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

Hussain, Sajjad

    Related profiles found in government register
  • Hussain, Sajjad
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14, Parkhead Road, Dudley, DY2 8XN, England

      IIF 1
  • Hussain, Sajjad
    British self employed born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Vauxhall Street, Dudley, West Midlands, DY1 1TA, Scotland

      IIF 2
    • Rear Of 35, Cinderbank, Dudley, Netherton, West Midlands, DY2 9BB, England

      IIF 3
    • Rear Of 35, Cinder Road, Dudley,netherton, West Midlands, DY2 9BB, United Kingdom

      IIF 4
  • Hussain, Sajjad
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Office (6711), 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 5
    • Office Number 6047, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 6
    • 10c, Clapham Common South Side, London, SW4 7AA, England

      IIF 7
    • Unit 38 The Link, 49 Effra Road, London, SW2 1BZ, England

      IIF 8
  • Hussain, Sajjad
    British business born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 39, Norman Road, Ilford, IG1 2NH, England

      IIF 9
  • Hussain, Sajjad
    British businessman born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 51, Norman Road, Ilford, Essex, IG1 2NH, England

      IIF 10
    • 952, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 11
  • Hussain, Sajjad
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 13, Goodman Square, Norwich, NR2 4LA, England

      IIF 12
    • 29 Uplands Court, Upton Road, Norwich, NR4 7PH, England

      IIF 13
  • Hussain, Sajjad
    British manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 118, Clapham High Street, London, SW4 7UH, England

      IIF 14
    • 264, Lavender Hill, London, SW11 1LJ, England

      IIF 15
  • Hussain, Sajad
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10c, Clapham Common South Side, London, SW4 7AA, England

      IIF 16
  • Hussain, Sajjad
    British company director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 10 Ballance Road, Homerton, London, E9 5SR, United Kingdom

      IIF 17
  • Hussain, Sajjad
    Pakistani born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Old Basford Community Centre, Bramble Close, Nottingham, NG6 0QG, England

      IIF 18
  • Hussain, Sajjad
    Pakistani project manager born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 82, Rossington Road, Nottingham, Nottinghamshire, NG2 4HY

      IIF 19
  • Hussain, Sajjad
    Pakistani company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 20
  • Hussain, Sajjad
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4882, Unit 3a 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 21
    • Flat 14 Hanover House, 55 Lenelby Road, Surbiton, KT6 7BG, England

      IIF 22
  • Hussain, Sajjad
    Pakistani data engineer born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 14 Hanover House, 55 Lenelby Road, Surbiton, KT6 7BG, England

      IIF 23
    • Flat 14 Hanover House, Lenelby Road, Surbiton, KT6 7BG, England

      IIF 24
  • Hussain, Sajjad
    British

    Registered addresses and corresponding companies
    • 33 Lichfield Court, Gandhi Close, Walthamstow, E17 8LN

      IIF 25
  • Hussain, Sajjad
    Pakistani company director born in April 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Allah Din, Dhoke Muqarab, Jhelum, Punjab, 49600, Pakistan

      IIF 26
  • Hussain, Sajjad
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Falcon Road, London, SW11 2PD, England

      IIF 27
    • 47, Balham Hill, London, SW12 9DR, England

      IIF 28
    • 92, Ballater Road, London, SW2 5QP, United Kingdom

      IIF 29
    • Suite 11, 183 Garratt Ln, London, SW18 4DP, United Kingdom

      IIF 30
  • Hussain, Sajjad
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, United Kingdom

      IIF 31
  • Hussain, Sajjad
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Fulham Palace Road, Hammersmith, W6 9PL, United Kingdom

      IIF 32
    • 155, Falcon Road, Clapham Juncton, London, SW11 2PD, England

      IIF 33
    • 39, Effra Road, London, SW2 1BZ, England

      IIF 34
    • Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, United Kingdom

      IIF 35
  • Hussain, Sajjad
    British manager born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Clapham High Street, London, SW4 7UH, England

      IIF 36
    • 313, Lavender Hill, Clapham Junction, London, SW11 1LN, England

      IIF 37
  • Hussain, Sajjad
    British project manager born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Hussain, Sajjad
    Pakistani born in April 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, United Kingdom

      IIF 39
  • Hussain, Sajjad
    Pakistani lawyer born in April 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Thorndike, Slough, SL2 1SR

      IIF 40
  • Mr Sajjad Hussain
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14, Parkhead Road, Dudley, DY2 8XN, England

