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, Haroon Ahmed

    Related profiles found in government register
  • Hussain, Haroon Ahmed
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Oriole Close, Blackburn, BB1 6LH, England

      IIF 1
    • icon of address 6a, 82 Hough Lane, Leyland, PR25 2YB, England

      IIF 2
    • icon of address 82, Hough Lane, Leyland, PR25 2YB, England

      IIF 3
  • Hussain, Haroon Ahmed
    British company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit1, Tech Zedy, Mayfield Street, Blackburn, BB2 3QN, England

      IIF 4
  • Hussain, Haroon Ahmed
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Haroon
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Whalley Range, Blackburn, Lancashire, BB1 6NL

      IIF 30
    • icon of address 19 London House, Swinfens Yard, High Street, Stony Stratford, Milton Keynes, MK11 1SY, England

      IIF 31
  • Mr Haroon Ahmed Hussain
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 6a 82 Hough Lane, Leyland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-10-26 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 82 Hough Lane, Leyland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Griffins, Suite 011 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-03-23 ~ now
    IIF 30 - Director → ME
Ceased 27
  • 1
    MIT BENEFITS 8 LTD - 2023-09-15
    INGELBY LTD - 2021-07-30
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-04-15 ~ 2021-07-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2021-07-28
    IIF 53 - Right to appoint or remove directors OE
  • 2
    PORTRACK LTD - 2021-07-30
    MIT BENEFITS 9 LTD - 2023-09-15
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-04-15 ~ 2021-07-28
    IIF 27 - Director → ME
  • 3
    icon of address Unit1 Tech Zedy, Mayfield Street, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-23 ~ 2025-09-16
    IIF 14 - Director → ME
    icon of calendar 2025-09-19 ~ 2025-10-15
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-08-23 ~ 2025-09-16
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    icon of calendar 2025-09-19 ~ 2025-10-15
    IIF 52 - Ownership of shares – 75% or more OE
  • 4
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    74,447 GBP2023-06-30
    Officer
    icon of calendar 2021-10-08 ~ 2021-11-02
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ 2021-11-02
    IIF 48 - Ownership of shares – 75% or more OE
  • 5
    icon of address Hollowmeadow House Bromford Drive, Flat 33, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-23 ~ 2021-11-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ 2021-11-05
    IIF 51 - Ownership of shares – 75% or more OE
  • 6
    BLOOMINGBERG LTD - 2024-07-05
    icon of address 121 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,233 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ 2021-09-27
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ 2021-09-27
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 7
    FAIRFEILD LTD - 2022-03-30
    icon of address 61 Mosley Street, International House, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-07-24 ~ 2021-12-16
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-24 ~ 2021-12-16
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    icon of address 8g Lockside Road, Lockside Office Park, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ 2021-09-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 2021-09-17
    IIF 49 - Ownership of shares – 75% or more OE
  • 9
    icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-15 ~ 2021-09-28
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2021-09-28
    IIF 50 - Right to appoint or remove directors OE
  • 10
    icon of address 24 Regent Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-22 ~ 2021-11-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ 2021-11-30
    IIF 47 - Ownership of shares – 75% or more OE
  • 11
    icon of address 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ 2021-09-17
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 2021-09-17
    IIF 46 - Ownership of shares – 75% or more OE
  • 12
    HIVE PLUS LIMITED - 2024-02-23
    ROSSLARE LTD - 2023-06-02
    icon of address 54 Hagley Road, 8th Floor (west Wing), Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-10-08 ~ 2021-11-19
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ 2021-11-19
    IIF 38 - Ownership of shares – 75% or more OE
  • 13
    H360 MANAGED SERVICES LTD - 2023-08-14
    TUXFORD HAZE LTD - 2023-06-14
    icon of address 54 Hagley Road, 8th Floor (west Wing), Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2021-05-27 ~ 2021-11-19
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2021-11-19
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 14
    icon of address 1 Argyle Street, Bath
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95 GBP2021-11-30
    Officer
    icon of calendar 2021-02-22 ~ 2021-10-25
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ 2021-10-25
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address 4385, 13307883: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-15 ~ 2021-06-23
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2021-06-23
    IIF 43 - Right to appoint or remove directors OE
  • 16
    icon of address 33 Stelvio Park Court, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -4,201 GBP2024-03-31
    Officer
    icon of calendar 2021-04-15 ~ 2021-06-26
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2021-06-26
    IIF 32 - Right to appoint or remove directors OE
  • 17
    icon of address 4385, 13420534 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-26 ~ 2021-08-08
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ 2021-08-08
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 18
    OXLYGREEN LTD - 2021-12-16
    icon of address Forvis Mazars Llp 30, Old Bailey, London
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-09-23 ~ 2021-12-16
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ 2021-12-16
    IIF 44 - Ownership of shares – 75% or more OE
  • 19
    SWAINBY LTD - 2021-08-18
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -167,791 GBP2024-03-31
    Officer
    icon of calendar 2021-04-15 ~ 2021-06-29
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2021-06-29
    IIF 33 - Right to appoint or remove directors OE
  • 20
    icon of address Venture House, Downshire Way, Bracknell, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,828 GBP2024-03-31
    Officer
    icon of calendar 2021-04-18 ~ 2021-05-18
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-10 ~ 2021-05-18
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
  • 21
    WOOLSTHORPE LTD - 2021-10-11
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -106,726 GBP2024-12-31
    Officer
    icon of calendar 2021-07-25 ~ 2021-10-08
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-07-25 ~ 2021-10-08
    IIF 36 - Ownership of shares – 75% or more OE
  • 22
    icon of address 47 Loveridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-18 ~ 2021-04-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2021-04-29
    IIF 39 - Right to appoint or remove directors OE
  • 23
    icon of address 121 Brooker Road, Unit 2, M25 Business Centre, Waltham Abbey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-18 ~ 2021-05-12
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2021-05-12
    IIF 42 - Right to appoint or remove directors OE
  • 24
    icon of address Unit 1 20 Navigation Street, Walsall, England
    Active Corporate
    Equity (Company account)
    -217 GBP2022-01-31
    Officer
    icon of calendar 2021-07-25 ~ 2021-12-23
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-07-25 ~ 2021-12-23
    IIF 37 - Ownership of shares – 75% or more OE
  • 25
    icon of address 1 Beech Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-09-01 ~ 2019-11-01
    IIF 31 - Director → ME
  • 26
    icon of address 29c Marlborough Road, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-02 ~ 2021-10-16
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-04-02 ~ 2021-10-15
    IIF 35 - Ownership of shares – 75% or more OE
  • 27
    SUPER MAIDS LIMITED - 2020-03-18
    icon of address 1 Argyle Street, Bath
    Dissolved Corporate (1 parent)
    Equity (Company account)
    197 GBP2020-12-31
    Officer
    icon of calendar 2021-02-22 ~ 2021-10-22
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ 2021-10-22
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.