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

Dr Mohammed Sabir Hussain

    Related profiles found in government register
  • Dr Mohammed Sabir Hussain
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Station House, North Street, Havant, Hampshire, PO9 1QU, United Kingdom

      IIF 1
  • Mr Mohammed Shafaq Hussain
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6d, Ravensthorpe Retail Park, Huddersfield Road, Dewsbury, WF13 3HN, England

      IIF 2
    • Unit 6d, Ravensthorpe Retail Park, Huddersfield Road, Dewsbury, West Yorkshire, WF13 3HN

      IIF 3
  • Mr Mohammed Haroon Khan
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 72, Nantwich Road, Crewe, Cheshire, CW2 6AL, United Kingdom

      IIF 4
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 8
    • 38 Bennett Place, Porthill, Newcastle, ST5 8LA, England

      IIF 9 IIF 10 IIF 11
    • 9, Brockley Square, Hanley, Stoke On Trent, ST1 5LY, United Kingdom

      IIF 12
    • 9, Brockley Square, Stoke-on-trent, ST1 5LY, England

      IIF 13
  • Mr Mohammed Haroon Ejaz Khan
    British born in December 1983

    Resident in England

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

      IIF 14
  • Mr Mohammed Zakir Hussain
    Indian born in December 1983

    Resident in India

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

      IIF 15
  • Khan, Mohammed Haroon
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 72, Nantwich Road, Crewe, Cheshire, CW2 6AL, United Kingdom

      IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17 IIF 18
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 19
  • Khan, Mohammed Haroon
    British commercial director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 9, Brockley Square, Hanley, Stoke On Trent, ST1 5LY, United Kingdom

      IIF 20
    • 9, Brockley Square, Stoke-on-trent, ST1 5LY, England

      IIF 21
  • Khan, Mohammed Haroon
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 9a, 9a Brockley Square, Hanley, Stoke On Trent, ST1 5LY, England

      IIF 22
  • Khan, Mohammed Haroon
    British director/president born in December 1983

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Mohammed Sabir, Dr
    British doctor born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 120, Cavendish Place, Eastbourne, East Sussex, BN21 3TZ, England

      IIF 26
    • 11, Cranbrook Road, Northampton, Northamptonshire, NN2 6JT

      IIF 27
  • Mr Mohammed Shafaq Hussain
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Birkdale Road, Dewsbury, WF13 4HG, England

      IIF 28
  • Hussain, Mohammed Shafaq
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 37, Birkdale Road, Dewsbury, WF13 4HG, England

      IIF 29
    • 46, West Park Street, Dewsbury, West Yorkshire, WF13 4LD

      IIF 30
  • Mr Mohammed Raees Khan
    British born in December 1983

    Resident in United Kingdom

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

      IIF 31
    • One Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 32
    • 50, Moorhead Lane, Bradford, Shipley, BD18 4JT, United Kingdom

      IIF 33
    • 50, Moorhead Lane, Shipley, BD18 4JT, England

      IIF 34
  • Ejaz, Mohammed
    British director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Trinity House 43-45, Trinity Street, Stoke-on-trent, ST1 5LQ, England

      IIF 35
  • Mr Mohammed Khan
    British born in December 1983

    Resident in United Kingdom

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

      IIF 36
  • Mr Mohammed Haroon Ejaz Khan
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, End Of Ephraim Street, Regent Road, Hanley, Stoke-on-trent, Staffordshire, ST1 3BT, England

      IIF 37
  • Mr Mohammed Haroon Ejaz Khan
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Broughton Road, Basford, Newcastle-under-lyme, Staffordshire, ST5 0PQ

      IIF 38
  • Khan, Mohammed Haroon Ejaz
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Broughton Road, Basford, Newcastle-under-lyme, Staffordshire, ST5 0PQ, United Kingdom

      IIF 39
    • Suite C, 2nd Floor, Trinity House, 41-43, Trinity Street, Stoke On Trent, ST1 5LQ, United Kingdom

      IIF 40
    • Unit 1, End Of Ephraim Street, Hanley, Stoke On Trent, Staffordshire, ST1 3BT, England

      IIF 41
  • Khan, Mohammed Haroon Ejaz
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43-45trinity House, Second Floor Suite 2d, Hanley, Stoke-on-trent, ST1 5LJ, United Kingdom

      IIF 42
  • Khan, Mohammed Haroon Ejaz
    British president born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Broughton Road, Newcastle, ST5 0PQ, England

      IIF 43
    • Suite 2b Trinity House, 41-43 Trinity Street, Trinity Street, Stoke-on-trent, ST1 5LQ, England

