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 Ejaz Hussain

    Related profiles found in government register
  • Mr Ejaz Hussain
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Rutland Road, Ilford, Essex, IG1 1ER, United Kingdom

      IIF 1
    • icon of address 165, Crescent Road, Middlesbrough, TS1 4QT, United Kingdom

      IIF 2
    • icon of address Office 01.10, Commerce House, 1 Exchange Square, Middlesbrough, TS1 1DE, England

      IIF 3
  • Mr Ejaz Hussain
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Duke Of Wellington Gardens, Billingham, Durham, TS22 5FY, England

      IIF 4
    • icon of address 13, Duke Of Wellington Gardens, Wynyard, Billingham, TS22 5FY, England

      IIF 5
    • icon of address 13, Duke Of Wellington Gardens, Wynyard, Billingham, TS22 5FY, United Kingdom

      IIF 6
    • icon of address C/o 1b, Highview Parade, Redbridge Lane East, Ilford, Essex, IG4 5ER, England

      IIF 7
    • icon of address 250, C/o Baltimore Hotel, Marton Road, Middlesbrough, TS4 2EZ, England

      IIF 8
    • icon of address 250, Marton Road, Middlesbrough, TS4 2EZ, England

      IIF 9
    • icon of address 283, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 10
    • icon of address 293, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 11
    • icon of address 293-295, Marton Road Longlands Hotel, Middlesbrough, TS4 2HF, England

      IIF 12
    • icon of address 293-295, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 13
  • Hussain, Ejaz
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 01.10, Commerce House, 1 Exchange Square, Middlesbrough, TS1 1DE, England

      IIF 14
  • Hussain, Ejaz
    British business born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Crescent Road, Middlesbrough, Cleveland, TS1 4QT, United Kingdom

      IIF 15
  • Hussain, Ejaz
    British businessman born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apex Chmabers, 58a Ilford Lane, Ilford, Essex, IG1 2JY, England

      IIF 16
  • Hussain, Ejaz
    British company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Rutland Road, Ilfird, Essex, IG1 1ER, England

      IIF 17
    • icon of address 23, Cambridge Road, Middlesbrough, TS5 5NG

      IIF 18
  • Hussain, Ejaz
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, High View Parade, Redbridge Lane East, Ilford, Essex, IG4 5ER, United Kingdom

      IIF 19
    • icon of address 24 Rutland Road, Ilford, Essex, IG1 1ER

      IIF 20
  • Hussain, Ejaz
    British n/a born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Rutland Road, Ilford, Essex, IG11ER, United Kingdom

      IIF 21
  • Mr Ejaz Hussain
    British born in August 2022

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Duke Of Wellington Gardens, Wynyard, Billingham, TS22 5FY, England

      IIF 22
  • Hussain, Ejaz
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Duke Of Wellington Gardens, Billingham, Durham, TS22 5FY, England

      IIF 23
    • icon of address 283, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 24
    • icon of address 293-295, Marton Road Longlands Hotel, Middlesbrough, TS4 2HF, England

      IIF 25
    • icon of address Office 01.10, Commerce House, 1 Exchange Square, Middlesbrough, TS1 1DE, England

      IIF 26 IIF 27
    • icon of address Office 01.10, Commerce House, 1 Exchange Square, Middlesbrough, TS1 1DE, United Kingdom

      IIF 28 IIF 29
  • Hussain, Ejaz
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250, C/o Baltimore Hotel, Marton Road, Middlesbrough, TS4 2EZ, England

      IIF 30
    • icon of address 250, Marton Road, Middlesbrough, TS4 2EZ, England

      IIF 31
    • icon of address 293, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 32
    • icon of address 293-295, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 1b High View Parade, Redbridge Lane East, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 13 Duke Of Wellington Gardens, Billingham, Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    GRAND HOSPITALITY GROUP LTD - 2025-08-27
    icon of address 250 Marton Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 29 - Director → ME
  • 4
    icon of address 24 Rutland Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 21 - Director → ME
  • 5
    OPEN HOUSE MIDDLESBOROUGH LTD - 2021-09-01
    OPEN HOUSE MIDDLESBOROUGH LTD - 2025-03-07
    EJZ14 LTD - 2021-11-24
    icon of address 13 Duke Of Wellington Gardens, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -65,580 GBP2024-07-31
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 28 - Director → ME
  • 6
    KNOWESGATE STAFF RECRUITMENT LTD - 2024-11-04
    KNOWESGATE HOTEL LIMITED - 2024-10-15
    icon of address 13 Duke Of Wellington Gardens, Wynyard, Billingham, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -224,847 GBP2024-10-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    EDEN ARMS HOTEL AND SPA LIMITED - 2025-03-07
    icon of address 13 Duke Of Wellington Gardens, Wynyard Park, Billingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 27 - Director → ME
  • 8
    HOTEL SKEGNESS LTD - 2025-03-07
    icon of address 13 Duke Of Wellington Gardens, Wynyard, Billingham, Cleveland, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 26 - Director → ME
  • 9
    LONGLANDS HOTEL MIDDLESBROUGH LIMITED - 2025-03-07
    icon of address 13 Duke Of Wellington Gardens, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,487 GBP2024-05-31
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address 293-295 Marton Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    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
  • 11
    NEW LONGLANDS HOTEL MIDDLESBROUGH LIMITED - 2020-06-30
    icon of address 293 Marton Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 12
    icon of address 250 C/o Baltimore Hotel, Marton Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    icon of address 6-9 The Square, Stockley Park, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,932 GBP2024-10-31
    Officer
    icon of calendar 2007-10-10 ~ 2010-10-27
    IIF 20 - Director → ME
  • 2
    icon of address 85 Long Green, Chigwell, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,006 GBP2017-09-30
    Officer
    icon of calendar 2014-09-25 ~ 2018-09-26
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-26
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address 283 Marton Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    833 GBP2024-01-31
    Officer
    icon of calendar 2020-01-13 ~ 2024-02-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ 2024-02-01
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    FOILA LTD - 2024-12-05
    icon of address Grove House, 1 Grove Place, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,207 GBP2024-11-30
    Officer
    icon of calendar 2023-11-15 ~ 2024-04-18
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ 2024-08-15
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 24 Rutland Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-20 ~ 2011-09-30
    IIF 17 - Director → ME
  • 6
    OPEN HOUSE MIDDLESBOROUGH LTD - 2021-09-01
    OPEN HOUSE MIDDLESBOROUGH LTD - 2025-03-07
    EJZ14 LTD - 2021-11-24
    icon of address 13 Duke Of Wellington Gardens, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -65,580 GBP2024-07-31
    Officer
    icon of calendar 2018-07-11 ~ 2019-09-05
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ 2025-03-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    EDEN ARMS HOTEL AND SPA LIMITED - 2025-03-07
    icon of address 13 Duke Of Wellington Gardens, Wynyard Park, Billingham, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-24 ~ 2024-10-24
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 8
    HOTEL SKEGNESS LTD - 2025-03-07
    icon of address 13 Duke Of Wellington Gardens, Wynyard, Billingham, Cleveland, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-11 ~ 2025-03-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 9
    LONGLANDS HOTEL MIDDLESBROUGH LIMITED - 2025-03-07
    icon of address 13 Duke Of Wellington Gardens, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,487 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-06-26 ~ 2025-03-01
    IIF 12 - Has significant influence or control OE
  • 10
    icon of address 12 Beacon Hill Bungalows, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-14 ~ 2021-08-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ 2021-08-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.