      IIF 41
  • Hussain, Sajjad
    Pakistani born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4794, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 42
  • Hussain, Sajjad
    Pakistani company director born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Baghwan Wala Mouza Burhan Pur, Post Office And Tehsil Kahror Pakka, Lodhran, 59340, Pakistan

      IIF 43
  • Hussain, Sajjad
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No117tda, Post Office Shah Por Doratta, Leiah, 31200, Pakistan

      IIF 44
  • Dr Sajjad Hussain
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 13, Goodman Square, Norwich, NR2 4LA, England

      IIF 45
  • Hussain, Sajjad
    Pakistani company director born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Torha Khai, Teh And Dist Karak State, Kpk Country, 27200, Pakistan

      IIF 46
  • Hussain, Sajjad
    Pakistani company director born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Hagley Road Edgbaston, Birmingham, B16 8LB, United Kingdom

      IIF 47
  • Hussain, Sajjad
    Pakistani business born in September 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Faqeer, Cheena Dagar, Post Office Khas Tehsil & District, Bhakkar, 30001, Pakistan

      IIF 48
  • Hussain, Sajjad
    Pakistani born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5768, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 49
  • Hussain, Sajjad
    Pakistani company director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Room #1-472, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 50
  • Hussain, Sajjad
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 51
  • Hussain, Sajjad
    Pakistani company director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5886, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 52
  • Hussain, Sajjad
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Ellora Road, London, SW16 6JG, England

      IIF 53
  • Hussain, Sajjad
    Pakistani company director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kazi Naseer Muhammad Street 39 House No. B1005, Village Dadu, Pakistan, 76200, Pakistan

      IIF 54
  • Hussain, Sajjad, Mr.
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Wharf House, Wharf Street, Sheffield, S2 5SY, England

      IIF 55
    • Wharf House, Wharf Street, Victoria Quays, Sheffield, S2 5SY, England

      IIF 56
  • Hussain, Sajjad, Mr.
    Pakistani financial adviser born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • O.f.s. House, Floor 1, 24 Casson Gate, Rochdale, Lancashire, OL12 0QA, United Kingdom

      IIF 57
  • Mr Sajjad Hussain
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Office (6711), 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 58
    • 33, Jasmine Close, Ilford, IG1 2BS, England

      IIF 59
    • 952, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 60
    • 10b Clapham Common South Side, Clapham, London, Clapham Common South Side, London, SW4 7AA, England

      IIF 61
    • 264, Lavender Hill, London, SW11 1LJ, England

      IIF 62
    • Unit 38 The Link, 49 Effra Road, London, SW2 1BZ, England

      IIF 63
  • Hussain, Sajjad
    Pakistani born in November 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 64
  • Hussain, Sajjad
    Pakistani marketing director born in November 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Salisbury Road, London, N22 6NL, England

      IIF 65
  • Hussain, Sajjad
    Pakistani director born in April 1994

    Resident in Australia

    Registered addresses and corresponding companies
    • 54, Vernon Cres, Sunshine, Victoria, 3020, Australia

      IIF 66
  • Hussain, Sajjad
    Pakistani businessman born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 153 D.a., Mahalla Sindhi, Parha Shantinagar, Ghulshan - E - Iqbal, Block S, Karachi, Pakistan

      IIF 67
  • Hussain, Sajjad
    Pakistani student born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Wafaqi Colony, Lahore, 54000, Pakistan

      IIF 68
  • Hussain, Sajjad

    Registered addresses and corresponding companies
    • 118, Clapham High Street, London, SW4 7UH, England

      IIF 69
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 70
    • Suite 4882, Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 71
    • 302, Granville Road, Sheffield, S2 2RT, United Kingdom

      IIF 72
  • Hussain, Sajjid

    Registered addresses and corresponding companies
    • 118, Clapham High Street, London, SW4 7UH, England

      IIF 73
  • Hussain, Sajjad, Mr.
    Pakistani business born in September 1959

    Resident in Pakistan

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

      IIF 74
  • Hussain, Sajjad, Mr.
    Pakistani director born in September 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29 Harley Street, London, W1G 9QR, England

      IIF 75
  • Hussain, Sajjad, Mr.
    Pakistani company director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 76
  • Hussain, Sajjad
    Pakistani founder born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Navigation View, Rochdale, OL16 5JF, United Kingdom

      IIF 77
  • Hussain, Sajjad
    Pakistani operations director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Holmes Street, Holmes Street, Rochdale, Lancashire, OL12 6AQ, United Kingdom

