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

Mr Mohammed Waseem Hussain

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

    Resident in England

    Registered addresses and corresponding companies
    • 366, Katherine Street, Ashton-under-lyne, OL7 0AL, England

      IIF 1
    • Brighton House, 273 Wilmslow Road, Manchester, M14 5JQ, England

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

    Resident in England

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

      IIF 3
  • Mr Mohammed Mahbub Hussain
    British born in June 1994

    Resident in England

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

      IIF 4
    • 59, Fashion Street, London, E1 6PX, England

      IIF 5
  • Mr Mohammed Adnan Hussain
    British born in June 1994

    Resident in England

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

      IIF 6
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 7 IIF 8 IIF 9
    • Southpoint, Old Brighton Road, Lowfield Heath, Crawley, RH11 0PR, England

      IIF 10 IIF 11 IIF 12
    • Digitery Business Centre Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 13
  • Mr Mohammed Musharraf Hussain
    British born in June 1994

    Resident in England

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

      IIF 14
    • Avicenna House 258-262, Floor 7, Romford Road, London, E7 9HZ, England

      IIF 15
  • Mr Mohammed Waseem Hussain
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-73, Penny Meadow, Ashton-under-lyne, OL6 6EL, United Kingdom

      IIF 16
  • Hussain, Mohammed Waseem
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 366, Katherine Street, Ashton-under-lyne, OL7 0AL, England

      IIF 17
  • Hussain, Mohammed Waseem
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Brighton House, 273 Wilmslow Road, Manchester, M14 5JQ, England

      IIF 18
  • Hussain, Mohammed Aleem
    British born in June 1994

    Resident in England

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

      IIF 19
  • Hussain, Mohammed Adnan
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Mohammed Adnan
    British company director born in June 1994

    Resident in England

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

      IIF 38
  • Hussain, Mohammed Adnan
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Mohammed Mahbub
    British born in June 1994

    Resident in England

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

      IIF 47
  • Hussain, Mohammed Mahbub
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 59, Fashion Street, London, E1 6PX, England

      IIF 48
    • Lime Tree House, Limetree Court, Saffron Walden, CB10 1HG, United Kingdom

      IIF 49
  • Hussain, Mohammed Musharraf
    British born in June 1994

    Resident in England

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

      IIF 50
    • Avicenna House 258-262, Floor 7, Romford Road, London, E7 9HZ, England

      IIF 51
  • Hussain, Mohammed Waseem
    born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Walden Drive, Bradford, West Yorkshire, BD9 6JU, England

      IIF 52
  • Hussain, Mohammed Waseem
    British company director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-73, Penny Meadow, Ashton-under-lyne, OL6 6EL, United Kingdom

