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 Muhammad Hussnain

    Related profiles found in government register
  • Mr Muhammad Hussnain
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Mr Muhammad Hussnain
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
  • Mr Muhammad Hussnain
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4738, 58 Peregrine Road, Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 3
  • Mr Muhammad Hussnain
    Pakistani born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 4
  • Mr Muhammad Hussnain
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 28, Snow Hill, Stoke-on-trent, ST1 4LT, England

      IIF 5
  • Mr Muhammad Hussnain
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 32, Norwich Street, Rochdale, OL11 1JA, England

      IIF 6
  • Mr Muhammad Hussnain
    Pakistani born in June 2005

    Resident in Pakistan

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

      IIF 7
  • Mr Muhammad Husnain
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 8
  • Mr Muhammad Husnain
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 675, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 9
    • icon of address 54, Warraich Post Office Kahna Nu Lahore, Lahore, Pakistan, 53100, Pakistan

      IIF 10
  • Mr Muhammad Husnain
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 290, House No 290 Near Faridia Collage, Pakpattan, 57400, Pakistan

      IIF 11
  • Muhammad Husnain
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 284, Chase Road, A Block 2nd Floor Suite 577, London, N14 6HF, United Kingdom

      IIF 12
  • Mr Muhammad Husnain
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 13
  • Mr Muhammad Husnain
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11, Addison Road, Stretford, Manchester, M32 9LH, England

      IIF 14
  • Mr Muhammad Hussnain
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, London, E6 2JA, England

      IIF 15
  • Mr Muhammad Hussnain
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 100 Menzies Road, Hastings, TN38 9BB, United Kingdom

      IIF 16
  • Mr Muhammad Husnain
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House, 1095, Street 29, Block C1, B17, Islamabad, 46000, Pakistan

      IIF 17
  • Muhammad Husnain
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7055, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 18
  • Mr Muhammad Hussnain
    Pakistani born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Rock Close, Coventry, CV6 7HG, England

      IIF 19
    • icon of address Allen House, 1 Westmead Road, Sutton, SM1 4LA

      IIF 20
  • Mr. Muhammad Husnain
    Pakistani born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # P43, Ward # 1, House # P43, Ravi Mohallah, Samundri, 37300, Pakistan

      IIF 21
  • Muhammad Husnain
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Dickens Lane, London, N18 1PH, England

      IIF 22
  • Muhammad Husnain
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2016, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 23
  • Muhammad Husnain
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 41/a, Street No 2, Chiragh Sindhu, Okara, 53600, Pakistan

      IIF 24
  • Mr Muhammad Hussnain
    Pakistani born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
    • icon of address Unit F, Winston Business Park, Churchill Way #25771, Chapeltown, Sheffield, South Yorkshire, S35 2PS, England

      IIF 26
    • icon of address Unit F, Winston Business Park, Churchill Way#25771, Chapeltown, Sheffield, South Yorkshire, S35 2PS, England

      IIF 27
  • Mr Muhammad Hussnain
    Pakistani born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 840, Green Lane, London, RM8 1YP, United Kingdom

      IIF 28
  • Mr Muhammad Husnain
    Pakistani born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Morden Hall Rd, Morden, SM4 5JG, United Kingdom

      IIF 29
  • Muhammad Hussnain
    Pakistani born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Rock Close, Coventry, CV6 7HG, England

      IIF 30
  • Husnain, Muhammad
    Pakistani company director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 284, Chase Road, A Block 2nd Floor Suite 577, London, N14 6HF, United Kingdom

      IIF 31
  • Hussnain, Muhammad
    Pakistani company director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Hussnain, Muhammad
    Pakistani businessman born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 33
  • Husnain, Muhammad
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 34
  • Husnain, Muhammad
    Pakistani retailer born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 675, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 35
  • Husnain, Muhammad
    Pakistani director born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7055, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 36
  • Husnain, Muhammad
    Pakistani director born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 290, House No 290 Near Faridia Collage, Pakpattan, 57400, Pakistan

      IIF 37
  • Hussnain, Muhammad
    Pakistani company director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4738, 58 Peregrine Road, Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 38
  • Hussnain, Muhammad
    Pakistani amazon, freelancer born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Acklam Road, Middlesbrough, TS5 5HA, England

