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 Tanveer Hussain

    Related profiles found in government register
  • Mr Tanveer Hussain
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 1
  • Mr Tanveer Hussain
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
  • Mr Tanveer Hussain
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4618, 58 Peregrine Road Hainault, Ilford Essex, IG6 3SZ, United Kingdom

      IIF 3
  • Dr. Tanveer Hussain
    Pakistani born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dr. Tanveer Hussain, Shiekhupura Road, National Textile University, Faisalabad, 37610, Pakistan

      IIF 4
  • Mr Tanveer Hussain
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14888650 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Tanveer Hussain
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 34, Manzoorabad, Gujranwala, Punjab, Pakistan, Wazirabad, 52000, Pakistan

      IIF 6
    • 34, Manzoorabad, Gujranwala, Punjab, Wazirabad, 52000, Pakistan

      IIF 7
  • Tanveer Hussain
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 559, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 8
  • Mr Tanveer Hussain
    Pakistani born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 9, Westbourne Street, Stockton-on-tees, TS18 3EH, England

      IIF 9
  • Mr Tanveer Hussain
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 358-360, Stratford Road, Sparkhill, Birmingham, B11 4AB, England

      IIF 10
    • 52, Miall Road, Birmingham, B28 9BS, England

      IIF 11
    • Raza Bazar 358-360, Stratford Rd, Sparkhill, Birmingham, B11 4AB, England

      IIF 12
    • Unit - 4, 100, Spencer Street, Birmingham, B18 6DB, England

      IIF 13
    • Unit-4, 100 Spencer Street, Birmingham, B18 6DB, England

      IIF 14
  • Mr Tanveer Hussain
    Pakistani born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 637f, High Road, Ilford, IG3 8RG, United Kingdom

      IIF 15
  • Hussain, Tanveer
    Pakistani entrepreneurs born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 16
  • Hussain, Tanveer
    Pakistani digital marketer born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 17
  • Mr Tanveer Hussain
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, Wakefield Road, Kinsley, Pontefract, WF9 5EH, United Kingdom

      IIF 18 IIF 19
  • Tanveer Hussain
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Kingstreet Middleton Derbyshire, Matlock, DE4 4ND, United Kingdom

      IIF 20
  • Hussain, Tanveer
    Pakistani director born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 34, Manzoorabad, Gujranwala, Punjab, Pakistan, Wazirabad, 52000, Pakistan

      IIF 21
    • 34, Manzoorabad, Gujranwala, Punjab, Wazirabad, 52000, Pakistan

      IIF 22
  • Hussain, Tanveer
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 559, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 23
  • Hussain, Tanveer
    Pakistani director born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4618, 58 Peregrine Road Hainault, Ilford Essex, IG6 3SZ, United Kingdom

      IIF 24
  • Hussain, Tanveer, Dr.
    Pakistani professor born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dr. Tanveer Hussain, Shiekhupura Road, National Textile University, Faisalabad, 37610, Pakistan

      IIF 25
  • Hussain, Tanveer
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14888650 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Hussain, Tanveer
    Pakistani company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 9, Westbourne Street, Stockton-on-tees, TS18 3EH, England

      IIF 27
  • Tanveer, Hussain
    British manager born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 27, Oak Road, Halstead, CO9 1LS, England

      IIF 28
  • Mr Hussain Tanveer
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 27, Oak Road, Halstead, CO9 1LS, England

      IIF 29
  • Hussain, Tanveer
    British business executive born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 358-360, Stratford Road, Sparkhill, Birmingham, B11 4AB, England

      IIF 30
    • 52, Miall Road, Birmingham, B28 9BS, England

      IIF 31
    • Raza Bazar 358-360, Stratford Rd, Sparkhill, Birmingham, B11 4AB, England

      IIF 32
  • Hussain, Tanveer
    British business person born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit-4, 100 Spencer Street, Birmingham, B18 6DB, England

      IIF 33
  • Hussain, Tanveer
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit - 4, 100, Spencer Street, Birmingham, B18 6DB, England

      IIF 34
  • Hussain, Tanveer
    Pakistani director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Kingstreet Middleton Derbyshire, Matlock, DE4 4ND, United Kingdom

      IIF 35
  • Hussain, Tanveer
    Pakistani retailer born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 637f, High Road, Ilford, IG3 8RG, United Kingdom

      IIF 36
  • Hussain, Tanveer
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, Wakefield Road, Kinsley, Pontefract, WF9 5EH, United Kingdom

      IIF 37
    • 82a, Wakefield Road, Kinsley, Pontefract, West Yorkshire, WF9 5EH, United Kingdom

      IIF 38
  • Hussain, Tanveer

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 39
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 40
child relation
Offspring entities and appointments
Active 16
  • 1
    9 Westbourne Street, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    4385, 15401942 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2024-01-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    AUDITAX SOLUTIONS LTD - 2024-09-17
    SPECTAX LTD - 2024-04-05
    TA ACCOUNTANTS LTD - 2023-10-06
    Unit-4 100 Spencer Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2023-07-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    4385, 14888650 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-02 ~ dissolved
    IIF 16 - Director → ME
    2023-03-02 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    NURII LTD
    - now
    RELIANCE HOUSING SUPPORT LTD - 2023-12-31
    358-360 Khm Travels Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2023-11-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    82a Wakefield Road, Kinsley, Pontefract, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 9
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 17 - Director → ME
    2022-04-20 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    52 Miall Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-06-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-06-29 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    27 Oak Road, Halstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -593 GBP2023-12-31
    Officer
    2022-12-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-12-16 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    637f High Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 13
    4385, 14300033 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    8 Kingstreet Middleton Derbyshire, Matlock, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-02-10 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 15
    4385, 15359063 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-12-18 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 16
    Company number 15951975
    Non-active corporate
    Officer
    2024-09-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    AHHAD LTD
    - now
    AS TYRES & MOTORS LTD - 2024-01-18
    NURII LTD - 2023-10-28
    358-360 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,694 GBP2023-05-31
    Officer
    2024-01-10 ~ 2024-03-01
    IIF 30 - Director → ME
    Person with significant control
    2024-01-10 ~ 2024-03-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    ASIF'S PAK ASIA CARGO SERVICES UK LTD - 2024-04-12
    223 Colonial Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2023-12-21 ~ 2024-01-01
    IIF 32 - Director → ME
    Person with significant control
    2023-12-21 ~ 2024-01-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40 GBP2024-07-31
    Officer
    2023-07-27 ~ 2024-08-11
    IIF 25 - Director → ME
    Person with significant control
    2023-07-27 ~ 2024-08-11
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.