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, Adnan

    Related profiles found in government register
  • Hussain, Adnan
    British company director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Preston New Road, Blackburn, Lancashire, BB2 6AY

      IIF 1
  • Hussain, Adnan
    British consultant born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank View House, 55 Preston New Road, Blackburn, Lancashire, BB2 6AY, England

      IIF 2
  • Hussain, Adnan
    British self employed born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Hussain, Adnan
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Hilton Road, Bradford, BD7 2DL, United Kingdom

      IIF 4
  • Hussain, Adnan
    British accountant born in June 1990

    Resident in United Kingdom

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

      IIF 5
  • Hussain, Adnan
    British company director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 6
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 7
    • icon of address Abbey House, Wellington Way, Weybridge, KT13 0TT, England

      IIF 8
  • Hussain, Adnan
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Hussain, Adnan
    British company director born in August 1996

    Resident in United Kingdom

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

      IIF 10 IIF 11
  • Hussain, Adnan
    British student born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Halifax Road, Brierfield, Nelson, Lancashire, BB9 5BA

      IIF 12
  • Hussain, Adnan
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Woodhouse Drive, Keighley, West Yorkshire, BD21 5NR, England

      IIF 13
  • Mr Adnan Hussain
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Preston New Road, Blackburn, Lancashire, BB2 6AY

      IIF 14
    • icon of address Bank View House, 55 Preston New Road, Blackburn, Lancashire, BB2 6AY, England

      IIF 15
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Mr Adnan Hussain
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Hilton Road, Bradford, BD7 2DL, United Kingdom

      IIF 17
  • Hussain, Adnan
    Pakistani director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Carbis Avenue, Manchester, M11 3DP, England

      IIF 18
  • Mr Adnan Hussain
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 19
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 20
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
    • icon of address Abbey House, Wellington Way, Weybridge, KT13 0TT, England

      IIF 22
  • Mr Adnan Hussain
    British born in August 1996

    Resident in United Kingdom

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

      IIF 23 IIF 24
  • Hussain, Adnan
    British

    Registered addresses and corresponding companies
    • icon of address 8, Halifax Road, Brierfield, Nelson, Lancashire, BB9 5BA

      IIF 25
  • Mr Adnan Hussain
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Street Works, Crown Street, Accrington, BB5 0RW, England

      IIF 26
  • Mr Adnan Hussain
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Street Works, Crown Street, Accrington, BB5 0RW, England

      IIF 27
    • icon of address 101, Cavendish Street, Keighley, BD21 3DG, England

      IIF 28
  • Mr Adnan Hussain
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Carbis Avenue, Manchester, M11 3DP, England

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 17 Hilton Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    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
  • 3
    H2A LEGAL LIMITED - 2017-06-30
    icon of address Bank View House, 55 Preston New Road, Blackburn, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,273 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    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
  • 4
    icon of address 101 Cavendish Street, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,693 GBP2024-04-30
    Officer
    icon of calendar 2015-04-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 5
    icon of address Crown Street Works, Crown Street, Accrington, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    297,045 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    QBSUK LTD - 2023-12-04
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Carbis Avenue, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    icon of address 55 Preston New Road, Blackburn, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    186,061 GBP2024-11-30
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ now
    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
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40,684 GBP2024-12-31
    Officer
    icon of calendar 2022-12-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-12-27 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    XTRC LTD - 2023-01-26
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    Company number 06644256
    Non-active corporate
    Officer
    icon of calendar 2008-07-11 ~ now
    IIF 12 - Director → ME
    icon of calendar 2008-07-11 ~ now
    IIF 25 - Secretary → ME
Ceased 5
  • 1
    H2A LEGAL LIMITED - 2017-06-30
    icon of address Bank View House, 55 Preston New Road, Blackburn, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,273 GBP2024-03-31
    Officer
    icon of calendar 2017-02-03 ~ 2025-02-03
    IIF 2 - Director → ME
  • 2
    icon of address Crown Street Works, Crown Street, Accrington, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    297,045 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-10-01 ~ 2025-06-04
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
  • 3
    icon of address 128 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2022-08-20 ~ 2023-12-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-08-20 ~ 2023-12-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70,000 GBP2022-09-30
    Officer
    icon of calendar 2022-10-01 ~ 2023-08-30
    IIF 9 - Director → ME
  • 5
    icon of address Abbey House, Wellington Way, Weybridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-01 ~ 2022-05-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-04-10 ~ 2022-04-10
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - 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.