      IIF 53
  • Mr Mahbub Hussain
    Bangladish born in June 1994

    Resident in United Kingdom

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

      IIF 54
child relation
Offspring entities and appointments 36
  • 1
    AMIRAH PRESTIGE LIMITED
    10723024
    Lime Tree House, Limetree Court, Saffron Walden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-12 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 54 - Has significant influence or control as a member of a firm OE
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 54 - Right to appoint or remove directors as a member of a firm OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    ASHTON SUPER STORE LTD
    11429193
    366 Katherine Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    2023-09-06 ~ now
    IIF 17 - Director → ME
    2018-06-22 ~ 2020-09-01
    IIF 53 - Director → ME
    Person with significant control
    2018-06-22 ~ 2020-09-01
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    2023-09-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    BY LALA LTD
    15314603
    59 Whiteacre Road, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-11-28 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    ENGAGE CONSTRUCTION STAFF BENEFITS LTD
    14937667
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2023-08-03 ~ dissolved
    IIF 43 - Director → ME
  • 5
    ENGAGE EDUCATION BENEFITS LTD
    - now 14718202
    IE OFFICE EIGHT LTD - 2023-06-08
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 35 - Director → ME
  • 6
    ENGAGE PARTNERS STAFF BENEFITS LTD
    14937854
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 28 - Director → ME
  • 7
    ENTRUST BENEFITS LTD
    - now 14718176
    IE OFFICE NINE LTD - 2023-07-04
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 31 - Director → ME
  • 8
    GFC PAYROLL BRIGHTON LIMITED
    - now 14714885
    IE OFFICE FIVE LTD - 2023-04-13
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (6 parents)
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 30 - Director → ME
  • 9
    GFC PAYROLL GUILDFORD LIMITED
    - now 14521095
    GFC PAYROLL GUILFORD LIMITED - 2023-04-25
    IE SPARE 02 LTD - 2023-04-14
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (6 parents)
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 23 - Director → ME
  • 10
    GFC PAYROLL PORTSMOUTH LTD
    - now 14714835 14708983
    IE OFFICE FOUR LTD - 2023-04-13
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (6 parents)
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 36 - Director → ME
  • 11
    GFC PAYROLL SOUTHAMPTON LTD
    - now 14708983 14714835
    IE OFFICE THREE LTD - 2023-04-11
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (6 parents)
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 29 - Director → ME
  • 12
    GFC PAYROLL WIRRAL LIMITED
    - now 14708947
    IE OFFICE TWO LTD - 2023-04-05
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (6 parents)
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 26 - Director → ME
  • 13
    GREEN LANE BAZAAR LTD
    11174977
    689 Green Lane, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-01-29 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2018-01-29 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 14
    IE BUSINESS LTD
    - now 14537221
    14537221 LIMITED - 2023-07-19
    IE EDUCATE BENEFITS LIMITED - 2023-07-14
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2023-08-03 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-08-03 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 15
    IE EDUCATE BENEFITS LIMITED
    - now 07815605 14537221
    I E ENGAGEMENT LTD - 2023-07-17
    I E BENEFITS LTD - 2022-01-05
    STEP HIGHER MARKETING LTD - 2021-12-09
    117 High Street, Newhall, Swadlincote, England
    Active Corporate (10 parents, 17 offsprings)
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 24 - Director → ME
    Person with significant control
    2023-08-03 ~ 2025-07-31
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 16
    IE RECRUIT CONSULTING LIMITED
    14460460
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 27 - Director → ME
    Person with significant control
    2023-08-03 ~ 2025-07-31
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 17
    IE SECURITY MANAGEMENT LIMITED
    14460257
    Digitery Business Centre Vantage Court Riverside Way, Barrowford, Nelson, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    2023-08-03 ~ 2025-03-09
    IIF 37 - Director → ME
    Person with significant control
    2023-08-03 ~ 2025-03-09
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 18
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2023-08-03 ~ dissolved
    IIF 41 - Director → ME
  • 19
    IERC 1 LTD
    14527832 14528183
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2023-08-03 ~ dissolved
    IIF 40 - Director → ME
  • 20
    LH PAYMENTS LTD
    - now 14527434
    IESM 1 LTD - 2023-03-06
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 25 - Director → ME
  • 21
    LUX EVENT MANAGEMENT LTD
    14617837
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-01-26 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 22
    MERIDIAN ACCESS GROUP LTD
    16989951
    Avicenna House 258-262 Floor 7, Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-27 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 23
    MIT ENGAGE PAY LTD
    - now 13498519
    ENGAGE PARTNERS STAFF LTD - 2022-04-07
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2023-08-03 ~ dissolved
    IIF 39 - Director → ME
  • 24
    MWH FOODS LTD
    14797456
    Brighton House, 273 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 25
    NES BENEFITS LTD
    - now 14708839
    IE OFFICE ONE LTD - 2023-04-14
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 33 - Director → ME
  • 26
    NRL PAYROLL LTD
    - now 14528183
    IERC 2 LTD - 2023-03-24
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 32 - Director → ME
  • 27
    PACIFIC 001 LTD
    14671151 14671172... (more)
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-27 ~ 2024-04-02
    IIF 46 - Director → ME
    Person with significant control
    2023-03-27 ~ 2024-04-02
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 28
    PACIFIC 002 LTD
    14670589 14671151... (more)
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-27 ~ 2024-04-02
    IIF 45 - Director → ME
    Person with significant control
    2023-03-27 ~ 2024-04-02
    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
  • 29
    PACIFIC 003 LTD
    14670851 14671450... (more)
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-27 ~ 2024-04-02
    IIF 44 - Director → ME
    Person with significant control
    2023-03-27 ~ 2024-04-02
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 30
    PRIM & PAWPER LTD
    14759371
    59 Fashion Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-27 ~ 2024-06-11
    IIF 48 - Director → ME
    Person with significant control
    2023-03-27 ~ 2024-06-11
    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
  • 31
    RIKED BENEFITS LTD
    - now 14718324
    IE OFFICE TEN LTD - 2023-04-20
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 20 - Director → ME
  • 32
    ST GROUP PAYROLL SERVICES LTD
    - now 14519049
    IE SPARE 01 LTD - 2023-03-23
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 34 - Director → ME
  • 33
    STAMP TRANSPORT LLP
    OC395833
    1 Ground Floor, 1 George Yard, London, England
    Dissolved Corporate (9 parents)
    Officer
    2015-12-14 ~ 2016-03-11
    IIF 52 - LLP Designated Member → ME
  • 34
    TECHNOLOGY RECRUITMENT BENEFITS LTD
    - now 14717903
    CPI STAFF LTD - 2023-06-22
    IE OFFICE SIX LTD - 2023-04-14
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 22 - Director → ME
  • 35
    THEOREC BENEFITS LTD
    - now 14717899
    IE OFFICE SEVEN LTD - 2023-04-14
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 21 - Director → ME
  • 36
    UK CAR SPECIALIST LIMITED
    15818607
    Unit 99 Hellidon Close, Ardwick, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2024-07-03 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE

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.