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 Irfan Hussain

    Related profiles found in government register
  • Mr Irfan Hussain
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 33, Flex Space Business Park Middlemore Road, Middlemore Road, Birmingham, B21 0AL, England

      IIF 1
    • icon of address Unit 33, Flexspace Business Park, Middlemore Road, Birmingham, B21 0AL, England

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 33, Unit 33, Flexspace Business Park, Middlemore Road, Birmingham, B21 0AL, England

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • icon of address 28, Fairground Way, Walsall, WS1 4NU, England

      IIF 7
  • Mr Irfaan Hussain
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Miall Court, Nottingham, NG7 2AJ, United Kingdom

      IIF 8
    • icon of address 22 Darley Road, Bobbersmill, Nottingham, NG7 5NS, England

      IIF 9
    • icon of address Unit 19 Parkway Court, Glaisdale Parkway, Nottingham, NG8 4GN, England

      IIF 10
  • Mr Irfan Hussain
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Global House, Suite 3, 379, Southchurch Road, Southend-on-sea, SS1 2PQ, England

      IIF 11
  • Mr Irfan Hussain
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Wilson Road, Nirmingham, B39 1LU, United Kingdom

      IIF 12
    • icon of address H5, Ash Tree Court, Nottingham, NG8 6PY, England

      IIF 13
  • Mr Iffat Hussain
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miss Kiran Hussain
    British born in July 1987

    Resident in United Kingdom

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

      IIF 17
  • Mr Irfaan Hussain
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Digby Street, Ilkeston, DE7 5TS, United Kingdom

      IIF 18
    • icon of address 1, Miall Court, Nottingham, NG7 2AJ, England

      IIF 19
    • icon of address 1-4, Miall Court, Nottingham, NG7 2AJ, United Kingdom

      IIF 20
    • icon of address Unit 19, Parkway Court, Nottingham, NG8 4GN, England

      IIF 21
  • Hussain, Irfaan
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Miall Court, Nottingham, NG7 2AJ, United Kingdom

      IIF 22
  • Hussain, Irfan
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 33, Flexspace Business Park, Middlemore Road, Birmingham, B21 0AL, England

      IIF 23 IIF 24
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • icon of address 28, Fairground Way, Walsall, WS1 4NU, England

      IIF 26
  • Hussain, Irfan
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Warren Road, Washwood Heath, Birmingham, West Midlands, B8 2YG, England

      IIF 27
    • icon of address 205, Warren Road, Birmingham, B8 2YG, United Kingdom

      IIF 28
    • icon of address Unit 33, Flex Space Business Park Middlemore Road, Middlemore Road, Birmingham, B21 0AL, England

      IIF 29
    • icon of address Unit 33, Flexspace Business Park, Middlemore Road, Birmingham, B21 0AL, England

      IIF 30
    • icon of address Unit 33, Unit 33, Flexspace Business Park, Middlemore Road, Birmingham, B21 0AL, England

      IIF 31
  • Hussain, Irfan
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Global House, Suite 3, 379, Southchurch Road, Southend-on-sea, SS1 2PQ, England

      IIF 32
  • Hussain, Irfan
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Wilson Road, Nirmingham, B39 1LU, United Kingdom

      IIF 33
  • Hussain, Irfan
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 34
  • Hussain, Kiran
    British director born in July 1987

    Resident in United Kingdom

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

      IIF 35
  • Hussain, Kiran
    British director and company secretary born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1001, Thornton Road, Bradford, BD8 0JD, England

      IIF 36
  • Hussain, Iffat
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No: 79, Beech Road, Bedfont, TW14 8AJ, England

      IIF 37
    • icon of address 212a, Great West Road, Hounslow, Middlesex, TW5 9AW, England

      IIF 38
    • icon of address 8, Hinton Avenue, Hounslow, TW4 6AR, United Kingdom

      IIF 39
  • Hussain, Iffat
    British freight forwarder born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Hinton Avenue, Hounslow, TW4 6AR, United Kingdom

      IIF 40
  • Hussain, Iffat
    British import executive born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Hinton Avenue, Hounslow, TW4 6AR, United Kingdom

      IIF 41
  • Mrs Kiran Hussain
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1001, Thornton Road, Bradford, BD8 0JD, England

