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, Iftikhar

    Related profiles found in government register
  • Hussain, Iftikhar
    British

    Registered addresses and corresponding companies
    • 2 Link Road, High Wycombe, Buckinghamshire, HP12 3EP

      IIF 1
  • Hussain, Iftikhar
    British born in March 1978

    Registered addresses and corresponding companies
    • 2 Link Road, High Wycombe, Buckinghamshire, HP12 3EP

      IIF 2
  • Hussain, Iftikuar
    British director born in March 1978

    Registered addresses and corresponding companies
    • 2 Link Road, High Wycombe, Buckinghamshire, HP12 3EP

      IIF 3
  • Hussain, Iftikhar

    Registered addresses and corresponding companies
    • 8 Corinium Estate, Raans Road, Amersham, Buckinghamshire, HP6 6JQ, England

      IIF 4 IIF 5
    • 8, Corinium Industrial Estate, Raans Road, Amersham, Buckinghamshire, HP6 6JQ, England

      IIF 6
    • 19, London End, Beaconsfield, HP9 2HN, England

      IIF 7
  • Hussain, Iftekhar

    Registered addresses and corresponding companies
    • Unit 8, Corinium Industrial Estate, Amersham, HP6 6JQ, England

      IIF 8
    • 19, London End, Beaconsfield, HP9 2HN, United Kingdom

      IIF 9
    • 6, White Street, High Wycombe, HP11 2HL, United Kingdom

      IIF 10
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Hussain, Ifethkhar

    Registered addresses and corresponding companies
    • 6, White Hart Street, High Wycombe, Bucks, HP11 2HL, United Kingdom

      IIF 12
  • Hussian, Iftekhar

    Registered addresses and corresponding companies
    • Victoria House, Desborough Street, High Wycombe, Bucks, HP11 2NF, United Kingdom

      IIF 13
  • Hussain, Iftikhar
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8 Corinium Estate, Raans Road, Amersham, Buckinghamshire, HP6 6JQ, England

      IIF 14
  • Hussain, Chouhdary

    Registered addresses and corresponding companies
    • 38, South Molton Street, London, W1K5RL, England

      IIF 15
  • Hussain, Iftekhar
    British diretcor born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Raans Road, Amersham, Buckinghamshire, HP6 6JQ, England

      IIF 16
  • Hussain, Iftekhar
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6, White Hart Street, High Wycombe, HP11 2HL, England

      IIF 17
    • 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA, England

      IIF 18
  • Hussain, Iftekhar
    English director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Corinium Industrial Estate, Amersham, HP6 6JQ, England

      IIF 19
  • Hussain, Iftikhar
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Corinium Estate, Raans Road, Amersham, Buckinghamshire, HP6 6JQ, England

      IIF 20
    • 8, Corinium Industrial Estate, Raans Road, Amersham, Buckinghamshire, HP6 6JQ, England

      IIF 21
    • 19, London End, Beaconsfield, Buckinghamshire, HP9 2HN, United Kingdom

      IIF 22
    • 19, London End, Beaconsfield, HP9 2HN, England

      IIF 23
    • 19, London End, Beaconsfield, HP9 2HN, United Kingdom

      IIF 24
  • Hussain, Iftekhar
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, White Hart St, High Wycombe, Buckinghamshire, HP11 2HL, United Kingdom

      IIF 25
  • Hussain, Iftekhar
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, White Street, High Wycombe, HP11 2HL, United Kingdom

      IIF 26
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Hussain, Iftekhar
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103 High Street, Shepperton, Middlesex, TW17 9BL, England

      IIF 28
  • Hussain, Iftekhar
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, London End, Beaconsfield, Buckinghamshire, HP9 2HN, United Kingdom

      IIF 29
    • 6, White Hart St, High Wycombe, Buckinghamshire, HP11 2HL, United Kingdom

      IIF 30
    • 6, White Hart Street, High Wycombe, HP11 2HL, England

      IIF 31
  • Hussain, Ifethkhar
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, White Hart Street, High Wycombe, Bucks, HP11 2HL, United Kingdom

