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, Mohammad Umar

    Related profiles found in government register
  • Hussain, Mohammad Umar
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Happicabs, Reeds Farm Estate, Cow Watering Lane, Chelmsford, Essex, CM1 3ST, United Kingdom

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

      IIF 2 IIF 3 IIF 4
    • icon of address Reeds Farm, Cow Watering Lane, Writtle, Chelmsford, Essex, CM1 3SB, United Kingdom

      IIF 6 IIF 7 IIF 8
  • 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 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14 IIF 15 IIF 16
    • icon of address Widford Business Centre, 33 Robjohns Road, Chelmsford, CM1 3AG, England

      IIF 17
    • icon of address Influential Care Ltd, Unit 8, Reeds Farm Estate, Business Centre, Roxwell Road, Writtle, Essex, CM1 3ST, United Kingdom

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

      IIF 19
  • 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 20
    • icon of address The Old Piggery, Marks Hall Lane, Margaret Roding, Dunmow, CM6 1QT, United Kingdom

      IIF 21
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • icon of address Stanmore House 64-68, Blackburn Street, Radcliffe, Manchester, M26 2JS

      IIF 23
  • Mr Mohammad Umar Hussain
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
  • 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 28
    • icon of address Reeds Farm Cow Watering Lane, Cow Watering Lane, Writtle, Chelmsford, CM1 3SB, England

      IIF 29
    • icon of address Unit 3c Reeds Farm Estate, Roxwell Road, Writtle, Chelmsford, CM1 3ST, England

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

      IIF 31
    • icon of address Influential Care Ltd, Unit 8, Reeds Farm Estate, Business Centre, Roxwell Road, Writtle, Essex, CM1 3ST, United Kingdom

      IIF 32
  • Hussain, Mohammed Umar

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

      IIF 33 IIF 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
    • icon of address 18 Elms Road, Harrow, HA3 6BQ, United Kingdom

      IIF 39
  • 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 40
    • icon of address 35, Shrublands Close, Chelmsford, Essex, CM2 6LR, United Kingdom

      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 10 - 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 22 - Director → ME
    icon of calendar 2020-01-17 ~ dissolved
    IIF 33 - 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 35 - 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 12 - 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 23 - 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 1 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - 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 11 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 29 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 39 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 24 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 36 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    IIF 26 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 27 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 25 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 37 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 32 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 40 - 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 6 - 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 21 - 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 34 - 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.