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

Hussain, Javed

    Related profiles found in government register
  • Hussain, Javed
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 1
    • 8, Headfort Place, Belgravia, London, SW1X 7DH, United Kingdom

      IIF 2
    • 19, Lever Street, Suite 50, Manchester, M1 1AN, United Kingdom

      IIF 3
    • Suite 50, 19 Lever Street, Manchester, Greater Manchester, M1 1AN, England

      IIF 4
    • Suite 50, 19, Lever Street, Manchester, M1 1AN, England

      IIF 5 IIF 6 IIF 7
    • Suite 50, 19, Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 9 IIF 10
    • Suite 50,19, Lever Street, Manchester, M1 1AN, England

      IIF 11
  • Hussain, Javed
    British business executive born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, Headfort Place, Belgravia, London, SW1X 7DH, England

      IIF 12
  • Hussain, Javed
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 48 Charlotte Street, London, W1T 2NS, United Kingdom

      IIF 13
    • Unit 6 Capital Valley Eco Park, Capital Valley Eco Park, Rhymney, Tredegar, NP22 5PT, Wales

      IIF 14
  • Hussain, Javed
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 50, Brooks Drive, Hale Barns, Altrincham, Cheshire, WA15 8TR, United Kingdom

      IIF 15
    • Heskin Hall Farm, Wood Lane, Heskin, Chorley, Lancashire, PR7 5PA, England

      IIF 16
    • 10, Margaret Street, London, W1W 8RL, United Kingdom

      IIF 17
    • 48 Charlotte Street, London, W1T 2NS, United Kingdom

      IIF 18
    • 76-78, Chiswick High Road, London, W4 1SY, England

      IIF 19
    • 8 Headfort Place, London, SW1X 7DH, United Kingdom

      IIF 20
    • 16 Albion Street, Manchester, M1 5NZ, United Kingdom

      IIF 21
    • 275, Deansgate, Manchester, M3 4EL, England

      IIF 22
  • Hussain, Javed
    Pakistani born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 285, Roundhay Road, Leeds, LS8 4HS, England

      IIF 23
  • Hussain, Javed
    Pakistani born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 118c, Main Street, Thornliebank, Glasgow, G46 7RR, Scotland

      IIF 24
  • Hussain, Javed
    Pakistani freelancer born in September 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Hussain, Javed
    Pakistani born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lolai, House A-2300 Phase 2, Gulshan-e-hadeed, Malir, Sindh Karachi, 75010, Pakistan

      IIF 26
  • Mr Javed Hussain
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 27
    • 8 Headfort Place, London, SW1X 7DH, United Kingdom

      IIF 28
    • 19, Lever Street, Suite 50, Manchester, M1 1AN, United Kingdom

      IIF 29
    • 275 Deansgate, Deansgate, Manchester, M3 4EL, England

      IIF 30
    • Suite 50, 19 Lever Street, Manchester, Greater Manchester, M1 1AN, England

      IIF 31
    • Suite 50, 19, Lever Street, Manchester, M1 1AN, England

      IIF 32 IIF 33
    • Suite 50, 19 Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 34
    • Suite 50,19, Lever Street, Manchester, M1 1AN, England

      IIF 35
    • Unit 6 Capital Valley Eco Park, Capital Valley Eco Park, Rhymney, Tredegar, NP22 5PT, Wales

      IIF 36
  • Hussain, Javed
    Pakistani born in August 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 136, Mayo Avenue, Bradford, BD5 8HY, England

      IIF 37
  • Hussain, Javed
    Pakistani director born in August 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 322, Street No 10,sector M, Behria Town Phase 8, Rawalpindi, 46620, Pakistan

      IIF 38
  • Hussain, Javed, Dr
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Thornleigh Road, Fallowfield, Manchester, M14 7RD, England

      IIF 39
  • Hussain, Javed, Dr
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Thornleigh Road, Fallowfield, Manchester, M14 7RD, England

      IIF 40
  • Hussain, Javed, Dr
    British doctor born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Thornleigh Road, Manchester, M14 7RD, United Kingdom

      IIF 41
  • Hussain, Javed, Dr
    British managing director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Thornleigh Road, Manchester, Greater Manchester, M14 7RD, United Kingdom

      IIF 42
  • Hussain, Javed

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
  • Mr Hussain Javed
    Pakistani born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 98, King St, Manchester, M2 4WU, United Kingdom

      IIF 44
  • Mr Javed Hussain
    Pakistani born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 118c, Main Street, Thornliebank, Glasgow, G46 7RR, Scotland

      IIF 45
  • Javed Hussain
    Pakistani born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lolai, House A-2300 Phase 2, Gulshan-e-hadeed, Malir, Sindh Karachi, 75010, Pakistan

      IIF 46
  • Mr Javed Hussain
    Pakistani born in September 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 47
  • Dr Javed Hussain
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 405-407, Bury New Road, Prestwich, Manchester, M25 1AA, England

      IIF 48
    • 6, Thornleigh Road, Manchester, Greater Manchester, M14 7RD, United Kingdom

      IIF 49
    • 6, Thornleigh Road, Manchester, M14 7RD, England

      IIF 50 IIF 51
  • Javed, Hussain
    Pakistani director born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 98, King St, Manchester, M2 4WU, United Kingdom

