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 Ejaz Hussain

    Related profiles found in government register
  • Mr Ejaz Hussain
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Rutland Road, Ilford, Essex, IG1 1ER, United Kingdom

      IIF 1
    • 14, Phillips Avenue, Middlesbrough, TS5 5PS

      IIF 2
    • 165, Crescent Road, Middlesbrough, TS1 4QT, United Kingdom

      IIF 3
    • 250, Marton Road, Middlesbrough, TS4 2EZ, England

      IIF 4
  • Mr Ejaz Hussain
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 13, Duke Of Wellington Gardens, Billingham, Durham, TS22 5FY, England

      IIF 5
    • 13, Duke Of Wellington Gardens, Wynyard, Billingham, TS22 5FY, England

      IIF 6
    • 13, Duke Of Wellington Gardens, Wynyard, Billingham, TS22 5FY, United Kingdom

      IIF 7
    • C/o 1b, Highview Parade, Redbridge Lane East, Ilford, Essex, IG4 5ER, England

      IIF 8
    • 250, C/o Baltimore Hotel, Marton Road, Middlesbrough, TS4 2EZ, England

      IIF 9
    • 250, Marton Road, Middlesbrough, TS4 2EZ, England

      IIF 10
    • 283, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 11
    • 293, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 12
    • 293-295, Marton Road Longlands Hotel, Middlesbrough, TS4 2HF, England

      IIF 13
    • 293-295, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 14
    • Royal Hotel, Drummond Road, Skegness, Lincolnshire, PE25 3EH, England

      IIF 15
  • Hussain, Ejaz
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Phillips Avenue, Middlesbrough, TS5 5PS

      IIF 16
    • 250, Marton Road, Middlesbrough, TS4 2EZ, England

      IIF 17
    • Office 01.10, Commerce House, 1 Exchange Square, Middlesbrough, TS1 1DE, United Kingdom

      IIF 18
  • Hussain, Ejaz
    British business born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Crescent Road, Middlesbrough, Cleveland, TS1 4QT, United Kingdom

      IIF 19
  • Hussain, Ejaz
    British businessman born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apex Chmabers, 58a Ilford Lane, Ilford, Essex, IG1 2JY, England

      IIF 20
  • Hussain, Ejaz
    British company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Rutland Road, Ilfird, Essex, IG1 1ER, England

      IIF 21
    • 23, Cambridge Road, Middlesbrough, TS5 5NG

      IIF 22
  • Hussain, Ejaz
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b, High View Parade, Redbridge Lane East, Ilford, Essex, IG4 5ER, United Kingdom

      IIF 23
    • 24 Rutland Road, Ilford, Essex, IG1 1ER

      IIF 24
  • Hussain, Ejaz
    British n/a born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Rutland Road, Ilford, Essex, IG11ER, United Kingdom

      IIF 25
  • Mr Ejaz Hussain
    British born in August 2022

    Resident in England

    Registered addresses and corresponding companies
    • 13, Duke Of Wellington Gardens, Wynyard, Billingham, TS22 5FY, England

      IIF 26
  • Hussain, Ejaz
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 13, Duke Of Wellington Gardens, Billingham, Durham, TS22 5FY, England

      IIF 27
    • 14, Phillips Avenue, Middlesbrough, TS5 5PS, England

      IIF 28
    • 283, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 29
    • 293-295, Marton Road Longlands Hotel, Middlesbrough, TS4 2HF, England

      IIF 30
    • Office 01.10, Commerce House, 1 Exchange Square, Middlesbrough, TS1 1DE, England

      IIF 31 IIF 32
    • Office 01.10, Commerce House, 1 Exchange Square, Middlesbrough, TS1 1DE, United Kingdom

      IIF 33
    • Royal Hotel, Drummond Road, Skegness, Lincolnshire, PE25 3EH, England

      IIF 34
  • Hussain, Ejaz
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 250, C/o Baltimore Hotel, Marton Road, Middlesbrough, TS4 2EZ, England