      IIF 78
  • Hussain, Sajjad
    Pakistani self employe born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Exeter Grove, Rochdale, Lancashire, OL11 1JW, England

      IIF 79
  • Mr Sajjad Hussain
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 39, Norman Road, Ilford, IG1 2NH, England

      IIF 80
  • Sajjad Hussain
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 81
  • Mr Sajjad Hussain
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • O.f.s. House, Floor 1, 24 Casson Gate, Rochdale, Lancashire, OL12 0QA, United Kingdom

      IIF 82
  • Mr Sajjad Hussain
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4882, Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 83
    • Flat 14 Hanover House, 55 Lenelby Road, Surbiton, KT6 7BG, England

      IIF 84
  • Hussain, Sajjad, Mr,
    Pakistani business person born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167, Office 167 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 85
  • Mr. Sajjad Hussain
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Wharf House, Wharf Street, Sheffield, S2 5SY, England

      IIF 86
    • Wharf House, Wharf Street, Victoria Quays, Sheffield, S2 5SY, England

      IIF 87
  • Mr Sajjad Hussain
    Pakistani born in April 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Allah Din, Dhoke Muqarab, Jhelum, Punjab, 49600, Pakistan

      IIF 88
  • Mr Sajjad Hussain
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Falcon Road, Clapham Juncton, London, SW11 2PD, England

      IIF 89
    • 155, Falcon Road, London, SW11 2PD, England

      IIF 90
    • 313, Lavender Hill, Clapham Junction, London, SW11 1LN, England

      IIF 91
    • 47, Balham Hill, London, SW12 9DR, England

      IIF 92
    • 47, Balham Hill, London, SW12 9DR, United Kingdom

      IIF 93
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 94
    • 92, Ballater Road, London, SW2 5QP, United Kingdom

      IIF 95
    • Suite 11, 183 Garratt Ln, London, SW18 4DP, United Kingdom

      IIF 96
    • Unit 38, 49 Effra Road, London, SW2 1BZ, United Kingdom

      IIF 97
    • Unit 38, The Link, 49 Effra Road, London, London, SW2 1BZ, United Kingdom

      IIF 98
  • Mr Sajjad Hussain
    Pakistani born in April 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, United Kingdom

      IIF 99
  • Sajjad Hussain
    Pakistani born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4794, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 100
  • Sajjad Hussain
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No117tda, Post Office Shah Por Doratta, Leiah, 31200, Pakistan

      IIF 101
  • Mr Sajjad Hussain
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Baghwan Wala Mouza Burhan Pur, Post Office And Tehsil Kahror Pakka, Lodhran, 59340, Pakistan

      IIF 102
  • Sajjad Hussain
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kazi Naseer Muhammad Street 39 House No. B1005, Village Dadu, Pakistan, 76200, Pakistan

      IIF 103
  • Mr Sajjad Hussain
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Torha Khai, Teh And Dist Karak State, Kpk Country, 27200, Pakistan

      IIF 104
  • Mr Sajjad Hussain
    Pakistani born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Hagley Road Edgbaston, Birmingham, B16 8LB, United Kingdom

      IIF 105
  • Mr Sajjad Hussain
    Pakistani born in September 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Faqeer, Cheena Dagar, Post Office Khas Tehsil & District, Bhakkar, 30001, Pakistan

      IIF 106
  • Mr Sajjad Hussain
    Pakistani born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5768, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 107
  • Mr Sajjad Hussain
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Room #1-472, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 108
  • Mr Sajjad Hussain
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 109
  • Mr Sajjad Hussain
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5886, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 110
  • Mr Sajjad Hussain
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Ellora Road, London, SW16 6JG, England

      IIF 111
  • Sajjad Hussain
    Pakistani born in November 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 112
  • Mr Sajjad Hussain
    Pakistani born in April 1994

    Resident in Australia

    Registered addresses and corresponding companies
    • 54, Vernon Cres, Sunshine, Victoria, 3020, Australia

      IIF 113
  • Mr Sajjad Hussain
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Wafaqi Colony, Lahore, 54000, Pakistan

