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, Mohammed Luckman Naqeeb

    Related profiles found in government register
  • Hussain, Mohammed Luckman Naqeeb
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 76-78, Bury Park Road, Luton, LU1 1HE, England

      IIF 1
    • Victory House, Chobham Street, Luton, LU1 3BS, England

      IIF 2
    • Victory House, Chobham Street, Luton, LU1 3BS, United Kingdom

      IIF 3
  • Hussain, Mohammed Imran
    British computer consultant born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 61, Walstead Road, Walsall, WS5 4LZ, England

      IIF 4
  • Hussain, Mohammed Arfan
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Ascot Gardens, Bradford, BD7 4NL, United Kingdom

      IIF 5
    • 2, Calderbeck Way, Manchester, M22 4UY, England

      IIF 6
  • Hussain, Mohammed Arfan
    British director and company secretary born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Calderbeck Way, Manchester, M22 4UY, England

      IIF 7
  • Hussain, Mohammed Arfan
    British quality controller born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10 Tyrrell Road, Stockport, SK5 6UZ, England

      IIF 8
  • Mr Mohammed Luckman Naqeeb Hussain
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 105, Littlefield Road, Luton, LU2 9BU, England

      IIF 9
    • Victory House, Chobham Street, Luton, LU1 3BS, England

      IIF 10
    • Victory House, Chobham Street, Luton, LU1 3BS, United Kingdom

      IIF 11
  • Hussain, Mohammed
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 259, Katherine Road, London, E7 8PP, England

      IIF 12
  • Hussain, Mohammed
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 52, Brackenwood Mews, Wilmslow, SK9 2QG, England

      IIF 13
  • Mr Mohammed Imran Hussain
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 61, Walstead Road, Walsall, WS5 4LZ, England

      IIF 14
  • Hussain Siraz, Mohammed
    British company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, Elgar Close, London, E13 9EW, England

      IIF 15
  • Mr Mohammed Hussain Siraz Patel
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3 Elgar Close, Elgar Close, London, E13 9EW, United Kingdom

      IIF 16
  • Hussain, Mohammed Imran
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 674, Yardley Wood Road, Birmingham, B13 0HX, England

      IIF 17
    • 61, Walstead Road, Walsall, West Midlands, WS5 4LZ, United Kingdom

      IIF 18
    • 9, Moncrieffe Street, Walsall, WS1 2LA, England

      IIF 19
  • Hussain, Mohammed Imran
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Moncrieffe Street, Walsall, WS1 2LA, United Kingdom

      IIF 20
  • Hussain, Mohammed Imran
    British it professional born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Appledore Terrace, Walsall, WS5 3DU, England

      IIF 21
    • 9, Moncrieffe Street, Walsall, WS1 2LA, England

      IIF 22
  • Hussain, Mohammed-imran Imran
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Walstead Road, Walsall, WS5 4LZ, United Kingdom

      IIF 23
  • Mr Mohammed Arfan Hussain
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Calderbeck Way, Manchester, M22 4UY, England

      IIF 24 IIF 25
    • 10 Tyrrell Road, Stockport, SK5 6UZ, England

      IIF 26
  • Mr Mohammed Hussain
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 259, Katherine Road, London, E7 8PP, England

      IIF 27
  • ., Mohammed Hussain
    British company director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Kingsland High Street, London, E8 2PB, England

      IIF 28
  • ., Mohammed Hussain
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Elgar Close, Elgar Close, London, E13 9EW, United Kingdom

      IIF 29
  • Mr Mohammed Imran Hussain
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 674, Yardley Wood Road, Birmingham, B13 0HX, England

      IIF 30
    • 5, Appledore Terrace, Walsall, WS5 3DU, England

      IIF 31
    • 61, Walstead Road, Walsall, West Midlands, WS5 4LZ, United Kingdom

      IIF 32
    • 9, Moncrieffe Street, Walsall, WS1 2LA, England

      IIF 33 IIF 34
    • 9 Moncrieffe Street, Walsall, WS1 2LA, United Kingdom

      IIF 35
  • Siraz, Mohammed Hussain

    Registered addresses and corresponding companies
    • 136, Canterbury Road, London, E10 6EF, England

      IIF 36
  • Mohammed-imran Imran Hussain
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Walstead Road, Walsall, WS5 4LZ, United Kingdom

      IIF 37
child relation
Offspring entities and appointments 20
  • 1
    BABZ ONLINE LTD
    09754406
    3 Elgar Close, Elgar Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    BLACKS10 LIMITED
    - now 12178262
    NINETYONE LTD
    - 2019-12-06 12178262
    5 Appledore Terrace, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-08-28 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 3
    BLUEPRINT360 LTD
    16280554 06385411... (more)
    61 Walstead Road, Walsall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    COMFORT CREEK LTD
    15859885
    61 Walstead Road, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2024-07-26 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 5
    CONTRACTORCOMPANY LTD
    13528841
    76-78 Bury Park Road, Luton, England
    Active Corporate (2 parents)
    Officer
    2021-07-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-07-23 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 6
    E M MEDIA ENTERTAINMENT LTD
    14281712
    2 Calderbeck Way, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    EUROPCARPLATES LIMITED
    11010710
    10 Tyrrell Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 26 - Has significant influence or control OE
  • 8
    G & AP LIMITED
    - now 08199653
    NWMAS UK LIMITED
    - 2013-08-19 08199653
    *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2012-09-03 ~ dissolved
    IIF 13 - Director → ME
  • 9
    GLAMOUR MAKEUP ACADEMY LTD
    12145630
    2 Calderbeck Way, Manchester, England
    Active Corporate (2 parents)
    Officer
    2019-09-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Has significant influence or control as a member of a firm OE
  • 10
    INTERNATIONAL MAKEUP ACADEMY LIMITED
    10511541
    2 Calderbeck Way, Manchester, England
    Active Corporate (1 parent)
    Officer
    2016-12-06 ~ now
    IIF 5 - Director → ME
  • 11
    LARYA LIMITED
    07145005
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (4 parents)
    Officer
    2014-07-19 ~ 2014-07-20
    IIF 28 - Director → ME
    2014-07-20 ~ 2014-11-02
    IIF 36 - Secretary → ME
  • 12
    MOSS INFUSION LTD
    14951953
    61 Walstead Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-06-22 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 13
    MUMBAI CENTRAL LIMITED
    08796998
    3 Elgar Close, London
    Dissolved Corporate (2 parents)
    Officer
    2014-11-02 ~ dissolved
    IIF 15 - Director → ME
  • 14
    NEWHAM COMMUNITY PROJECT
    06678865
    259 Katherine Road, London, England
    Active Corporate (9 parents)
    Officer
    2022-06-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    PEARL ESTATES AND LETTINGS LTD
    16840598
    Victory House, Chobham Street, Luton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    PEARL PROPERTY PARTNERS LTD
    15442454
    Victory House, Chobham Street, Luton, England
    Active Corporate (3 parents)
    Officer
    2024-01-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    RELIABLE RIDES LTD
    15703235
    9 Moncrieffe Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 18
    SAGE TECH LTD
    14345788
    674 Yardley Wood Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2022-09-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    TECHVANTAGE LTD
    12959740
    9 Moncrieffe Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 20
    UPTIME RECRUITMENT LTD
    14210740
    5 Appledore Terrace, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-07-03 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 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.