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, Sajjad

    Related profiles found in government register
  • Hussain, Sajjad
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Balham Hill, London, SW12 9DR, England

      IIF 1
    • icon of address Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, United Kingdom

      IIF 2
  • Hussain, Sajjad
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Fulham Palace Road, Hammersmith, W6 9PL, United Kingdom

      IIF 3
    • icon of address 155, Falcon Road, Clapham Juncton, London, SW11 2PD, England

      IIF 4
    • icon of address 155, Falcon Road, London, SW11 2PD, England

      IIF 5
    • icon of address 39, Effra Road, London, SW2 1BZ, England

      IIF 6
    • icon of address Suite 11, 183 Garratt Ln, London, SW18 4DP, United Kingdom

      IIF 7
    • icon of address Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, United Kingdom

      IIF 8
  • Hussain, Sajjad
    British manager born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Clapham High Street, London, SW4 7UH, England

      IIF 9
    • icon of address 313, Lavender Hill, Clapham Junction, London, SW11 1LN, England

      IIF 10
  • Hussain, Sajjad
    British project manager born in January 1978

    Resident in United Kingdom

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

      IIF 11
  • Hussain, Sajjad
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 958, Eastern Avenue, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 12
    • icon of address 23, Castalia Square, London, E14 3NG, England

      IIF 13
  • Hussain, Sajjad
    Pakistani it professional born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 11333, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 14
  • Hussain, Sajjad
    British business born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Norman Road, Ilford, IG1 2NH, England

      IIF 15
  • Hussain, Sajjad
    British business executive born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office (6711), 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 16
  • Hussain, Sajjad
    British businessman born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Norman Road, Ilford, Essex, IG1 2NH, England

      IIF 17
    • icon of address 952, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 18
  • Hussain, Sajjad
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 38 The Link, 49 Effra Road, London, SW2 1BZ, England

      IIF 19
    • icon of address 13, Goodman Square, Norwich, NR2 4LA, England

      IIF 20
    • icon of address 29 Uplands Court, Upton Road, Norwich, NR4 7PH, England

      IIF 21
  • Hussain, Sajjad
    British manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10c, Clapham Common South Side, London, SW4 7AA, England

      IIF 22
    • icon of address 118, Clapham High Street, London, SW4 7UH, England

      IIF 23
    • icon of address 264, Lavender Hill, London, SW11 1LJ, England

      IIF 24
  • Hussain, Sajad
    British general manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10c, Clapham Common South Side, London, SW4 7AA, England

      IIF 25
  • Hussain, Sajjad
    British administrator born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Parkhead Road, Dudley, DY2 8XN, England

      IIF 26
  • Hussain, Sajjad
    British self employed born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Vauxhall Street, Dudley, West Midlands, DY1 1TA, Scotland

      IIF 27
    • icon of address Rear Of 35, Cinderbank, Dudley, Netherton, West Midlands, DY2 9BB, England

      IIF 28
    • icon of address Rear Of 35, Cinder Road, Dudley,netherton, West Midlands, DY2 9BB, United Kingdom

      IIF 29
  • Hussain, Sajjad
    British company director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Ballance Road, Homerton, London, E9 5SR, United Kingdom

      IIF 30
  • Hussain, Sajjad, Mr,
    Pakistani business person born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, Office 167 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 31
  • Mr Sajjad Hussain
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Falcon Road, Clapham Juncton, London, SW11 2PD, England

      IIF 32
    • icon of address 155, Falcon Road, London, SW11 2PD, England

      IIF 33
    • icon of address 313, Lavender Hill, Clapham Junction, London, SW11 1LN, England

      IIF 34
    • icon of address 47, Balham Hill, London, SW12 9DR, England

      IIF 35
    • icon of address 47, Balham Hill, London, SW12 9DR, United Kingdom

      IIF 36
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
    • icon of address Suite 11, 183 Garratt Ln, London, SW18 4DP, United Kingdom

      IIF 38
    • icon of address Unit 38, 49 Effra Road, London, SW2 1BZ, United Kingdom

      IIF 39
    • icon of address Unit 38, The Link, 49 Effra Road, London, London, SW2 1BZ, United Kingdom

      IIF 40
  • Hussain, Sajjad
    Pakistani lawyer born in April 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 30, Thorndike, Slough, SL2 1SR

      IIF 41
  • Hussain, Sajjad
    Pakistani company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 42
  • Hussain, Sajjad
    Pakistani data engineer born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4882, Unit 3a 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 43
    • icon of address Flat 14 Hanover House, 55 Lenelby Road, Surbiton, KT6 7BG, England

      IIF 44
    • icon of address Flat 14 Hanover House, Lenelby Road, Surbiton, KT6 7BG, England

