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, Munawar

    Related profiles found in government register
  • Hussain, Munawar
    Pakistani director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 21169, 61a Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 1
  • Hussain, Munawar
    Pakistani company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10, Crown Hill, Croydon, CR0 1RZ, United Kingdom

      IIF 2
    • icon of address 114, Greyhound Lane, London, SW16 5RN, England

      IIF 3
  • Hussain, Munawar
    Pakistani director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10, Church Street, Croydon, CR0 1RZ, England

      IIF 4
  • Hussain, Munawar
    Pakistani director born in November 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, 5th Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 5
  • Hussain, Munawar
    Pakistani marketing consultant born in November 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 58, Bankes Road, Birmingham, B10 9PR, England

      IIF 6
  • Hussain, Munawar
    Pakistani company director born in January 1955

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 100957, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 7
  • Hussain, Munawar
    Pakistani director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4532, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 8
  • Hussain, Munawar
    Pakistani director born in July 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Mill Road, Aveley, South Ockendon, RM15 4SL, England

      IIF 9
  • Hussain, Munawar
    Pakistani procurement manager born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 10
  • Hussain, Munawar
    Pakistani company director born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 333, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 11
  • Mr Hussain Munawar
    Pakistani born in January 1955

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address No.567, Near Surajkund Rd Chowk Shah Abbas, Multan, 60000, Pakistan

      IIF 12
  • Munawar Hussain
    Pakistani born in November 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 4, Street 5 Link Capital Road, Sialkot, 51310, Pakistan

      IIF 13
  • Munawar, Hussain
    Pakistani business executive born in January 1955

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address No.567, Near Surajkund Rd Chowk Shah Abbas, Multan, 60000, Pakistan

      IIF 14
  • Munawar Hussain
    Pakistani born in November 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, 5th Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 15
  • Hussain, Munawar

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 16
  • Mr Munawar Hussain
    Pakistani born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Bankes Road, Birmingham, B10 9PR, England

      IIF 17
  • Mr Munawar Hussain
    Pakistani born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10, Church Street, Croydon, CR0 1RZ, England

      IIF 18
    • icon of address 8-10, Crown Hill, Croydon, CR0 1RZ, United Kingdom

      IIF 19
    • icon of address 114, Greyhound Lane, London, SW16 5RN, England

      IIF 20
  • Mr Munawar Hussain
    Pakistani born in January 1955

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 100957, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 21
  • Mr Munawar Hussain
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4532, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 22
  • Mr Munawar Hussain
    Pakistani born in July 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Mill Road, Aveley, South Ockendon, RM15 4SL, England

      IIF 23
  • Mr Munawar Hussain
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 24
  • Mr Munawar Hussain
    Pakistani born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 333, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 100957 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ 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
  • 2
    icon of address 27 Mill Road, Aveley, South Ockendon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 14066516 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 15649657 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 49 Lord Avenue, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -444 GBP2024-12-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2023-10-24 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 58 Bankes Road, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-09 ~ 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
  • 8
    icon of address Office 333 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 8-10 Crown Hill, Croydon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    icon of address 114 Greyhound Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    icon of address 8-10 Church Street, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -424 GBP2024-07-31
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
Ceased 2
  • 1
    icon of address 100957 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ 2022-07-08
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ 2022-07-05
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    icon of address 58 Bankes Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-09 ~ 2024-12-10
    IIF 6 - 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.