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 Ejzaz Hussain

    Related profiles found in government register
  • Mr Ejzaz Hussain
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 1
  • Mr Ejaz Hussain
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Whinmoor Court, Leeds, LS14 1NX, England

      IIF 2
    • icon of address 20, Roundhay Road, Leeds, LS7 1AB, England

      IIF 3
    • icon of address 20, Roundhay Road, Roundhay Road, Leeds, LS7 1AB, England

      IIF 4
    • icon of address The Famous, 206 York Road, Leeds, LS9 9LN, England

      IIF 5
    • icon of address The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire, LS5 3EG

      IIF 6
    • icon of address 451, Bradford Road, Pudsey, LS28 8ED, England

      IIF 7 IIF 8 IIF 9
    • icon of address 453, Bradford Road, Pudsey, LS28 8ED, England

      IIF 10 IIF 11
  • Mr Ejaz Hussain
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Rutland Road, Ilford, Essex, IG1 1ER, United Kingdom

      IIF 12
    • icon of address 165, Crescent Road, Middlesbrough, TS1 4QT, United Kingdom

      IIF 13
    • icon of address Knowesgate Hotel, Knowesgate, Newcastle Upon Tyne, NE19 2SH, United Kingdom

      IIF 14
  • Mr Ejaz Hussain
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Duke Of Wellington Gardens, Wynyard, Billingham, TS22 5FY, England

      IIF 15
    • icon of address 13, Duke Of Wellington Gardens, Wynyard, Billingham, TS22 5FY, United Kingdom

      IIF 16
    • icon of address C/o 1b, Highview Parade, Redbridge Lane East, Ilford, Essex, IG4 5ER, England

      IIF 17
    • icon of address 250, C/o Baltimore Hotel, Marton Road, Middlesbrough, TS4 2EZ, England

      IIF 18
    • icon of address 250, Marton Road, Middlesbrough, TS4 2EZ, England

      IIF 19
    • icon of address 283, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 20
    • icon of address 293, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 21
    • icon of address 293-295, Marton Road Longlands Hotel, Middlesbrough, TS4 2HF, England

      IIF 22
    • icon of address 293-295, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 23
  • Hussain, Ejaz
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Roundhay Road, Leeds, LS7 1AB, England

      IIF 24
    • icon of address 20, Roundhay Road, Roundhay Road, Leeds, LS7 1AB, England

      IIF 25
    • icon of address The Famous, 206 York Road, Leeds, LS9 9LN, England

      IIF 26
    • icon of address The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire, LS5 3EG

      IIF 27
    • icon of address 451, Bradford Road, Pudsey, LS28 8ED, England

      IIF 28
    • icon of address 453, Bradford Road, Pudsey, LS28 8ED, England

      IIF 29 IIF 30
  • Hussain, Ejaz
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172 Easterly Road, Leeds, West Yorkshire, LS8 3AD, United Kingdom

      IIF 31 IIF 32
    • icon of address 20, Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 33
    • icon of address 451, Bradford Road, Pudsey, West Yorkshire, LS28 8ED, United Kingdom

      IIF 34
  • Hussain, Ejaz
    British manager born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Stanningley Road, Armley, Leeds, West Yorkshire, LS12 2RF, United Kingdom

      IIF 35
    • icon of address 172, Easterly Road, Leeds, West Yorkshire, LS8 3AD, United Kingdom

      IIF 36
    • icon of address 451, Bradford Road, Pudsey, LS28 8ED, England

      IIF 37
  • Hussain, Ejzaz
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 38
  • Hussain, Ejaz
    British business born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Crescent Road, Middlesbrough, Cleveland, TS1 4QT, United Kingdom

      IIF 39
  • Hussain, Ejaz
    British businessman born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apex Chmabers, 58a Ilford Lane, Ilford, Essex, IG1 2JY, England

      IIF 40
  • Hussain, Ejaz
    British company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Rutland Road, Ilfird, Essex, IG1 1ER, England

      IIF 41
    • icon of address 23, Cambridge Road, Middlesbrough, TS5 5NG

      IIF 42
  • Hussain, Ejaz
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, High View Parade, Redbridge Lane East, Ilford, Essex, IG4 5ER, United Kingdom

      IIF 43
    • icon of address 24 Rutland Road, Ilford, Essex, IG1 1ER

      IIF 44
  • Hussain, Ejaz
    British manager born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knowesgate Hotel, Knowesgate, Newcastle Upon Tyne, NE19 2SH, United Kingdom

      IIF 45
  • Hussain, Ejaz
    British n/a born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Rutland Road, Ilford, Essex, IG11ER, United Kingdom

      IIF 46
  • Mr Ejaz Hussain
    British born in August 2022

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Duke Of Wellington Gardens, Wynyard, Billingham, TS22 5FY, England

      IIF 47
  • Hussain, Ejaz
    Pakistan windows tint born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Rivermead Road, Oxford, Oxfordshire, OX4 4UP, United Kingdom

      IIF 48
  • Hussain, Ejaz
    British business born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Duke Of Wellington Gardens, Wynyard, Billingham, Cleveland, TS22 5FY, United Kingdom

      IIF 49
    • icon of address 13, Duke Of Wellington Gardens, Wynyard, Billingham, TS22 5FY, England

      IIF 50
  • Hussain, Ejaz
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Duke Of Wellington Gardens, Wynyard, Billingham, TS22 5FY, England

      IIF 51
  • Hussain, Ejaz
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250, C/o Baltimore Hotel, Marton Road, Middlesbrough, TS4 2EZ, England

