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, Muhammad

    Related profiles found in government register
  • Hussain, Muhammad
    British entrepreneur born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 57, Salisbury Road, London, Essex, E12 6AA, England

      IIF 1
  • Hussain, Muhammad
    British sales born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 328, High Street North, Manor Park, E12 6PH, United Kingdom

      IIF 2
  • Hussain, Muhammad
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Tech Store, 32 Staveleigh Mall, Ladysmith Centre, Ashton, OL6 7JJ, United Kingdom

      IIF 3
  • Hussain, Muhammad
    British school governor born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Silvertrees Academy, Silvertrees Road, Tipton, West Midlands, DY4 8NH

      IIF 4
  • Hussain, Muhammed
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 72, Brooksby Walk, Hackney, London, E9 6DA, United Kingdom

      IIF 5
  • Hussain, Muhammed
    British property investor born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 72, Brooksby Walk, Hackney, London, E9 6DA, United Kingdom

      IIF 6
  • Hussain, Muhammad Ahsan
    British business person born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Holdsworth House 65-73, Staines Road, Hounslow, TW3 3HW, England

      IIF 7
    • 46, Hithermoor Road, Staines-upon-thames, TW19 6AJ, England

      IIF 8
  • Hussain, Muhammad Ahsan
    British director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Holdsworth House 65-73, Staines Road, Hounslow, TW3 3HW, England

      IIF 9
  • Hussain, Muhammad Ahsan
    British manager born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Holdsworth House 65-73, Staines Road, Hounslow, TW3 3HW, England

      IIF 10
  • Hussain, Muhammad Hashir
    British business born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Tech Corner, Unit 3, Ladysmith Centre, Mercian Mall, Ashton-under-lyne, Lancashire, OL6 7JH, United Kingdom

      IIF 11
  • Hussain, Muhammad Hashir
    British business person born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • T/a Tech Corner 20, Benson Road, Birchwood, Warrington, WA3 7PQ, England

      IIF 12
  • Hussain, Muhammad Hashir
    British managing director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Tech Corner, 20 Benson Road, Birchwood, Warrington, WA3 7PQ, England

      IIF 13
  • Hussain, Muhammad
    British customer service born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 14
  • Hussain, Muhammad
    British director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hazelburg, 238 High Street North, Manor Park, London, E12 6PH

      IIF 15
  • Hussain, Muhammed Ishaaq
    British property investor born in January 1989

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Muhammad Ahsan
    Pakistani business person born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 56, Albion Road, Hounslow, TW3 3RT, England

      IIF 19
  • Hussain, Muhammad Ahsan
    Pakistani company director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 56, Albion Road, Hounslow, TW3 3RT, England

      IIF 20
  • Hussain, Muhammad Ahsan
    Pakistani director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 56 Albion Road, Albion Road, Hounslow, TW3 3RT, England

      IIF 21
    • 56, Albion Road, Hounslow, TW3 3RT, England

      IIF 22
    • Office 2 - First Floor, 65-73 Holdsworth House, Staines Road, Hounslow, TW3 3HW, England

      IIF 23
  • Hussain, Muhammad
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 418, Warwick Road, Solihull, B91 1AQ, United Kingdom

      IIF 24
  • Hussain, Muhammad
    British engineer born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Brandforth Road, Manchester, M8 0AH, United Kingdom

      IIF 25
  • Mr Muhammad Hussain
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Tech Store, 32 Staveleigh Mall, Ladysmith Centre, Ashton, OL6 7JJ, United Kingdom

      IIF 26
  • Hussain, Muhammad

    Registered addresses and corresponding companies
    • 1, Brandforth Road, Manchester, M8 0AH, United Kingdom

      IIF 27
  • Mr Muhammed Hussain
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 72, Brooksby Walk, London, E9 6DA, United Kingdom

      IIF 28
  • Hussain, Muhammad Aamir
    Pakistani business born in June 1989

    Resident in Pakistan

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

      IIF 29
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Mr Muhammad Ahsan Hussain
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Holdsworth House 65-73, Staines Road, Hounslow, TW3 3HW, England

      IIF 31 IIF 32
    • 46, Hithermoor Road, Staines-upon-thames, TW19 6AJ, England

      IIF 33
  • Hussain, Syed Muhammad Ghazi Saghir

    Registered addresses and corresponding companies
    • 17 Echo Central, Cross Green Lane, Leeds, West Yorkshire, LS9 8FG, United Kingdom

      IIF 34
  • Mr Muhammed Ishaaq Hussain
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 72, Brooksby's Walk, London, E9 6DA, England

      IIF 35
    • 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, England

      IIF 36
    • 418, Warwick Road, Solihull, B91 1AQ, United Kingdom

      IIF 37
  • Mr Muhammad Hashir Hussain
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Tech Corner, Unit 3, Ladysmith Centre, Mercian Mall, Ashton-under-lyne, OL6 7JH, United Kingdom

      IIF 38
    • T/a Tech Corner, 20 Benson Road, Birchwood Shopping Centre, Warrington, WA3 7PQ, England

      IIF 39
    • Tech Corner, 20 Benson Road, Birchwood, Warrington, WA3 7PQ, England

      IIF 40
  • Muhammad Ahsan Hussain
    Pakistani born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 56 Albion Road, Albion Road, Hounslow, TW3 3RT, England

