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 Javed Hussain

    Related profiles found in government register
  • Mr Javed Hussain
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Headfort Place, London, SW1X 7DH, United Kingdom

      IIF 1
    • icon of address 19, Lever Street, Suite 50, Manchester, M1 1AN, United Kingdom

      IIF 2
    • icon of address 275 Deansgate, Deansgate, Manchester, M3 4EL, England

      IIF 3
    • icon of address Suite 50, 19 Lever Street, Manchester, Greater Manchester, M1 1AN, England

      IIF 4
    • icon of address Suite 50, 19, Lever Street, Manchester, M1 1AN, England

      IIF 5 IIF 6 IIF 7
    • icon of address Suite 50, 19 Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 8
    • icon of address Suite 50,19, Lever Street, Manchester, M1 1AN, England

      IIF 9
    • icon of address Unit 6 Capital Valley Eco Park, Capital Valley Eco Park, Rhymney, Tredegar, NP22 5PT, Wales

      IIF 10
  • Mr Javed Hussain
    Pakistani born in September 1967

    Resident in Pakistan

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

      IIF 11
  • Dr Javed Hussain
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 405-407, Bury New Road, Prestwich, Manchester, M25 1AA, England

      IIF 12
    • icon of address 6, Thornleigh Road, Manchester, Greater Manchester, M14 7RD, United Kingdom

      IIF 13
    • icon of address 6, Thornleigh Road, Manchester, M14 7RD, England

      IIF 14 IIF 15
  • Hussain, Javed
    British business executive born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Headfort Place, Belgravia, London, SW1X 7DH, England

      IIF 16
  • Hussain, Javed
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Charlotte Street, London, W1T 2NS, United Kingdom

      IIF 17
    • icon of address 19, Lever Street, Suite 50, Manchester, M1 1AN, United Kingdom

      IIF 18
    • icon of address Suite 50, 19, Lever Street, Manchester, M1 1AN, England

      IIF 19 IIF 20 IIF 21
    • icon of address Suite 50, 19, Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 22 IIF 23
    • icon of address Suite 50,19, Lever Street, Manchester, M1 1AN, England

      IIF 24
    • icon of address Unit 6 Capital Valley Eco Park, Capital Valley Eco Park, Rhymney, Tredegar, NP22 5PT, Wales

      IIF 25
  • Hussain, Javed
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Brooks Drive, Hale Barns, Altrincham, Cheshire, WA15 8TR, United Kingdom

      IIF 26
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Chorley, Lancashire, PR7 5PA, England

      IIF 27
    • icon of address 10, Margaret Street, London, W1W 8RL, United Kingdom

      IIF 28
    • icon of address 48 Charlotte Street, London, W1T 2NS, United Kingdom

      IIF 29
    • icon of address 76-78, Chiswick High Road, London, W4 1SY, England

      IIF 30
    • icon of address 8, Headfort Place, Belgravia, London, SW1X 7DH, United Kingdom

      IIF 31
    • icon of address 8 Headfort Place, London, SW1X 7DH, United Kingdom

      IIF 32
    • icon of address 16 Albion Street, Manchester, M1 5NZ, United Kingdom

      IIF 33
    • icon of address 275, Deansgate, Manchester, M3 4EL, England

      IIF 34
    • icon of address Suite 50, 19 Lever Street, Manchester, Greater Manchester, M1 1AN, England

      IIF 35
    • icon of address Suite 50, 19, Lever Street, Manchester, M1 1AN, England

      IIF 36 IIF 37
  • Mr Javed Hussain
    Pakistani born in August 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 322, Street No 10,sector M, Behria Town Phase 8, Rawalpindi, 46620, Pakistan

      IIF 38
  • Javed Hussain
    Pakistani born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lolai, House A-2300 Phase 2, Gulshan-e-hadeed, Malir, Sindh Karachi, 75010, Pakistan

      IIF 39
  • Javed, Hussain
    Pakistani director born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 98, King St, Manchester, M2 4WU, United Kingdom

      IIF 40
  • Hussain, Javed
    Pakistani director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 285, Roundhay Road, Leeds, LS8 4HS, England

      IIF 41
  • Mr Hussain Javed
    Pakistani born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 98, King St, Manchester, M2 4WU, United Kingdom

      IIF 42
  • Hussain, Javed
    Pakistani freelancer born in September 1967

    Resident in Pakistan

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

      IIF 43
  • Hussain, Javed
    Pakistani director born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lolai, House A-2300 Phase 2, Gulshan-e-hadeed, Malir, Sindh Karachi, 75010, Pakistan

