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, Mohammed Imtiaz

    Related profiles found in government register
  • Hussain, Mohammed Imtiaz
    British business born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 117 Whitechapel Road, Third Floor, London, E1 1DT, England

      IIF 1
  • Hussain, Mohammed Imtiaz
    British businessman born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 108, Clive Road, Cardiff, CF5 1GN, United Kingdom

      IIF 2
    • icon of address 1, Kings Avenue, London, N21 3NA

      IIF 3
  • Hussain, Mohammed Imtiaz
    British consultant born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 123, Tudor Street, Cardiff, CF11 6AE, United Kingdom

      IIF 4
  • Hussain, Mohammed Imtiaz
    British director born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Forgeside House, Forgeside Close, Cardiff, CF24 5FA, Wales

      IIF 5 IIF 6
    • icon of address Titan House, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 7
    • icon of address Unit 5red Dragon Centre, Hemingway Road, Cardiff, Wales, CF10 4JY, United Kingdom

      IIF 8
  • Hussain, Mohammed Imtiaz
    British self employed born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 108, Clive Road, Canton, Cardiff, CF5 1GN, Wales

      IIF 9
  • Hussain, Mohammed Imtiaz
    British self emplyed born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 108, Clive Road, Canton, Cardiff, South Glamorgan, CF5 1GN, Wales

      IIF 10
  • Hussain, Mohammed Imtiaz
    British businessman born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Clive Road, Canton, Cardiff, CF5 1GN, United Kingdom

      IIF 11
  • Hussain, Mohammed
    British businessman born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Station Road, Dinas Powys, CF64 4DE, Wales

      IIF 12
  • Hussain, Mohammed
    British self employed born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 85, Tudor Street, Riverside, Cardiff, South Glamorgan, CF11 6AD, Wales

      IIF 13
  • Hussain, Imtiaz
    British director born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17-19, Talbot Road, Talbot Green, Pontyclun, CF72 4DE, United Kingdom

      IIF 14
  • Hussain, Mohammed Imtiaz
    British business man born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Station Road, Dinas Powys, Dinas Powys, Vale Of Glamorgan, CF64 4DE, United Kingdom

      IIF 15
  • Hussain, Mohammed Imtiaz
    British businessman born in November 1982

    Resident in United Kingdom

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

      IIF 16
  • Hussain, Mohammed Imtiaz
    British manager born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-19 Talbot Green, Pontyclun, CF72 8AD, Wales

      IIF 17
  • Mr Mohammed Imtiaz Hussain
    British born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 108, Clive Road, Canton, Cardiff, CF5 1GN, Wales

      IIF 18
    • icon of address 108, Clive Road, Canton, Cardiff, S Glam, CF5 1GN, Wales

      IIF 19
    • icon of address Forgeside House, Forgeside Close, Cardiff, CF24 5FA, Wales

      IIF 20 IIF 21
    • icon of address Titan House, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 22
    • icon of address 117 Whitechapel Road, Third Floor, London, E11DT, England

      IIF 23
    • icon of address 17-19 Talbot Green, Pontyclun, CF72 8AD, Wales

      IIF 24
    • icon of address 17-19, Talbot Road, Talbot Green, Pontyclun, CF72 4DE, United Kingdom

      IIF 25
  • Hussain, Mohammed Imtiaz

    Registered addresses and corresponding companies
    • icon of address 108, Clive Road, Canton, Cardiff, South Glamorgan, CF5 1GN, Wales

      IIF 26
    • icon of address 17-19 Talbot Green, Pontyclun, CF72 8AD, Wales

      IIF 27
  • Hussain, Mohammed
    British business man born in November 1982

    Resident in United Kingdom

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

      IIF 28
  • Hussain, Mohammed Mowazzam
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Lovaine Avenue, Whitley Bay, NE25 8RW, United Kingdom

      IIF 29
  • Hussain, Mohammed
    British company director born in December 1981

    Resident in United Kingdom

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

      IIF 30
  • Hussain, Mohammed Mowazzam
    British businessman born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillside, Whickham Bank, Swalwell, Newcastle Upon Tyne, NE16 3BP, United Kingdom

      IIF 31
    • icon of address Restaurant, Whickham Bank, Swalwell, Newcastle Upon Tyne, NE16 3BP, United Kingdom

      IIF 32
  • Hussain, Mohammed Mowazzam
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Albany Road, Coventry, CV5 6JQ, England