      IIF 41
  • Muhammad Hussain
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 42
  • Mr Muhammad Hussain
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hazelburg, Hazelburg, 238 High Street North , Manor Park, Lodnon, E126PH, England

      IIF 43
    • 328, High Street North, London, E12 6PH, England

      IIF 44
  • Mr Muhammad Ahsan Hussain
    Pakistani born in October 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Hussain
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 418, Warwick Road, Solihull, B91 1AQ, United Kingdom

      IIF 47
  • Hussain, Syed Muhammad Ghazi Saghir
    British creative strategists born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ghazi Saghir, 40 Fernside Avenue, London, London, NW7 3AU, United Kingdom

      IIF 48
  • Hussain, Syed Muhammad Ghazi Saghir
    Pakistani creative designer born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Echo Central, Cross Green Lane, Leeds, West Yorkshire, LS9 8FG, United Kingdom

      IIF 49
  • Mr Muhammad Aamir Hussain
    Pakistani born in June 1989

    Resident in Pakistan

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

      IIF 50
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
  • Mr Syed Muhammad Ghazi Saghir Hussain
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ghazi Saghir, 40 Fernside Avenue, London, London, NW7 3AU, United Kingdom

      IIF 52
  • Mr Syed Muhammad Ghazi Saghir Hussain
    Pakistani born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Echo Central, Cross Green Lane, Leeds, LS9 8FG, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 24
  • 1
    71-74, Shelton Street, Convent Garden Shelton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-28 ~ now
    IIF 49 - director → ME
    2021-09-28 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 2
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-09-10 ~ 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
  • 3
    The Tech Store 32 Staveleigh Mall, Ladysmith Centre, Ashton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    418 Warwick Road, Solihull, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -990 GBP2022-05-31
    Officer
    2017-05-08 ~ now
    IIF 17 - director → ME
    Person with significant control
    2017-05-08 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    1,454,426 GBP2024-02-29
    Officer
    2016-02-18 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    Holdsworth House 65-73 Staines Road, Hounslow, England
    Corporate (3 parents)
    Officer
    2024-06-24 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    Tech Corner, Unit 3 Ladysmith Centre, Mercian Mall, Ashton-under-lyne, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-13 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-10-13 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 8
    57 Salisbury Road, London, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-06-18 ~ dissolved
    IIF 1 - director → ME
  • 9
    72 Brooksby Walk, Hackney, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -197,917 GBP2023-03-31
    Officer
    2019-12-20 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    328 High Street North, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-05 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Holdsworth House Office#2, First Floor, 65-73 Staines Road, Hounslow, England
    Corporate (3 parents)
    Equity (Company account)
    4,974 GBP2022-06-30
    Officer
    2022-12-15 ~ now
    IIF 23 - director → ME
  • 12
    Holdsworth House 65-73 Staines Road, Hounslow, England
    Corporate (4 parents)
    Officer
    2025-04-07 ~ now
    IIF 7 - director → ME
  • 13
    2 Stamford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-08 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 14
    46 Hithermoor Road, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Officer
    2024-01-09 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2024-01-09 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 15
    328 High Street North, Manor Park, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2016-01-26 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Has significant influence or control over the trustees of a trustOE
  • 16
    Holdsworth House 65-73 Staines Road, Hounslow, England
    Corporate (4 parents)
    Equity (Company account)
    23,990 GBP2024-04-30
    Officer
    2022-04-28 ~ now
    IIF 22 - director → ME
  • 17
    Holdsworth House 65-73 Staines Road, Hounslow, England
    Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 18
    56 Albion Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-27 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 19
    Ghazi Saghir, 40 Fernside Avenue, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 20
    Tech Corner 20 Benson Road, Birchwood, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    15,691 GBP2024-03-31
    Officer
    2023-05-15 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 40 - Has significant influence or controlOE
  • 21
    T/a Tech Corner 20 Benson Road, Birchwood Shopping Centre, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    14,094 GBP2024-02-29
    Officer
    2023-03-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 22
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 23
    56 Albion Road Albion Road, Hounslow, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-10 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 24
    32 Ulverley Green Road, Solihull, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-05 ~ dissolved
    IIF 16 - director → ME
Ceased 5
  • 1
    47 Phipson Road, Sparkhill, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-16 ~ 2019-12-01
    IIF 24 - director → ME
    Person with significant control
    2018-10-16 ~ 2019-12-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    72 Brooksby Walk, Hackney, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -197,917 GBP2023-03-31
    Officer
    2018-03-22 ~ 2018-07-01
    IIF 6 - director → ME
    Person with significant control
    2018-03-22 ~ 2018-07-01
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
  • 3
    56 Albion Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-21 ~ 2021-07-05
    IIF 20 - director → ME
    Person with significant control
    2021-04-21 ~ 2021-07-05
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 4
    Silvertrees Academy, Silvertrees Road, Tipton, West Midlands
    Corporate (13 parents)
    Officer
    2019-10-10 ~ 2021-09-22
    IIF 4 - director → ME
  • 5
    9 Forge Valley Way, Wombourne, Wolverhampton, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    443 GBP2018-02-28
    Officer
    2016-01-26 ~ 2016-07-01
    IIF 25 - director → ME
    2016-01-26 ~ 2016-07-01
    IIF 27 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.