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, Ibrar

    Related profiles found in government register
  • Hussain, Ibrar
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 171, St.paul's Road, Balsall Heath, Birmingham, B12 8LZ, England

      IIF 1
  • Hussain, Ibrar
    British business born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 457-459, 457-459, Moseley Road, 457-459, Moseley Road, Birmingham, B12 9BX, England

      IIF 2
  • Hussain, Ibrar
    British businessman born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 358, Gospel Lane, Birmingham, B27 7AJ, United Kingdom

      IIF 3
  • Hussain, Ibrar
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • New Reach House, 171-172, St Pauls Road, Moseley, B12 8LZ, England

      IIF 4
  • Hussain, Ibrar
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9 Lagoon Road, Tamworth, B77 5GD, England

      IIF 5
  • Hussain, Ibrahim
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 453-459, Moseley Road, Birmingham, B12 9BX

      IIF 6
  • Hussain, Ibrahim
    British businessman born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 457-459, 457-459, Moseley Road, 457-459, Moseley Road, Birmingham, B12 9BX, England

      IIF 7
  • Hussain, Ibrar
    British director born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 172 St Pauls Road, Balsall Heath, Birmingham, West Midlands, B12 8LZ

      IIF 8
  • Hussain, Ibrar
    British manager born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 358, Gospel Lane, Birmingham, West Midland, B27 7AJ, United Kingdom

      IIF 9
  • Hussain, Ibrar
    British md born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Newreach House, 171 -172 St Pauls Road, Balsall Heath, Birmingham, West Midlands, B12 8LZ, England

      IIF 10
  • Hussain, Ibrar
    Pakistani company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 11
  • Hussain, Ibrar
    British

    Registered addresses and corresponding companies
    • 66 Ivor Road, Sparkhill, Birmingham, West Midlands, B11 4NT

      IIF 12
  • Hussain, Ibrar
    British secretary

    Registered addresses and corresponding companies
    • 66 Ivor Road, Sparkhill, Birmingham, West Midlands, B11 4NT

      IIF 13
  • Hussain, Ibnar
    British director

    Registered addresses and corresponding companies
    • New Reach House 171-172, St Pauls Road, Birmingham, West Midlands, B12 8LZ

      IIF 14
  • Rehman, Ibrar Hussain
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18, Newton Road, Sparkhill, Birmingham, B11 4PS, England

      IIF 15
  • Rehman, Ibrar Hussain
    British business born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 171, Brighton Road, Ballsalheath, Birmingham, B12 8QN, United Kingdom

      IIF 16
  • Mr Ibrar Hussain
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 171, St.paul's Road, Balsall Heath, Birmingham, B12 8LZ, England

      IIF 17
    • 358, Gospel Lane, Birmingham, B27 7AJ, United Kingdom

      IIF 18
    • 457-459, 457-459, Moseley Road, 457-459, Moseley Road, Birmingham, B12 9BX, England

      IIF 19
    • New Reach House, 171-172, St Pauls Road, Moseley, B12 8LZ, England

      IIF 20
    • 9 Lagoon Road, Tamworth, B77 5GD, England

      IIF 21
  • Mr Hussain Ibrahim
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 453-459, Moseley Road, Birmingham, B12 9BX

      IIF 22
    • 457-459, 457-459, Moseley Road, 457-459, Moseley Road, Birmingham, B12 9BX, England

      IIF 23
  • Hussain, Ibrahim
    British born in June 1991

    Resident in United Kingdom

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

      IIF 24
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Hussain, Ibrahim
    British it professional born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Station Rise, London, SE27 9BW, England

      IIF 26
  • Mr Ibrahim Hussain
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 5, Station Rise, London, SE27 9BW, England

      IIF 27
  • Hussain, Ibrahim

    Registered addresses and corresponding companies
    • 358, Gospel Lane, Birmingham, B27 7AJ, United Kingdom

      IIF 28
  • Hussain, Ibrar

    Registered addresses and corresponding companies
    • 358, Gospel Lane, Birmingham, B27 7AJ, United Kingdom

