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 Mahbub Hussain

    Related profiles found in government register
  • Mr Mohammed Mahbub Hussain
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 689, Green Lane, Dagenham, RM8 1UU, United Kingdom

      IIF 1
    • icon of address 59, Fashion Street, London, E1 6PX, England

      IIF 2
  • Mr Mohammed Adnan Hussain
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Whiteacre Road, Ashton-under-lyne, OL6 9PH, England

      IIF 3
    • icon of address Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 4 IIF 5 IIF 6
    • icon of address Southpoint, Old Brighton Road, Lowfield Heath, Crawley, RH11 0PR, England

      IIF 7 IIF 8 IIF 9
    • icon of address Digitery Business Centre Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 10
  • Mr Mohammed Aleem Hussain
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 99, Hellidon Close, Ardwick, Manchester, M12 4AH, England

      IIF 11
  • Hussain, Mohammed Mahbub
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 689, Green Lane, Dagenham, RM8 1UU, United Kingdom

      IIF 12
    • icon of address 59, Fashion Street, London, E1 6PX, England

      IIF 13
    • icon of address Lime Tree House, Limetree Court, Saffron Walden, CB10 1HG, United Kingdom

      IIF 14
  • Mr Mohammed Hussain
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 15
  • Hussain, Mohammed Adnan
    British company director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Whiteacre Road, Ashton-under-lyne, OL6 9PH, England

      IIF 16
  • Hussain, Mohammed Adnan
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Mohammed Aleem
    British self employed born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 99, Hellidon Close, Ardwick, Manchester, M12 4AH, England

      IIF 43
  • Mr Mahbub Hussain
    Bangladish born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lime Tree House, Limetree Court, Saffron Walden, CB10 1HG, United Kingdom

      IIF 44
  • Hussain, Mohammed
    British events manager born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Lime Tree House, Limetree Court, Saffron Walden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 44 - Has significant influence or control as a member of a firmOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 59 Whiteacre Road, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 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
  • 3
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-08-03 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address 689 Green Lane, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -64,048 GBP2021-01-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    14537221 LIMITED - 2023-07-19
    IE EDUCATE BENEFITS LIMITED - 2023-07-14
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-08-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-08-03 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-03 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,046 GBP2024-01-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    ENGAGE PARTNERS STAFF LTD - 2022-04-07
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2023-08-03 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address Unit 99 Hellidon Close, Ardwick, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    IE OFFICE EIGHT LTD - 2023-06-08
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-08-03 ~ 2025-07-31
    IIF 36 - Director → ME
  • 2
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-08-03 ~ 2025-07-31
    IIF 26 - Director → ME
  • 3
    IE OFFICE NINE LTD - 2023-07-04
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-08-03 ~ 2025-07-31
    IIF 31 - Director → ME
  • 4
    IE OFFICE FIVE LTD - 2023-04-13
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-08-03 ~ 2025-07-31
    IIF 28 - Director → ME
  • 5
    GFC PAYROLL GUILFORD LIMITED - 2023-04-25
    IE SPARE 02 LTD - 2023-04-14
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-08-03 ~ 2025-07-31
    IIF 20 - Director → ME
  • 6
    IE OFFICE FOUR LTD - 2023-04-13
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-08-03 ~ 2025-07-31
    IIF 37 - Director → ME
  • 7
    IE OFFICE THREE LTD - 2023-04-11
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-08-03 ~ 2025-07-31
    IIF 27 - Director → ME
  • 8
    IE OFFICE TWO LTD - 2023-04-05
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-08-03 ~ 2025-07-31
    IIF 23 - Director → ME
  • 9
    I E BENEFITS LTD - 2022-01-05
    STEP HIGHER MARKETING LTD - 2021-12-09
    I E ENGAGEMENT LTD - 2023-07-17
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    -454,303 GBP2023-10-31
    Officer
    icon of calendar 2023-08-03 ~ 2025-07-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ 2025-07-31
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2023-08-03 ~ 2025-07-31
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ 2025-07-31
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Digitery Business Centre Vantage Court Riverside Way, Barrowford, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,260,715 GBP2023-11-30
    Officer
    icon of calendar 2023-08-03 ~ 2025-03-09
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ 2025-03-09
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    IESM 1 LTD - 2023-03-06
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-08-03 ~ 2025-07-31
    IIF 22 - Director → ME
  • 13
    IE OFFICE ONE LTD - 2023-04-14
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-08-03 ~ 2025-07-31
    IIF 34 - Director → ME
  • 14
    IERC 2 LTD - 2023-03-24
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-08-03 ~ 2025-07-31
    IIF 33 - Director → ME
  • 15
    icon of address Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-03-27 ~ 2024-04-02
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 2024-04-02
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-03-27 ~ 2024-04-02
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 2024-04-02
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 17
    icon of address Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-03-27 ~ 2024-04-02
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 2024-04-02
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 18
    icon of address 59 Fashion Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ 2024-06-11
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 2024-06-11
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 19
    IE OFFICE TEN LTD - 2023-04-20
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-08-03 ~ 2025-07-31
    IIF 17 - Director → ME
  • 20
    IE SPARE 01 LTD - 2023-03-23
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-08-03 ~ 2025-07-31
    IIF 35 - Director → ME
  • 21
    CPI STAFF LTD - 2023-06-22
    IE OFFICE SIX LTD - 2023-04-14
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-08-03 ~ 2025-07-31
    IIF 19 - Director → ME
  • 22
    IE OFFICE SEVEN LTD - 2023-04-14
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-08-03 ~ 2025-07-31
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.