Park House, Park Lane, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-12-06 ~ dissolved
    IIF 3 - Director → ME
  • 21
    Alfies, 134a Beeston Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 47 - Right to appoint or remove directorsOE
  • 22
    CAREFRIENDS LTD - 2018-11-05
    4385, 08779524 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51,601 GBP2022-06-30
    Officer
    2018-10-29 ~ dissolved
    IIF 17 - Director → ME
  • 23
    281 Oxhill Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-26 ~ dissolved
    IIF 2 - Director → ME
    2013-06-26 ~ dissolved
    IIF 37 - Secretary → ME
  • 24
    Park House, Park Lane, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-09 ~ dissolved
    IIF 12 - Director → ME
    2013-12-09 ~ dissolved
    IIF 40 - Secretary → ME
  • 25
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-10-16 ~ now
    IIF 33 - LLP Member → ME
Ceased 2
  • 1
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-02-16 ~ 2022-03-12
    IIF 20 - LLP Member → ME
    2022-02-17 ~ 2022-03-12
    IIF 21 - LLP Member → ME
  • 2
    MUSAFIR LIMITED - 2021-03-12
    Balti King, Keighley Road, Skipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2017-08-01 ~ 2017-08-01
    IIF 25 - Director → ME
    Person with significant control
    2017-08-01 ~ 2017-08-01
    IIF 44 - Ownership of shares – 75% or more OE
© 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.