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 Mohammed Waseem Hussain

    Related profiles found in government register
  • Mr Mohammed Waseem Hussain
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-73, Penny Meadow, Ashton-under-lyne, OL6 6EL, United Kingdom

      IIF 1
  • Mr Mohammed Waseem Hussain
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 366, Katherine Street, Ashton-under-lyne, OL7 0AL, England

      IIF 2
    • Brighton House, 273 Wilmslow Road, Manchester, M14 5JQ, England

      IIF 3
  • Mr Mohammed Aleem Hussain
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 99, Hellidon Close, Ardwick, Manchester, M12 4AH, England

      IIF 4
  • Hussain, Mohammed Waseem
    British company director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-73, Penny Meadow, Ashton-under-lyne, OL6 6EL, United Kingdom

      IIF 5
  • Mr Mohammed Mahbub Hussain
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 689, Green Lane, Dagenham, RM8 1UU, United Kingdom

      IIF 6
    • 59, Fashion Street, London, E1 6PX, England

      IIF 7
  • Mr Mohammed Adnan Hussain
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 59, Whiteacre Road, Ashton-under-lyne, OL6 9PH, England

      IIF 8
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 9 IIF 10 IIF 11
    • Southpoint, Old Brighton Road, Lowfield Heath, Crawley, RH11 0PR, England

      IIF 12 IIF 13 IIF 14
    • Digitery Business Centre Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 15
  • Mr Mahbub Hussain
    Bangladish born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lime Tree House, Limetree Court, Saffron Walden, CB10 1HG, United Kingdom

      IIF 16
  • Mr Mohammed Musharraf Hussain
    British born in June 1994

    Resident in England

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

      IIF 17
    • Avicenna House 258-262, Floor 7, Romford Road, London, E7 9HZ, England

      IIF 18
  • Hussain, Mohammed Waseem
    born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Walden Drive, Bradford, West Yorkshire, BD9 6JU, England

      IIF 19
  • Hussain, Mohammed Waseem
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 366, Katherine Street, Ashton-under-lyne, OL7 0AL, England

      IIF 20
  • Hussain, Mohammed Waseem
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Brighton House, 273 Wilmslow Road, Manchester, M14 5JQ, England

      IIF 21
  • Hussain, Mohammed Aleem
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 99, Hellidon Close, Ardwick, Manchester, M12 4AH, England

      IIF 22
  • Hussain, Mohammed Adnan
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Mohammed Adnan
    British company director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 59, Whiteacre Road, Ashton-under-lyne, OL6 9PH, England

      IIF 41
  • Hussain, Mohammed Adnan
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Mohammed Mahbub
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 689, Green Lane, Dagenham, RM8 1UU, United Kingdom

      IIF 50
  • Hussain, Mohammed Mahbub
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 59, Fashion Street, London, E1 6PX, England

      IIF 51
    • Lime Tree House, Limetree Court, Saffron Walden, CB10 1HG, United Kingdom

      IIF 52
  • Hussain, Mohammed Musharraf
    British born in June 1994

    Resident in England

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

      IIF 53
    • Avicenna House 258-262, Floor 7, Romford Road, London, E7 9HZ, England

      IIF 54
child relation
Offspring entities and appointments
Active 13
  • 1
    Lime Tree House, Limetree Court, Saffron Walden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-12 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
  • 2
    366 Katherine Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,612 GBP2024-06-30
    Officer
    2023-09-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    59 Whiteacre Road, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-28 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-11-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-08-03 ~ dissolved
    IIF 46 - Director → ME
  • 5
    689 Green Lane, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -64,048 GBP2021-01-31
    Officer
    2018-01-29 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2018-01-29 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    14537221 LIMITED - 2023-07-19
    IE EDUCATE BENEFITS LIMITED - 2023-07-14
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-08-03 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-08-03 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-08-03 ~ dissolved
    IIF 44 - Director → ME
  • 8
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-03 ~ dissolved
    IIF 43 - Director → ME
  • 9
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,046 GBP2024-01-31
    Officer
    2023-01-26 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    Avicenna House 258-262 Floor 7, Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-27 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 11
    ENGAGE PARTNERS STAFF LTD - 2022-04-07
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2023-08-03 ~ dissolved
    IIF 42 - Director → ME
  • 12
    Brighton House, 273 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    Unit 99 Hellidon Close, Ardwick, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 24
  • 1
    366 Katherine Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,612 GBP2024-06-30
    Officer
    2018-06-22 ~ 2020-09-01
    IIF 5 - Director → ME
    Person with significant control
    2018-06-22 ~ 2020-09-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    IE OFFICE EIGHT LTD - 2023-06-08
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 38 - Director → ME
  • 3
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 31 - Director → ME
  • 4
    IE OFFICE NINE LTD - 2023-07-04
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 34 - Director → ME
  • 5
    IE OFFICE FIVE LTD - 2023-04-13
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 33 - Director → ME
  • 6
    GFC PAYROLL GUILFORD LIMITED - 2023-04-25
    IE SPARE 02 LTD - 2023-04-14
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 26 - Director → ME
  • 7
    IE OFFICE FOUR LTD - 2023-04-13
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 39 - Director → ME
  • 8
    IE OFFICE THREE LTD - 2023-04-11
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 32 - Director → ME
  • 9
    IE OFFICE TWO LTD - 2023-04-05
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 29 - Director → ME
  • 10
    I E ENGAGEMENT LTD - 2023-07-17
    I E BENEFITS LTD - 2022-01-05
    STEP HIGHER MARKETING LTD - 2021-12-09
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    -454,303 GBP2023-10-31
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 27 - Director → ME
    Person with significant control
    2023-08-03 ~ 2025-07-31
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 30 - Director → ME
    Person with significant control
    2023-08-03 ~ 2025-07-31
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 12
    Digitery Business Centre Vantage Court Riverside Way, Barrowford, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,260,715 GBP2023-11-30
    Officer
    2023-08-03 ~ 2025-03-09
    IIF 40 - Director → ME
    Person with significant control
    2023-08-03 ~ 2025-03-09
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 13
    IESM 1 LTD - 2023-03-06
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 28 - Director → ME
  • 14
    IE OFFICE ONE LTD - 2023-04-14
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 36 - Director → ME
  • 15
    IERC 2 LTD - 2023-03-24
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 35 - Director → ME
  • 16
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-03-27 ~ 2024-04-02
    IIF 49 - Director → ME
    Person with significant control
    2023-03-27 ~ 2024-04-02
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 17
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-03-27 ~ 2024-04-02
    IIF 48 - Director → ME
    Person with significant control
    2023-03-27 ~ 2024-04-02
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 18
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-03-27 ~ 2024-04-02
    IIF 47 - Director → ME
    Person with significant control
    2023-03-27 ~ 2024-04-02
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 19
    59 Fashion Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-27 ~ 2024-06-11
    IIF 51 - Director → ME
    Person with significant control
    2023-03-27 ~ 2024-06-11
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 20
    IE OFFICE TEN LTD - 2023-04-20
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 23 - Director → ME
  • 21
    IE SPARE 01 LTD - 2023-03-23
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 37 - Director → ME
  • 22
    1 Ground Floor, 1 George Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-14 ~ 2016-03-11
    IIF 19 - LLP Designated Member → ME
  • 23
    CPI STAFF LTD - 2023-06-22
    IE OFFICE SIX LTD - 2023-04-14
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 25 - Director → ME
  • 24
    IE OFFICE SEVEN LTD - 2023-04-14
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 24 - Director → ME

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.