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

Mr Mohamed Said Hussein

    Related profiles found in government register
  • Mr Mohamed Said Hussein
    French born in May 1973

    Resident in Britian

    Registered addresses and corresponding companies
    • icon of address Flat 5, Hertford Street, London, W1J 7SF, England

      IIF 1
  • Mr Mohamed Said Hussein
    French born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, London, N21 3NA, England

      IIF 2
    • icon of address 45, Welbeck Street, London, W1G 8DZ, United Kingdom

      IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 4
    • icon of address Flat 5 Roma Court, 1a Stuart Avenue, London, NW9 7AU, England

      IIF 5 IIF 6
  • Mr Mohamed Said Hussein
    French born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Park Royal Metro Centre, Britannia Way, Park Royal, London, NW10 7PA, United Kingdom

      IIF 7
  • Mr Mohamed Said Hussein
    French born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Howcroft Crescent, West Finchley, London, N3 1PA, United Kingdom

      IIF 8
    • icon of address 45, Welbeck Street, London, W1G 8DZ, United Kingdom

      IIF 9
    • icon of address Flat 5 Roma Court, 1a Stuart Avenue, London, NW9 7AU, England

      IIF 10
    • icon of address Unit 12 Park Royal Metro Centre, Britannia Way, Park Royal, London, NW10 7PA, England

      IIF 11
  • Hussein, Mohamed Said
    French businessman born in May 1973

    Resident in Britian

    Registered addresses and corresponding companies
    • icon of address Flat 5, 37 Hertford Street, London, W1J 7SF, England

      IIF 12
  • Mohamed, Said Hussein
    British business man born in May 1973

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 100, Avenue Du Pdt Kennedy, Paris, 75016, France

      IIF 13
  • Mohamed, Said Hussein
    British businessman born in May 1973

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 2, Woodberry Grove, London, United Kingdom, N12 0DR, United Kingdom

      IIF 14
  • Hussein, Mohamed Said
    French businessman born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Hertford Street, London, W1J 7SF, England

      IIF 15
  • Said Hussein, Mohamed
    French businessman born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Roma Court, 1a Stuart Avenue, London, NW9 7AU, England

      IIF 16
  • Said Hussein, Mohamed
    French company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Roma Court, 1a Stuart Avenue, London, NW9 7AU, England

      IIF 17
  • Said Hussein, Mohamed
    French director born in May 1973

    Resident in England

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

      IIF 18
    • icon of address Crown House, 817 North Circular Road, London, NW10 7PN, England

      IIF 19
    • icon of address Crown House, 818 North Circular Road, London, NW10 7PN, England

      IIF 20
    • icon of address Unit 24, Park Royal Metro Centre, Britannia Way, Park Royal, London, NW10 7PA, United Kingdom

      IIF 21
  • Said Hussein, Mohammed
    French businessman born in May 1973

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 22
    • icon of address Wembley Point, 2nd Floor, Sharma Suite, One Harrow Road, Wembley, Middlesex, HA9 6DE, United Kingdom

      IIF 23
  • Said Hussein, Mohamed
    French businessman born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Howcroft Crescent, West Finchley, London, N3 1PA, United Kingdom

      IIF 24
  • Said Hussein, Mohamed
    French director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5 Roma Court, 1a Stuart Avenue, London, NW9 7AU, England

      IIF 25
    • icon of address Unit 12 Park Royal Metro Centre, Britannia Way, Park Royal, London, NW10 7PA, England

      IIF 26
  • Said Hussein, Mohamed
    French managing director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, London, N21 3NA, England

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 24 Park Royal Metro Centre, Britannia Way, Park Royal, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 31 Howcroft Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Wembley Point 2nd Floor, Sharma Suite, One Harrow Road, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,535,273 GBP2017-05-31
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    RIFAAT ALASSAD LTD - 2017-10-27
    PHOENIX CONSULTING & OUTSOURCING LTD - 2017-09-18
    PHOENIX PRODUCTION LTD - 2013-09-03
    icon of address Flat 5 Roma Court, 1a Stuart Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,822 GBP2021-01-31
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flat 5 Roma Court, 1a Stuart Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 2019-09-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 31 Howcroft Crescent, West Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    SWIFT DIN LTD - 2015-02-02
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,291 GBP2022-12-31
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 12 Park Royal Metro Centre Britannia Way, Park Royal, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -81 GBP2023-09-30
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -773,150 GBP2015-05-31
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 22 - Director → ME
Ceased 6
  • 1
    THE WILD HOUSE LIMITED - 2005-12-09
    icon of address 2 Woodberry Grove, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ 2012-12-28
    IIF 14 - Director → ME
  • 2
    icon of address 63-65 Camden High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2018-02-20 ~ 2019-02-13
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ 2018-02-20
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2018-02-26 ~ 2019-01-23
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4th Floor 4 Victoria Square, Victoria Street, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-14 ~ 2011-03-04
    IIF 13 - Director → ME
  • 4
    LEVANT MEDIA SERVICES LIMITED - 2014-08-30
    icon of address First Floor 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    370,455 GBP2020-10-31
    Officer
    icon of calendar 2012-11-05 ~ 2014-08-04
    IIF 20 - Director → ME
  • 5
    icon of address Clarendon Business Centres, 42 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,308,855 GBP2015-11-30
    Officer
    icon of calendar 2012-11-05 ~ 2014-07-02
    IIF 19 - Director → ME
  • 6
    SWIFT DIN LTD - 2015-02-02
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,291 GBP2022-12-31
    Officer
    icon of calendar 2017-09-29 ~ 2024-10-23
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2024-10-23
    IIF 5 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.