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, Dr

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5
    • 6, Thornleigh Road, Manchester, Greater Manchester, M14 7RD, United Kingdom

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

      IIF 7 IIF 8
  • 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 9
    • 8, Headfort Place, Belgravia, London, SW1X 7DH, United Kingdom

      IIF 10
    • 19, Lever Street, Suite 50, Manchester, M1 1AN, United Kingdom

      IIF 11
    • Suite 50, 19 Lever Street, Manchester, Greater Manchester, M1 1AN, England

      IIF 12
    • Suite 50, 19, Lever Street, Manchester, M1 1AN, England

      IIF 13 IIF 14 IIF 15
    • Suite 50, 19, Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 17 IIF 18
    • Suite 50,19, Lever Street, Manchester, M1 1AN, England

      IIF 19
  • 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 20
  • 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 21
    • Unit 6 Capital Valley Eco Park, Capital Valley Eco Park, Rhymney, Tredegar, NP22 5PT, Wales

      IIF 22
  • 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 23
    • Heskin Hall Farm, Wood Lane, Heskin, Chorley, Lancashire, PR7 5PA, England

      IIF 24
    • 10, Margaret Street, London, W1W 8RL, United Kingdom

      IIF 25
    • 48 Charlotte Street, London, W1T 2NS, United Kingdom

      IIF 26
    • 76-78, Chiswick High Road, London, W4 1SY, England

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

      IIF 28
    • 16 Albion Street, Manchester, M1 5NZ, United Kingdom

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

      IIF 30
  • Hussain, Javed
    Pakistani born in August 1978

    Resident in England

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

      IIF 31
  • Hussain, Javed
    Pakistani born in August 1978

    Resident in Pakistan

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

      IIF 32
  • 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 33
  • Hussain, Javed
    Pakistani born in September 1967

    Resident in Scotland

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

      IIF 34
  • 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 35
  • 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 36
  • Hussain, Javed

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

      IIF 37
  • 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 38
    • 8 Headfort Place, London, SW1X 7DH, United Kingdom

      IIF 39
    • 19, Lever Street, Suite 50, Manchester, M1 1AN, United Kingdom

      IIF 40
    • 275 Deansgate, Deansgate, Manchester, M3 4EL, England

      IIF 41
    • Suite 50, 19 Lever Street, Manchester, Greater Manchester, M1 1AN, England

      IIF 42
    • Suite 50, 19, Lever Street, Manchester, M1 1AN, England

      IIF 43 IIF 44
    • Suite 50, 19 Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 45
    • Suite 50,19, Lever Street, Manchester, M1 1AN, England

      IIF 46
    • Unit 6 Capital Valley Eco Park, Capital Valley Eco Park, Rhymney, Tredegar, NP22 5PT, Wales