      IIF 32
  • Hussian, Ifetkhar
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, London End, Beconsfield, HP9 2HN, United Kingdom

      IIF 33
  • Hussian, Iftehar
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, Desborough Street, High Wycombe, Bucks, HP11 2NF, United Kingdom

      IIF 34
  • Hussain, Chouhdary Iftikhar
    British ceo born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, South Molton Street, Mayfair, London, W1K5RL, England

      IIF 35
  • Hussain, Chouhdary Iftikhar
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Stanford Court, Chiswick, London, W60XP

      IIF 36 IIF 37
    • Albany House, Market Street, Maidenhead, Maidenhead, Berkhsire, SL6 8BE, United Kingdom

      IIF 38
  • Mr Iftekhar Hussain
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8 Corinium Estate, Raans Road, Amersham, Buckinghamshire, HP6 6JQ, England

      IIF 39
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 40
    • 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA, England

      IIF 41
  • Iftekhar Hussian
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, Desborough Street, Bucks, HP112NF, United Kingdom

      IIF 42
  • Mr Iftekhar Hussain
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LU, United Kingdom

      IIF 43
    • 6, White Hart St, High Wycombe, Buckinghamshire, HP11 2HL, United Kingdom

      IIF 44
    • 6, White Street, High Wycombe, HP11 2HL, United Kingdom

      IIF 45
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Mr Ifethkhar Hussain
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, White Hart Street, Bucks, HP11 2HL, United Kingdom