      IIF 114
  • Mr. Sajjad Hussain
    Pakistani born in September 1959

    Resident in Pakistan

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

      IIF 115
  • Mr. Sajjad Hussain
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 116
  • Mr, Sajjad Hussain
    Pakistani born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167, Office 167 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 117
child relation
Offspring entities and appointments
Active 44
  • 1
    10c Clapham Common South Side, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,502 GBP2023-02-28
    Officer
    2024-04-10 ~ now
    IIF 16 - Director → ME
  • 2
    Unit 38, The Link, 49 Effra Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 3
    Office 4794 58 Peregrine Road, Hainault Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2024-01-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 4
    Unit A10 13 Bizspace Business Park, Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-11 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2022-11-11 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 5
    5 Hagley Road Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-24 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-10-24 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 6
    Suite B, 29 Harley Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2014-06-16 ~ dissolved
    IIF 75 - Director → ME
  • 7
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2019-03-31
    Officer
    2016-03-16 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 8
    Wharf House Wharf Street, Victoria Quays, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2024-12-24 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-12-24 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 9
    4385, 13842936 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-12 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 10
    Wharf House, Wharf Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2023-11-03 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    Floor 1, Office 25, 22 Market Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-20 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 12
    4385, 14126451 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 13
    DISABILITY DIRECT NOTTINGHAM LTD - 2019-05-03
    REACHING EVERYONE AND CHANGING HORIZONS LTD - 2017-06-06
    Old Basford Community Centre, Bramble Close, Nottingham, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,356 GBP2017-10-31
    Officer
    2022-11-01 ~ now
    IIF 18 - Director → ME
  • 14
    50 Princes Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 15
    MED & TAX LIMITED - 2014-08-05
    302 Granville Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-04 ~ dissolved
    IIF 13 - Director → ME
  • 16
    155 Falcon Road, Clapham Juncton, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,974 GBP2019-10-31
    Officer
    2018-10-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 17
    13 Goodman Square, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,933 GBP2017-02-28
    Officer
    2016-02-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 18
    International House, 12 Constance Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,621 GBP2024-03-31
    Officer
    2020-03-02 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2020-03-02 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 19
    4385, 13193578: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 20
    Office Number 6047 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-16 ~ now
    IIF 64 - Director → ME
  • 22
    39 Norman Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -463,008 GBP2019-05-31
    Officer
    2015-05-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 23
    Unit 110 Kingspark Business Centre, 152-178 Kinston Road, New Malden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2010-11-12 ~ dissolved
    IIF 32 - Director → ME
  • 24
    NIVEA INVESTMENT LTD - 2023-01-05
    Suite 11 183 Garratt Ln, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -90,004 GBP2024-08-31
    Officer
    2022-08-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-08-04 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 25
    BUYSPHERE LTD - 2023-12-05
    Suite 4882, Unit 3a 34-35 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    278 GBP2024-09-30
    Officer
    2024-11-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 26
    Flat 14 Hanover House, 55 Lenelby Road, Surbiton, England
    Active Corporate (1 parent)
    Officer
    2025-08-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 27
    4385, 15664386 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 28
    Office (6711) 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 29
    51 Norman Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2015-08-30 ~ dissolved
    IIF 10 - Director → ME
  • 30
    Rear Of 35 Cinder Bank, Dudley, Netherton, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-23 ~ dissolved
    IIF 4 - Director → ME
  • 31
    264 Lavender Hill, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,636 GBP2017-06-30
    Officer
    2012-12-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 32
    313 Lavender Hill, Clapham Junction, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,405 GBP2018-04-30
    Officer
    2017-04-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 33
    92 Ballater Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 34
    14 Swaine Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 35
    Office 5768 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 36
    4385, 15474088 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-08 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2024-02-08 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 37
