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, Giovanna

    Related profiles found in government register
  • Hussain, Giovanna
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE, England

      IIF 1
    • icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Northside House, Mount Pleasant, Barnet, Herts, EN4 9EE

      IIF 6
    • icon of address Level One 86, Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 7 IIF 8 IIF 9
  • Giovanna Hussain
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, EN4 9EE, England

      IIF 12
    • icon of address Northside House, Mount Pleasant, Barnet, EN4 9EE, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE, United Kingdom

      IIF 16
    • icon of address Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 17 IIF 18
  • Mrs Giovanna Hussain
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, Herts, EN4 9EE, England

      IIF 19
    • icon of address Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 20 IIF 21
  • Hussain, Giovanna Aleida
    British business born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 574-576, Kingsland Road, Dalston, London, E8 4AH, United Kingdom

      IIF 22
  • Hussain, Giovanna Aleida
    British co director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 23
  • Hussain, Giovanna Aleida
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Bartlett Close, London, E14 6LH

      IIF 24
    • icon of address Msco Accountants And Auditors, 100 Mile End Road, London, E1 4UN, United Kingdom

      IIF 25
  • Hussain, Giovanna Aleida
    British manager born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northdise House, Mount Pleasant, Barnet, Herts, EN4 9EE, England

      IIF 26
    • icon of address 23, Bartlett Close, London, E14 6LH, England

      IIF 27
    • icon of address 28, Scrutton Street, London, EC2A 4RP, England

      IIF 28
  • Mrs Giovanna Aleida Hussain
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Scrutton Street, London, EC2A 4RP, England

      IIF 29
  • Mrs Giovanna Mozammal Hussain
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 30
  • Mrs Giovanna Aleida Hussain
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, Herts, EN4 9EE, England

      IIF 31
    • icon of address Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 32
    • icon of address 28, Scrutton Street, London, EC2A 4RP, England

      IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,910 GBP2024-11-30
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Northside House, Mount Pleasant, Barnet, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,314 GBP2024-08-31
    Officer
    icon of calendar 2020-08-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 28 Scrutton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,388 GBP2018-01-31
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -934 GBP2022-08-31
    Officer
    icon of calendar 2020-08-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Level One 86 Queens Road, Buckhurst Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,777 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    48,119 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 7
    icon of address Msco Accountants And Auditors, 100 Mile End Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,649 GBP2023-10-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 21 - Has significant influence or controlOE
  • 9
    icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -85,705 GBP2024-11-30
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 54 Commercial Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,603 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -537 GBP2023-12-31
    Officer
    icon of calendar 2021-12-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ 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
  • 13
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,769 GBP2024-04-30
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ now
    IIF 20 - Has significant influence or controlOE
  • 14
    icon of address Northside House, Mount Pleasant, Barnet, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -123,048 GBP2023-06-30
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -694 GBP2023-05-31
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -924 GBP2023-10-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 123 Shoreditch High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-12 ~ dissolved
    IIF 24 - Director → ME
Ceased 2
  • 1
    icon of address Flat 1003, Wilson Tower 16 Christian Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,001 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-04-01 ~ 2020-08-05
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -242,643 GBP2020-12-31
    Officer
    icon of calendar 2014-01-28 ~ 2016-02-29
    IIF 22 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.