      IIF 39
  • Hussnain, Muhammad
    Pakistani director born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 40
  • Husnain, Muhammad
    Pakistani director born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 41
  • Husnain, Muhammad
    Pakistani president born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11, Addison Road, Stretford, Manchester, M32 9LH, England

      IIF 42
  • Hussnain, Muhammad
    Pakistani director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 28, Snow Hill, Stoke-on-trent, ST1 4LT, England

      IIF 43
  • Hussnain, Muhammad
    Pakistani company director born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 32, Norwich Street, Rochdale, OL11 1JA, England

      IIF 44
  • Hussnain, Muhammad
    Pakistani business person born in June 2005

    Resident in Pakistan

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

      IIF 45
  • Husnain, Muhammad
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2016, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 46
  • Husnain, Muhammad
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Dickens Lane, London, N18 1PH, England

      IIF 47
  • Husnain, Muhammad, Mr.
    Pakistani director born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # P43, Ward # 1, House # P43, Ravi Mohallah, Samundri, 37300, Pakistan

      IIF 48
  • Husnain, Muhammad
    Pakistani company director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 41/a, Street No 2, Chiragh Sindhu, Okara, 53600, Pakistan

      IIF 49
  • Husnain, Muhammad
    Pakistani director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House, 1095, Street 29, Block C1, B17, Islamabad, 46000, Pakistan

      IIF 50
  • Hussnain, Muhammad
    Pakistani chief executive born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, London, E6 2JA, England

      IIF 51
  • Hussnain, Muhammad
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 100 Menzies Road, Hastings, TN38 9BB, United Kingdom

      IIF 52
  • Hussnain, Muhammad
    Pakistani business person born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allen House, 1 Westmead Road, Sutton, SM1 4LA

      IIF 53
  • Hussnain, Muhammad
    Pakistani director born in February 2001

    Resident in England

    Registered addresses and corresponding companies
  • Hussnain, Muhammad
    Pakistani software engineer born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 56 IIF 57
    • icon of address 7, Bell Yard, Lower Ground Floor, London, WC2A 2JR, England

      IIF 58
    • icon of address Office A, 82, James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 59
  • Hussnain, Muhammad
    Pakistani company director born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 840, Green Lane, London, RM8 1YP, United Kingdom

      IIF 60
  • Husnain, Muhammad
    Pakistani director born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Morden Hall Rd, Morden, SM4 5JG, United Kingdom

      IIF 61
  • Husnain, Muhammad

    Registered addresses and corresponding companies
    • icon of address 66, Sampson Road, Birmingham, B11 1JY, England

      IIF 62
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 23 Naseby Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    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
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office A, 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-09-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    icon of address 4385, 14998760 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Allen House, 1 Westmead Road, Sutton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -4,942 GBP2023-06-30
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    icon of address 66 Sampson Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    icon of address 4385, 14961086 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 13726272 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-25
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Malaysia House, 57 Trafalgar Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ 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
  • 12
    icon of address Office 405, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 284 Chase Road, A Block 2nd Floor Suite 577, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 14
    icon of address 28 Snow Hill, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Office 15035 182-184 High Street, North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 17
    icon of address 4385, 14466830 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ 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
  • 18
    icon of address Office 7055 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 32 Norwich Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 3 Dickens Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 40 Rock Close, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 40 Rock Close, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,341 GBP2024-05-31
    Officer
    icon of calendar 2025-03-29 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    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
  • 23
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 24
    icon of address 72 Morden Hall Rd, Morden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 25
    icon of address International House, 100 Menzies Road, Hastings, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    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
  • 26
    HUSSNAIN DIGITAL SERVICES LIMITED - 2023-05-15
    icon of address Office A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-25
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 28
    icon of address Suite 2016 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,094 GBP2025-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 38 High Street, Beckenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
Ceased 4
  • 1
    icon of address 66 Sampson Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-11-30
    Officer
    icon of calendar 2022-11-21 ~ 2024-07-01
    IIF 62 - Secretary → ME
  • 2
    icon of address 7 Bell Yard, Lower Ground Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-07
    Officer
    icon of calendar 2024-08-14 ~ 2024-08-16
    IIF 58 - Director → ME
  • 3
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2022-08-30 ~ 2024-06-18
    IIF 34 - Director → ME
  • 4
    icon of address 47 Acklam Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-11 ~ 2024-03-29
    IIF 39 - 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.