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 Khalid Naumann Hussain

    Related profiles found in government register
  • Mr Khalid Naumann Hussain
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Drumbo Road, Lisburn, BT27 5TX, Northern Ireland

      IIF 1
    • icon of address 76, Drumbo Road, Lisburn, BT27 5TX, United Kingdom

      IIF 2
    • icon of address Mind Your Business (ni) Limited, 1 Elmfield Avenue, Warrenpoint, Newry, County Down, BT34 3HQ, Northern Ireland

      IIF 3
    • icon of address 9, High Street, Wellington, Somerset, TA21 8QT, England

      IIF 4
  • Dr Khalid Nauman Hussain
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Drumbo Road, Lisburn, BT27 5TX, United Kingdom

      IIF 5
  • Dr Khalid Naumann Hussain
    British born in October 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Buckingham House, 35 Graham Road, Malvern, Worcestershire, WR14 2HU, United Kingdom

      IIF 6
  • Dr. Khalid Naumann Hussain
    British born in October 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 51, Shaw Street, Flat 2, Liverpool, L6 1HL, United Kingdom

      IIF 7
  • Hussain, Khalid Nauman, Dr
    British dentist born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 250 Kings Road, Chelsea, SW3 5UE, United Kingdom

      IIF 8
  • Hussain, Khalid Nauman, Dr
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Bachelors Walk, Lisburn, Co. Antrim, BT28 1XN, United Kingdom

      IIF 9
    • icon of address 76 Drumbo Road, Lisburn, BT27 5TX, United Kingdom

      IIF 10
  • Hussain, Khalid
    British dentist born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Ashdale, Randalstown, Antrim, BT41 2AY, United Kingdom

      IIF 11 IIF 12
    • icon of address 10, Graham Gardens, Lisburn, Co. Antrim, BT28 1XE, United Kingdom

      IIF 13
  • Hussain, Khalid Nauman, Dr
    born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Drumbo Road, Lisburn, County Antrim, BT27 5TX, United Kingdom

      IIF 14
  • Hussain, Khalid Naumann, Dr
    British clinical director born in October 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 51, Shaw Street, Flat 2, Liverpool, L6 1HL, United Kingdom

      IIF 15
    • icon of address Monmouth House, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England

      IIF 16
    • icon of address Monmouth House, Blackbrook Business Park, Taunton, TA1 2PX, England

      IIF 17
  • Hussain, Khalid Naumann, Dr
    British director born in October 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Hussain, Khalid Nauman
    British dentist born in October 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 81 Ashdale, Randalstown, BT41 2AY

      IIF 40 IIF 41
    • icon of address 10, Graham Gardens, Lisburn, BT28 1XE, United Kingdom

      IIF 42
    • icon of address 81, Ashdale, Randalstown, Antrim, BT41 2AV, Northern Ireland

      IIF 43
  • Hussain, Khalid Naumann, Dr
    born in October 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Buckingham House, 35 Graham Road, Malvern, Worcestershire, WR14 2HU, United Kingdom

      IIF 44
    • icon of address Monmouth House, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England

      IIF 45 IIF 46
    • icon of address 9, High Street, Wellington, Somerset, TA21 8QT, England

      IIF 47
  • Hussain, Khalid Nauman
    British

    Registered addresses and corresponding companies
    • icon of address 81 Ashdale, Randalstown, County Antrim, BT41 2AY

      IIF 48
  • Hussain, Khalid Nauman

    Registered addresses and corresponding companies
    • icon of address 81 Ashdale, Randalstown, Co Antrim, BT41 2AV

      IIF 49
    • icon of address 81, Ashdale, Randalstown, Antrim, BT41 2AV, Northern Ireland

