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

Hussein, Salahi

    Related profiles found in government register
  • Hussein, Salahi
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Mt Echo Avenue, Chingford, London, E4 7HY, United Kingdom

      IIF 1
  • Hussein, Salahi
    British businessman born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Mt Echo Avenue, Chingford, London, E4 7HY, Uk

      IIF 2
  • Hussein, Salahi Mustafa
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Hussein, Salahi Mustafa
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Hussein, Salahi Mustafa
    British designer born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, High Street, Enfield, EN3 4ER, England

      IIF 5
  • Hussein, Salahi Mustafa
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C3/4 Hasting Wood Trading Estate, Harbet Road, Edmonton, N18 3HU, England

      IIF 6
    • icon of address 64, High Street, Enfield, EN3 4ER, England

      IIF 7 IIF 8
    • icon of address Portfolio Property Services 64 A High Street, 64 High Street, Enfield, EN3 4ER, England

      IIF 9
  • Huseyin Abuzet, Salihi
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Hussein, Salahi
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chance House, Banbury Hill, Shutford, Banbury, OX15 6PE, England

      IIF 11
  • Hussein, Salahi
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ability House, 121 Brooker Road, Waltham Abbey, EN9 1JH, United Kingdom

      IIF 12
  • Mr Salahi Hussein
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ability House, 121 Brooker Road, Waltham Abbey, EN9 1JH, United Kingdom

      IIF 13
  • Hussein, Salahi Mustafa
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, High Street, Enfield, EN3 4ER, England

      IIF 14
    • icon of address 64, High Street, Pondersend, Enfield, Middlesex, EN3 4ER

      IIF 15
    • icon of address 121 Ability House, Brooker Road, Waltham Abbey, EN9 1JH, England

      IIF 16
  • Hussein, Salahi Mustafa
    British business man born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Lower Addiscombe Road, Croydon, CR0 7AB, England

      IIF 17
  • Hussein, Salahi Mustafa
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C3/4, 35 Harbet Road, London, N18 3HU, United Kingdom

      IIF 18
  • Hussein, Salahi Mustafa
    British manager born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, High Street, Ponders End, Enfield, EN3 4ER, United Kingdom

      IIF 19
    • icon of address Kemp House, 160, City Road, London, ECIV 2NX, England

      IIF 20
  • Mr Salahi Mustafa Hussein
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Huseyin Abuzet, Salihi
    British general manager born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Mr Salahi Hussein
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chance House, Banbury Hill, Shutford, Banbury, OX15 6PE, England

      IIF 23
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Hussein, Salahi

    Registered addresses and corresponding companies
    • icon of address 23 Ashford Crescent, Enfield, London, EN3 7HU

      IIF 25
  • Mr Salahi Mustafa Hussein
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Lower Addiscombe Road, Croydon, CR0 7AB, England

      IIF 26
    • icon of address 64, High Street, Enfield, EN3 4ER, United Kingdom

      IIF 27
    • icon of address 64, High Street, Ponders End, Enfield, Middlesex, EN3 4ER

      IIF 28
    • icon of address Kemp House, 160, City Road, London, ECIV 2NX, England

      IIF 29
    • icon of address Unit C3/c4, 35 Harbet Road, London, N18 3HU, United Kingdom

      IIF 30
    • icon of address 121 Ability House, Brooker Road, Waltham Abbey, EN9 1JH, England

      IIF 31
    • icon of address Ability House, 121 Brooker Road, Waltham Abbey, Essex, EN9 1JH

      IIF 32
  • Mr Salihi Huseyin Abuzet
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    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
  • 3
    icon of address 64 High Street, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Ability House, 121 Brooker Road, Waltham Abbey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 11949192: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,057 GBP2023-03-31
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 64 High Street, Enfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-28 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 64 High Street, Ponders End, Enfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 64 High Street, Enfield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -84,666 GBP2016-03-31
    Officer
    icon of calendar 2009-04-02 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address 64 High Street, Ponders End, Enfield, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    8,328 GBP2021-03-30
    Officer
    icon of calendar 2006-04-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Ability House, 121 Brooker Road, Waltham Abbey, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ 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
  • 11
    icon of address 121 Ability House Brooker Road, Waltham Abbey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,025 GBP2023-09-29
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address S8-121 Brooker Road, Waltham Abbey, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address Ability House, 121 Brooker Road, Waltham Abbey, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    44,507 GBP2024-03-31
    Officer
    icon of calendar 2016-03-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C3/4 Hasting Wood Trading Estate, Harbet Road, Edmonton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-13 ~ dissolved
    IIF 6 - Director → ME
  • 15
    icon of address Co3/04 Hastingwood Trading Estate, Harbet Road, Edmonton, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    149,762 GBP2016-10-31
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 4 - Director → ME
  • 16
    icon of address 64 High Street, Pondersend, Enfield, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    7,342 GBP2024-03-31
    Officer
    icon of calendar 2019-12-15 ~ now
    IIF 15 - Director → ME
Ceased 5
  • 1
    AZALEA LONDON LIMITED - 2021-02-17
    icon of address Suite 57-58 Capital Business Centre, 22 Carlton Road, South Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    177 GBP2024-08-31
    Officer
    icon of calendar 2020-12-14 ~ 2022-03-15
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ 2022-03-15
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-24 ~ 2024-09-17
    IIF 22 - Director → ME
    icon of calendar 2024-05-21 ~ 2024-06-24
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ 2024-09-17
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    icon of address 6-8 Freeman Street, Grimsby, South Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-26 ~ 2016-02-01
    IIF 7 - Director → ME
  • 4
    icon of address 64 High Street, Ponders End, Enfield, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    8,328 GBP2021-03-30
    Officer
    icon of calendar 2006-04-11 ~ 2006-04-12
    IIF 25 - Secretary → ME
  • 5
    icon of address 64 High Street, Pondersend, Enfield, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    7,342 GBP2024-03-31
    Officer
    icon of calendar 2017-10-31 ~ 2018-04-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2018-04-30
    IIF 30 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.