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 Babar Hussain

    Related profiles found in government register
  • Mr Babar Hussain
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 620, Green Lane, Ilford, Essex, IG3 9SE, United Kingdom

      IIF 1
    • icon of address 620, Green Lane, Ilford, IG3 9SE

      IIF 2
    • icon of address 620, Green Lane, Ilford, IG3 9SE, United Kingdom

      IIF 3 IIF 4
  • Mr Babar Hussain
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Lansdowne Road, Ilford, IG3 8NG, England

      IIF 5
    • icon of address 159, Caulfield Road, London, E6 2DJ, United Kingdom

      IIF 6
    • icon of address 78, Katherine Road, London, E6 1EN

      IIF 7 IIF 8
    • icon of address 78, Katherine Road, London, E6 1EN, England

      IIF 9
    • icon of address 78, Katherine Road, London, E6 1EN, United Kingdom

      IIF 10
    • icon of address Ability House, 121 Brooker Road, Waltham Abbey, EN9 1JH, England

      IIF 11 IIF 12
  • Hussain, Babar
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 620, Green Lane, Ilford, Essex, IG3 9SE, United Kingdom

      IIF 13 IIF 14
    • icon of address 555 Barking Road., London, E6 2LW

      IIF 15
  • Hussain, Babar
    British consultant born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 620, Green Lane, Ilford, Essex, IG3 9SE, United Kingdom

      IIF 16
    • icon of address 620, Green Lane, Ilford, IG3 9SE

      IIF 17
    • icon of address 7, Malvern Road, London, E6 1LS, England

      IIF 18
  • Hussain, Babar
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 334, Ilford Lane, Ilford, IG1 2LT, United Kingdom

      IIF 19
  • Hussain, Babar
    British trader born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Babar Hussain
    Pakistani born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, College Close, Grays, RM17 5UP, England

      IIF 22
    • icon of address 16, Glandford Way, Chadwell Heath, Romford, RM6 4UR, England

      IIF 23
  • Mr Babar Hussain
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Baral, Khamba, Pallandri, District Sudhnoti, 12011, Pakistan

      IIF 24
  • Mr Babar Hussain
    Pakistani born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Mr Babar Hussain
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 66, Block 7h Street 2 Main Road, Thokar Facing Park, Lahore, 54000, Pakistan

      IIF 26
  • Mr Babar Hussain
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1 Brooklands, Newton Street, Suite # 40, Craven Arms, SY7 9PQ, United Kingdom

      IIF 27
  • Mr Babar Hussain
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4786, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 28
  • Mr, Babar Hussain
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No, 47 Wb Po Teh And Dist Vehari, Vehari, Pakistan, 61100, Pakistan

      IIF 29
  • Babar Hussain
    Pakistani born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 7, 20 Nicholas St, Bunley, England, BB112AL, England

      IIF 30
  • Hussain, Babar
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 620, Green Lane, Ilford, Essex, IG3 9SE, England

      IIF 31
    • icon of address 78, Katherine Road, London, E6 1EN

      IIF 32
    • icon of address 78, Katherine Road, London, E6 1EN, England

      IIF 33
    • icon of address Ability House, 121 Brooker Road, Waltham Abbey, EN9 1JH, England

      IIF 34
  • Hussain, Babar
    British accountant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Katherine Road, Katherine Road, London, E6 1EN, England

      IIF 35
    • icon of address 78, Katherine Road, London, E6 1EN

      IIF 36
  • Hussain, Babar
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ability House, 121 Brooker Road, Waltham Abbey, EN9 1JH, England

      IIF 37
  • Hussain, Babar
    British consultant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Katherine Road, London, E6 1EN

      IIF 38
  • Hussain, Babar
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Caulfield Road, London, E6 2DJ, United Kingdom

      IIF 39
    • icon of address 78, Katherine Road, London, E6 1EN, England

      IIF 40
  • Hussain, Babar
    British trader born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159 Caulfield Road, London, E6 2DJ, England

      IIF 41
    • icon of address 78, Katherine Road, London, E6 1EN, United Kingdom

      IIF 42
  • Hussain, Babar
    Pakistani director born in April 1978

    Registered addresses and corresponding companies
    • icon of address 21 Holden Close, Dagenham, RM8 2QS

      IIF 43
  • Hussain, Babar
    Pakistani born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, College Close, Grays, RM17 5UP, England

      IIF 44
    • icon of address 16, Glandford Way, Chadwell Heath, Romford, RM6 4UR, England

      IIF 45
  • Hussain, Babar
    Pakistani ceo born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Bosworth Close, London, E17 5HP, United Kingdom

