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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hussain, Sushovan Tareque

    Related profiles found in government register
  • Hussain, Sushovan Tareque
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • St John’s Innovation Centre, , Cowley Road, Cambridge, CB4 0WS, United Kingdom

      IIF 1
  • Hussain, Sushovan Tareque
    British accountant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Walthamstow Hall, Bursars Office, Holly Bush Lane, Sevenoaks, Kent, TN13 3UL, England

      IIF 2
  • Hussain, Sushovan Tareque
    British cfo born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Sushovan Tareque
    British chartered accountant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Sushovan Tareque
    British chief finance officer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Autonomy House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 17
  • Hussain, Sushovan Tareque
    British chief financial officer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Cade House, 2 Chipstead Lane, Sevenoaks, Kent, TN13 2AG

      IIF 18
  • Hussain, Sushovan Tareque
    British cpo born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Cade House, 2 Chipstead Lane, Sevenoaks, Kent, TN13 2AG

      IIF 19
  • Hussain, Sushovan Tareque
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Platinum Building, First Floor, The West Wing, St John's Innovation Centre, Cambridge, Cambs, CB4 0DS, England

      IIF 20
  • Hussain, Sushovan Tareque
    British finance born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Cade House, 2 Chipstead Lane, Sevenoaks, Kent, TN13 2AG

      IIF 21
  • Hussain, Sushovan Tareque
    British finance director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Cade House, 2 Chipstead Lane, Sevenoaks, Kent, TN13 2AG

      IIF 22
  • Hussain, Sushovan Tareque
    British none born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 95, Gresham Street, London, EC2V 7NA, United Kingdom

      IIF 23
  • Hussain, Sushovan Tareque
    British chartered accountant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Autonomy House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ, England

      IIF 24
  • Hussain, Suhovan Tareque
    British chartered accountant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cade House 2 Chipstead Lane, Riverhead, Sevenoaks, Kent, TN13 2AG

      IIF 25
  • Hussain, Sushovan Tareque
    British company director

    Registered addresses and corresponding companies
    • Cade House, 2 Chipstead Lane, Sevenoaks, Kent, TN13 2AG

      IIF 26
  • Mr Sushovan Tareque Hussain
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • St John’s Innovation Centre, , Cowley Road, Cambridge, CB4 0WS, United Kingdom

      IIF 27
  • Hussain, Sushovan Tareque

    Registered addresses and corresponding companies
    • 33, St. James's Square, London, SW1Y 4JS, England

