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 Umar Hussain

    Related profiles found in government register
  • Mr Mohammed Umar Hussain
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Shrublands Close, Chelmsford, Essex, CM2 6LR, United Kingdom

      IIF 1
    • icon of address Reeds Farm Cow Watering Lane, Cow Watering Lane, Writtle, Chelmsford, CM1 3SB, England

      IIF 2
    • icon of address Unit 3c Reeds Farm Estate, Roxwell Road, Writtle, Chelmsford, CM1 3ST, England

      IIF 3
    • icon of address Widford Business Centre, 33 Robjohns Road, Chelmsford, CM1 3AG, England

      IIF 4
    • icon of address Influential Care Ltd, Unit 8, Reeds Farm Estate, Business Centre, Roxwell Road, Writtle, Essex, CM1 3ST, United Kingdom

      IIF 5
  • Mr Mohammad Umar Hussain
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Umar Hussain
    British born in November 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital Enterprise Centres, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, England

      IIF 10
  • Mr Mohammed Umar Hussain
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Shrublands Close, Chelmsford, Essex, CM2 6LR, United Kingdom

      IIF 11
    • icon of address 18 Elms Road, Harrow, HA3 6BQ, United Kingdom

      IIF 12
  • Mr Mohammad Umar Hussain
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reeds Earm, Cow Watering Lane, Writtle, Chelmsford, CM1 3SB, United Kingdom

      IIF 13
  • Mohammed Umar Hussain
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Lister Tye, Chelmsford, CM2 9LS, United Kingdom

      IIF 14
    • icon of address 35, Shrublands Close, Chelmsford, Essex, CM2 6LR, United Kingdom

      IIF 15
  • Hussain, Mohammed Umar
    British managing director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reeds Farm Business Centre, Roxwell Road, Writtle, Chelmsford, CM1 3ST, England

      IIF 16
  • Hussain, Mohammad Umar
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Mohammad Umar
    British telephone operator born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reeds Farm, Cow Watering Lane, Writtle, Chelmsford, Essex, CM1 3SB, United Kingdom

      IIF 26
  • Mr Mohammad Hussain Umar
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reeds Farm, Cow Watering Lane, Writtle, Chelmsford, CM1 3SB, England

      IIF 27
  • Umar Hussain, Mohammed
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Lister Tye, Chelmsford, CM2 9LS, United Kingdom

      IIF 28
  • Hussain, Mohammed Umar
    British company director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3c Reeds Farm Estate, Roxwell Road, Writtle, Chelmsford, CM1 3ST, England

      IIF 29
  • Hussain, Mohammed Umar
    British director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Shrublands Close, Chelmsford, Essex, CM2 6LR, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Widford Business Centre, 33 Robjohns Road, Chelmsford, CM1 3AG, England

      IIF 33
    • icon of address Influential Care Ltd, Unit 8, Reeds Farm Estate, Business Centre, Roxwell Road, Writtle, Essex, CM1 3ST, United Kingdom

      IIF 34
    • icon of address 18 Elms Road, Harrow, HA3 6BQ, United Kingdom

      IIF 35
  • Hussain, Mohammed Umar
    British managing director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Lister Tye, Chelmsford, Essex, CM2 9LS, United Kingdom

      IIF 36
    • icon of address The Old Piggery, Marks Hall Lane, Margaret Roding, Dunmow, CM6 1QT, United Kingdom

      IIF 37
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38
    • icon of address Stanmore House 64-68, Blackburn Street, Radcliffe, Manchester, M26 2JS

      IIF 39
  • Hussain, Mohammed Umar

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Reeds Farm Cow Watering Lane, Writtle, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2020-01-17 ~ dissolved
    IIF 40 - Secretary → ME
  • 3
    icon of address Capital Enterprise Centres, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address C/o Space Maker Chelmsford Suffolk Drive, Richmond Road, Dukes Park Industrial Estate, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 28 - Director → ME
  • 5
    FOREX TRAINING ACADEMY LTD - 2019-12-02
    VENTURE FX LTD - 2019-09-23
    icon of address Stanmore House 64-68 Blackburn Street, Radcliffe, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 39 - Director → ME
  • 6
    icon of address 17-19 Richmond Road, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 35 Shrublands Close, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ 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
  • 8
    RENTED ESSEX LTD - 2020-12-29
    icon of address 35 Shrublands Close, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 16 - Director → ME
  • 9
    HAPPI CABS CHELMSFORD LTD - 2016-06-11
    icon of address Reeds Farm Cow Watering Lane, Writtle, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    ECOMMERCE 247 LTD - 2018-01-05
    E2GO UK LTD - 2017-03-13
    icon of address Reeds Farm Business Centre Cow Watering Lane, Writtle, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 11
    icon of address 98 Hornchurch Road, Hornchurch, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,237 GBP2024-06-30
    Officer
    icon of calendar 2016-04-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Reeds Farm Cow Watering Lane, Writtle, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,490 GBP2016-07-31
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 98 Hornchurch Road, Hornchurch, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -50,664 GBP2024-06-30
    Officer
    icon of calendar 2016-12-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    IIF 8 - Right to appoint or remove directorsOE
  • 14
    icon of address 98 Hornchurch Road, Hornchurch, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    387,402 GBP2024-06-30
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 98 Hornchurch Road, Hornchurch, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,784 GBP2024-06-30
    Officer
    icon of calendar 2016-04-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 7 - Right to appoint or remove directorsOE
  • 16
    HAPPI CABS LTD - 2014-06-20
    icon of address 17 Lister Tye, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Influential Care Ltd Unit 8, Reeds Farm Estate, Business Centre, Roxwell Road, Writtle, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 5 - Right to appoint or remove directorsOE
  • 18
    PAVEROSE DRIVEWAYS & LANDSCAPING LTD - 2025-04-28
    icon of address 35 Shrublands Close, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    36,925 GBP2025-06-30
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 19
    QUICK CAR SALES LTD - 2023-11-20
    QUICK DRIVE HIRE LTD - 2023-10-31
    icon of address 35 Shrublands Close, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Widford Business Centre ,widford Industrial Estate, 33 Robjohns Road, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Unit 3c Reeds Farm Estate Roxwell Road, Writtle, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ 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
  • 22
    BUY2LET ASSETS UK LTD - 2021-03-29
    icon of address Reeds Farm Business Centre Cow Watering Lane, Writtle, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Reeds Farm Cow Watering Lane, Writtle, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-10 ~ 2011-01-10
    IIF 22 - Director → ME
  • 2
    icon of address Capital Enterprise Centres, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-05 ~ 2022-02-07
    IIF 37 - Director → ME
  • 3
    RENTED ESSEX LTD - 2020-12-29
    icon of address 35 Shrublands Close, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-19 ~ 2020-12-25
    IIF 41 - Secretary → 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.