      IIF 52
    • icon of address 250, Marton Road, Middlesbrough, TS4 2EZ, England

      IIF 53
    • icon of address 283, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 54
    • icon of address 293, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 55
    • icon of address 293-295, Marton Road Longlands Hotel, Middlesbrough, TS4 2HF, England

      IIF 56
    • icon of address 293-295, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 57
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 1b High View Parade, Redbridge Lane East, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 451 Bradford Road, Pudsey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    icon of address 451 Bradford Road, Pudsey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    icon of address Sahera Shariff, 103 Rivermead Road, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 48 - Director → ME
  • 5
    icon of address 451 Bradford Road, Pudsey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of address 24 Rutland Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 46 - Director → ME
  • 7
    OPEN HOUSE MIDDLESBOROUGH LTD - 2025-03-07
    EJZ14 LTD - 2021-11-24
    OPEN HOUSE MIDDLESBOROUGH LTD - 2021-09-01
    icon of address 13 Duke Of Wellington Gardens, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -65,580 GBP2024-07-31
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 51 - Director → ME
  • 8
    KNOWESGATE STAFF RECRUITMENT LTD - 2024-11-04
    KNOWESGATE HOTEL LIMITED - 2024-10-15
    icon of address 13 Duke Of Wellington Gardens, Wynyard, Billingham, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -224,847 GBP2024-10-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    EDEN ARMS HOTEL AND SPA LIMITED - 2025-03-07
    icon of address 13 Duke Of Wellington Gardens, Wynyard Park, Billingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 50 - Director → ME
  • 10
    HOTEL SKEGNESS LTD - 2025-03-07
    icon of address 13 Duke Of Wellington Gardens, Wynyard, Billingham, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 49 - Director → ME
  • 11
    LONGLANDS HOTEL MIDDLESBROUGH LIMITED - 2025-03-07
    icon of address 13 Duke Of Wellington Gardens, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,487 GBP2024-05-31
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 56 - Director → ME
  • 12
    icon of address 293-295 Marton Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 13
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 140 Stanningley Road, Armley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 35 - Director → ME
  • 15
    NEW LONGLANDS HOTEL MIDDLESBROUGH LIMITED - 2020-06-30
    icon of address 293 Marton Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 16
    icon of address 20 Roundhay Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51,076 GBP2018-04-30
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20 Roundhay Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 18
    icon of address 250 C/o Baltimore Hotel, Marton Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 19
    icon of address 453 Bradford Road, Pudsey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 20
    icon of address 453 Bradford Road, Pudsey, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,532 GBP2023-10-31
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 21
    icon of address The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,321 GBP2023-10-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    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
Ceased 15
  • 1
    icon of address 6-9 The Square, Stockley Park, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,677 GBP2023-10-31
    Officer
    icon of calendar 2007-10-10 ~ 2010-10-27
    IIF 44 - Director → ME
  • 2
    icon of address 85 Long Green, Chigwell, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,006 GBP2017-09-30
    Officer
    icon of calendar 2014-09-25 ~ 2018-09-26
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-26
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    icon of address 283 Marton Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    833 GBP2024-01-31
    Officer
    icon of calendar 2020-01-13 ~ 2024-02-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ 2024-02-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 4
    FOILA LTD - 2024-12-05
    icon of address Grove House, 1 Grove Place, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-15 ~ 2024-04-18
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ 2024-08-15
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 22 Stanks Parade, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    183,167 GBP2024-01-31
    Officer
    icon of calendar 2020-11-19 ~ 2020-12-01
    IIF 33 - Director → ME
  • 6
    icon of address 24 Rutland Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-20 ~ 2011-09-30
    IIF 41 - Director → ME
  • 7
    OPEN HOUSE MIDDLESBOROUGH LTD - 2025-03-07
    EJZ14 LTD - 2021-11-24
    OPEN HOUSE MIDDLESBOROUGH LTD - 2021-09-01
    icon of address 13 Duke Of Wellington Gardens, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -65,580 GBP2024-07-31
    Officer
    icon of calendar 2018-07-11 ~ 2019-09-05
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ 2025-03-01
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Right to appoint or remove directors OE
  • 8
    EDEN ARMS HOTEL AND SPA LIMITED - 2025-03-07
    icon of address 13 Duke Of Wellington Gardens, Wynyard Park, Billingham, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-24 ~ 2024-10-24
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 9
    HOTEL SKEGNESS LTD - 2025-03-07
    icon of address 13 Duke Of Wellington Gardens, Wynyard, Billingham, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-11 ~ 2025-03-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 10
    LONGLANDS HOTEL MIDDLESBROUGH LIMITED - 2025-03-07
    icon of address 13 Duke Of Wellington Gardens, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,487 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-06-26 ~ 2025-03-01
    IIF 22 - Has significant influence or control OE
  • 11
    icon of address The Famous, 206 York Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-11 ~ 2025-03-05
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ 2025-03-05
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    icon of address 12 Beacon Hill Bungalows, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-14 ~ 2021-08-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ 2021-08-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 13
    icon of address 21 Hyde Park Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-23 ~ 2014-02-01
    IIF 36 - Director → ME
  • 14
    icon of address 20 Roundhay Road, Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-09 ~ 2025-03-05
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ 2025-03-05
    IIF 4 - Ownership of shares – 75% or more OE
  • 15
    icon of address 801 Hessle Road, Hull, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,463 GBP2015-05-31
    Officer
    icon of calendar 2014-05-29 ~ 2015-11-26
    IIF 32 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.