      IIF 28
child relation
Offspring entities and appointments 27
  • 1
    AURASMA LIMITED
    07873965 04602656
    C/o Hp Inc Uk Limited, Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (10 parents)
    Officer
    2011-12-07 ~ 2012-07-10
    IIF 17 - Director → ME
  • 2
    AUTONOMY CORPORATION LIMITED - now
    AUTONOMY CORPORATION PLC
    - 2012-01-10 03175909
    AUTONOMY CORPORATION PLC - 1998-07-16
    YPCS 44 PLC - 1996-04-29
    C/o Hewlett-packard Limited, Amen Corner, Cain Road, Bracknell, Berkshire
    Converted / Closed Corporate (30 parents, 1 offspring)
    Officer
    2003-06-01 ~ 2011-11-30
    IIF 7 - Director → ME
  • 3
    AUTONOMY DIGITAL LIMITED
    - now 04413470
    IRON MOUNTAIN DIGITAL LIMITED
    - 2011-08-05 04413470
    CONNECTED CORPORATION LIMITED - 2006-02-15
    Autonomy House Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire
    Dissolved Corporate (20 parents)
    Officer
    2011-06-03 ~ 2012-07-04
    IIF 24 - Director → ME
  • 4
    AUTONOMY PROMOTE LIMITED
    - now 04602656
    AURASMA LIMITED
    - 2011-12-07 04602656 07873965
    LINKTOP LIMITED
    - 2010-10-14 04602656
    Autonomy House, Cambridge Business Park, Cowley Road Cambridge, Cambridgeshire
    Dissolved Corporate (8 parents)
    Officer
    2002-11-29 ~ 2012-07-03
    IIF 25 - Director → ME
  • 5
    AUTONOMY SYSTEMS LIMITED
    - now 03063054
    MINMAR (309) LIMITED - 1996-02-13
    The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (29 parents, 1 offspring)
    Officer
    2002-07-02 ~ 2011-09-27
    IIF 12 - Director → ME
  • 6
    DARKTRACE HOLDINGS LIMITED - now
    DARKTRACE LIMITED
    - 2021-03-29 08562035 08554892... (more)
    Maurice Wilkes Building St John's Innovation Park, Cowley Road, Cambridge, United Kingdom
    Active Corporate (23 parents, 2 offsprings)
    Officer
    2015-02-27 ~ 2016-11-01
    IIF 20 - Director → ME
  • 7
    DISCOVERY MINING LIMITED
    05892158
    Autonomy House, Cambridge Business Park, Cambridge, Cambridgeshire
    Dissolved Corporate (12 parents)
    Officer
    2009-03-16 ~ 2012-07-18
    IIF 6 - Director → ME
  • 8
    DREMEDIA LIMITED
    04217293
    Autonomy, Cambridge Business Park, Cowley, Road, Cambridge, Cambridgeshire
    Dissolved Corporate (7 parents)
    Officer
    2003-05-13 ~ 2012-07-20
    IIF 21 - Director → ME
  • 9
    DVL TECHNOLOGY LIMITED - now
    DVL GAMES LIMITED
    - 2013-05-28 06660415
    93 MILLION MILES LIMITED - 2012-05-30
    St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (9 parents)
    Equity (Company account)
    -1,503,915 GBP2025-06-30
    Officer
    2012-12-31 ~ 2013-01-29
    IIF 28 - Secretary → ME
  • 10
    HEWLETT PACKARD ENTERPRISE AEH LIMITED - now
    AUTONOMY EUROPE HOLDINGS LIMITED
    - 2017-12-12 04597369
    EVERDIVE LIMITED
    - 2005-11-03 04597369
    C/o Hewlett-packard Limited, Amen Corner, Cain Road, Bracknell
    Dissolved Corporate (11 parents)
    Officer
    2002-11-29 ~ 2011-11-18
    IIF 10 - Director → ME
  • 11
    INTERWOVEN UK LIMITED
    - now 03781249
    FASTPIPE SERVICES LIMITED - 1999-06-23
    Autonomy House, Cambridge Business Park, Cambridge, Cambridgeshire
    Dissolved Corporate (17 parents)
    Officer
    2009-03-16 ~ 2012-07-09
    IIF 8 - Director → ME
  • 12
    LIBERATUS CORPORATION LIMITED
    16519291
    St John’s Innovation Centre , Cowley Road, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-16 ~ 2025-11-04
    IIF 1 - Director → ME
    Person with significant control
    2025-06-16 ~ 2025-11-04
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    LONGSAND LIMITED
    04598955
    The Lawn, 22 - 30 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (24 parents)
    Officer
    2002-11-29 ~ 2012-06-07
    IIF 13 - Director → ME
