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 Mohammed Hussain Siraz Patel

    Related profiles found in government register
  • Mr Mohammed Hussain Siraz Patel
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Elgar Close, Elgar Close, London, E13 9EW, United Kingdom

      IIF 1
  • Mr Mohammed Hussain
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259, Katherine Road, London, E7 8PP, England

      IIF 2
  • Mr Mohammed Imran Hussain
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Walstead Road, Walsall, WS5 4LZ, England

      IIF 3
  • Mr Mohammed Arfan Hussain
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Calderbeck Way, Manchester, M22 4UY, England

      IIF 4 IIF 5
    • icon of address 10 Tyrrell Road, Stockport, SK5 6UZ, England

      IIF 6
  • Mr Mohammed Luckman Naqeeb Hussain
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Littlefield Road, Luton, LU2 9BU, England

      IIF 7
    • icon of address Victory House, Chobham Street, Luton, LU1 3BS, England

      IIF 8
  • Hussain, Mohammed Luckman Naqeeb
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Littlefield Road, Luton, LU2 9BU, England

      IIF 9
  • Hussain, Mohammed Luckman Naqeeb
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victory House, Chobham Street, Luton, LU1 3BS, England

      IIF 10
  • ., Mohammed Hussain
    British company director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Kingsland High Street, London, E8 2PB, England

      IIF 11
  • ., Mohammed Hussain
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Elgar Close, Elgar Close, London, E13 9EW, United Kingdom

      IIF 12
  • Hussain, Mohammed Imran
    British computer consultant born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Walstead Road, Walsall, WS5 4LZ, England

      IIF 13
  • Mr Mohammed Imran Hussain
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 674, Yardley Wood Road, Birmingham, B13 0HX, England

      IIF 14
    • icon of address 5, Appledore Terrace, Walsall, WS5 3DU, England

      IIF 15
    • icon of address 61, Walstead Road, Walsall, West Midlands, WS5 4LZ, United Kingdom

      IIF 16
    • icon of address 9, Moncrieffe Street, Walsall, WS1 2LA, England

      IIF 17 IIF 18
    • icon of address 9 Moncrieffe Street, Walsall, WS1 2LA, United Kingdom

      IIF 19
  • Hussain Siraz, Mohammed
    British company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Elgar Close, London, E13 9EW, England

      IIF 20
  • Hussain, Mohammed Arfan
    British beauty born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ascot Gardens, Bradford, BD7 4NL, United Kingdom

      IIF 21
  • Hussain, Mohammed Arfan
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Calderbeck Way, Manchester, M22 4UY, England

      IIF 22
  • Hussain, Mohammed Arfan
    British director and company secretary born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Calderbeck Way, Manchester, M22 4UY, England

      IIF 23
  • Hussain, Mohammed Arfan
    British quality controller born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Tyrrell Road, Stockport, SK5 6UZ, England

      IIF 24
  • Mohammed-imran Imran Hussain
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Walstead Road, Walsall, WS5 4LZ, United Kingdom

      IIF 25
  • Hussain, Mohammed
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Brackenwood Mews, Wilmslow, SK9 2QG, England

      IIF 26
  • Hussain, Mohammed
    British warehouse supervisor born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259, Katherine Road, London, E7 8PP, England

      IIF 27
  • Hussain, Mohammed-imran Imran
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Walstead Road, Walsall, WS5 4LZ, United Kingdom

      IIF 28
  • Hussain, Mohammed Imran
    British computer consultant born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 674, Yardley Wood Road, Birmingham, B13 0HX, England

      IIF 29
  • Hussain, Mohammed Imran
    British computer programmer born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Moncrieffe Street, Walsall, WS1 2LA, England

      IIF 30
  • Hussain, Mohammed Imran
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Walstead Road, Walsall, West Midlands, WS5 4LZ, United Kingdom

      IIF 31
    • icon of address 9 Moncrieffe Street, Walsall, WS1 2LA, United Kingdom

      IIF 32
  • Hussain, Mohammed Imran
    British it professional born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Appledore Terrace, Walsall, WS5 3DU, England

      IIF 33
    • icon of address 9, Moncrieffe Street, Walsall, WS1 2LA, England

      IIF 34
  • Siraz, Mohammed Hussain

    Registered addresses and corresponding companies
    • icon of address 136, Canterbury Road, London, E10 6EF, England

      IIF 35
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 3 Elgar Close, Elgar Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-08-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    NINETYONE LTD - 2019-12-06
    icon of address 5 Appledore Terrace, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    866 GBP2020-08-31
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 61 Walstead Road, Walsall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    icon of address 61 Walstead Road, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address 76-78 Bury Park Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2 Calderbeck Way, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 10 Tyrrell Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 8
    NWMAS UK LIMITED - 2013-08-19
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address 2 Calderbeck Way, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2 Calderbeck Way, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address 61 Walstead Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 3 Elgar Close, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-02 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address 259 Katherine Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Victory House, Chobham Street, Luton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 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
  • 15
    icon of address 9 Moncrieffe Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    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
  • 16
    icon of address 674 Yardley Wood Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 17
    icon of address 9 Moncrieffe Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 5 Appledore Terrace, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-07-03 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-19 ~ 2014-07-20
    IIF 11 - Director → ME
    icon of calendar 2014-07-20 ~ 2014-11-02
    IIF 35 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.