      IIF 47
    • Victoria House, Desborough Street, Bucks, HP112NF, United Kingdom

      IIF 48
child relation
Offspring entities and appointments 23
  • 1
    ANTARTS MANAGEMENT LTD
    10852676
    6 White Hart Street, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    2020-05-15 ~ 2020-05-15
    IIF 25 - Director → ME
    2020-05-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 44 - Has significant influence or control OE
  • 2
    ASSAN CORPORATION LIMITED
    - now 08700363
    INDIVIDUALS CARS LIMITED
    - 2017-03-08 08700363
    INDIVIDUAL CARS ASIA LIMITED
    - 2013-10-07 08700363
    8 Corinum Ind, Raans Road, Amersham, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-20 ~ 2018-01-03
    IIF 14 - Director → ME
    2013-09-20 ~ 2018-01-03
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-01-03
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    BRITTANIA CREST LIMITED
    08086789
    35 Firs Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-10-09 ~ dissolved
    IIF 29 - Director → ME
  • 4
    COUTURE CARZ LIMITED
    10181014
    Matters Group, Unit 8, Corinium Industrial Estate, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-16 ~ dissolved
    IIF 19 - Director → ME
    2016-05-16 ~ dissolved
    IIF 8 - Secretary → ME
  • 5
    DURRANT AUTOMOBILES LIMITED
    04720688
    1 Bell Yard, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2016-06-22 ~ 2016-06-22
    IIF 16 - Director → ME
    2016-08-24 ~ 2016-09-15
    IIF 28 - Director → ME
  • 6
    EBAY CONSULTANTS LIMITED
    06389575
    19 London End, Beaconsfield, Bucks
    Dissolved Corporate (5 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 22 - Director → ME
  • 7
    ETIHAD GROUP UK LTD
    07534189
    8 Corinium Industrial Estate, Raans Road, Amersham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2011-02-17 ~ dissolved
    IIF 21 - Director → ME
    2011-02-17 ~ dissolved
    IIF 6 - Secretary → ME
  • 8
    ETIHAD SOLUTIONS LIMITED
    08700331
    19 London End, Beaconsfield, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-20 ~ dissolved
    IIF 23 - Director → ME
    2013-09-20 ~ dissolved
    IIF 7 - Secretary → ME
  • 9
    F.E.BROWN & SON LIMITED
    00536853
    185-187 Brompton Road, Knightsbridge, London
    Dissolved Corporate (8 parents)
    Officer
    2007-05-11 ~ 2008-02-06
    IIF 3 - Director → ME
  • 10
    GLOBALLOGISTICSPL LIMITED
    07122313
    19 London End, Beaconsfield, Bucks
    Dissolved Corporate (3 parents)
    Officer
    2010-01-12 ~ 2010-01-14
    IIF 35 - Director → ME
    2010-01-12 ~ 2010-02-01
    IIF 15 - Secretary → ME
  • 11
    I H ASSOCIATES CONSULTANCY LIMITED
    - now 08700301
    I H ASSOCIATES ASIA LIMITED
    - 2014-02-06 08700301
    8 Corinium Estate, Raans Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-20 ~ dissolved
    IIF 20 - Director → ME
    2013-09-20 ~ dissolved
    IIF 4 - Secretary → ME
  • 12
    I H BROKER GROUP LTD
    11019207
    Victoria House Desborough Street, High Wycombe, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-18 ~ dissolved
    IIF 34 - Director → ME
    2017-10-18 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 48 - Has significant influence or control OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 13
    I H GROUP HOLDINGS LTD
    - now 11003926
    SMART CITI PRESTIGE LTD
    - 2026-01-07 11003926
    IFTEKHAR HUSSAIN & CO LTD
    - 2022-02-23 11003926
    6 White Hart Street, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    2020-10-10 ~ now
    IIF 17 - Director → ME
    2017-10-10 ~ 2021-01-10
    IIF 32 - Director → ME
    2017-10-10 ~ 2021-01-10
    IIF 12 - Secretary → ME
    Person with significant control
    2017-10-10 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 14
    I H INVESTMANTS GROUP LTD
    17165071
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-04-17 ~ now
    IIF 27 - Director → ME
    2026-04-17 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2026-04-17 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 15
    I H INVESTMANTS LIMITED
    - now 10613784
    I H BROKERS LTD
    - 2017-12-20 10613784
    11 Castle Hill, Maidenhead, Berkshire, England
    Active Corporate (1 parent)
    Officer
    2017-02-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-02-10 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    2017-02-10 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 16
    LEICESTER CAR & VAN LIMITED
    06844871
    19 London End, Beaconsfield, Bucks
    Dissolved Corporate (3 parents)
    Officer
    2009-03-12 ~ 2009-09-14
    IIF 37 - Director → ME
  • 17
    NAZA TRADING LIMITED
    06747749
    145-157 St John Street, London
    Liquidation Corporate (3 parents)
    Officer
    2008-11-12 ~ 2009-10-11
    IIF 36 - Director → ME
  • 18
    OLIOS INVESTMENTS LIMITED
    11915811
    6 White Hart Street High Wycombe, Bucks, High Wycombe, Bucks, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-05-14 ~ 2021-01-01
    IIF 31 - Director → ME
    Person with significant control
    2020-05-14 ~ 2021-01-01
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 19
    RAM STEELS TUBE LTD
    07344611
    19 London End, Beconsfield, England
    Liquidation Corporate (2 parents)
    Officer
    2010-08-12 ~ 2010-09-15
    IIF 33 - Director → ME
  • 20
    SHARPLINK NETWORKS LTD
    07072893
    Albany House, Market Street, Maidnhead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-11-11 ~ dissolved
    IIF 38 - Director → ME
  • 21
    THE WELLNESS GROUP (ASIA) LTD
    11491725
    6 White Street, High Wycombe, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-07-31 ~ now
    IIF 26 - Director → ME
    2018-07-31 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2018-07-31 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 22
    TOP MARQUES CAR RENTAL LIMITED
    - now 04540370
    TOP MAQUES CAR RENTAL LIMITED
    - 2002-10-09 04540370
    Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (8 parents)
    Officer
    2002-09-19 ~ 2003-09-08
    IIF 2 - Director → ME
    2003-09-08 ~ 2004-02-16
    IIF 1 - Secretary → ME
  • 23
    TOP MARQUES REPAIRERS LIMITED
    07440982
    19 London End, Beaconsfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-16 ~ dissolved
    IIF 24 - Director → ME
    2010-11-16 ~ dissolved
    IIF 9 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.