  • 14
    MERIDIO HOLDINGS LIMITED
    - now NI039959
    LISK PROPERTIES LIMITED - 2001-06-19
    The Innovation Centre, Northern Ireland Science Park, Queens Road, Queens Island, Belfast
    Dissolved Corporate (27 parents)
    Officer
    2007-11-09 ~ 2011-12-22
    IIF 3 - Director → ME
  • 15
    MERIDIO LIMITED
    - now NI039935
    ABNEY DEVELOPMENTS LIMITED - 2001-04-10
    The Innovation Centre, Northern Ireland Science Park, Queen's Road, Queens Island, Belfast
    Dissolved Corporate (16 parents)
    Officer
    2007-11-09 ~ 2012-07-03
    IIF 4 - Director → ME
  • 16
    MERIDIO MANAGEMENT LIMITED
    - now NI044281
    PABNA LIMITED - 2002-10-17
    The Innovation Centre, Northern Ireland Science Park, Queen's Road, Queens Island, Belfast
    Dissolved Corporate (10 parents)
    Officer
    2007-11-09 ~ 2012-07-31
    IIF 19 - Director → ME
  • 17
    MERIDIO TRUSTEES LIMITED
    - now NI041660
    CEDARWAY ASSOCIATES LIMITED - 2003-02-28
    The Innovation Centre, Northern Ireland Science Park, Queen's Road, Queen's Island, Belfast
    Dissolved Corporate (10 parents)
    Officer
    2007-11-09 ~ 2012-07-31
    IIF 5 - Director → ME
  • 18
    MONITISE LIMITED - now
    MONITISE PLC
    - 2017-09-27 06011822 05556711
    MONITISE LIMITED - 2007-06-06
    OSCAR VENTURES LIMITED - 2007-06-05
    Third Floor, One London Square, Cross Lanes, Guildford
    Dissolved Corporate (35 parents, 3 offsprings)
    Officer
    2011-01-01 ~ 2014-11-04
    IIF 23 - Director → ME
  • 19
    MULBERRY INVESTMENTS LIMITED
    - now 02386949
    DEEPCHIME LIMITED - 1989-09-07
    Cade House, 2 Chipstead Lane, Riverhead, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    65,501 GBP2024-03-31
    Officer
    2007-12-29 ~ 2020-09-25
    IIF 26 - Secretary → ME
  • 20
    NCORP LIMITED
    - now 03879556
    CHARCO 800 LIMITED - 1999-12-14
    Autonomy House, Cambridge Business Park Cowley, Road Cambridge, Cambridgeshire
    Dissolved Corporate (11 parents)
    Officer
    2004-08-12 ~ 2012-07-20
    IIF 9 - Director → ME
  • 21
    NEURODYNAMICS LIMITED
    - now 03266657
    MINMAR (360) LIMITED - 1997-01-24
    Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (13 parents)
    Officer
    2005-11-22 ~ 2012-07-20
    IIF 14 - Director → ME
  • 22
    NHOLDINGS LIMITED
    - now 03891934
    HAMSARD 2096 LIMITED - 2000-01-28
    Autonomy House, Cambridge Business Park Cowley, Road Cambridge, Cambridgeshire
    Dissolved Corporate (14 parents)
    Officer
    2004-08-12 ~ 2012-07-20
    IIF 11 - Director → ME
  • 23
    OPTIMOST LIMITED
    06063523
    Autonomy House, Cambridge Business Park, Cambridge, Cambridgeshire
    Dissolved Corporate (10 parents)
    Officer
    2009-03-16 ~ 2012-07-18
    IIF 15 - Director → ME
  • 24
    VERITY GB LIMITED
    - now 04031841
    VERITY ENGLAND LIMITED - 2000-08-31
    C/o Autonomy Systems Limited, Cambridge Business Park, Cowley Road Cambridge, Cambridgeshire
    Dissolved Corporate (14 parents)
    Officer
    2005-12-29 ~ 2012-07-18
    IIF 22 - Director → ME
  • 25
    VIRAGE EUROPE LIMITED
    03671867
    Autonomy House, Cambridge Business Park, Cowley Road Cambridge, Cambridgeshire
    Dissolved Corporate (13 parents)
    Officer
    2003-11-20 ~ 2012-07-20
    IIF 18 - Director → ME
  • 26
    WALTHAMSTOW HALL
    03245514
    Walthamstow Hall Bursars Office, Holly Bush Lane, Sevenoaks, Kent
    Active Corporate (74 parents)
    Officer
    2011-12-09 ~ 2016-01-22
    IIF 2 - Director → ME
  • 27
    ZANTAZ UK LIMITED
    05803939
    Autonomy House Cambridge, Business Park Cowley Road, Cambridge, Cambridgeshire
    Dissolved Corporate (10 parents)
    Officer
    2007-07-23 ~ 2012-07-09
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.