      IIF 33
    • icon of address 3, Westbury Road, North Shields, NE29 9HE, United Kingdom

      IIF 34
    • icon of address 6, Cauldwell Lane, Whitley Bay, NE25 8LN, United Kingdom

      IIF 35
    • icon of address 6, Esplanade Place, Whitley Bay, NE26 2AU, United Kingdom

      IIF 36
    • icon of address 8, Lovaine Avenue, Whitley Bay, NE25 8RW, United Kingdom

      IIF 37
    • icon of address 50, Beach Avenue, Witley Bay, NE26 1DZ, United Kingdom

      IIF 38
  • Hussain, Mohammed

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

      IIF 39 IIF 40
  • Mohammed Hussain
    British born in November 1982

    Resident in United Kingdom

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

      IIF 41 IIF 42
  • Mr Mohammed Hussain
    British born in December 1981

    Resident in United Kingdom

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

      IIF 43
  • Mohammed Imtiaz Hussain
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Station Road, Dinas Powys, Dinas Powys, CF64 4DE, United Kingdom

      IIF 44
  • Mr Mohammed Mowazzam Hussain
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Lovaine Avenue, Whitley Bay, NE25 8RW, United Kingdom

      IIF 45
  • Mr Mohammed Mowazzam Hussain
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Albany Road, Earlsdon, Coventry, West Midlands, CV5 6JQ

      IIF 46
    • icon of address Hillside, Whickham Bank, Swalwell, Newcastle Upon Tyne, NE16 3BP, United Kingdom

      IIF 47
    • icon of address 3, Westbury Road, North Shields, NE29 9HE, United Kingdom

      IIF 48
    • icon of address 6, Cauldwell Lane, Whitley Bay, NE25 8LN, United Kingdom

      IIF 49
    • icon of address 6, Esplanade Place, Whitley Bay, NE26 2AU, United Kingdom

      IIF 50
    • icon of address 7, Lovaine Avenue, Whitley Bay, NE25 8RW, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 6 Cauldwell Lane, Whitley Bay, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 2
    icon of address 17-19 Talbot Road, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,296 GBP2021-07-31
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2020-07-17 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 108 Clive Road, Canton, Cardiff, South Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2013-06-20 ~ dissolved
    IIF 26 - Secretary → ME
  • 4
    icon of address 6 Esplanade Place, Whitley Bay, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 6
    icon of address 117 Whitechapel Road Third Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 23 - Has significant influence or controlOE
  • 7
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,637 GBP2016-12-31
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 17-19 Talbot Road, Talbot Green, Pontyclun, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2021-08-17 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ 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
  • 10
    icon of address 108 Clive Road, Canton, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address 108 Clive Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address 5 Albany Road, Earlsdon, Coventry, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100,746 GBP2024-12-31
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 4 - Director → ME
  • 14
    icon of address 17 Station Road, Dinas Powys, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -784 GBP2017-01-31
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 85 Tudor Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 9 - Director → ME
  • 16
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 28 - Director → ME
    icon of calendar 2024-01-29 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Forgeside House, Forgeside Close, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Forgeside House, Forgeside Close, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ 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
  • 19
    icon of address Titan House, Titan Road, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 20
    icon of address 85 Tudor Street, Riverside, Cardiff, South Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-20 ~ dissolved
    IIF 13 - Director → ME
  • 21
    icon of address Restaurant Whickham Bank, Swalwell, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,184 GBP2015-09-30
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 32 - Director → ME
  • 22
    icon of address Swalwell, Whickham Bank, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 38 - Director → ME
  • 23
    icon of address Hillside Whickham Bank, Swalwell, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    143,242 GBP2024-01-31
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 24
    icon of address 108 Clive Road Canton, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 11 - Director → ME
  • 25
    icon of address 17 Station Road, Dinas Powys, Dinas Powys, Vale Of Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address 5 Albany Road, Earlsdon, Coventry, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100,746 GBP2024-12-31
    Officer
    icon of calendar 2024-12-09 ~ 2024-12-09
    IIF 29 - Director → ME
    icon of calendar 2022-08-10 ~ 2024-03-31
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ 2024-12-09
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-03-01 ~ 2024-03-31
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Hillside Whickham Bank, Swalwell, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    143,242 GBP2024-01-31
    Officer
    icon of calendar 2019-01-30 ~ 2024-03-31
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ 2024-03-31
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 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 16 October 2025 and licensed under the Open Government Licence v3.0.