      IIF 47
  • 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 48
  • 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 49
  • 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 50
  • 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 51
  • 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 52
  • 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 53
child relation
Offspring entities and appointments 33
  • 1
    ABI AWAN LTD
    15914181
    285 Roundhay Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    2024-08-23 ~ now
    IIF 32 - Director → ME
  • 2
    BROADHAVEN LUTON LIMITED
    10052658
    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 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directors OE
  • 3
    CLICK CAPITAL LIMITED - now
    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 09529676
    Flat 19 Oxford Road North, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    46,955 GBP2024-04-30
    Officer
    2016-11-11 ~ 2017-04-14
    IIF 27 - Director → ME
  • 4
    EMIRATES ESTATES (GLOBAL) LIMITED
    06963730
    10 Margaret Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-07-15 ~ dissolved
    IIF 23 - Director → ME
  • 5
    EMPORION LTD
    15643792
    285 Roundhay Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    2024-04-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    FIND FASHION LTD
    15587947
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-23 ~ dissolved
    IIF 36 - Director → ME
    2024-03-23 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2024-03-23 ~ dissolved
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 7
    FIND STORE LTD
    SC859293
    118c Main Street, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-08-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-08-16 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 8
    GETSPURE LTD
    16321231
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 9
    GREEN STEEL WORKS LTD
    10964632
    63 Walter Road, Swansea
    Liquidation Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,417,911 GBP2023-09-30
    Officer
    2019-01-15 ~ 2021-08-13
    IIF 22 - Director → ME
    Person with significant control
    2019-01-15 ~ 2021-08-13
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Right to appoint or remove directors OE
  • 10
    H FAMILY INVESTMENTS LIMITED
    16205883
    Suite 50 19 Lever Street, Manchester, Greater Manchester, England
    Active Corporate (1 parent, 8 offsprings)
    Officer
    2025-01-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 11
    HEALTH 2 RETAIL LIMITED
    09933470
    6 Thornleigh Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,878 GBP2017-12-31
    Officer
    2015-12-31 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    HUSSAINJAVED LIMITED
    13876573 15960765
    98 King St, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-27 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 13
    IAA INTERNATIONAL ACADEMY OF AESTHETICS LTD
    13000349
    407 Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    J2 CORPORATION LIMITED
    - now 08776209
    J2 GLOBAL CORPORATION LIMITED
    - 2019-10-29 08776209
    Suite 50, 19 Lever Street, Manchester, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    14,363 GBP2019-11-30
    Officer
    2013-11-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-01-11
    IIF 44 - Ownership of shares – 75% or more OE
  • 15
    J2 GLOBAL COMMODITIES LIMITED
    07281561
    10 Margaret Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-06-11 ~ dissolved
    IIF 25 - Director → ME
  • 16
    J2 GLOBAL WATER LIMITED
    09597898
    48 Charlotte Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-19 ~ dissolved
    IIF 21 - Director → ME
  • 17
    J2BR LIMITED
    15802730
    19 Lever Street, Suite 50, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-06-25 ~ 2025-01-11
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 18
    J2GC 2.0 LIMITED
    09030073 08839182
    48 Charlotte Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-05-08 ~ dissolved
    IIF 26 - Director → ME
  • 19
    J2GC LIMITED
    08839182 09030073
    Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-09 ~ dissolved
    IIF 24 - Director → ME
  • 20
    J2HQ LIMITED
    14939345
    Suite 50, 19 Lever Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -66,702 GBP2024-06-30
    Officer
    2023-06-15 ~ now
    IIF 17 - Director → ME
  • 21
    J2IG LIMITED
    13828757
    Suite 50, 19 Lever Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,512 GBP2024-01-31
    Officer
    2022-01-05 ~ now
    IIF 15 - Director → ME
  • 22
    J2PMB LIMITED
    14533099
    Suite 50,19 Lever Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -560 GBP2023-12-31
    Officer
    2022-12-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-12-09 ~ 2025-01-11
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 23
    J2PMB MANAGEMENT LIMITED
    15695058
    Suite 50 19 Lever Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-04-30 ~ 2025-01-11
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 24
    J2PW LIMITED
    11443250
    Suite 50, 19 Lever Street, Manchester, England
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -89,098 GBP2023-07-31
    Officer
    2018-07-02 ~ now
    IIF 13 - Director → ME
  • 25
    J2RR LIMITED
    13974954
    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 14 - Director → ME
    Person with significant control
    2022-03-14 ~ 2025-01-11
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 26
    JAVED AWAN LTD
    15927663
    285 Roundhay Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    2024-08-30 ~ now
    IIF 31 - Director → ME
  • 27
    MISSION C LIMITED
    - now 12119751
    J2RS LIMITED
    - 2021-03-24 12119751
    Suite 50, 19 Lever Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -64,127 GBP2024-07-31
    Officer
    2019-07-24 ~ 2025-03-31
    IIF 30 - Director → ME
    Person with significant control
    2021-04-22 ~ now
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    NEO-DERM LONDON LTD
    - now 08952794
    6 Thornleigh Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,715 GBP2018-03-31
    Officer
    2014-03-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 29
    NEO-DERM LTD
    - now 08850917
    DERMALOGICA LTD
    - 2015-02-11 08850917
    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 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 30
    OI! LIFE LIMITED
    12353482
    8 Headfort Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-12-10 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 31
    SERENITY AND GRACE LIMITED
    09759585
    Suite 12 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -102,731 GBP2018-09-30
    Officer
    2019-07-12 ~ 2019-07-12
    IIF 20 - Director → ME
  • 32
    STRUCTURED HOUSE GLOBAL LIMITED
    SC653110
    11 Park Circus, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-01-30 ~ now
    IIF 10 - Director → ME
  • 33
    WOW WHITENING LIMITED
    10209776
    16 Albion Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-06-01 ~ dissolved
    IIF 29 - 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.