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

Mohammed Hussain

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1 IIF 2
  • Mr Mohammed Hussain
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Mohammed Imtiaz Hussain
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Station Road, Dinas Powys, Dinas Powys, CF64 4DE, United Kingdom

      IIF 4
  • Mr Mohammed Mowazzam Hussain
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Lovaine Avenue, Whitley Bay, NE25 8RW, United Kingdom

      IIF 5
  • Mr Mohammed Mowazzam Hussain
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Albany Road, Earlsdon, Coventry, West Midlands, CV5 6JQ

      IIF 6
    • Hillside, Whickham Bank, Swalwell, Newcastle Upon Tyne, NE16 3BP, United Kingdom

      IIF 7
    • 3, Westbury Road, North Shields, NE29 9HE, United Kingdom

      IIF 8
    • 6, Cauldwell Lane, Whitley Bay, NE25 8LN, United Kingdom

      IIF 9
    • 6, Esplanade Place, Whitley Bay, NE26 2AU, United Kingdom

      IIF 10
    • 7, Lovaine Avenue, Whitley Bay, NE25 8RW, United Kingdom

      IIF 11
  • Hussain, Mohammed Imtiaz
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Station Road, Dinas Powys, Dinas Powys, Vale Of Glamorgan, CF64 4DE, United Kingdom

      IIF 12
  • Hussain, Mohammed Imtiaz
    British businessman born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Hussain, Mohammed Imtiaz
    British manager born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17-19 Talbot Green, Pontyclun, CF72 8AD, Wales

      IIF 14
  • Hussain, Mohammed
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Hussain, Mohammed
    British company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Hussain, Mohammed Mowazzam
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Lovaine Avenue, Whitley Bay, NE25 8RW, United Kingdom

      IIF 17
  • Hussain, Mohammed Mowazzam
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Westbury Road, North Shields, NE29 9HE, United Kingdom

      IIF 18
    • 6, Cauldwell Lane, Whitley Bay, NE25 8LN, United Kingdom

      IIF 19
    • 6, Esplanade Place, Whitley Bay, NE26 2AU, United Kingdom

      IIF 20
    • 8, Lovaine Avenue, Whitley Bay, NE25 8RW, United Kingdom

      IIF 21
  • Hussain, Mohammed Mowazzam
    British businessman born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillside, Whickham Bank, Swalwell, Newcastle Upon Tyne, NE16 3BP, United Kingdom

      IIF 22
    • Restaurant, Whickham Bank, Swalwell, Newcastle Upon Tyne, NE16 3BP, United Kingdom

      IIF 23
  • Hussain, Mohammed Mowazzam
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Albany Road, Coventry, CV5 6JQ, England

      IIF 24
    • 50, Beach Avenue, Witley Bay, NE26 1DZ, United Kingdom

      IIF 25
  • Mr Mohammed Imtiaz Hussain
    British born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, Clive Road, Canton, Cardiff, CF5 1GN, Wales

      IIF 26
    • 108, Clive Road, Canton, Cardiff, S Glam, CF5 1GN, Wales

      IIF 27
    • Forgeside House, Forgeside Close, Cardiff, CF24 5FA, Wales

      IIF 28 IIF 29
    • Titan House, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 30
    • 117 Whitechapel Road, Third Floor, London, E1 1DT, England

      IIF 31
    • 17-19 Talbot Green, Pontyclun, CF72 8AD, Wales

      IIF 32
    • 17-19, Talbot Road, Talbot Green, Pontyclun, CF72 4DE, United Kingdom

      IIF 33
  • Hussain, Mohammed Imtiaz
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 108 Clive Road, Canton, Cardiff, CF5 1GN, United Kingdom

      IIF 34
  • Hussain, Imtiaz
    British born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 17-19, Talbot Road, Talbot Green, Pontyclun, CF72 4DE, United Kingdom

      IIF 35
  • Hussain, Mohammed Imtiaz
    British born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Forgeside House, Forgeside Close, Cardiff, CF24 5FA, Wales

      IIF 36 IIF 37
    • Titan House, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 38
    • 117 Whitechapel Road, Third Floor, London, E1 1DT, England

      IIF 39
  • Hussain, Mohammed Imtiaz
    British businessman born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, Clive Road, Cardiff, CF5 1GN, United Kingdom

      IIF 40
    • 1, Kings Avenue, London, N21 3NA

      IIF 41
  • Hussain, Mohammed Imtiaz
    British consultant born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 123, Tudor Street, Cardiff, CF11 6AE, United Kingdom