      IIF 45
  • Hussain, Sajjad
    Pakistani director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Basford Community Centre, Bramble Close, Nottingham, NG6 0QG, England

      IIF 46
  • Hussain, Sajjad
    Pakistani project manager born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Rossington Road, Nottingham, Nottinghamshire, NG2 4HY

      IIF 47
  • Hussain, Sajjad
    Pakistani business person born in November 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 48
  • Hussain, Sajjad
    Pakistani company director born in April 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Allah Din, Dhoke Muqarab, Jhelum, Punjab, 49600, Pakistan

      IIF 49
  • Hussain, Sajjad
    Pakistani marketing director born in November 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Salisbury Road, London, N22 6NL, England

      IIF 50
  • Hussain, Sajjad
    Pakistani company director born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Torha Khai, Teh And Dist Karak State, Kpk Country, 27200, Pakistan

      IIF 51
  • Hussain, Sajjad
    Pakistani director born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4794, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 52
  • Hussain, Sajjad
    Pakistani company director born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, Hagley Road Edgbaston, Birmingham, B16 8LB, United Kingdom

      IIF 53
  • Hussain, Sajjad
    Pakistani business born in September 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Faqeer, Cheena Dagar, Post Office Khas Tehsil & District, Bhakkar, 30001, Pakistan

      IIF 54
  • Hussain, Sajjad
    Pakistani entrepreneur born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5768, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 55
  • Hussain, Sajjad
    Pakistani company director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5886, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 56
  • Hussain, Sajjad
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Ellora Road, London, SW16 6JG, England

      IIF 57
  • Hussain, Sajjad
    Pakistani businessman born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 153 D.a., Mahalla Sindhi, Parha Shantinagar, Ghulshan - E - Iqbal, Block S, Karachi, Pakistan

      IIF 58
  • Hussain, Sajjad
    British

    Registered addresses and corresponding companies
    • icon of address 33 Lichfield Court, Gandhi Close, Walthamstow, E17 8LN

      IIF 59
  • Hussain, Sajjad
    Pakistani director born in April 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, United Kingdom

      IIF 60
  • Hussain, Sajjad
    Pakistani company director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Room #1-472, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 61
  • Hussain, Sajjad
    Pakistani company director born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 53, Baghwan Wala Mouza Burhan Pur, Post Office And Tehsil Kahror Pakka, Lodhran, 59340, Pakistan

      IIF 62
  • Hussain, Sajjad
    Pakistani owner born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, England

      IIF 63
  • Hussain, Sajjad
    Pakistani director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No117tda, Post Office Shah Por Doratta, Leiah, 31200, Pakistan

      IIF 64
  • Hussain, Sajjad
    Pakistani company director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kazi Naseer Muhammad Street 39 House No. B1005, Village Dadu, Pakistan, 76200, Pakistan

      IIF 65
  • Hussain, Sajjad
    Pakistani director born in April 1994

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 54, Vernon Cres, Sunshine, Victoria, 3020, Australia

      IIF 66
  • Hussain, Sajjad
    Pakistani student born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Wafaqi Colony, Lahore, 54000, Pakistan

      IIF 67
  • Hussain, Sajjad, Mr.
    Pakistani company director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 68
  • Hussain, Sajjad, Mr.
    Pakistani business born in September 1959

    Resident in Pakistan

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

      IIF 69
  • Hussain, Sajjad, Mr.
    Pakistani director born in September 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 29 Harley Street, London, W1G 9QR, England

      IIF 70
  • Mr, Sajjad Hussain
    Pakistani born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, Office 167 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 71
  • Dr Sajjad Hussain
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Goodman Square, Norwich, NR2 4LA, England

      IIF 72
  • Mr Sajjad Hussain
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office (6711), 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 73
    • icon of address 33, Jasmine Close, Ilford, IG1 2BS, England

      IIF 74
    • icon of address 952, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 75
    • icon of address 10b Clapham Common South Side, Clapham, London, Clapham Common South Side, London, SW4 7AA, England

      IIF 76
    • icon of address 264, Lavender Hill, London, SW11 1LJ, England

      IIF 77
    • icon of address Unit 38 The Link, 49 Effra Road, London, SW2 1BZ, England

      IIF 78
  • Hussain, Sajjad

    Registered addresses and corresponding companies
    • icon of address 118, Clapham High Street, London, SW4 7UH, England

      IIF 79
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 80
    • icon of address Suite 4882, Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 81
    • icon of address 302, Granville Road, Sheffield, S2 2RT, United Kingdom

      IIF 82
  • Hussain, Sajjid

    Registered addresses and corresponding companies
    • icon of address 118, Clapham High Street, London, SW4 7UH, England

