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, Muhammad Athar

    Related profiles found in government register
  • Hussain, Muhammad Athar
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Upper Tooting Road, London, SW17 7TJ, England

      IIF 1
    • icon of address 221, Longley Road, London, SW17 9LG, England

      IIF 2
  • Hussain, Muhammad Athar
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Graveney Road, London, SW17 0EQ, England

      IIF 3
  • Hussain, Muhammad
    British consultant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Franciscan Road, London, SW17 8EG, England

      IIF 4
  • Hussain, Muhammad
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Crown Road, Ilford, IG6 1NF, England

      IIF 5
  • Hussain, Muhammad Athar
    Pakistani director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-7, Cecil Square, Kent, Margate, CT9 1BD, England

      IIF 6
    • icon of address 16, Kings Mews, Margate, CT9 1AE, United Kingdom

      IIF 7
    • icon of address Peel House, London Road, Morden, SM4 5BT, England

      IIF 8
    • icon of address 337, South Lane, New Malden, KT3 5RR, England

      IIF 9
  • Hussain, Khalid
    British accountant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite S7, Rays House, North Circular Road, London, NW10 7XP

      IIF 10
    • icon of address Suite S7, Rays House, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 11
    • icon of address Suite S9 Rays House, North Circular Road, London, Uk, NW10 7XP, United Kingdom

      IIF 12
  • Hussain, Khalid
    British business person born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite S 9, Rays House, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 13
  • Hussain, Khalid
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, George Street, Aberdeen, AB25 1HY, Scotland

      IIF 14
    • icon of address Rays House, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 15
    • icon of address Suite S 7 Rays House, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 16
    • icon of address Suite S 9 Rays House, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 17
    • icon of address Suite S7, Rays House, North Circular Road, London, NW10 7XP

      IIF 18
    • icon of address Suite S7 Rays House, North Circular Road, London, NW10 7XP, England

      IIF 19
  • Mr Muhammad Hussain
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Franciscan Road, London, SW17 8EG, England

      IIF 20
  • Mr Muhammad Athar Hussain
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Upper Tooting Road, London, SW17 7EN, England

      IIF 21
    • icon of address 173, Upper Tooting Road, London, SW17 7TJ, England

      IIF 22
    • icon of address 221, Longley Road, London, SW17 9LG, England

      IIF 23
    • icon of address 26, Graveney Road, London, SW17 0EQ, England

      IIF 24
  • Mr Khalid Hussain
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, George Street, Aberdeen, AB25 1HY, Scotland

      IIF 25
    • icon of address Suite S 7 Rays House, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 26
    • icon of address Suite S 9 Rays House, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Suite S7, Rays House, North Circular Road, London, NW10 7XP

      IIF 30 IIF 31
    • icon of address Suite S7 Rays House, North Circular Road, London, NW10 7XP, England

      IIF 32
    • icon of address Suite S9 Rays House, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 33
  • Hussain, Khalid
    British accountant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Crown Road, Crown Road, Ilford, Essex, IG6 1NF, England

      IIF 34
    • icon of address Suite S7, Rays House, North Circular Road, London, NW10 7XP

      IIF 35
  • Mr Muhammad Athar Hussain
    Pakistani born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-7, Cecil Square, Kent, Margate, CT9 1BD, England

      IIF 36
    • icon of address 16, Kings Mews, Margate, CT9 1AE, United Kingdom

      IIF 37
  • Mr Khaled Hosein
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite S7, Rays House, North Circular Road, London, NW10 7XP

      IIF 38
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 60 Franciscan Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 2
    icon of address 173 Upper Tooting Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ 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
  • 3
    DYMAXTECH LTD - 2024-02-21
    PREMIER FRESH FOODS LTD - 2024-03-02
    icon of address Suite S 9 Rays House, North Circular Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    AZ CHOICE LTD - 2020-05-13
    icon of address Suite S 7 Rays House, North Circular Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,153 GBP2019-11-30
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 173 Upper Tooting Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,983 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    OPTIONS MOBILE LTD - 2018-06-22
    icon of address 24 School Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,692 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-18 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Suite S7, Rays House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 34 - Director → ME
  • 8
    A&K PREMIER ACCOUNTANCY SERVICES LIMITED - 2012-05-30
    icon of address Suite S7 Rays House, North Circular Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -10,650 GBP2024-03-31
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 221 Longley Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-12 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Peel House, London Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,402 GBP2024-09-30
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 8 - Director → ME
  • 11
    PEARL MONEY TRAVEL & PROPERTY MANAGEMENT LTD - 2018-05-04
    PEARL PROPERTY MANAGEMENT TOOTING LIMITED - 2019-09-13
    PEARL MONEY & PROPERTY MANAGEMENT LTD - 2018-08-29
    PEARL PROPERTY AND TRAVEL LIMITED - 2022-07-14
    icon of address 112 Upper Tooting Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -24,709 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Suite S9 Rays House, North Circular Road, London, Uk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -38,187 GBP2024-07-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    RAZAS SOLUTIONS LTD - 2015-05-22
    icon of address Suite S7 Rays House, North Circular Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,315 GBP2017-04-30
    Officer
    icon of calendar 2015-04-27 ~ 2018-02-28
    IIF 11 - Director → ME
    icon of calendar 2015-04-27 ~ 2015-04-27
    IIF 5 - Director → ME
  • 2
    FARM FRESH UK LTD - 2018-10-11
    icon of address Suite S 7 Rays House, North Circular Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2019-07-01 ~ 2019-07-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2019-07-01
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    icon of address 205 George Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,370 GBP2019-03-31
    Officer
    icon of calendar 2018-04-04 ~ 2019-03-13
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2019-03-13
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    OPTIONS MOBILE LTD - 2018-06-22
    icon of address 24 School Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,692 GBP2024-06-30
    Officer
    icon of calendar 2018-06-18 ~ 2018-09-20
    IIF 7 - Director → ME
  • 5
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,950 GBP2024-03-31
    Officer
    icon of calendar 2021-04-23 ~ 2021-06-07
    IIF 9 - Director → ME
  • 6
    A&K PREMIER ACCOUNTANCY SERVICES LIMITED - 2012-05-30
    icon of address Suite S7 Rays House, North Circular Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -10,650 GBP2024-03-31
    Officer
    icon of calendar 2012-03-02 ~ 2015-03-31
    IIF 35 - Director → ME
    icon of calendar 2015-03-31 ~ 2017-12-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-31
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-01-01 ~ 2021-10-31
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 221 Longley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-12 ~ 2024-03-01
    IIF 2 - Director → ME
  • 8
    icon of address Peel House, London Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,402 GBP2024-09-30
    Officer
    icon of calendar 2019-09-09 ~ 2019-12-02
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ 2019-12-02
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DARCHEEN LIMITED - 2020-10-08
    icon of address Suite S7 Rays House, North Circular Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2019-06-25 ~ 2019-06-25
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2019-06-25
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    EAST WEST CLEARANCE (U.K) LTD - 2022-11-16
    PREMIER FRESH FOODS LTD - 2024-02-18
    EAST WEST CLEARANCE (UKK) LTD - 2022-06-22
    icon of address Rays House, North Circular Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,291 GBP2024-03-31
    Officer
    icon of calendar 2022-06-06 ~ 2023-06-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ 2023-06-30
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - 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.