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, Saqib

    Related profiles found in government register
  • Hussain, Saqib
    British born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Beehive Lane, Ilford, IG1 3RJ, England

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Hussain, Saqib
    British director born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Hussain, Saqib
    British born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Denehurst Road, Rochdale, OL11 5DU, United Kingdom

      IIF 4
  • Hussain, Saqib
    British managing director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Denehurst Road, Rochdale, Lancashire, OL11 5DU, United Kingdom

      IIF 5
  • Hussain, Saqib
    British,pakistani director born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Railway Road, Darwen, BB3 2RJ, United Kingdom

      IIF 6
  • Hussain, Saqib
    British born in August 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • 58, Clare Road, Cardiff, South Glamorgan, CF11 6RT, United Kingdom

      IIF 7
    • Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 8
  • Mr Saqib Hussain
    British born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Beehive Lane, Ilford, IG1 3RJ, England

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

      IIF 10
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Mr Saqib Hussain
    British born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Denehurst Road, Rochdale, Lancashire, OL11 5DU, United Kingdom

      IIF 12
    • 44, Denehurst Road, Rochdale, OL11 5DU, United Kingdom

      IIF 13
  • Hossain, Sajib
    Bangladeshi born in January 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Choto, Raypara, Bk Raipara, Gazaria, Munshiganj, 1510, Bangladesh

      IIF 14
    • Beside Sikari Bari, Soto Raypara, B K Raypara, Gazaria, Munshigonj, 1510, Bangladesh

      IIF 15
  • Hossain, Sajib
    Bangladeshi managing director born in January 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Choto, Raypara, B K Raipara,gazaria, Munshiganj, 1510, Bangladesh

      IIF 16
  • Hossain, Sajib
    Bangladeshi company director born in July 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 8 Gordon Close, Gordon Close, St. Albans, AL1 5RQ, England

      IIF 17
  • Hossain, Sajib
    Bangladeshi ui/ux designer born in December 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Kirtipur, Kirtipur, Naogaon Sadar, Naogaon, 6500, Bangladesh

      IIF 18
  • Hossain, Sajib, Mr.
    Bangladeshi born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 85 Great Portland Street First Floor, Great Portland Street, London, W1W 7LT, England

      IIF 19
  • Hussain, Saqib

    Registered addresses and corresponding companies
    • 58, Clare Road, Cardiff, South Glamorgan, CF11 6RT, United Kingdom

      IIF 20
    • 61 Beehive Lane, Ilford, IG1 3RJ, England

      IIF 21
  • Mr Saqib Hussain
    British born in August 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • 58, Clare Road, Cardiff, CF11 6RT, United Kingdom

      IIF 22
    • Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 23
  • Hossain, Sajib

    Registered addresses and corresponding companies
    • Kirtipur, Kirtipur, Naogaon Sadar, Naogaon, 6500, Bangladesh

      IIF 24
  • Mr. Sajib Hossain
    Bangladeshi born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 85 Great Portland Street First Floor, Great Portland Street, London, W1W 7LT, England

      IIF 25
  • Mr Sajib Hossain
    Bangladeshi born in January 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Choto, Raypara, B K Raipara,gazaria, Munshiganj, 1510, Bangladesh

      IIF 26
    • Beside Sikari Bari, Soto Raypara, B K Raypara, Gazaria, Munshigonj, 1510, Bangladesh

      IIF 27
  • Mr Sajib Hossain
    Bangladeshi born in July 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 8 Gordon Close, Gordon Close, St. Albans, AL1 5RQ, England

      IIF 28
  • Mr Sajib Hossain
    Bangladeshi born in December 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Kirtipur, Kirtipur, Naogaon Sadar, Naogaon, 6500, Bangladesh

      IIF 29
child relation
Offspring entities and appointments 14
  • 1
    CRUNCHY CHICKEN LIMITED
    11111551
    27 Railway Road, Darwen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-14 ~ dissolved
    IIF 6 - Director → ME
  • 2
    FAST RESPONSES REPAIR LTD
    12921067
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    GERMAN AUTO SPECIALIST LIMITED
    15637777
    Cedar House, Hazell Drive, Newport, Wales
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 4
    GREAT REST LIMITED
    11038155
    61 Beehive Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-30 ~ dissolved
    IIF 1 - Director → ME
    2017-10-30 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2017-10-30 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 5
    HOSTLYZ LIMITED
    15230240
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-24 ~ dissolved
    IIF 14 - Director → ME
  • 6
    HSAI LTD
    15226051
    44 Denehurst Road, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-10-20 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    HSWHOLESALERS LTD
    16907127
    44 Denehurst Road, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 8
    IPMELA LTD
    15119724
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    REVIVE AUTOS LTD
    12807933
    4385, 12807933: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-08-12 ~ 2021-03-01
    IIF 7 - Director → ME
    2020-08-12 ~ 2021-03-01
    IIF 20 - Secretary → ME
    Person with significant control
    2020-08-12 ~ 2021-03-01
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 10
    STERLING FORTIS ADVISORY LTD
    16990326
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 11
    THERESA DARKSIDE LIMITED
    11810652
    8 Gordon Close, Gordon Close, St. Albans, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-04-20 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 12
    UXMIND LTD
    15409978
    85 Great Portland Street First Floor, Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-01-13 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 13
    WEBOCEAN LTD
    14550327
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-20 ~ dissolved
    IIF 18 - Director → ME
    2022-12-20 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2022-12-20 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 14
    WORLDSOCKS5 LTD
    13560755
    2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-08-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-08-11 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more 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.