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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hussain, Syed Sorwar

    Related profiles found in government register
  • Hussain, Syed Sorwar
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 229, East India Dock Road, London, E14 0EG, England

      IIF 1
    • 99, Roman Road, London, E2 0QN, England

      IIF 2
  • Hussain, Syed Sorwar
    British company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4, Charlton Street, Grays, RM20 4XU, England

      IIF 3
    • 42, Montagu Square, London, W1H 2LN, England

      IIF 4
  • Husain, Syed Sorwar
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 229, East India Dock Road, London, E14 0EG, England

      IIF 5
  • Hussain, Seyd Sorwar
    British company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 42, Montagu Square, London, W1H 2LN, England

      IIF 6
  • Mr Syed Sorwar Husain
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 229, East India Dock Road, London, E14 0EG, England

      IIF 7
  • Hussain, Syed Muhammad
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14, Rillaton Walk, Milton Keynes, MK9 2BX, England

      IIF 8
  • Mr Syed Sorwar Hussain
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4, Charlton Street, Grays, RM20 4XU, England

      IIF 9
    • 229, East India Dock Road, London, E14 0EG, England

      IIF 10
    • 42, Montagu Square, London, W1H 2LN, England

      IIF 11
    • 99, Roman Road, London, E2 0QN, England

      IIF 12
  • Mr Seyd Sorwar Hussain
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 42, Montagu Square, London, W1H 2LN, England

      IIF 13
  • Hussain, Syed
    British dental assistant born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, James Lane, Leyton, E106HZ, United Kingdom

      IIF 14
  • Hussain, Syed Umair
    Pakistani director born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4174, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 15
  • Hussain, Syed Muhammad, Dr
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Taylor Terrace, Queen Victoria Street, Blackburn, Lancashire, BB2 2AW, United Kingdom

      IIF 16
    • Unit 4, 450 High Road, Ilford, IG1 1UF, England

      IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Hussain, Syed Muhammad
    English born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 293, Wickham Road, Croydon, CR0 8TJ, England

      IIF 21
    • 4, Allen Road, Croydon, CR0 3NT, England

      IIF 22
    • 4, Allen Road, Croydon, Surrey, CR0 3NT, United Kingdom

      IIF 23
    • 560, Chesters, London Road, Isleworth, TW7 4EP, England

      IIF 24
  • Hussain, Syed, Dr

    Registered addresses and corresponding companies
    • 14 Taylor Terrace, Queen Victoria Street, Blackburn, Lancashire, BB2 2AW, United Kingdom

      IIF 25
  • Hussain, Syed

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Dr Syed Muhammad Hussain
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Taylor Terrace, Queen Victoria Street, Blackburn, Lancashire, BB2 2AW, United Kingdom

      IIF 27
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28 IIF 29
  • Syed Umair Hussain
    Pakistani born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4174, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 30
  • Mr Syed Muhammad Hussain
    English born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 293, Wickham Road, Croydon, CR0 8TJ, England

      IIF 31
    • 4, Allen Road, Croydon, CR0 3NT, England

      IIF 32
    • 4, Allen Road, Croydon, CR0 3NT, United Kingdom

      IIF 33
    • 560, Chesters, London Road, Isleworth, TW7 4EP, England

      IIF 34
child relation
Offspring entities and appointments 16
  • 1
    ALBUCASIS HEALTHCARE LTD
    16179861
    14 Taylor Terrace Queen Victoria Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 16 - Director → ME
    2025-01-13 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    AMAZONEERHUB UK LTD
    15113151
    4385, 15113151 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-09-04 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    AVESCENT CONSULTING LTD
    13776050
    42 Montagu Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-12-01 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 4
    CLERKAL LTD
    16885923
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-12-02 ~ 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
  • 5
    IFM BUSINESS LTD
    16007394
    4 Allen Road, Croydon, England
    Active Corporate (3 parents)
    Officer
    2024-10-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LOGIKOS ACCOUNTANTS LIMITED
    14447747
    4 Allen Road, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-10-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 7
    MEDIXPRESS LTD
    10564998
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-16 ~ 2017-01-17
    IIF 14 - Director → ME
  • 8
    NORTH RECRUITMENT LTD
    13786125
    4 Charlton Street, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-12-07 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    NOW MEDICALS OHS LTD
    - now 12870159
    LONDON OHS MEDICALS LTD - 2020-10-01
    Unit 4 450 High Road, Ilford, England
    Active Corporate (6 parents)
    Officer
    2025-05-06 ~ now
    IIF 17 - Director → ME
  • 10
    ONE4M LTD
    07569877
    293 Wickham Road, Croydon, England
    Active Corporate (3 parents)
    Officer
    2020-07-07 ~ now
    IIF 21 - Director → ME
    2011-03-18 ~ 2014-03-31
    IIF 8 - Director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Right to appoint or remove directors OE
  • 11
    RUBICONSULTANTS LTD
    13774652
    42 Montagu Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 12
    TANGY FRIED CHICKEN LTD
    - now 13319665
    TANGY CHICKEN AND CHIPS LTD
    - 2021-09-13 13319665
    7 Central House, Parkway, Chelmsford, England
    Dissolved Corporate (4 parents)
    Officer
    2021-09-10 ~ 2022-07-01
    IIF 24 - Director → ME
    Person with significant control
    2021-09-19 ~ 2022-07-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    TRNZ LTD
    16497594
    99 Roman Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 14
    VAPESTOP1. LTD
    14747378
    229 East India Dock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-21 ~ 2023-11-15
    IIF 1 - Director → ME
    2024-11-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2024-11-01 ~ dissolved
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Has significant influence or control OE
    2023-03-21 ~ 2023-11-15
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    WALIO HOLDINGS LTD
    13603330
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-09-06 ~ dissolved
    IIF 18 - Director → ME
    2021-09-06 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 16
    WALIO LIMITED
    13731234
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-11-09 ~ dissolved
    IIF 19 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.