      IIF 42
  • Hussain, Mohammed Imtiaz
    British director born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 5red Dragon Centre, Hemingway Road, Cardiff, Wales, CF10 4JY, United Kingdom

      IIF 43
  • Hussain, Mohammed Imtiaz
    British self employed born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, Clive Road, Canton, Cardiff, CF5 1GN, Wales

      IIF 44
  • Hussain, Mohammed Imtiaz
    British self emplyed born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, Clive Road, Canton, Cardiff, South Glamorgan, CF5 1GN, Wales

      IIF 45
  • Hussain, Mohammed
    British businessman born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Station Road, Dinas Powys, CF64 4DE, Wales

      IIF 46
  • Hussain, Mohammed
    British self employed born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 85, Tudor Street, Riverside, Cardiff, South Glamorgan, CF11 6AD, Wales

      IIF 47
  • Hussain, Mohammed Imtiaz

    Registered addresses and corresponding companies
    • 108, Clive Road, Canton, Cardiff, South Glamorgan, CF5 1GN, Wales

      IIF 48
    • 17-19 Talbot Green, Pontyclun, CF72 8AD, Wales

      IIF 49
  • Hussain, Mohammed

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 25
  • 1
    6 Cauldwell Lane, Whitley Bay, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    17-19 Talbot Road, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,296 GBP2021-07-31
    Officer
    2020-07-17 ~ dissolved
    IIF 14 - Director → ME
    2020-07-17 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 3
    108 Clive Road, Canton, Cardiff, South Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2013-06-20 ~ dissolved
    IIF 45 - Director → ME
    2013-06-20 ~ dissolved
    IIF 48 - Secretary → ME
  • 4
    6 Esplanade Place, Whitley Bay, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-04-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2024-04-20 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    117 Whitechapel Road Third Floor, London, England
    Active Corporate (2 parents)
    Officer
    2023-11-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 31 - Has significant influence or controlOE
  • 7
    1 Kings Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,637 GBP2016-12-31
    Officer
    2016-01-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    17-19 Talbot Road, Talbot Green, Pontyclun, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2024-09-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-17 ~ dissolved
    IIF 13 - Director → ME
    2021-08-17 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    108 Clive Road, Canton, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-18 ~ dissolved
    IIF 43 - Director → ME
  • 11
    108 Clive Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-24 ~ dissolved
    IIF 40 - Director → ME
  • 12
    5 Albany Road, Earlsdon, Coventry, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100,746 GBP2024-12-31
    Officer
    2024-12-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    2011-04-06 ~ dissolved
    IIF 42 - Director → ME
  • 14
    17 Station Road, Dinas Powys, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -784 GBP2017-01-31
    Officer
    2015-01-21 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    85 Tudor Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2014-02-12 ~ dissolved
    IIF 44 - Director → ME
  • 16
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2024-01-29 ~ now
    IIF 15 - Director → ME
    2024-01-29 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2024-01-29 ~ 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
  • 17
    Forgeside House, Forgeside Close, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2025-05-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Forgeside House, Forgeside Close, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2025-05-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 19
    Titan House, Titan Road, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2025-03-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    85 Tudor Street, Riverside, Cardiff, South Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2009-10-20 ~ dissolved
    IIF 47 - Director → ME
  • 21
    Restaurant Whickham Bank, Swalwell, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,184 GBP2015-09-30
    Officer
    2014-09-23 ~ dissolved
    IIF 23 - Director → ME
  • 22
    Swalwell, Whickham Bank, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-18 ~ dissolved
    IIF 25 - Director → ME
  • 23
    Hillside Whickham Bank, Swalwell, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    143,242 GBP2024-01-31
    Officer
    2024-04-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 24
    108 Clive Road Canton, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-11-30
    Officer
    2023-11-01 ~ now
    IIF 34 - Director → ME
  • 25
    17 Station Road, Dinas Powys, Dinas Powys, Vale Of Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    5 Albany Road, Earlsdon, Coventry, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100,746 GBP2024-12-31
    Officer
    2022-08-10 ~ 2024-03-31
    IIF 24 - Director → ME
    2024-12-09 ~ 2024-12-09
    IIF 17 - Director → ME
    Person with significant control
    2024-12-09 ~ 2024-12-09
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-03-01 ~ 2024-03-31
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Hillside Whickham Bank, Swalwell, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    143,242 GBP2024-01-31
    Officer
    2019-01-30 ~ 2024-03-31
    IIF 22 - Director → ME
    Person with significant control
    2019-01-30 ~ 2024-03-31
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.