      IIF 44
  • Hussain, Javed, Dr
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Thornleigh Road, Fallowfield, Manchester, M14 7RD, England

      IIF 45
  • Hussain, Javed, Dr
    British doctor born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Thornleigh Road, Fallowfield, Manchester, M14 7RD, England

      IIF 46
    • icon of address 6, Thornleigh Road, Manchester, M14 7RD, United Kingdom

      IIF 47
  • Hussain, Javed, Dr
    British managing director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Thornleigh Road, Manchester, Greater Manchester, M14 7RD, United Kingdom

      IIF 48
  • Hussain, Javed
    Pakistani business executive born in August 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 136, Mayo Avenue, Bradford, BD5 8HY, England

      IIF 49
  • Hussain, Javed
    Pakistani director born in August 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 322, Street No 10,sector M, Behria Town Phase 8, Rawalpindi, 46620, Pakistan

      IIF 50
  • Hussain, Javed

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

      IIF 51
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 285 Roundhay Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 49 - Director → ME
  • 2
    icon of address Suite 50, 19 Lever Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address 10 Margaret Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-15 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 285 Roundhay Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2024-03-23 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 7
    icon of address Suite 50 19 Lever Street, Manchester, Greater Manchester, England
    Active Corporate (1 parent, 8 offsprings)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 6 Thornleigh Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,878 GBP2017-12-31
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 98 King St, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 10
    icon of address 407 Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    J2 GLOBAL CORPORATION LIMITED - 2019-10-29
    icon of address Suite 50, 19 Lever Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,363 GBP2019-11-30
    Officer
    icon of calendar 2013-11-14 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address 10 Margaret Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-11 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address 48 Charlotte Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address 19 Lever Street, Suite 50, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address 48 Charlotte Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 29 - Director → ME
  • 16
    icon of address Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 27 - Director → ME
  • 17
    icon of address Suite 50, 19 Lever Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -66,702 GBP2024-06-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 22 - Director → ME
  • 18
    icon of address Suite 50, 19 Lever Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,512 GBP2024-01-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 20 - Director → ME
  • 19
    icon of address Suite 50,19 Lever Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -560 GBP2023-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 24 - Director → ME
  • 20
    icon of address Suite 50 19 Lever Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 23 - Director → ME
  • 21
    icon of address Suite 50, 19 Lever Street, Manchester, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -89,098 GBP2023-07-31
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 37 - Director → ME
  • 22
    icon of address Suite 50, 19 Lever Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,119 GBP2023-03-31
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 19 - Director → ME
  • 23
    icon of address 285 Roundhay Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 41 - Director → ME
  • 24
    J2RS LIMITED - 2021-03-24
    icon of address Suite 50, 19 Lever Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -55,567 GBP2023-07-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 25
    HEALTH 2 LTD - 2017-08-02
    icon of address 6 Thornleigh Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,715 GBP2018-03-31
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 26
    DERMALOGICA LTD - 2015-02-11
    icon of address 405-407 Bury New Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -212,845 GBP2024-03-31
    Officer
    icon of calendar 2014-01-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 8 Headfort Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 11 Park Circus, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 31 - Director → ME
  • 29
    icon of address 16 Albion Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 33 - Director → ME
Ceased 8
  • 1
    CLICK ONLINE SERVICES LIMITED - 2021-04-03
    CLICK CAPITAL LTD - 2021-02-17
    J2 GLOBAL CAPITAL LIMITED - 2018-06-15
    WELLSOLUTIONS LTD - 2017-05-23
    icon of address Flat 19 Oxford Road North, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,955 GBP2024-04-30
    Officer
    icon of calendar 2016-11-11 ~ 2017-04-14
    IIF 30 - Director → ME
  • 2
    icon of address 63 Walter Road, Swansea
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,417,911 GBP2023-09-30
    Officer
    icon of calendar 2019-01-15 ~ 2021-08-13
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2021-08-13
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    J2 GLOBAL CORPORATION LIMITED - 2019-10-29
    icon of address Suite 50, 19 Lever Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,363 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-11
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    icon of address 19 Lever Street, Suite 50, Manchester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-25 ~ 2025-01-11
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    icon of address Suite 50,19 Lever Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -560 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-09 ~ 2025-01-11
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 6
    icon of address Suite 50 19 Lever Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-30 ~ 2025-01-11
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 7
    icon of address Suite 50, 19 Lever Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,119 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-03-14 ~ 2025-01-11
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 8
    icon of address Suite 12 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -102,731 GBP2018-09-30
    Officer
    icon of calendar 2019-07-12 ~ 2019-07-12
    IIF 16 - 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.