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, Shah

    Related profiles found in government register
  • Hussain, Shah
    British director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Norwood Road, London, SE24 9BH, England

      IIF 1
  • Hussain, Hasan
    British assistant management accounting born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Gladstone Street, Hadley, Telford, TF1 5NW, England

      IIF 2
  • Hussain, Hasan
    British director born in January 1999

    Resident in England

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

      IIF 3
    • icon of address 36, Gladstone Street, Hadley, Telford, TF1 5NW, England

      IIF 4
  • Hussain, Hasan
    British general manager born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Gladstone Street, Hadley, Telford, TF1 5NW, England

      IIF 5
  • Hussain, Hasan
    British retailer born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Thorpe Street, Middleton, Leeds, West Yorkshire, LS10 4EZ, United Kingdom

      IIF 6
  • Shah, Hussain
    British company director born in January 1999

    Resident in England

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

      IIF 7
  • Mr Shah Hussain
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Norwood Road, London, SE24 9BH, England

      IIF 8
  • Mr Hasan Hussain
    British born in January 1999

    Resident in England

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

      IIF 9
    • icon of address 36, Gladstone Street, Hadley, Telford, TF1 5NW, England

      IIF 10 IIF 11
  • Mr Hasan Hussain
    British born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Thorpe Street, Middleton, Leeds, West Yorkshire, LS10 4EZ, United Kingdom

      IIF 12
  • Hussain, Hasan
    British company director born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 12 Thorpe Street, Leeds, LS10 4EZ, England

      IIF 13
  • Hussain, Hassan
    British sales born in May 1999

    Resident in United Kingdom

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

      IIF 14
  • Hussain, Hassan

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

      IIF 15
  • Hasan, Musanna
    British senior timetabling officer born in January 1999

    Resident in United Kingdom

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

      IIF 16
  • Hasan, Musanna

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

      IIF 17
  • Hussain, Hassan
    Pakistani business person born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Blackburn Road, Great Harwood, Blackburn, BB6 7DE, England

      IIF 18
  • Hussain, Hassan
    Pakistani director born in February 1999

    Resident in United Kingdom

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

      IIF 19 IIF 20
  • Mr Hasan Hussain
    British born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 77 The Business Centre, Ranelagh Road, Wolverhampton, WV2 3EJ, England

      IIF 21
  • Mr Musanna Hasan
    British born in January 1999

    Resident in United Kingdom

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

      IIF 22
  • Ghulamhussain, Shivan Abdu Ghulamhussain

    Registered addresses and corresponding companies
    • icon of address 272, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 23
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24 IIF 25
  • Mr Hasan Hussain
    British born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 12 Thorpe Street, Leeds, LS10 4EZ, England

      IIF 26
  • Mr Hassan Hussain
    British born in May 1999

    Resident in United Kingdom

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

      IIF 27
  • Mr Hassan Hussain
    Pakistani born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Blackburn Road, Great Harwood, Blackburn, BB6 7DE, England

      IIF 28
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29 IIF 30
  • Ghulamhussain, Shivan Abdu Ghulamhussain
    Iraqi,italian director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Victoria Dock Road, London, E16 3BY, United Kingdom

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

      IIF 32 IIF 33
  • Mr Shivan Abdu Ghulamhussain Ghulamhussain
    Iraqi born in January 1999

    Resident in United Kingdom

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

      IIF 34
  • Mr Shivan Abdu Ghulamhussain Ghulamhussain
    Iraqi,italian born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 35
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 20 - Director → ME
    icon of calendar 2024-04-03 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-04-18 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2021-06-22 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ dissolved
    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
  • 4
    icon of address Gss Protections Ltd Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2022-08-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-08-13 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 14 Thorpe Street, Middleton, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 36 Gladstone Street, Hadley, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2021-06-15 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    INVESTMENTS DEVELOPMENTS LTD - 2021-08-16
    icon of address 272 Victoria Dock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-22 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2021-07-22 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 10 Blackburn Road, Great Harwood, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,053 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 12a Norwood Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 2 12 Thorpe Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-07-07
    Officer
    icon of calendar 2024-04-01 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address 36 Gladstone Street, Hadley, Telford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 16 - Director → ME
    icon of calendar 2025-06-02 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    837 GBP2024-10-31
    Officer
    icon of calendar 2023-10-26 ~ 2024-12-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ 2024-12-01
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE

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.