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, Adill

    Related profiles found in government register
  • Hussain, Adill
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Doris Road, Sparkhill, Birmingham, B11 4NB, United Kingdom

      IIF 1
    • 631-633, Fishpond Road, Fishponds, Bristol, BS16 3BA, United Kingdom

      IIF 2
  • Hussain, Adill
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP, United Kingdom

      IIF 3
    • 65, Albert Road, Aston, Birmingham, B6 5NE

      IIF 4
    • 65 Albert Road, Aston, Birmingham, B6 5NE, United Kingdom

      IIF 5 IIF 6
  • Hussian, Adil
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Albert Road, Aston, Birmingham, B6 5NE, United Kingdom

      IIF 7
  • Hussain, Adill
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Allhallows, Bedford, Bedfordshire, MK40 1LJ, United Kingdom

      IIF 8
    • 110, Brockhurst Road, Birmingham, B36 8JE, England

      IIF 9
    • 110, Brockhurst Road, Birmingham, West Midlands, B36 8JE, United Kingdom

      IIF 10
    • 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP, United Kingdom

      IIF 11
    • Cosmetic Republic, 46, The Horsefair, Bristol, Avon, BS1 3JE, United Kingdom

      IIF 12
    • 7, Ferndale Road, Luton, LU1 1PF, England

      IIF 13
    • 5-6, Central Hall Buildings, Oldham Street, Manchester, M1 1JQ, England

      IIF 14
    • 5, Abington Street, Northampton, Northamptonshire, NN1 2AN, United Kingdom

      IIF 15
    • 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, England

      IIF 16 IIF 17
    • 8, Wyvern Road, Sutton Coldfield, B74 2PT, England

      IIF 18
  • Hussain, Adill
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Allhallows, Bedford, MK40 1LJ

      IIF 19
    • 110, Brockhurst Road, Birmingham, West Midlands, B36 8JE, United Kingdom

      IIF 20
    • 65, Albert Road, Aston, Birmingham, West Midlands, B6 5NE, United Kingdom

      IIF 21
    • 16-18, New Market Street, Leeds, LS1 6DG, United Kingdom

      IIF 22
    • 5, Abington Street, Northampton, NN1 2AN

      IIF 23
    • 7a-9, Abington Street, Northampton, Northamptonshire, NN1 2AN, United Kingdom

      IIF 24
    • 113, Pinstone Street, Sheffield, S1 2HL, England

      IIF 25
  • Hussain, Adull
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, Abington Street, Northampton, NN1 2AN

      IIF 26
  • Adill Hussain
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16-18, New Market Street, Leeds, LS1 6DG, United Kingdom

      IIF 27
    • 7a-9, Abington Street, Northampton, Northamptonshire, NN1 2AN, United Kingdom

      IIF 28
  • Hussain, Adill
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Hounslow Hair & Beauty, 249, High Street, Hounslow, Middlesex, TW3 1EA, United Kingdom

      IIF 29
  • Mr Adill Hussain
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Doris Road, Sparkhill, Birmingham, B11 4NB, United Kingdom

      IIF 30
    • 65 Albert Road, Aston, Birmingham, B6 5NE, United Kingdom

      IIF 31
    • 631-633, Fishpond Road, Fishponds, Bristol, BS16 3BA, United Kingdom

      IIF 32
    • 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, England

      IIF 33 IIF 34
  • Mr Adill Hussain
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Allhallows, Bedford, MK40 1LJ

      IIF 35
    • 12a, Allhallows, Bedford, MK40 1LJ, United Kingdom

      IIF 36
    • 110, Brockhurst Road, Birmingham, West Midlands, B36 8JE, United Kingdom

      IIF 37
    • 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP, United Kingdom

      IIF 38 IIF 39
    • 65, Albert Road, Birmingham, B6 5NE, United Kingdom

      IIF 40
    • Regus Unit 115-119, Fort Parkway, Birmingham, B24 9FE, England

      IIF 41
    • 49, Hogarth Walk, Bristol, BS7 9XS, United Kingdom

      IIF 42
    • Cosmetic Republic, 46, The Horsefair, Bristol, BS1 3JE, United Kingdom

      IIF 43
    • Hounslow Hair & Beauty, 249, High Street, Hounslow, Middlesex, TW3 1EA, United Kingdom

      IIF 44
    • 7, Ferndale Road, Luton, LU1 1PF, England

      IIF 45
    • 5-6, Central Hall Buildings, Oldham Street, Manchester, M1 1JQ, England

      IIF 46
    • 5, Abington Street, Northampton, NN1 2AN

      IIF 47
    • 5, Abington Street, Northampton, NN1 2AN, United Kingdom

      IIF 48
    • 7a-9, Abington Street, Northampton, Northamptonshire, NN1 2AN, United Kingdom

      IIF 49
    • 113, Pinstone Street, Sheffield, S1 2HL, England

      IIF 50
    • 8, Wyvern Road, Sutton Coldfield, B74 2PT, England

      IIF 51
  • Mr Adull Hussain
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, Abington Street, Northampton, NN1 2AN

      IIF 52
  • Mr Adill Hussain
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP, United Kingdom