      IIF 42
  • Mr Irfan Hussain
    Pakistani born in October 1997

    Resident in Australia

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

      IIF 43
  • Hussain, Irfaan
    British baby products wholesaler born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Bloomsgrove Road, Ilkeston, Derbyshire, DE7 8DQ, United Kingdom

      IIF 44
  • Hussain, Irfaan
    British business born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Darley Road, Bobbersmill, Nottingham, NG7 5NS, England

      IIF 45
  • Hussain, Irfaan
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Digby Street, Ilkeston, DE7 5TS, United Kingdom

      IIF 46
    • icon of address 1, Miall Court, Nottingham, NG7 2AJ, England

      IIF 47
    • icon of address 22, Darley Road, Bobbersmill, Nottingham, NG7 5NS, England

      IIF 48
    • icon of address Unit 19, Parkway Court, Nottingham, NG8 4GN, England

      IIF 49
  • Hussain, Irfaan
    British self employed born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Bloomsgrove Road, Bloomsgrove Road, Ilkeston, Derbyshire, DE7 8DQ, England

      IIF 50
    • icon of address 1-4, Miall Court, Nottingham, NG7 2AJ, United Kingdom

      IIF 51
  • Hussain, Irfan
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19 Parkway Court, Glaisdale Parkway, Nottingham, NG8 4GN, United Kingdom

      IIF 52
  • Hussain, Kiran
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1001, Thornton Road, Bradford, BD8 0JD, England

      IIF 53
  • Hussain, Kiran
    British company secretary born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1001, Thornton Road, Bradford, BD8 0JD, England

      IIF 54
  • Hussain, Irfan
    Pakistani director born in October 1997

    Resident in Australia

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

      IIF 55
  • Hussain, Iffat

    Registered addresses and corresponding companies
    • icon of address 8, Hinton Avenue, Hounslow, TW4 6AR, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 57 Wilson Road, Nirmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ 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
    GLITTERGIRLZ LTD - 2018-09-25
    icon of address 6 Chailey Close, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    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
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 1 Miall Court, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    RARERETRORIMS LTD - 2024-10-28
    icon of address Unit 33 Flexspace Business Park, Middlemore Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -120 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Global House, Suite 3, 379 Southchurch Road, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-03-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1001 Thornton Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 54 - Director → ME
  • 8
    icon of address 1001 Thornton Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,264 GBP2024-09-30
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 53 - Director → ME
  • 9
    icon of address 212a Great West Road, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 38 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 28 Bloomsgrove Road, Ilkeston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Miall Court, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    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
  • 13
    icon of address 8 Hinton Avenue, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 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
  • 14
    icon of address No: 79 Beech Road, Bedfont, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 37 - Director → ME
  • 15
    icon of address Unit 19 Parkway Court, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 1-4 Miall Court, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 5 Digby Street, Ilkeston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 22 Darley Road, Bobbersmill, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 48 - Director → ME
  • 19
    icon of address 28 Bloomsgrove Road Bloomsgrove Road, Ilkeston, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 50 - Director → ME
  • 20
    icon of address Unit 33 Flex Space Business Park Middlemore Road, Middlemore Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,609 GBP2024-09-30
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 33 Unit 33, Flexspace Business Park, Middlemore Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 19 Parkway Court, Glaisdale Parkway, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,652 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 30 Leaventhorpe Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 205 Warren Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 28 - Director → ME
  • 26
    icon of address 183 Warren Road, Washwood Heath, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 27 - Director → ME
  • 27
    icon of address 8 Hinton Avenue, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,282 GBP2019-10-31
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2018-10-19 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 28
    CNDY SHOP LTD - 2024-01-29
    icon of address Unit 33 Flexspace Business Park, Middlemore Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-01-02 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 29
    icon of address Unit 33 Flexspace Business Park, Middlemore Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,125 GBP2024-01-31
    Officer
    icon of calendar 2022-01-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-01-29 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit 33 Flexspace Business Park, Middlemore Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -740 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    GLITTERGIRLZ LTD - 2018-09-25
    icon of address 6 Chailey Close, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-18 ~ 2019-11-30
    IIF 41 - Director → ME
  • 2
    icon of address 28 Bloomsgrove Road, Ilkeston, Derbyshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-19 ~ 2016-01-18
    IIF 44 - Director → ME
  • 3
    icon of address 1 Kerrison Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-23 ~ 2018-01-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ 2018-01-01
    IIF 13 - 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.