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 Saddam Hussain

    Related profiles found in government register
  • Mr Saddam Hussain
    Indian born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit #3486, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 1
  • Mr Saddam Hussain
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 2
  • Mr Saddam Hussain
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 3
  • Mr Saddam Hussain
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 4
  • Mr Saddam Hussain
    Pakistani born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182, High Road, London, NW10 2PB, England

      IIF 5
  • Saddam Hussain
    Pakistani born in June 1992

    Resident in England

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

      IIF 6
  • Hussain, Saddam
    Indian director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit #3486, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 7
  • Mr Saddam Hussain
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 18, Simple Storage, 272 Kings Road, Tyseley, Birmingham, B11 2AB, United Kingdom

      IIF 8
  • Mr Saddam Hussain
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 6c, Landhi, Karachi, 75160, Pakistan

      IIF 9 IIF 10
  • Saddam Hussain
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 38, Unit 5 399-405 Oxford Street, Mayfair, London, W1C 2BU, United Kingdom

      IIF 11
  • Mr Saddam Hussain
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 328, Gillott Road, Birmingham, B16 0RS, United Kingdom

      IIF 12
    • icon of address Flat 2, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 13
    • icon of address 6th Floor, 120 Bark Street, Bolton, BL1 2AX, England

      IIF 14
    • icon of address 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 15
  • Saddam Hussain
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, 128 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 16
  • Saddam Hussain
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2015, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 17
  • Saddam Hussain
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6001, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 18
  • Hussain, Saddam
    Afghan student born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Green Lane, Thornton Heath, Surrey, CR7 8BB, England

      IIF 19
  • Mr Saddam Hussain
    Pakistani born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 422, Hoe Street, Walthamstow, London, E17 9AA, England

      IIF 20
    • icon of address 7, The Quarterdeck, London, E14 8SH, United Kingdom

      IIF 21
  • Mr Saddam Hussain
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings House Business Centre, St John's Square, Wolverhampton, WV2 4DT, United Kingdom

      IIF 22
    • icon of address Kings House Business Centre, St John's Square, Wolverhampton, WV24DT, United Kingdom

      IIF 23
  • Hussain, Saddam
    Pakistani chief executive born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 24
  • Hussain, Saddam
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 120 Bark Street, Bolton, BL1 2AX, England

      IIF 25
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 26
    • icon of address 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 27
  • Hussain, Saddam
    Pakistani director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester, Fountain Street, Manchester, M2 2AN, England

      IIF 28
  • Hussain, Saddam
    Pakistani company director born in June 1992

    Resident in England

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

      IIF 29
  • Hussain, Saddam
    Pakistani company director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182, High Road, London, NW10 2PB, England

      IIF 30
  • Hussain, Saddam
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 38, Unit 5 399-405 Oxford Street, Mayfair, London, W1C 2BU, United Kingdom

      IIF 31
  • Hussain, Saddam
    Pakistani packaging born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Birmingham, B5 6TN, England

      IIF 32
  • Hussain, Saddam
    Pakistani driver born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 33
  • Hussain, Saddam
    Pakistani company secretary/director born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 18, Simple Storage, 272 Kings Road, Tyseley, Birmingham, B11 2AB, United Kingdom

      IIF 34
  • Hussain, Saddam
    Pakistani director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, 128 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 35
  • Hussain, Saddam
    Pakistani director born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2015, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 36
  • Hussain, Saddam
    Pakistani freelancer born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 37 IIF 38
  • Hussain, Saddam
    Pakistani director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6001, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 39
  • Hussain, Saddam
    Pakistani company director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Hussain, Saddam
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 328, Gillott Road, Birmingham, B16 0RS, United Kingdom

      IIF 42
    • icon of address Flat 2, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 43
  • Hussain, Saddam
    British director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings House Business Centre, St John's Square, Wolverhampton, WV2 4DT, United Kingdom

      IIF 44 IIF 45
    • icon of address Kings House Business Centre, St John's Square, Wolverhampton, WV24DT, United Kingdom

      IIF 46
  • Hussain, Saddam
    Pakistani company director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Quarterdeck, London, E14 8SH, United Kingdom

      IIF 47
  • Hussain, Saddam
    Pakistani director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 422, Hoe Street, Walthamstow, London, E17 9AA, England

      IIF 48
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Manchester, Fountain Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address Unit 18 Simple Storage, 272 Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    568 GBP2023-12-31
    Officer
    icon of calendar 2022-12-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 124-128 City Road City Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 46 - Director → ME
  • 5
    icon of address Kings House Business Centre, St John's Square, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    79,718 GBP2025-01-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 328 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,034 GBP2019-07-31
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 4385, 11651929 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,015 GBP2020-10-31
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 4385, 13212883 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,927 GBP2022-02-28
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ 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
  • 9
    icon of address 4385, 11876284: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 4385, 15534340 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 124-128 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-01
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit #3486 275 New North Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,237 GBP2022-07-28
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 37 - Director → ME
  • 15
    icon of address 3 Brindley Place Birmingham, 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 32 - Director → ME
  • 17
    icon of address 4385, 14199174 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,095 GBP2022-01-31
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 38 - Director → ME
  • 19
    icon of address 128 Kentish Town Road, Kentish Town, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Flat 2 33 Endwood Court Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 128 128 City Road, London, Ec1v 2nx, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Office 38 Unit 5 399-405 Oxford Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Kings House Business Centre, St John's Square, Wolverhampton, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 182 High Road High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-29 ~ 2024-07-28
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ 2024-07-28
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 2
    icon of address 182 High Road High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-29 ~ 2024-11-05
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ 2024-07-28
    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
  • 3
    icon of address 124-128 City Road City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-07 ~ 2024-07-22
    IIF 30 - Director → ME
  • 4
    G N G MOTORS LIMITED - 2012-07-17
    icon of address 36 Green Lane, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ 2013-04-01
    IIF 19 - Director → ME
  • 5
    icon of address 7 The Quarterdeck, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,593 GBP2021-07-31
    Officer
    icon of calendar 2019-07-04 ~ 2021-01-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ 2021-01-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE

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.