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

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
    • 620, Green Lane, Ilford, Essex, IG3 9SE, United Kingdom

      IIF 1
    • 620, Green Lane, Ilford, IG3 9SE

      IIF 2
    • 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
    • 114, Lansdowne Road, Ilford, IG3 8NG, England

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

      IIF 6
    • 78, Katherine Road, London, E6 1EN

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

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

      IIF 10
    • 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
    • 620, Green Lane, Ilford, Essex, IG3 9SE, United Kingdom

      IIF 13 IIF 14
    • 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
    • 620, Green Lane, Ilford, Essex, IG3 9SE, United Kingdom

      IIF 16
    • 620, Green Lane, Ilford, IG3 9SE

      IIF 17
    • 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
    • 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
    • Unit 13 Boune Court, Southend Road, Woodford Green, London, IG8 8HD, England

      IIF 22
    • Unit 13 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 23
    • Unit 13 Bourne Court, Southend Road, Woodford Green, London, IG8 8HD, England

      IIF 24
  • Mr Babar Hussain
    Pakistani born in January 1986

    Resident in Pakistan

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

      IIF 25
  • Mr Babar Hussain
    Pakistani born in May 1990

    Resident in Pakistan

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

      IIF 26
  • Mr Babar Hussain
    Pakistani born in January 1992

    Resident in Pakistan

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

      IIF 27
  • Mr Babar Hussain
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 28
  • Mr Babar Hussain
    Pakistani born in March 1999

    Resident in Pakistan

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

      IIF 29
  • Mr, Babar Hussain
    Pakistani born in April 1995

    Resident in Pakistan

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

      IIF 30
  • Babar Hussain
    Pakistani born in April 1988

    Resident in Pakistan

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

      IIF 31
  • Hussain, Babar
    British born in April 1978

    Resident in England

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

      IIF 32
    • 78, Katherine Road, London, E6 1EN

      IIF 33
    • 78, Katherine Road, London, E6 1EN, England

      IIF 34
    • Ability House, 121 Brooker Road, Waltham Abbey, EN9 1JH, England

      IIF 35 IIF 36
  • Hussain, Babar
    British accountant born in April 1978

    Resident in England

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

      IIF 37
    • 78, Katherine Road, London, E6 1EN

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

    Resident in England

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

      IIF 39
  • Hussain, Babar
    British director born in April 1978

    Resident in England

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

      IIF 40
    • 78, Katherine Road, London, E6 1EN, England

      IIF 41
  • Hussain, Babar
    British trader born in April 1978

    Resident in England

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

      IIF 42
    • 78, Katherine Road, London, E6 1EN, United Kingdom

      IIF 43
  • Hussain, Babar
    Pakistani director born in April 1978

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

      IIF 44
  • Hussain, Babar
    Pakistani born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13 Boune Court, Southend Road, Woodford Green, London, IG8 8HD, England

      IIF 45
    • Unit 13 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 46
    • Unit 13 Bourne Court, Southend Road, Woodford Green, London, IG8 8HD, England