      IIF 46
  • Hussain, Babar
    Pakistani managing director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Bosworth Close, London, E17 5HP, United Kingdom

      IIF 47
  • Hussain, Babar
    Pakistani director born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 7, 20 Nicholas St, Bunley, England, BB112AL, England

      IIF 48
  • Hussain, Babar
    Pakistani social activest born in September 1982

    Resident in Pakistan

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

      IIF 49
  • Hussain, Babar
    Pakistani director born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
  • Hussain, Babar
    Pakistani company director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 66, Block 7h Street 2 Main Road, Thokar Facing Park, Lahore, 54000, Pakistan

      IIF 51
  • Hussain, Babar
    Pakistani freelancer born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1 Brooklands, Newton Street, Suite # 40, Craven Arms, SY7 9PQ, United Kingdom

      IIF 52
  • Hussain, Babar
    Pakistani company director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4786, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 53
  • Hussain, Babar, Mr,
    Pakistani company director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No, 47 Wb Po Teh And Dist Vehari, Vehari, Pakistan, 61100, Pakistan

      IIF 54
  • Hussain, Babar

    Registered addresses and corresponding companies
    • icon of address Unit 7, 20 Nicholas St, Bunley, England, BB112AL, England

      IIF 55
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 620 Green Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Flat 1 Brooklands Newton Street, Suite # 40, Craven Arms, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-21 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 4385, 13173603 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    48,431 GBP2023-02-28
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 78 Katherine Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,017,759 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 15424678 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 14816320 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 275 Prince Regent Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    LAVONO LTD - 2023-07-05
    UPLIVE SOLUTIONS LTD - 2022-01-18
    icon of address 14 Carnach Green, South Ockendon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 78 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 41 - Director → ME
  • 10
    icon of address Ability House, 121 Brooker Road, Waltham Abbey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,242 GBP2023-02-28
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 78 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address 78 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address 69 Beechmore Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 31 - Director → ME
  • 14
    icon of address Unit 7 20 Nicholas St, Bunley, England, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 48 - Director → ME
    icon of calendar 2024-03-20 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 78 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 20 - Director → ME
  • 16
    icon of address 114 Lansdowne Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-06-30
    Officer
    icon of calendar 2007-06-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 620 Green Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,148 GBP2024-06-30
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -156 GBP2023-07-31
    Officer
    icon of calendar 2024-01-01 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 620 Green Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 20
    UPLIVE LTD LTD - 2021-07-09
    UPLIVE LTD - 2024-10-14
    icon of address 4 College Close, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,299 GBP2024-06-30
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 49 - Director → ME
Ceased 10
  • 1
    icon of address 78 Katherine Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,017,759 GBP2024-02-28
    Officer
    icon of calendar 2015-09-26 ~ 2019-03-24
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-03-24
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 10517 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ 2025-08-11
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 2025-08-11
    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
  • 3
    BNS TAXTILES LIMITED - 2005-09-19
    icon of address 165 Express Drive, Illford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-15 ~ 2009-01-29
    IIF 43 - Director → ME
  • 4
    icon of address Ability House, 121 Brooker Road, Waltham Abbey, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,917 GBP2024-02-28
    Officer
    icon of calendar 2023-09-01 ~ 2024-04-06
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ 2024-04-06
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    icon of address 6 Dunkeld Road, London, England
    Dissolved Corporate
    Equity (Company account)
    -2,235 GBP2017-07-31
    Officer
    icon of calendar 2018-07-01 ~ 2018-07-02
    IIF 40 - Director → ME
    icon of calendar 2016-07-19 ~ 2017-08-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ 2017-08-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    icon of address 78 Katherine Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,244 GBP2016-10-31
    Officer
    icon of calendar 2013-10-10 ~ 2015-11-15
    IIF 38 - Director → ME
    icon of calendar 2016-04-01 ~ 2016-07-01
    IIF 35 - Director → ME
  • 7
    icon of address 3 Trewint Close, Exhall, Coventry, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-12-23 ~ 2021-05-17
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 129 Mile End Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,707 GBP2024-12-31
    Officer
    icon of calendar 2020-06-05 ~ 2022-08-15
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ 2022-08-15
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 9
    SOFTLO SOLUTIONS LTD - 2021-08-27
    icon of address 22 Bosworth Close, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,693 GBP2024-04-30
    Officer
    icon of calendar 2021-11-06 ~ 2021-12-10
    IIF 47 - Director → ME
    icon of calendar 2021-08-26 ~ 2021-11-01
    IIF 46 - Director → ME
  • 10
    icon of address 334 Ilford Lane, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -28,227 GBP2024-06-30
    Officer
    icon of calendar 2016-06-24 ~ 2018-06-30
    IIF 19 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.