    Unit 2 67 Viewforth, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 38
    International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 39
    O.f.s. House, Floor 1, 24 Casson Gate, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-27 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-02-27 ~ dissolved
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 40
    120 Carholme Road, Lincoln, England
    Active Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 41
    Room #1-472 39 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-10 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 42
    47 Ellora Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 43
    Unit 1a Vauxhall Street, (rear Of Unit 1), Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -502 GBP2024-08-31
    Officer
    2020-08-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 44
    Unit 1 Vauxhall Street, Dudley, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,113 GBP2015-10-31
    Officer
    2013-10-30 ~ dissolved
    IIF 2 - Director → ME
Ceased 22
  • 1
    10c Clapham Common South Side, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,502 GBP2023-02-28
    Officer
    2023-08-01 ~ 2024-04-03
    IIF 7 - Director → ME
    2019-04-01 ~ 2022-11-30
    IIF 8 - Director → ME
    Person with significant control
    2019-04-01 ~ 2022-11-30
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
    2023-08-01 ~ 2024-04-01
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 2
    AMW LEGAL SERVICES LTD - 2021-02-16
    MUHAMMAD & CO. LTD - 2020-08-13
    1 Holmlea Road, Datchet, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    371 GBP2024-01-31
    Officer
    2020-08-10 ~ 2025-01-10
    IIF 40 - Director → ME
  • 3
    182 St James Road St. James's Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,012 GBP2021-09-30
    Officer
    2022-02-01 ~ 2022-02-22
    IIF 28 - Director → ME
    Person with significant control
    2022-02-01 ~ 2022-02-22
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 4
    Rear Of 35 Cinderbank, Dudley, Netherton, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,548 GBP2021-01-31
    Officer
    2013-01-30 ~ 2013-09-04
    IIF 3 - Director → ME
  • 5
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-18 ~ 2023-10-19
    IIF 76 - Director → ME
    Person with significant control
    2023-09-18 ~ 2023-10-24
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Right to appoint or remove directors OE
  • 6
    52 Ash Tree Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-29 ~ 2018-01-01
    IIF 77 - Director → ME
  • 7
    13 Goodman Square, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,933 GBP2017-02-28
    Officer
    2016-02-01 ~ 2017-01-01
    IIF 72 - Secretary → ME
  • 8
    Mr. Jawad Zafar, 10 Copthall Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-14 ~ 2015-08-12
    IIF 78 - Director → ME
  • 9
    49-51 Effra Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    669 GBP2020-11-30
    Officer
    2019-11-19 ~ 2022-03-23
    IIF 27 - Director → ME
    Person with significant control
    2019-11-19 ~ 2022-03-28
    IIF 90 - Ownership of shares – 75% or more OE
  • 10
    4385, 10280022: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2016-07-15 ~ 2016-07-22
    IIF 67 - Director → ME
  • 11
    Flat 12 Dycer House, Wick Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-11 ~ 2016-09-28
    IIF 17 - Director → ME
  • 12
    32 Blanche Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    452 GBP2017-11-30
    Officer
    2014-10-27 ~ 2019-02-11
    IIF 11 - Director → ME
    Person with significant control
    2016-07-20 ~ 2019-02-11
    IIF 60 - Ownership of shares – 75% or more OE
  • 13
    INTERNATIONAL BUSINESS ASSOCIATES .I. LIMITED - 2003-08-27
    51 Norman Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2003-01-22 ~ 2005-10-17
    IIF 25 - Secretary → ME
  • 14
    86 Wey Hill, Haslemere, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    2021-05-03 ~ 2022-07-04
    IIF 31 - Director → ME
    Person with significant control
    2021-05-03 ~ 2022-07-04
    IIF 98 - Ownership of shares – 75% or more OE
  • 15
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-12-16 ~ 2024-12-30
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 16
    118 Clapham High Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-02-01 ~ 2012-03-15
    IIF 14 - Director → ME
    2012-03-15 ~ 2012-04-30
    IIF 36 - Director → ME
    2011-10-17 ~ 2012-02-01
    IIF 73 - Secretary → ME
    2012-03-15 ~ 2014-08-04
    IIF 69 - Secretary → ME
  • 17
    BUYSPHERE LTD - 2023-12-05
    Suite 4882, Unit 3a 34-35 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    278 GBP2024-09-30
    Officer
    2024-06-12 ~ 2024-09-01
    IIF 24 - Director → ME
    2023-09-18 ~ 2024-03-10
    IIF 23 - Director → ME
    2024-09-01 ~ 2024-11-15
    IIF 71 - Secretary → ME
  • 18
    Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (6 parents)
    Officer
    2008-10-20 ~ 2012-11-27
    IIF 19 - Director → ME
  • 19
    HOME2GO LTD - 2024-12-17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-16 ~ 2025-01-27
    IIF 38 - Director → ME
    2025-01-26 ~ 2025-04-01
    IIF 70 - Secretary → ME
    Person with significant control
    2024-12-16 ~ 2025-04-01
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    A&a Complex, Lawton Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-10 ~ 2012-06-20
    IIF 79 - Director → ME
  • 21
    Ground Floor 143-145 The Broadway, West Ealing, London, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    1 GBP2024-11-30
    Officer
    2021-11-23 ~ 2022-05-25
    IIF 34 - Director → ME
    Person with significant control
    2021-11-23 ~ 2022-05-25
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    5 Salisbury Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ 2025-03-01
    IIF 65 - 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.