      IIF 35
    • 250, Marton Road, Middlesbrough, TS4 2EZ, England

      IIF 36
    • 293, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 37
    • 293-295, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    1b High View Parade, Redbridge Lane East, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    Royal Hotel, Drummond Road, Skegness, Lincolnshire, England
    Active Corporate (1 parent)
    Officer
    2025-12-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-12-23 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    GRAND HOSPITALITY GROUP LTD - 2025-08-27
    250 Marton Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-01 ~ now
    IIF 18 - Director → ME
  • 4
    24 Rutland Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-31 ~ dissolved
    IIF 25 - Director → ME
  • 5
    OPEN HOUSE MIDDLESBOROUGH LTD - 2025-03-07
    EJZ14 LTD - 2021-11-24
    OPEN HOUSE MIDDLESBOROUGH LTD - 2021-09-01
    13 Duke Of Wellington Gardens, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -65,580 GBP2024-07-31
    Officer
    2020-02-20 ~ now
    IIF 33 - Director → ME
  • 6
    KNOWESGATE STAFF RECRUITMENT LTD - 2024-11-04
    KNOWESGATE HOTEL LIMITED - 2024-10-15
    13 Duke Of Wellington Gardens, Wynyard, Billingham, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -224,847 GBP2024-10-31
    Officer
    2019-10-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    EDEN ARMS HOTEL AND SPA LIMITED - 2025-03-07
    13 Duke Of Wellington Gardens, Wynyard Park, Billingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-24 ~ now
    IIF 32 - Director → ME
  • 8
    HOTEL SKEGNESS LTD - 2025-03-07
    13 Duke Of Wellington Gardens, Wynyard, Billingham, Cleveland, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-06-11 ~ now
    IIF 31 - Director → ME
  • 9
    LONGLANDS HOTEL MIDDLESBROUGH LIMITED - 2025-03-07
    13 Duke Of Wellington Gardens, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,487 GBP2024-05-31
    Officer
    2020-06-26 ~ now
    IIF 30 - Director → ME
  • 10
    293-295 Marton Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    The Motor Hub Centre, Victoria Road, Skegness, England
    Active Corporate (2 parents)
    Officer
    2025-11-24 ~ now
    IIF 28 - Director → ME
  • 12
    NEW LONGLANDS HOTEL MIDDLESBROUGH LIMITED - 2020-06-30
    293 Marton Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 13
    250 C/o Baltimore Hotel, Marton Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    6-9 The Square, Stockley Park, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,932 GBP2024-10-31
    Officer
    2007-10-10 ~ 2010-10-27
    IIF 24 - Director → ME
  • 2
    85 Long Green, Chigwell, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,006 GBP2017-09-30
    Officer
    2014-09-25 ~ 2018-09-26
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-26
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    283 Marton Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    833 GBP2024-01-31
    Officer
    2020-01-13 ~ 2024-02-01
    IIF 29 - Director → ME
    Person with significant control
    2020-01-13 ~ 2024-02-01
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 4
    13 Duke Of Wellington Gardens, Billingham, Durham, England
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ 2026-01-06
    IIF 27 - Director → ME
    Person with significant control
    2025-06-12 ~ 2026-01-06
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    FOILA LTD - 2024-12-05
    Grove House, 1 Grove Place, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,207 GBP2024-11-30
    Officer
    2023-11-15 ~ 2024-04-18
    IIF 19 - Director → ME
    Person with significant control
    2023-11-15 ~ 2024-08-15
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    24 Rutland Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-04-20 ~ 2011-09-30
    IIF 21 - Director → ME
  • 7
    OPEN HOUSE MIDDLESBOROUGH LTD - 2025-03-07
    EJZ14 LTD - 2021-11-24
    OPEN HOUSE MIDDLESBOROUGH LTD - 2021-09-01
    13 Duke Of Wellington Gardens, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -65,580 GBP2024-07-31
    Officer
    2018-07-11 ~ 2019-09-05
    IIF 22 - Director → ME
    Person with significant control
    2022-08-02 ~ 2025-03-01
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
  • 8
    EDEN ARMS HOTEL AND SPA LIMITED - 2025-03-07
    13 Duke Of Wellington Gardens, Wynyard Park, Billingham, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-10-24 ~ 2024-10-24
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 9
    HOTEL SKEGNESS LTD - 2025-03-07
    13 Duke Of Wellington Gardens, Wynyard, Billingham, Cleveland, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2024-06-11 ~ 2025-03-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 10
    LONGLANDS HOTEL MIDDLESBROUGH LIMITED - 2025-03-07
    13 Duke Of Wellington Gardens, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,487 GBP2024-05-31
    Person with significant control
    2020-06-26 ~ 2025-03-01
    IIF 13 - Has significant influence or control OE
  • 11
    Unit 1 Victoria Road, Skegness, England
    Active Corporate (1 parent)
    Equity (Company account)
    309,961 GBP2024-07-31
    Officer
    2025-11-24 ~ 2026-02-02
    IIF 16 - Director → ME
    Person with significant control
    2025-11-24 ~ 2026-02-02
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 12
    12 Beacon Hill Bungalows, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-14 ~ 2021-08-01
    IIF 36 - Director → ME
    Person with significant control
    2021-07-14 ~ 2021-08-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.