      IIF 52
  • Mr Javed Hussain
    Pakistani born in August 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 322, Street No 10,sector M, Behria Town Phase 8, Rawalpindi, 46620, Pakistan

      IIF 53
child relation
Offspring entities and appointments
Active 30
  • 1
    285 Roundhay Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    2024-08-23 ~ now
    IIF 37 - Director → ME
  • 2
    C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2016-03-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    10 Margaret Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-07-15 ~ dissolved
    IIF 15 - Director → ME
  • 4
    285 Roundhay Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    2024-04-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-23 ~ dissolved
    IIF 25 - Director → ME
    2024-03-23 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2024-03-23 ~ dissolved
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 6
    118c Main Street, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-08-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-08-16 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 7
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    Suite 50 19 Lever Street, Manchester, Greater Manchester, England
    Active Corporate (1 parent, 8 offsprings)
    Officer
    2025-01-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    6 Thornleigh Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,878 GBP2017-12-31
    Officer
    2015-12-31 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 10
    98 King St, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-27 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 11
    407 Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 12
    J2 GLOBAL CORPORATION LIMITED - 2019-10-29
    Suite 50, 19 Lever Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,363 GBP2019-11-30
    Officer
    2013-11-14 ~ now
    IIF 8 - Director → ME
  • 13
    10 Margaret Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-06-11 ~ dissolved
    IIF 17 - Director → ME
  • 14
    48 Charlotte Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-19 ~ dissolved
    IIF 13 - Director → ME
  • 15
    19 Lever Street, Suite 50, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-25 ~ now
    IIF 3 - Director → ME
  • 16
    48 Charlotte Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-05-08 ~ dissolved
    IIF 18 - Director → ME
  • 17
    Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-09 ~ dissolved
    IIF 16 - Director → ME
  • 18
    Suite 50, 19 Lever Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -66,702 GBP2024-06-30
    Officer
    2023-06-15 ~ now
    IIF 9 - Director → ME
  • 19
    Suite 50, 19 Lever Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,512 GBP2024-01-31
    Officer
    2022-01-05 ~ now
    IIF 7 - Director → ME
  • 20
    Suite 50,19 Lever Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -560 GBP2023-12-31
    Officer
    2022-12-09 ~ now
    IIF 11 - Director → ME
  • 21
    Suite 50 19 Lever Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-30 ~ now
    IIF 10 - Director → ME
  • 22
    Suite 50, 19 Lever Street, Manchester, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -89,098 GBP2023-07-31
    Officer
    2018-07-02 ~ now
    IIF 5 - Director → ME
  • 23
    Suite 50, 19 Lever Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,119 GBP2023-03-31
    Officer
    2022-03-14 ~ now
    IIF 6 - Director → ME
  • 24
    285 Roundhay Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    2024-08-30 ~ now
    IIF 23 - Director → ME
  • 25
    J2RS LIMITED - 2021-03-24
    Suite 50, 19 Lever Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -64,127 GBP2024-07-31
    Person with significant control
    2021-04-22 ~ now
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    HEALTH 2 LTD - 2017-08-02
    6 Thornleigh Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,715 GBP2018-03-31
    Officer
    2014-03-21 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 27
    DERMALOGICA LTD - 2015-02-11
    405-407 Bury New Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -212,845 GBP2024-03-31
    Officer
    2014-01-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 28
    8 Headfort Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-12-10 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 29
    11 Park Circus, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-01-30 ~ now
    IIF 2 - Director → ME
  • 30
    16 Albion Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-06-01 ~ dissolved
    IIF 21 - Director → ME
Ceased 9
  • 1
    CLICK ONLINE SERVICES LIMITED - 2021-04-03
    CLICK CAPITAL LTD - 2021-02-17
    J2 GLOBAL CAPITAL LIMITED - 2018-06-15
    WELLSOLUTIONS LTD - 2017-05-23
    Flat 19 Oxford Road North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,955 GBP2024-04-30
    Officer
    2016-11-11 ~ 2017-04-14
    IIF 19 - Director → ME
  • 2
    63 Walter Road, Swansea
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,417,911 GBP2023-09-30
    Officer
    2019-01-15 ~ 2021-08-13
    IIF 14 - Director → ME
    Person with significant control
    2019-01-15 ~ 2021-08-13
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Right to appoint or remove directors OE
  • 3
    J2 GLOBAL CORPORATION LIMITED - 2019-10-29
    Suite 50, 19 Lever Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,363 GBP2019-11-30
    Person with significant control
    2016-04-06 ~ 2025-01-11
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    19 Lever Street, Suite 50, Manchester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-06-25 ~ 2025-01-11
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    Suite 50,19 Lever Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -560 GBP2023-12-31
    Person with significant control
    2022-12-09 ~ 2025-01-11
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    Suite 50 19 Lever Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-04-30 ~ 2025-01-11
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 7
    Suite 50, 19 Lever Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,119 GBP2023-03-31
    Person with significant control
    2022-03-14 ~ 2025-01-11
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 8
    J2RS LIMITED - 2021-03-24
    Suite 50, 19 Lever Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -64,127 GBP2024-07-31
    Officer
    2019-07-24 ~ 2025-03-31
    IIF 22 - Director → ME
  • 9
    Suite 12 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -102,731 GBP2018-09-30
    Officer
    2019-07-12 ~ 2019-07-12
    IIF 12 - 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.