      IIF 44
  • Khan, Mohammed Haroon Ejaz
    British self employed born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite E Trinity House, Trinity Street, Hanley, Stoke On Trent, ST1 5LQ, United Kingdom

      IIF 45
  • Khan, Mohammed Raees
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Moorhead Lane, Bradford, Shipley, West Yorkshire, BD18 4JT, United Kingdom

      IIF 46
  • Khan, Mohammed Raees
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Moorhead Lane, Shipley, BD18 4JT, England

      IIF 47
  • Khan, Mohammed Raees
    British director born in December 1983

    Resident in United Kingdom

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

      IIF 48
    • One Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 49
  • Hussain, Mohammed Zakir
    Indian born in December 1983

    Resident in India

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

      IIF 50
  • Mr Haroon Mohammed Ejaz Khan
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite C, 2nd Floor, Trinity House, Stoke On Trent, ST1 5LQ, United Kingdom

      IIF 51
  • Hussain, Mohammed Shafaq
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6d, Ravensthorpe Retail Park, Huddersfield Road, Dewsbury, WF13 3HN, England

      IIF 52
  • Khan, Mohammed
    British born in December 1983

    Resident in United Kingdom

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

      IIF 53
  • Hussain, Mohammed Shafaq

    Registered addresses and corresponding companies
    • 46, West Park Street, Dewsbury, West Yorkshire, WF13 4LD

      IIF 54
child relation
Offspring entities and appointments
Active 29
  • 1
    9 Brockley Square, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,740 GBP2020-11-30
    Officer
    2020-05-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    9 Brockley Square, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2020-05-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    72 Nantwich Road, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    9a Brockley Square, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    Suite 2b Trinity House 41-43 Trinity Street, Trinity Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,953 GBP2018-01-31
    Officer
    2016-11-14 ~ dissolved
    IIF 44 - Director → ME
  • 6
    50 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-12 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    50 Moorhead Lane, Bradford, Shipley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    71 - 75 Shelton Street Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-12-07 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 9
    1 Broughton Road, Newcastle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    38 GBP2018-04-06
    Officer
    2016-11-14 ~ dissolved
    IIF 43 - Director → ME
  • 10
    71 - 75 Shelton Street Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-12-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 11
    71 - 75 Shelton Street Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-12-07 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 12
    4385, 13722417 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-11-03 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 13
    EMERALD VALE PROPERTIES LTD - 2025-10-30
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 14
    One Coldbath Square, Farringdon, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-11 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    2023-11-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-11-20 ~ 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
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 17
    Suite E Trinity House Trinity Street, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-09 ~ dissolved
    IIF 45 - Director → ME
  • 18
    1 Broughton Road, Basford, Newcastle-under-lyme, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    17,307 GBP2024-09-30
    Officer
    2014-09-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-09-10 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Has significant influence or controlOE
  • 19
    Suite C, 2nd Floor Trinity House, 41-43, Trinity Street, Stoke On Trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,092 GBP2021-02-28
    Officer
    2017-02-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 20
    Trinity Buildings 43-45 Trinity Street, Hanley, Stoke On Trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -8,723 GBP2024-01-31
    Officer
    2016-01-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 21
    2 Victoria Gardens, Barrowford, Nelson, England
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 22
    M.I. HUSSAIN LTD - 2008-02-12
    37 Birkdale Road, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,906 GBP2024-03-31
    Officer
    2010-01-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    11 Cranbrook Road, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2018-01-31
    Officer
    2014-08-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 24
    43-45trinity House Second Floor Suite 2d, Hanley, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-25 ~ dissolved
    IIF 42 - Director → ME
  • 25
    Trinity House 43-45 Trinity Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-18 ~ dissolved
    IIF 35 - Director → ME
  • 26
    120 Cavendish Place, Eastbourne, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-27 ~ dissolved
    IIF 26 - Director → ME
  • 27
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Unit 6d Ravensthorpe Retail Park, Huddersfield Road, Dewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,808 GBP2024-07-31
    Officer
    2019-07-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 2 - Has significant influence or controlOE
  • 29
    Unit 6d Ravensthorpe Retail Park, Huddersfield Road, Dewsbury, West Yorkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    705,697 GBP2024-03-31
    Officer
    2008-04-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-07-11 ~ now
    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
    IIF 3 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    Suite 2b Trinity House 41-43 Trinity Street, Trinity Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,953 GBP2018-01-31
    Person with significant control
    2016-11-14 ~ 2018-10-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    M.I. HUSSAIN LTD - 2008-02-12
    37 Birkdale Road, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,906 GBP2024-03-31
    Officer
    2008-03-02 ~ 2011-04-24
    IIF 54 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.