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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hussain, Saddam

    Related profiles found in government register
  • Hussain, Saddam
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 328, Gillott Road, Birmingham, B16 0RS, United Kingdom

      IIF 1
    • Flat 2, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 2
  • Hussain, Saddam
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings House Business Centre, St John's Square, Wolverhampton, WV2 4DT, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Hussain, Saddam
    Pakistani company director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Quarterdeck, London, E14 8SH, United Kingdom

      IIF 6
  • Hussain, Saddam
    Pakistani director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 422, Hoe Street, Walthamstow, London, E17 9AA, England

      IIF 7
  • Hussain, Saddam
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 120 Bark Street, Bolton, BL1 2AX, England

      IIF 8
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 9
    • 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 10
  • Mr Saddam Hussain
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 328, Gillott Road, Birmingham, B16 0RS, United Kingdom

      IIF 11
    • Flat 2, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 12
    • 6th Floor, 120 Bark Street, Bolton, BL1 2AX, England

      IIF 13
    • 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 14
  • Hussain, Saddam
    Pakistani director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • Manchester, Fountain Street, Manchester, M2 2AN, England

      IIF 15
  • Hussain, Saddam
    Pakistani driver born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 16
  • Hussain, Saddam
    Pakistani chief executive born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 17
  • Mr Saddam Hussain
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings House Business Centre, St John's Square, Wolverhampton, WV2 4DT, United Kingdom

      IIF 18 IIF 19
  • Hussain, Saddam
    Pakistani packaging born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Birmingham, B5 6TN, England

      IIF 20
  • Hussain, Saddam
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 18, Simple Storage, 272 Kings Road, Tyseley, Birmingham, B11 2AB, United Kingdom

      IIF 21
  • Hussain, Saddam
    Afghan student born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 36, Green Lane, Thornton Heath, Surrey, CR7 8BB, England

      IIF 22
  • Hussain, Saddam
    Pakistani company director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 182, High Road, London, NW10 2PB, England

      IIF 23
  • Hussain, Saddam
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 38 Unit 5 399-405, Oxford Street, Mayfair, London, W1C 2BU, United Kingdom

      IIF 24
  • Hussain, Saddam
    Pakistani director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, 128 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 25
  • Hussain, Saddam
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • Hussain, Saddam
    Pakistani director born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2015, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 27
  • Hussain, Saddam
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 28
  • Hussain, Saddam
    Pakistani freelancer born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 29
  • Hussain, Saddam
    Pakistani director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6001, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 30
  • Hussain, Saddam
    Pakistani company director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Hussain, Saddam
    Indian director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit #3486, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 33
  • Mr Saddam Hussain
    Pakistani born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 422, Hoe Street, Walthamstow, London, E17 9AA, England

      IIF 34
    • 7, The Quarterdeck, London, E14 8SH, United Kingdom

      IIF 35
  • Mr Saddam Hussain
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 36
  • Mr Saddam Hussain
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 37
  • Mr Saddam Hussain
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 38
  • Saddam Hussain
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 38 Unit 5 399-405, Oxford Street, Mayfair, London, W1C 2BU, United Kingdom

      IIF 39
  • Mr Saddam Hussain
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 18, Simple Storage, 272 Kings Road, Tyseley, Birmingham, B11 2AB, United Kingdom

      IIF 40
  • Mr Saddam Hussain
    Pakistani born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 182, High Road, London, NW10 2PB, England

      IIF 41
  • Saddam Hussain
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, 128 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 42
  • Saddam Hussain
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2015, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 43
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 44
  • Saddam Hussain
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6001, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 45
  • Mr Saddam Hussain
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Saddam Hussain
    Indian born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit #3486, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 48
child relation
Offspring entities and appointments 27
  • 1
    2022 FITNESS PLUS LTD
    14899294 14899064
    182 High Road High Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-29 ~ 2024-07-28
    IIF 31 - Director → ME
    Person with significant control
    2023-05-29 ~ 2024-07-28
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 2
    2023 FITNESS PLUS LTD
    14899064 14899294
    182 High Road High Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-29 ~ 2024-11-05
    IIF 32 - Director → ME
    Person with significant control
    2023-05-29 ~ 2024-07-28
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 3
    CASIO 2 RECRUITS LIMITED
    10911451
    Manchester, Fountain Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-11 ~ dissolved
    IIF 15 - Director → ME
  • 4
    DELIGHT STORES LTD
    14559537
    Unit 18 Simple Storage, 272 Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-12-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-12-28 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 5
    DIGITAL MARKETING PLUS LTD
    14710368
    124-128 City Road City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-07 ~ 2024-07-22
    IIF 23 - Director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 6
    EC UK LETTING LTD
    15301550
    124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-11-22 ~ now
    IIF 3 - Director → ME
  • 7
    EC UK TRANSPORT LTD
    14616621
    124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-01-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-01-25 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 8
    EURO 2600 LTD
    11465775 11387485... (more)
    328 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    EVERYTHING CONTRACTING LTD
    11651929
    4385, 11651929 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-10-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    FOLORAS SOLUTIONS LTD
    13212883
    4385, 13212883 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-02-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 11
    FOROLY SOLUTIONS LTD
    11876284
    4385, 11876284: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-03-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 12
    G N G PIZZA LTD
    - now 07626664
    G N G MOTORS LIMITED - 2012-07-17
    36 Green Lane, Thornton Heath, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2012-12-01 ~ 2013-04-01
    IIF 22 - Director → ME
  • 13
    GEETCOMMERCE LTD
    16233824
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 14
    GRAPHICVERSE SOLUTIONS LTD
    15534340
    4385, 15534340 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2024-03-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 15
    HIMALAYAS GLOW SALTS LTD
    15311961
    124-128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 16
    IT LEARN LTD
    15572332
    Unit #3486 275 New North Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2025-02-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2025-02-26 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 17
    LEATHER VERSATILE LTD
    12774328
    2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-07-28 ~ now
    IIF 28 - Director → ME
  • 18
    LITTLE CHINA TOWN LTD
    12084500
    7 The Quarterdeck, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-04 ~ 2021-01-01
    IIF 6 - Director → ME
    Person with significant control
    2019-07-04 ~ 2021-01-01
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 19
    SADDAMH LTD
    09826104 09936451
    3 Brindley Place Birmingham, 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 20
    SADDAMHU LTD
    09936451 09826104
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-05 ~ dissolved
    IIF 20 - Director → ME
  • 21
    SIDAWAN LTD LTD
    14199174
    4385, 14199174 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-06-27 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 22
    SMARTLY SEO LTD
    12386820
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-06 ~ dissolved
    IIF 29 - Director → ME
  • 23
    SN PIZZA EXPRESS LTD
    11975605
    128 Kentish Town Road, Kentish Town, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-05-02 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SPONTANEOUS SOLUTIONS LTD
    11937458
    Flat 2 33 Endwood Court Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 25
    TRENDY SUPER KART LTD
    14956092
    128 128 City Road, London, Ec1v 2nx, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-06-23 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 26
    ZAPVAULT LIMITED
    16502320
    Office 38 Unit 5 399-405 Oxford Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2025-06-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2025-06-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 27
    ZASH GROUP LTD
    15298800
    Kings House Business Centre, St John's Square, Wolverhampton, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-11-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.