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

Hussain, Manzoor

    Related profiles found in government register
  • Hussain, Manzoor
    British manager born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Other Road, Redditch, B98 8DR, England

      IIF 1
  • Hussain, Kamran
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 The Parade, Old Lodge Lane, Purley, CR8 4DG

      IIF 2
  • Hussain, Kamran
    British businessman born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Parade, Old Lodge Lane, Purley, CR8 4DG

      IIF 3
  • Hussain, Kamran
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4 First Floor 393-395, Lincoln Road, Peterborough, PE1 2PF, England

      IIF 4
  • Hussain, Kamran
    British none born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 The Parade, Old Lodge Lane, Purley, CR8 4DG, England

      IIF 5 IIF 6
  • Hussain, Kamran
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Old Lodge Lane, Purley, CR8 4DG, England

      IIF 7
  • Hussain, Kamran
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Lyndhurst Avenue, Surbiton, Surrey, KT5 9LN, England

      IIF 8
  • Hussain, Kamran
    British property consultant born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225 Mile End Road, London, E1 4AA

      IIF 9
  • Hussain, Manzoor
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, The Bridle Road, Purley, CR8 3JB, United Kingdom

      IIF 10
  • Hussain, Manzoor
    British property developer born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, The Bridle Road, Purley, CR8 3JB, United Kingdom

      IIF 11 IIF 12
  • Mr Kamran Hussain
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Old Lodge Lane, Purley, CR8 4DG, England

      IIF 13
  • Hussain, Kamran
    British business born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airport House Suite 2, Airport House Business Centre, Purley Way, Croydon, CR0 0XZ, England

      IIF 14
    • icon of address 8, The Parade, Old Lodge Lane, Purley, Surrey, CR8 4DG, United Kingdom

      IIF 15
  • Hussain, Kamran
    British businessman born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • icon of address 71-75, Shelton Street, London, Covent Garden, WC2H 9JQ, United Kingdom

      IIF 17
    • icon of address Milton Keynes Business Centre, Hayley Court, Milton Keynes, Milton Keynes, MK14 6GD, England

      IIF 18
    • icon of address 1a The Parade, Old Lodge Lane, Purley, CR8 4DG, England

      IIF 19
    • icon of address 8 The Parade, Old Lodge Lane, Purley, CR8 4DG

      IIF 20
  • Hussain, Kamran
    British claims agent born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Somerville Road, Birmingham, B10 9HB, United Kingdom

      IIF 21
  • Hussain, Kamran
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Challenge House, Mitcham Road, Croydon, CR0 3AA, England

      IIF 22
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23 IIF 24
    • icon of address Unit 150, Milton Keynes Business Centre, Milton Keynes, MK14 6GD, England

      IIF 25 IIF 26
    • icon of address 135, Park Road, Peterborough, PE1 2UD, England

      IIF 27
    • icon of address 3, The Bridle Road, Purley, Surrey, CR8 3JB

      IIF 28
    • icon of address 8 The Parade, Old Lodge Lane, Purley, Surrey, CR8 4DG, England

      IIF 29
  • Hussain, Kamran
    British property developer born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Suite 6 Justin Plaza 2, 341 London Road, Mitcham, London, CR4 4BE, United Kingdom

      IIF 30
  • Hussain, Kamran
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225, Mile End Road, London, E1 4AA, United Kingdom

      IIF 31
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32 IIF 33
  • Hussain, Kamran

    Registered addresses and corresponding companies
    • icon of address Challenge House, Mitcham Road, Croydon, CR0 3AA, England

      IIF 34
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
    • icon of address 8 The Parade, Old Lodge Lane, Purley, CR8 4DG, United Kingdom

      IIF 36
  • Hussain, Kamran
    Pakistani director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280-282, Highgate Road, Birmingham, West Midlands, B12 8ED, United Kingdom

      IIF 37
  • Mr Manzoor Hussain
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4 First Floor 393-395, Lincoln Road, Peterborough, PE1 2PF, England

      IIF 38
  • Kamran Hussain
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225, Mile End Road, London, E1 4AA, United Kingdom

      IIF 39
  • Mr Kamran Hussain
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Somerville Road, Birmingham, B10 9HB, United Kingdom

      IIF 40
    • icon of address Airport House Suite 2, Airport House Business Centre, Purley Way, Croydon, CR0 0XZ, England

      IIF 41
    • icon of address Challenge House, Mitcham Road, Croydon, CR0 3AA, England

      IIF 42
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43 IIF 44
    • icon of address 71-75, Shelton Street, London, Covent Garden, WC2H 9JQ, United Kingdom

      IIF 45
    • icon of address Milton Keynes Business Centre, Hayley Court, Milton Keynes, Milton Keynes, MK14 6GD, England

      IIF 46
    • icon of address Unit 150, Milton Keynes Business Centre, Milton Keynes, MK14 6GD, England