      IIF 83
  • Mr Sajjad Hussain
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Parkhead Road, Dudley, DY2 8XN, England

      IIF 84
  • Mr Sajjad Hussain
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Norman Road, Ilford, IG1 2NH, England

      IIF 85
  • Sajjad Hussain
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 86
  • Mr Sajjad Hussain
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4882, Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 87
  • Sajjad Hussain
    Pakistani born in November 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 88
  • Sajjad Hussain
    Pakistani born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4794, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 89
  • Mr Sajjad Hussain
    Pakistani born in April 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Allah Din, Dhoke Muqarab, Jhelum, Punjab, 49600, Pakistan

      IIF 90
  • Mr Sajjad Hussain
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Torha Khai, Teh And Dist Karak State, Kpk Country, 27200, Pakistan

      IIF 91
  • Mr Sajjad Hussain
    Pakistani born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, Hagley Road Edgbaston, Birmingham, B16 8LB, United Kingdom

      IIF 92
  • Mr Sajjad Hussain
    Pakistani born in September 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Faqeer, Cheena Dagar, Post Office Khas Tehsil & District, Bhakkar, 30001, Pakistan

      IIF 93
  • Mr Sajjad Hussain
    Pakistani born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5768, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 94
  • Mr Sajjad Hussain
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5886, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 95
  • Mr Sajjad Hussain
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Ellora Road, London, SW16 6JG, England

      IIF 96
  • Sajjad Hussain
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No117tda, Post Office Shah Por Doratta, Leiah, 31200, Pakistan

      IIF 97
  • Sajjad Hussain
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kazi Naseer Muhammad Street 39 House No. B1005, Village Dadu, Pakistan, 76200, Pakistan

      IIF 98
  • Mr Sajjad Hussain
    Pakistani born in April 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, United Kingdom

      IIF 99
  • Mr Sajjad Hussain
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Room #1-472, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 100
  • Mr Sajjad Hussain
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 53, Baghwan Wala Mouza Burhan Pur, Post Office And Tehsil Kahror Pakka, Lodhran, 59340, Pakistan

      IIF 101
  • Mr Sajjad Hussain
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, England

      IIF 102
  • Mr. Sajjad Hussain
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 103
  • Mr Sajjad Hussain
    Pakistani born in April 1994

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 54, Vernon Cres, Sunshine, Victoria, 3020, Australia

      IIF 104
  • Mr Sajjad Hussain
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Wafaqi Colony, Lahore, 54000, Pakistan