      IIF 47
  • Hussain, Babar
    Pakistani ceo born in September 1986

    Resident in England

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

      IIF 48
  • Hussain, Babar
    Pakistani managing director born in September 1986

    Resident in England

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

      IIF 49
  • Hussain, Babar
    Pakistani director born in April 1988

    Resident in Pakistan

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

      IIF 50
  • Hussain, Babar
    Pakistani social activest born in September 1982

    Resident in Pakistan

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

      IIF 51
  • Hussain, Babar
    Pakistani director born in May 1990

    Resident in Pakistan

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

      IIF 52
  • Hussain, Babar
    Pakistani company director born in January 1992

    Resident in Pakistan

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

      IIF 53
  • Hussain, Babar
    Pakistani freelancer born in January 1999

    Resident in Pakistan

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

      IIF 54
  • Hussain, Babar
    Pakistani company director born in March 1999

    Resident in Pakistan

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

      IIF 55
  • Hussain, Babar, Mr,
    Pakistani company director born in April 1995

    Resident in Pakistan

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

      IIF 56
  • Hussain, Babar

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

      IIF 57
child relation
Offspring entities and appointments 31
  • 1
    1ST PLUS LTD
    14376530
    620 Green Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2022-09-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    AIMFOX IT SOLUTIONS LTD
    14818538
    Flat 1 Brooklands Newton Street, Suite # 40, Craven Arms, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-21 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-04-21 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 3
    AJ DEVELOPMENT PLUS LIMITED
    13173603
    4385, 13173603 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    48,431 GBP2023-02-28
    Officer
    2023-09-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    B&K ACCOUNTANTS LIMITED
    08914521
    78 Katherine Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,017,759 GBP2024-02-28
    Officer
    2015-09-26 ~ 2019-03-24
    IIF 38 - Director → ME
    2023-02-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    2016-10-01 ~ 2019-03-24
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    BABAR STORE LTD
    16019637
    Office 10517 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-15 ~ 2025-08-11
    IIF 53 - Director → ME
    Person with significant control
    2024-10-15 ~ 2025-08-11
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    BABBY12 LIMITED
    15424678
    4385, 15424678 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-18 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 7
    BH47 LIMITED
    14816320
    4385, 14816320 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-20 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2023-04-20 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 8
    BNS TEXTILES LIMITED
    - now 05564604
    BNS TAXTILES LIMITED
    - 2005-09-19 05564604
    165 Express Drive, Illford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2005-09-15 ~ 2009-01-29
    IIF 44 - Director → ME
  • 9
    EAST OCEAN CHINESE TAKE AWAY LIMITED
    11402937
    275 Prince Regent Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-06-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 10
    ECO HOME EXPERT LTD
    - now 13404847
    LAVONO LTD
    - 2023-07-05 13404847
    UPLIVE SOLUTIONS LTD - 2022-01-18
    14 Carnach Green, South Ockendon, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-07-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-07-01 ~ now
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Right to appoint or remove directors 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 OE
  • 11
    ELITE CHAUFFEURING LIMITED
    09445449
    78 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-18 ~ dissolved
    IIF 42 - Director → ME
  • 12
    FAST GUJ CONSTRUCTION LIMITED
    13174246
    Ability House, 121 Brooker Road, Waltham Abbey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,917 GBP2024-02-28
    Officer
    2023-09-01 ~ 2024-04-06
    IIF 36 - Director → ME
    Person with significant control
    2023-09-01 ~ 2024-04-06
    IIF 12 - Ownership of shares – 75% or more OE
  • 13
    FU CIVIL CONSTRUCTION LIMITED
    13173684
    Ability House, 121 Brooker Road, Waltham Abbey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,242 GBP2023-02-28
    Officer
    2023-09-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    GEAR UP SECURITY LIMITED
    08727109
    78 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-10 ~ dissolved
    IIF 18 - Director → ME
  • 15
    GGI TRADERS LIMITED
    08725189
    78 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-09 ~ dissolved
    IIF 21 - Director → ME
  • 16
    GONDAL CARS LIMITED
    10285833
    6 Dunkeld Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,235 GBP2017-07-31
    Officer
    2016-07-19 ~ 2017-08-01
    IIF 43 - Director → ME
    2018-07-01 ~ 2018-07-02
    IIF 41 - Director → ME
    Person with significant control
    2016-07-19 ~ 2017-08-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 17
    GONDAL CONSULTANTS LIMITED
    08726354
    78 Katherine Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,244 GBP2016-10-31
    Officer
    2013-10-10 ~ 2015-11-15
    IIF 39 - Director → ME
    2016-04-01 ~ 2016-07-01
    IIF 37 - Director → ME
  • 18
    HOUZ FIX LIMITED
    16858296
    Unit 13 Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (1 parent)
    Officer
    2025-11-15 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-11-15 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 19
    LIA DEVELOPMENTS LTD
    13096944
    3 Trewint Close, Exhall, Coventry, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-12-23 ~ 2021-05-17
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    META MARKT LTD
    16344253
    69 Beechmore Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2025-11-04 ~ 2026-01-31
    IIF 32 - Director → ME
  • 21
    NETWORKS SOLUTIONS LTD
    15580466
    Unit 7 20 Nicholas St, Bunley, England, England
    Active Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 50 - Director → ME
    2024-03-20 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 22
    PREMIER PROPERTY & BUILDERS LTD
    09346903
    129 Mile End Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,707 GBP2024-12-31
    Officer
    2020-06-05 ~ 2022-08-15
    IIF 17 - Director → ME
    Person with significant control
    2020-06-05 ~ 2022-08-15
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 23
    PRIME BUSINESS CENTRE LIMITED
    08841066
    78 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-10 ~ dissolved
    IIF 20 - Director → ME
  • 24
    PRIME PROPERTY AND FINANCIAL SERVICES LIMITED
    06281477
    114 Lansdowne Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-06-30
    Officer
    2007-06-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-08-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 25
    PROPERTY SPOT UK LTD
    12057844
    620 Green Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,148 GBP2024-06-30
    Officer
    2019-06-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-06-18 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 26
    RESPONSIBLE PRODUCTS LTD
    14212758
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -156 GBP2023-07-31
    Officer
    2024-01-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2024-01-01 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
  • 27
    SHINE STAR LONDON LTD
    13427622
    620 Green Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 28
    SOFTLO BUILD LTD
    - now 11308457
    SOFTLO SOLUTIONS LTD
    - 2021-08-27 11308457
    22 Bosworth Close, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,693 GBP2024-04-30
    Officer
    2021-11-06 ~ 2021-12-10
    IIF 49 - Director → ME
    2021-08-26 ~ 2021-11-01
    IIF 48 - Director → ME
  • 29
    STAR SELECT LTD
    10249706
    334 Ilford Lane, Ilford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,227 GBP2024-06-30
    Officer
    2016-06-24 ~ 2018-06-30
    IIF 19 - Director → ME
  • 30
    UPLIVE HOMES LTD
    - now 13482966
    UPLIVE LTD
    - 2024-10-14 13482966
    UPLIVE LTD LTD
    - 2021-07-09 13482966
    4 College Close, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,299 GBP2024-06-30
    Officer
    2021-06-29 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 31
    YOUTH ASSEMBLY FOR HUMAN RIGHTS
    10978114
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-22 ~ dissolved
    IIF 51 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.