      IIF 47 IIF 48
    • icon of address 3rd Floor, Suite 6 Justin Plaza 2, Mitcham, CR4 4BE, United Kingdom

      IIF 49
    • icon of address 135, Park Road, Peterborough, PE1 2UD, England

      IIF 50
    • icon of address 330, Lincoln Road, Peterborough, PE1 2NA, England

      IIF 51
    • icon of address 3, The Bridle Road, Purley, CR8 3JB, United Kingdom

      IIF 52
    • icon of address 3, The Bridle Road, Purley, Surrey, CR8 3JB, United Kingdom

      IIF 53
    • icon of address 8 The Parade, Old Lodge Lane, Purley, CR8 4DG

      IIF 54
  • Mr Kamran Hussain
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Belmont Park Road, Leyton, London, E10 6AX, United Kingdom

      IIF 55
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56 IIF 57
  • Kamran Hussain
    Pakistani born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280-282, Highgate Road, Birmingham, West Midlands, B12 8ED, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 225 Mile End Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3 Old Lodge Lane, Purley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48,461 GBP2023-05-31
    Officer
    icon of calendar 2019-12-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-12-15 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, London, Covent Garden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8 The Parade, Old Lodge Lane, Purley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-15 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address 8 The Parade, Old Lodge Lane, Purley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    55,034 GBP2024-01-31
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 7
    PERSONAIILS LTD - 2024-12-23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 23 - Director → ME
    icon of calendar 2024-09-23 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 8
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,357 GBP2023-10-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 3 The Bridle Road, Purley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
  • 10
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -57,885 GBP2022-10-31
    Officer
    icon of calendar 2015-10-28 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address 3 The Bridle Road, Purley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address 135 Park Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,969 GBP2020-12-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,492 GBP2023-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3 The Bridle Road, Purley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 22 - Director → ME
    icon of calendar 2023-10-10 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 8 The Parade, Old Lodge Lane, Purley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 5 - Director → ME
  • 16
    RELOCATERS LTD - 2010-07-22
    icon of address 225 Mile End Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -4,576 GBP2024-04-30
    Officer
    icon of calendar 2008-11-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 8 The Parade, Old Lodge Lane, Purley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 15 - Director → ME
  • 18
    icon of address 178 Somerville Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Suite 4 First Floor 393-395, Lincoln Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Has significant influence or controlOE
  • 20
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,949 GBP2024-12-31
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 21
    Company number 06618986
    Non-active corporate
    Officer
    icon of calendar 2008-06-13 ~ now
    IIF 28 - Director → ME
Ceased 11
  • 1
    SUPPORTED ADULT INDEPENDENCE LTD - 2013-03-15
    icon of address Oyster Hill Forge, Clay Lane, Headley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    964,018 GBP2024-10-31
    Officer
    icon of calendar 2013-03-15 ~ 2014-01-07
    IIF 8 - Director → ME
  • 2
    icon of address 85 Vicarage Road, West Bromwich, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-11-27 ~ 2020-01-14
    IIF 1 - Director → ME
  • 3
    icon of address 3 Old Lodge Lane, Purley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48,461 GBP2023-05-31
    Officer
    icon of calendar 2017-09-21 ~ 2019-03-07
    IIF 19 - Director → ME
  • 4
    icon of address 8 The Parade, Old Lodge Lane, Purley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-02 ~ 2016-06-27
    IIF 2 - Director → ME
    icon of calendar 2014-03-27 ~ 2014-10-02
    IIF 29 - Director → ME
    icon of calendar 2014-10-02 ~ 2015-09-30
    IIF 36 - Secretary → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    55,034 GBP2024-01-31
    Officer
    icon of calendar 2011-01-19 ~ 2020-07-13
    IIF 6 - Director → ME
    icon of calendar 2023-09-25 ~ 2023-09-25
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2020-07-13
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors as a member of a firm OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 6
    icon of address 3 The Bridle Road, Purley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,861 GBP2020-12-31
    Officer
    icon of calendar 2019-12-18 ~ 2020-07-13
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ 2020-07-13
    IIF 47 - Ownership of shares – 75% or more OE
  • 7
    icon of address 3 The Bridle Road, Purley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,353 GBP2020-12-31
    Officer
    icon of calendar 2019-12-19 ~ 2020-07-13
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2020-07-13
    IIF 48 - Ownership of shares – 75% or more OE
  • 8
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -57,885 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-10
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    icon of address 4385, 10399777: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    76,868 GBP2020-09-30
    Officer
    icon of calendar 2016-09-28 ~ 2019-03-07
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2020-07-13
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 10
    icon of address 135 Park Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,969 GBP2020-12-31
    Officer
    icon of calendar 2015-12-29 ~ 2019-03-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ 2018-01-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 11
    icon of address 280-282 Highgate Road, Birmingham, West Midlands, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2024-03-20 ~ 2025-03-09
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ 2025-03-09
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors 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 16 October 2025 and licensed under the Open Government Licence v3.0.