      IIF 50
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 65 Long Beach Road, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -218 GBP2023-08-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address 9 High Street, 9, High Street, Wellington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-11-30
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Monmouth House, Blackbrook Business Park, Taunton, England
    Active Corporate (4 parents)
    Equity (Company account)
    143,358 GBP2023-05-04
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 35 - Director → ME
  • 4
    D. MCNULTY T/A BATH SPA TRAINING LTD - 2012-11-23
    TOP CHATS LIMITED - 2010-03-25
    icon of address Monmouth House, Blackbrook Park Avenue, Taunton, England
    Active Corporate (6 parents)
    Equity (Company account)
    75,425 GBP2023-05-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 39 - Director → ME
  • 5
    icon of address Monmouth House, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 44 - LLP Designated Member → ME
  • 6
    icon of address Monmouth House, Blackbrook Business Park, Taunton, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    772,848 GBP2024-05-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address Monmouth House, Blackbrook Business Park, Taunton, England
    Active Corporate (4 parents)
    Equity (Company account)
    569,125 GBP2023-03-31
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address Monmouth House, Blackbrook Business Park, Taunton, England
    Active Corporate (4 parents)
    Equity (Company account)
    512,370 GBP2023-03-31
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 26 - Director → ME
  • 9
    icon of address Monmouth House, Blackbrook Business Park, Taunton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,107,993 GBP2023-09-18
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address Mind Your Business (ni) Limited 1 Elmfield Avenue, Warrenpoint, Newry, County Down, Northern Ireland
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    965,752 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 352 Lisburn Road, Belfast, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2014-05-28 ~ dissolved
    IIF 50 - Secretary → ME
  • 12
    icon of address The Courtyard, 250 Kings Road, Chelsea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address Channel Wharf, 21 Old Channel Road, Belfast, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address Monmouth House, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    404,953 GBP2023-11-29
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address Monmouth House, Blackbrook Business Park, Taunton, England
    Active Corporate (4 parents)
    Equity (Company account)
    971,594 GBP2023-09-27
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 31 - Director → ME
  • 16
    icon of address Monmouth House, Blackbrook Business Park, Taunton, England
    Active Corporate (4 parents)
    Equity (Company account)
    213,330 GBP2023-04-16
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 37 - Director → ME
  • 17
    icon of address Monmouth House, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    42,337 GBP2023-11-08
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 45 - LLP Designated Member → ME
  • 18
    icon of address Monmouth House, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,004,356 GBP2024-03-31
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 16 - Director → ME
  • 19
    icon of address 76 Drumbo Road, Lisburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Monmouth House, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 46 - LLP Designated Member → ME
  • 21
    icon of address 39 Cardiff Road Llandaff, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    114,814 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-23 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Monmouth House, Blackbrook Business Park, Taunton, England
    Active Corporate (4 parents)
    Equity (Company account)
    321,821 GBP2023-03-31
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 30 - Director → ME
  • 23
    icon of address Monmouth House, Blackbrook Business Park, Taunton, England
    Active Corporate (4 parents)
    Equity (Company account)
    284,491 GBP2023-03-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 33 - Director → ME
  • 24
    icon of address Monmouth House, Blackbrook Park Avenue, Taunton, England
    Active Corporate (4 parents)
    Equity (Company account)
    280,783 GBP2024-09-26
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 38 - Director → ME
  • 25
    icon of address Monmouth House, Blackbrook Business Park, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,189 GBP2024-05-31
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 29 - Director → ME
  • 26
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (122 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2006-09-27 ~ now
    IIF 14 - LLP Member → ME
  • 27
    icon of address Monmouth House, Blackbrook Business Park, Taunton, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 34 - Director → ME
  • 28
    icon of address Monmouth House, Blackbrook Business Park, Taunton, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 23 - Director → ME
  • 29
    icon of address Monmouth House, Blackbrook Business Park, Taunton, England
    Active Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    -54,877 GBP2023-03-31
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 36 - Director → ME
  • 30
    SIMPLYHEALTH PARTNERSHIPS LIMITED - 2024-01-17
    DENPLAN PARTNERSHIPS LIMITED - 2017-04-25
    icon of address Monmouth House, Blackbrook Business Park, Taunton, England
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    6,625,925 GBP2023-03-31
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 28 - Director → ME
  • 31
    icon of address 9 High Street, Wellington, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    145 GBP2024-04-30
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 4 - Right to appoint or remove membersOE
  • 32
    icon of address 51 Shaw Street, Flat 2, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    JON SPROSON LIMITED - 2010-01-26
    icon of address Monmouth House, Blackbrook Business Park, Taunton, England
    Active Corporate (4 parents)
    Equity (Company account)
    129,339 GBP2023-04-16
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 32 - Director → ME
  • 34
    icon of address Monmouth House, Blackbrook Business Park, Taunton, England
    Active Corporate (4 parents)
    Equity (Company account)
    400 GBP2024-01-31
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 22 - Director → ME
  • 35
    icon of address Monmouth House, Blackbrook Business Park, Taunton, England
    Active Corporate (4 parents)
    Equity (Company account)
    201,992 GBP2022-12-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 17 - Director → ME
  • 36
    icon of address Monmouth House, Blackbrook Business Park, Taunton, England
    Active Corporate (4 parents)
    Equity (Company account)
    123,850 GBP2024-02-13
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 24 - Director → ME
Ceased 7
  • 1
    icon of address Monmouth House, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-07-01 ~ 2022-08-03
    IIF 6 - Right to appoint or remove members OE
  • 2
    icon of address Mind Your Business (ni) Limited 1 Elmfield Avenue, Warrenpoint, Newry, County Down, Northern Ireland
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    965,752 GBP2016-07-31
    Officer
    icon of calendar 2015-07-26 ~ 2017-02-01
    IIF 9 - Director → ME
  • 3
    icon of address A&l Goodbody Solicitors, A&l Goodbody Solicitor 6th Floor, 42-46 Fountain Street, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-11-19 ~ 2015-06-29
    IIF 41 - Director → ME
    icon of calendar 2008-11-19 ~ 2015-06-29
    IIF 48 - Secretary → ME
  • 4
    icon of address A&l Goodbody Solicitor 6th Floor, 42-46 Fountain Street, Belfast, Northern Ireland
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2011-01-11 ~ 2015-06-29
    IIF 42 - Director → ME
  • 5
    icon of address A&l Goodbody Solicitors, A&l Goodbody Solicitor 6th Floor, 42-46 Fountain Street, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-11-19 ~ 2015-06-29
    IIF 40 - Director → ME
    icon of calendar 2008-11-19 ~ 2015-06-29
    IIF 49 - Secretary → ME
  • 6
    icon of address A&l Goodbody Solicitors, A&l Goodbody Solicitor 6th Floor, 42-46 Fountain Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2015-06-29
    IIF 12 - Director → ME
  • 7
    icon of address A&l Goodbody Solicitors, A&l Goodbody Solicitor 6th Floor, 42-46 Fountain Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-03 ~ 2015-06-29
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.