      IIF 53
child relation
Offspring entities and appointments 24
  • 1
    A.N. HOLDINGS LIMITED
    12403951
    110 Brockhurst Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,837 GBP2024-01-31
    Officer
    2020-01-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 2
    BEAUTY COSMETICS (BEDFORD) LIMITED
    11929384 16846522
    12a Allhallows, Bedford, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    84,115 GBP2024-04-30
    Officer
    2019-04-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 3
    BEAUTY COSMETICS (BRISTOL) LIMITED
    09709839 16174179
    18 - 22 Stoney Lane Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2015-07-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 4
    BEAUTY COSMETICS (BRISTOL) LIMITED
    16174179 09709839
    631-633 Fishpond Road, Fishponds, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 5
    BEAUTY COSMETICS (CARDIFF) LIMITED
    09709850
    18 - 22 Stoney Lane Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    BEAUTY COSMETICS (LUTON) LIMITED
    11185759
    10 Bridge Road, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-05 ~ 2021-01-05
    IIF 6 - Director → ME
    Person with significant control
    2018-02-05 ~ 2021-01-05
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    BEAUTY COSMETICS (MANCHESTER) LIMITED
    11929410
    5-6 Central Hall Buildings, Oldham Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,230 GBP2023-04-30
    Officer
    2024-06-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 8
    BEAUTY COSMETICS (NORTHAMPTON) LIMITED
    11929465 16843847
    7a Abington Street, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    192,724 GBP2024-04-30
    Officer
    2019-04-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 9
    BEAUTY COSMETICS (NOTTINGHAM) LIMITED
    09710372
    18 - 22 Stoney Lane Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2015-07-30 ~ dissolved
    IIF 3 - Director → ME
    2015-07-30 ~ 2015-07-30
    IIF 7 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 10
    BQC (BEDFORD) LIMITED
    08523355
    12a Allhallows, Bedford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -87,334 GBP2018-05-31
    Officer
    2018-06-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 11
    BQC BRISTOL LIMITED
    12060487
    4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2019-06-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-05-13 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 12
    BQC LUTON LIMITED
    12060660
    7 Ferndale Road, Luton, England
    Active Corporate (4 parents)
    Officer
    2019-06-20 ~ 2022-02-18
    IIF 11 - Director → ME
    IIF 13 - Director → ME
    Person with significant control
    2019-06-20 ~ 2022-02-18
    IIF 45 - Ownership of shares – 75% or more OE
  • 13
    BQC NORTHAMPTON LIMITED
    09176468
    5 Abington Street, Northampton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    55,922 GBP2018-08-29
    Officer
    2018-06-01 ~ dissolved
    IIF 23 - Director → ME
    2018-06-01 ~ 2018-06-01
    IIF 26 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 47 - Has significant influence or control OE
    IIF 47 - Has significant influence or control as a member of a firm OE
    2018-06-01 ~ 2018-06-01
    IIF 52 - Has significant influence or control OE
  • 14
    BQC NOTTINGHAM LIMITED
    12060628
    4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,426 GBP2022-06-30
    Officer
    2019-06-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 15
    COSMETICS REPUBLIC (BRISTOL) LTD
    12355714
    Cosmetic Republic, 46 The Horsefair, Bristol, Avon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    366,175 GBP2024-12-31
    Officer
    2019-12-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-12-09 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 16
    JACKIE'S PROPERTIES LIMITED
    11883770
    65 Albert Road, Aston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    JULIA HAIR AND COSMETICS (HOUNSLOW) LIMITED
    12642146
    Hounslow Hair & Beauty, 249 High Street, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    96,183 GBP2024-06-30
    Officer
    2024-06-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 18
    JULIA HAIR AND COSMETICS (LEEDS) LTD
    14815133
    16-18 New Market Street, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 19
    JULIA HAIR AND COSMETICS LTD
    - now 12320987
    FIVE FLAMES LIMITED - 2020-05-18
    113 Pinstone Street, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,174 GBP2023-11-30
    Officer
    2023-05-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    PINNACLEPULSE REALTY LTD
    16818399
    11 Doris Road Sparkhill, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-29 ~ 2026-01-11
    IIF 1 - Director → ME
    Person with significant control
    2025-10-29 ~ 2026-01-11
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 21
    RIAZ & SONS PROPERTIES LIMITED
    11973070
    110 Brockhurst Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,888 GBP2024-05-31
    Officer
    2021-03-01 ~ now
    IIF 10 - Director → ME
    2020-07-01 ~ 2021-02-28
    IIF 20 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 37 - Has significant influence or control over the trustees of a trust OE
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Has significant influence or control OE
  • 22
    TAHA PROPERTIES LTD
    14504708
    7a-9 Abington Street, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,101 GBP2024-11-30
    Officer
    2022-11-24 ~ 2022-11-24
    IIF 24 - Director → ME
    Person with significant control
    2022-11-24 ~ 2022-11-24
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    2023-03-07 ~ 2026-01-06
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - Right to appoint or remove directors OE
  • 23
    THE MOTOR COMPLEX LTD
    13739019
    Regus Unit 115-119 Fort Parkway, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -101,689 GBP2024-11-30
    Person with significant control
    2023-03-07 ~ 2026-01-06
    IIF 41 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 24
    ZAIN HUSSAIN PROPERTIES LIMITED
    15833876
    8 Wyvern Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE

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.