      IIF 29
    • 453-459, Moseley Road, Birmingham, B12 9BX, United Kingdom

      IIF 30
    • New Reach House, 171-172, St Pauls Road, Moseley, B12 8LZ, England

      IIF 31
  • Rehman, Ibrar Hussain
    British business born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Newton Road, Birmingham, B11 4PS, England

      IIF 32
  • Mr Ibrahim Hussain
    British born in June 1991

    Resident in United Kingdom

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

      IIF 33
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Mr Ibrar Hussain Rehman
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 171, Brighton Road, Ballsalheath, Birmingham, B12 8QN, United Kingdom

      IIF 35
    • 18, Newton Road, Birmingham, B11 4PS, England

      IIF 36
child relation
Offspring entities and appointments 17
  • 1
    786 PACKAGING LTD
    14074164
    9 Lagoon Road, Tamworth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-01 ~ 2025-03-10
    IIF 15 - Director → ME
  • 2
    ALIBRA GROUP LTD
    12142862
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-08-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-08-07 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 3
    AUTOSTAR 02 LIMITED
    04662399
    453-459 Moseley Road, Balsall Heath, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2003-02-11 ~ 2009-07-06
    IIF 13 - Secretary → ME
  • 4
    FLEXDEW LIMITED
    07678635
    5300 Lakeside Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2014-05-15 ~ dissolved
    IIF 11 - Director → ME
  • 5
    GIE LTD
    07884516
    Newreach House 171 -172 St Pauls Road, Balsall Heath, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2011-12-16 ~ dissolved
    IIF 10 - Director → ME
  • 6
    H AUTOSTAR LIMITED
    04444247
    172 St Pauls Road, Balsall Heath, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2002-06-07 ~ 2009-07-06
    IIF 12 - Secretary → ME
  • 7
    LOVE PARCELS LTD
    11644682
    358 Gospel Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-20 ~ 2019-01-01
    IIF 7 - Director → ME
    2019-01-15 ~ dissolved
    IIF 3 - Director → ME
    2018-10-26 ~ 2018-11-21
    IIF 2 - Director → ME
    2019-01-01 ~ dissolved
    IIF 28 - Secretary → ME
    2018-11-20 ~ 2019-01-16
    IIF 29 - Secretary → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    2018-11-20 ~ 2019-01-01
    IIF 23 - Ownership of shares – 75% or more OE
    2018-10-26 ~ 2018-11-21
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    NEW REACH ACCOMODATION LTD
    11676414
    171 St.paul's Road, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2018-11-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-11-14 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 9
    NEW REACH REAL ESTATE LTD
    14188899
    453-459 Moseley Road, Birmingham, West Midland, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    OUD & GRIND LTD
    16199839
    124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    PLATINUM INVESTMENTS GROUP LIMITED
    11821241
    New Reach House 171-172, St Pauls Road, Moseley, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-12 ~ 2020-06-11
    IIF 4 - Director → ME
    2020-06-11 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2019-02-12 ~ 2020-06-11
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 12
    PROSTAR002 LIMITED
    08081565
    453-459 Moseley Road, Birmingham
    Active Corporate (4 parents)
    Officer
    2014-12-01 ~ now
    IIF 6 - Director → ME
    2012-05-24 ~ 2025-08-20
    IIF 30 - Secretary → ME
    Person with significant control
    2016-05-23 ~ 2023-07-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 13
    SAFESITE MASTER LTD
    07474074
    358 Gospel Lane, Birmingham, West Midland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-12-20 ~ 2012-01-20
    IIF 9 - Director → ME
  • 14
    SHILTON HOTEL LTD
    12748464
    9 Lagoon Road, Tamworth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 21 - Has significant influence or control OE
  • 15
    SUPREME SPICE EXPRESS LTD
    13832522
    5 Station Rise, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-01-06 ~ dissolved
    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
  • 16
    SWEET DESIRES 01 LTD
    15221221
    171 Brighton Road, Ballsalheath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 17
    TAGSTAR SERVICES LTD
    06503917
    New Reach House 171-172 St Pauls Road, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2008-02-14 ~ 2008-09-26
    IIF 8 - Director → ME
    2008-09-26 ~ dissolved
    IIF 14 - Secretary → 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 5 April 2026 and licensed under the Open Government Licence v3.0.