      IIF 105
  • Mr. Sajjad Hussain
    Pakistani born in September 1959

    Resident in Pakistan

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

      IIF 106
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 10c Clapham Common South Side, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,502 GBP2023-02-28
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address Unit 38, The Link, 49 Effra Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ 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
  • 3
    icon of address Office 4794 58 Peregrine Road, Hainault Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit A10 13 Bizspace Business Park, Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5 Hagley Road Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite B, 29 Harley Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 70 - Director → ME
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2019-03-31
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 13842936 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 23 Castalia Square, Docklands, London, Lodnon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address Floor 1, Office 25, 22 Market Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 14126451 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 12
    DISABILITY DIRECT NOTTINGHAM LTD - 2019-05-03
    REACHING EVERYONE AND CHANGING HORIZONS LTD - 2017-06-06
    icon of address Old Basford Community Centre, Bramble Close, Nottingham, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,356 GBP2017-10-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 46 - Director → ME
  • 13
    icon of address 50 Princes Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 14
    MED & TAX LIMITED - 2014-08-05
    icon of address 302 Granville Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    IIF 21 - Director → ME
  • 15
    icon of address 155 Falcon Road, Clapham Juncton, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,974 GBP2019-10-31
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 13 Goodman Square, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,933 GBP2017-02-28
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 17
    icon of address International House, 12 Constance Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,621 GBP2024-03-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4385, 13193578: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Office Number 6047 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 48 - Director → ME
  • 21
    icon of address 39 Norman Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -463,008 GBP2019-05-31
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 110 Kingspark Business Centre, 152-178 Kinston Road, New Malden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-12 ~ dissolved
    IIF 3 - Director → ME
  • 23
    NIVEA INVESTMENT LTD - 2023-01-05
    icon of address Suite 11 183 Garratt Ln, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -90,004 GBP2024-08-31
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 958 Eastern Avenue, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 12 - Director → ME
  • 25
    icon of address Office 11333 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 14 - Director → ME
  • 26
    BUYSPHERE LTD - 2023-12-05
    icon of address Suite 4882, Unit 3a 34-35 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    278 GBP2024-09-30
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 4385, 15664386 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 28
    icon of address Office (6711) 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 29
    icon of address 51 Norman Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-30 ~ dissolved
    IIF 17 - Director → ME
  • 30
    icon of address Rear Of 35 Cinder Bank, Dudley, Netherton, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 29 - Director → ME
  • 31
    icon of address 264 Lavender Hill, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,636 GBP2017-06-30
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 313 Lavender Hill, Clapham Junction, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,405 GBP2018-04-30
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 14 Swaine Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Office 5768 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 35
    icon of address 4385, 15474088 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-08 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-02-08 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Unit 2 67 Viewforth, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 37
    icon of address International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 120 Carholme Road, Lincoln, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Room #1-472 39 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 47 Ellora Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 41
    icon of address Unit 1a Vauxhall Street, (rear Of Unit 1), Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -502 GBP2024-08-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Unit 1 Vauxhall Street, Dudley, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,113 GBP2015-10-31
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 27 - Director → ME
Ceased 19
  • 1
    icon of address 10c Clapham Common South Side, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,502 GBP2023-02-28
    Officer
    icon of calendar 2019-04-01 ~ 2022-11-30
    IIF 19 - Director → ME
    icon of calendar 2023-08-01 ~ 2024-04-03
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2022-11-30
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-08-01 ~ 2024-04-01
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 2
    MUHAMMAD & CO. LTD - 2020-08-13
    AMW LEGAL SERVICES LTD - 2021-02-16
    icon of address 1 Holmlea Road, Datchet, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    371 GBP2024-01-31
    Officer
    icon of calendar 2020-08-10 ~ 2025-01-10
    IIF 41 - Director → ME
  • 3
    icon of address 182 St James Road St. James's Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,012 GBP2021-09-30
    Officer
    icon of calendar 2022-02-01 ~ 2022-02-22
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ 2022-02-22
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    icon of address Rear Of 35 Cinderbank, Dudley, Netherton, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,548 GBP2021-01-31
    Officer
    icon of calendar 2013-01-30 ~ 2013-09-04
    IIF 28 - Director → ME
  • 5
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ 2023-10-19
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ 2023-10-24
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 13 Goodman Square, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,933 GBP2017-02-28
    Officer
    icon of calendar 2016-02-01 ~ 2017-01-01
    IIF 82 - Secretary → ME
  • 7
    icon of address 49-51 Effra Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    669 GBP2020-11-30
    Officer
    icon of calendar 2019-11-19 ~ 2022-03-23
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2022-03-28
    IIF 33 - Ownership of shares – 75% or more OE
  • 8
    icon of address 4385, 10280022: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-15 ~ 2016-07-22
    IIF 58 - Director → ME
  • 9
    icon of address Flat 12 Dycer House, Wick Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-11 ~ 2016-09-28
    IIF 30 - Director → ME
  • 10
    icon of address 32 Blanche Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    452 GBP2017-11-30
    Officer
    icon of calendar 2014-10-27 ~ 2019-02-11
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2019-02-11
    IIF 75 - Ownership of shares – 75% or more OE
  • 11
    INTERNATIONAL BUSINESS ASSOCIATES .I. LIMITED - 2003-08-27
    icon of address 51 Norman Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-22 ~ 2005-10-17
    IIF 59 - Secretary → ME
  • 12
    icon of address 86 Wey Hill, Haslemere, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-03 ~ 2022-07-04
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ 2022-07-04
    IIF 40 - Ownership of shares – 75% or more OE
  • 13
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-16 ~ 2024-12-30
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 118 Clapham High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2012-03-15
    IIF 23 - Director → ME
    icon of calendar 2012-03-15 ~ 2012-04-30
    IIF 9 - Director → ME
    icon of calendar 2012-03-15 ~ 2014-08-04
    IIF 79 - Secretary → ME
    icon of calendar 2011-10-17 ~ 2012-02-01
    IIF 83 - Secretary → ME
  • 15
    BUYSPHERE LTD - 2023-12-05
    icon of address Suite 4882, Unit 3a 34-35 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    278 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ 2024-03-10
    IIF 44 - Director → ME
    icon of calendar 2024-06-12 ~ 2024-09-01
    IIF 45 - Director → ME
    icon of calendar 2024-09-01 ~ 2024-11-15
    IIF 81 - Secretary → ME
  • 16
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-10-20 ~ 2012-11-27
    IIF 47 - Director → ME
  • 17
    HOME2GO LTD - 2024-12-17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ 2025-01-27
    IIF 11 - Director → ME
    icon of calendar 2025-01-26 ~ 2025-04-01
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ 2025-04-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address Ground Floor 143-145 The Broadway, West Ealing, London, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-23 ~ 2022-05-25
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ 2022-05-25
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 5 Salisbury Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ 2025-03-01
    IIF 50 - Director → ME

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.