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 Adill Hussain

    Related profiles found in government register
  • Mr Adill Hussain
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Allhallows, Bedford, MK40 1LJ

      IIF 1
    • icon of address 12a, Allhallows, Bedford, MK40 1LJ, United Kingdom

      IIF 2
    • icon of address 110, Brockhurst Road, Birmingham, West Midlands, B36 8JE, United Kingdom

      IIF 3
    • icon of address 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP, United Kingdom

      IIF 4 IIF 5
    • icon of address 65, Albert Road, Birmingham, B6 5NE, United Kingdom

      IIF 6
    • icon of address Regus Unit 115-119, Fort Parkway, Birmingham, B24 9FE, England

      IIF 7
    • icon of address 49, Hogarth Walk, Bristol, BS7 9XS, United Kingdom

      IIF 8
    • icon of address Cosmetic Republic, 46, The Horsefair, Bristol, BS1 3JE, United Kingdom

      IIF 9
    • icon of address Hounslow Hair & Beauty, 249, High Street, Hounslow, Middlesex, TW3 1EA, United Kingdom

      IIF 10
    • icon of address 7, Ferndale Road, Luton, LU1 1PF, England

      IIF 11
    • icon of address 5-6, Central Hall Buildings, Oldham Street, Manchester, M1 1JQ, England

      IIF 12
    • icon of address 5, Abington Street, Northampton, NN1 2AN

      IIF 13
    • icon of address 5, Abington Street, Northampton, NN1 2AN, United Kingdom

      IIF 14
    • icon of address 7a-9, Abington Street, Northampton, Northamptonshire, NN1 2AN, United Kingdom

      IIF 15
    • icon of address 113, Pinstone Street, Sheffield, S1 2HL, England

      IIF 16
    • icon of address 8, Wyvern Road, Sutton Coldfield, B74 2PT, England

      IIF 17
  • Mr Adull Hussain
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Abington Street, Northampton, NN1 2AN

      IIF 18
  • Mr Adill Hussain
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP, United Kingdom

      IIF 19
  • Mr Adill Hussain
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Albert Road, Aston, Birmingham, B6 5NE, United Kingdom

      IIF 20
    • icon of address 631-633, Fishpond Road, Fishponds, Bristol, BS16 3BA, United Kingdom

      IIF 21
    • icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, England

      IIF 22 IIF 23
  • Adill Hussain
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16-18, New Market Street, Leeds, LS1 6DG, United Kingdom

      IIF 24
    • icon of address 7a-9, Abington Street, Northampton, Northamptonshire, NN1 2AN, United Kingdom

      IIF 25
  • Hussain, Adill
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Allhallows, Bedford, Bedfordshire, MK40 1LJ, United Kingdom

      IIF 26
    • icon of address 12a, Allhallows, Bedford, MK40 1LJ

      IIF 27
    • icon of address 110, Brockhurst Road, Birmingham, B36 8JE, England

      IIF 28
    • icon of address 110, Brockhurst Road, Birmingham, West Midlands, B36 8JE, United Kingdom

      IIF 29 IIF 30
    • icon of address 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP, United Kingdom

      IIF 31
    • icon of address 65, Albert Road, Aston, Birmingham, West Midlands, B6 5NE, United Kingdom

      IIF 32
    • icon of address Cosmetic Republic, 46, The Horsefair, Bristol, Avon, BS1 3JE, United Kingdom

      IIF 33
    • icon of address 16-18, New Market Street, Leeds, LS1 6DG, United Kingdom

      IIF 34
    • icon of address 7, Ferndale Road, Luton, LU1 1PF, England

      IIF 35
    • icon of address 5-6, Central Hall Buildings, Oldham Street, Manchester, M1 1JQ, England

      IIF 36
    • icon of address 5, Abington Street, Northampton, NN1 2AN

      IIF 37
    • icon of address 5, Abington Street, Northampton, Northamptonshire, NN1 2AN, United Kingdom

      IIF 38
    • icon of address 7a-9, Abington Street, Northampton, Northamptonshire, NN1 2AN, United Kingdom

      IIF 39
    • icon of address 113, Pinstone Street, Sheffield, S1 2HL, England

      IIF 40
    • icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, England

      IIF 41 IIF 42
    • icon of address 8, Wyvern Road, Sutton Coldfield, B74 2PT, England

      IIF 43
  • Hussain, Adull
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Abington Street, Northampton, NN1 2AN

      IIF 44
  • Hussain, Adill
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hounslow Hair & Beauty, 249, High Street, Hounslow, Middlesex, TW3 1EA, United Kingdom

      IIF 45
  • Hussian, Adil
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Albert Road, Aston, Birmingham, B6 5NE, United Kingdom

      IIF 46
  • Hussain, Adill
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP, United Kingdom

      IIF 47
    • icon of address 65, Albert Road, Aston, Birmingham, B6 5NE

      IIF 48
    • icon of address 65 Albert Road, Aston, Birmingham, B6 5NE, United Kingdom

      IIF 49 IIF 50
    • icon of address 631-633, Fishpond Road, Fishponds, Bristol, BS16 3BA, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 110 Brockhurst Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,837 GBP2024-01-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 12a Allhallows, Bedford, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    84,115 GBP2024-04-30
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 18 - 22 Stoney Lane Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 631-633 Fishpond Road, Fishponds, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 18 - 22 Stoney Lane Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5-6 Central Hall Buildings, Oldham Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,230 GBP2023-04-30
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 7a Abington Street, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    192,724 GBP2024-04-30
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    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
  • 8
    icon of address 18 - 22 Stoney Lane Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 12a Allhallows, Bedford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -87,334 GBP2018-05-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 10
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 11
    icon of address 5 Abington Street, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55,922 GBP2018-08-29
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Has significant influence or controlOE
  • 12
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,426 GBP2022-06-30
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Cosmetic Republic, 46 The Horsefair, Bristol, Avon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    366,175 GBP2024-12-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    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
  • 14
    icon of address 65 Albert Road, Aston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Hounslow Hair & Beauty, 249 High Street, Hounslow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    96,183 GBP2024-06-30
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 16-18 New Market Street, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ 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
  • 17
    FIVE FLAMES LIMITED - 2020-05-18
    icon of address 113 Pinstone Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,174 GBP2023-11-30
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 110 Brockhurst Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,888 GBP2024-05-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Has significant influence or controlOE
  • 19
    icon of address 7a-9 Abington Street, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,101 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address Regus Unit 115-119 Fort Parkway, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -101,689 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 8 Wyvern Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ 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
Ceased 6
  • 1
    icon of address 10 Bridge Road, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-05 ~ 2021-01-05
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ 2021-01-05
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    icon of address 18 - 22 Stoney Lane Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-07-30 ~ 2015-07-30
    IIF 46 - Director → ME
  • 3
    icon of address 7 Ferndale Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-20 ~ 2022-02-18
    IIF 31 - Director → ME
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ 2022-02-18
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    icon of address 5 Abington Street, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55,922 GBP2018-08-29
    Officer
    icon of calendar 2018-06-01 ~ 2018-06-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-06-01
    IIF 18 - Has significant influence or control OE
  • 5
    icon of address 110 Brockhurst Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,888 GBP2024-05-31
    Officer
    icon of calendar 2020-07-01 ~ 2021-02-28
    IIF 30 - Director → ME
  • 6
    icon of address 7a-9 Abington Street, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,101 GBP2024-11-30
    Officer
    icon of calendar 2022-11-24 ~ 2022-11-24
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ 2022-11-24
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.