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 Khalid Hussain

    Related profiles found in government register
  • Mr Khalid Hussain
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Manor House Lane, Datchet, Datchet, SL3 9EB, United Kingdom

      IIF 1
    • icon of address 8, Park Place, Stevenage, Herts, SG1 1DP, England

      IIF 2
    • icon of address 77, Gammons Lane, Watford, WD24 5HU, United Kingdom

      IIF 3
  • Mr Khalid Hussain
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Crockhamwell Road, Woodley, Reading, RG5 3SL, England

      IIF 4 IIF 5 IIF 6
    • icon of address 41 Lorne Street, Reading, Berkshire, RG1 7YW, England

      IIF 7
  • Mr Khalid Hussain
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Summerhouse Way, Abbots Langley, WD5 0DX, England

      IIF 8
    • icon of address 51, Watford Way, London, NW4 3JH, United Kingdom

      IIF 9
  • Mr. Khalid Hussain
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Peregrine Road, Office # 84, Ilford, IG6 3SZ, England

      IIF 10
    • icon of address 07 Robertson House, Tooting Grove, London, SW17 0QX, England

      IIF 11
  • Hussain, Khalid
    British consultant born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Manor House Lane, Datchet, Datchet, SL3 9EB, United Kingdom

      IIF 12
  • Hussain, Khalid
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Watford Way, Hendon Central, NW4 3JH

      IIF 13
  • Hussain, Khalid
    British travel agent born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Gammons Lane, Watford, WD24 5HU, United Kingdom

      IIF 14
  • Mr Khalid Hussain
    Pakistani born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8945, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 15
  • Mr Khalid Hussain
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address None, Moston Lane, Manchester, M40 9WB, England

      IIF 16
  • Mr Khalid Hussain
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Khas, Chak No 026/s-p, District Pakpattan, 57400, Pakistan

      IIF 17
  • Hussain, Khalid
    British businessman born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Breamore Road, Ilford, IG3 9NB, England

      IIF 18
  • Mr. Khalid Hussain
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, Staff Colony, Govt College, Sariab Road, Quetta, 87300, Pakistan

      IIF 19
  • Hussain, Khalid
    British car body director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dec House, 145, Cardiff Road, Reading, Berkshire, RG1 8JF, United Kingdom

      IIF 20
  • Hussain, Khalid
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Crockhamwell Road, Woodley, Reading, RG5 3SL, England

      IIF 21
  • Hussain, Khalid
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Crockhamwell Road, Woodley, Reading, RG5 3SL, England

      IIF 22
    • icon of address 41 Lorne Street, Reading, Berkshire, RG1 7YW, England

      IIF 23
  • Hussain, Khalid
    British sales born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Crockhamwell Road, Woodley, Reading, RG5 3SL, England

      IIF 24
  • Khalid Hussain
    Pakistani born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2030, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 25
  • Khalid Hussain
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5946, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 26
  • Khalid Hussain
    Pakistani born in August 1987

    Resident in Pakistan

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

      IIF 27
  • Khalid Hussain
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gf16, C/o-fzco Accountants Limited, Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 28
  • Khalid Hussain
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1008, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 29
  • Khalid Hussain
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House, Muhalla Awais Colony Khairpur, Khairpur, Sindh, 66020, Pakistan

      IIF 30
  • Khalid, Hussain
    Pakistani technical author born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Khalid House, G Block, Street # 5, House # 120, Vehari, Punjab, Vehari, 61100, Pakistan

      IIF 31
  • Hussain, Khalid
    British businessman born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Watford Way, London, NW4 3JH, United Kingdom

      IIF 32
  • Hussain, Khalid
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Summerhouse Way, Abbots Langley, WD5 0DX, England

      IIF 33
  • Hussain, Khalid, Mr.
    Pakistani chief executive born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address # 07, Robertson House, Tooting Grove, London, SW17 0QX, England

      IIF 34
  • Hussain, Khalid, Mr.
    Pakistani director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Peregrine Road, Office # 84, Ilford, IG6 3SZ, England

      IIF 35
  • Hussain, Khalid, Mr.
    Pakistani entrepreneur born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, Tooting Grove, Robertson House, London, SW17 0QX, England

      IIF 36
  • Mr Hussain Khalid
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Khalid House, G Block, Street # 5, House # 120, Vehari, Punjab, Vehari, 61100, Pakistan

      IIF 37
  • Hussain, Khalid
    Pakistani director born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2030, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 38
  • Hussain, Khalid
    Pakistani director born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5946, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 39
  • Hussain, Khalid
    Pakistani company director born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8945, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 40
  • Hussain, Khalid
    Pakistani digital marketer born in August 1987

    Resident in Pakistan

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

      IIF 41
  • Hussain, Khalid
    Pakistani director born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gf16, C/o-fzco Accountants Limited, Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 42
  • Hussain, Khalid
    Pakistani company director born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address None, Moston Lane, Manchester, M40 9WB, England

      IIF 43
  • Hussain, Khalid
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71, St. Barnabas Road, Mitcham, CR4 2DW, United Kingdom

      IIF 44
  • Hussain, Khalid
    Pakistani director born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1008, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 45
  • Hussain, Khalid
    Pakistani company director born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Khas, Chak No 026/s-p, District Pakpattan, 57400, Pakistan

      IIF 46
  • Hussain, Khalid
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House, Muhalla Awais Colony Khairpur, Khairpur, Sindh, 66020, Pakistan

      IIF 47
  • Hussain, Khalid

    Registered addresses and corresponding companies
    • icon of address 51, Watford Way, London, NW4 3JH, United Kingdom

      IIF 48
  • Hussain, Khalid
    Pakistani businessman born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Watford Way, London, NW4 3JH, England

      IIF 49
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 107 Crockhamwell Road, Woodley, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 107 Crockhamwell Road, Woodley, Reading, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    69,082 GBP2023-10-31
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Gf16 C/o-fzco Accountants Limited, Ceme Innovation Centre, Marsh Way, Rainham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 81 Summerhouse Way, Abbots Langley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 1008 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 8945 182-184 High Street North, East Ham, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    468 GBP2023-11-30
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 71 St. Barnabas Road, Mitcham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 44 - Director → ME
  • 9
    icon of address 100 Grovelands Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,188 GBP2024-05-31
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    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
  • 10
    icon of address Office 5946 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Flat 7 Tooting Grove, Robertson House, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 355a Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address Office 7526 182-184 High Street North East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 14232928 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    PEEL TECHNOLOGIES LTD - 2023-03-30
    icon of address # 07, Robertson House Tooting Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    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
  • 16
    icon of address None, Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Lytchett House, Lytchett House, 13 Freeland Park, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 107 Crockhamwell Road, Woodley, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -819 GBP2025-04-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 4385, 12745590: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 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
  • 20
    icon of address Dec House 145, Cardiff Road, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 20 - Director → ME
  • 21
    icon of address 22 Chalvey Road West, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2017-07-28 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 2 Manor House Lane, Datchet, Datchet, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 23
    icon of address Flat 2 14 Hollybrook Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 51 Watford Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 49 - Director → ME
Ceased 2
  • 1
    icon of address 4385, 10601621 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    7,636 GBP2020-02-28
    Officer
    icon of calendar 2017-02-06 ~ 2017-05-22
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2017-05-22
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-12 ~ 2017-06-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ 2017-06-30
    IIF 2 - 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.