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, Sushovan Tareque

    Related profiles found in government register
  • Hussain, Sushovan Tareque
    British accountant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walthamstow Hall, Bursars Office, Holly Bush Lane, Sevenoaks, Kent, TN13 3UL, England

      IIF 1
  • Hussain, Sushovan Tareque
    British cfo born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Sushovan Tareque
    British chartered accountant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Sushovan Tareque
    British chief finance officer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Autonomy House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 16
  • Hussain, Sushovan Tareque
    British chief financial officer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cade House, 2 Chipstead Lane, Sevenoaks, Kent, TN13 2AG

      IIF 17
  • Hussain, Sushovan Tareque
    British cpo born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cade House, 2 Chipstead Lane, Sevenoaks, Kent, TN13 2AG

      IIF 18
  • Hussain, Sushovan Tareque
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Platinum Building, First Floor, The West Wing, St John's Innovation Centre, Cambridge, Cambs, CB4 0DS, England

      IIF 19
  • Hussain, Sushovan Tareque
    British finance born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cade House, 2 Chipstead Lane, Sevenoaks, Kent, TN13 2AG

      IIF 20
  • Hussain, Sushovan Tareque
    British finance director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cade House, 2 Chipstead Lane, Sevenoaks, Kent, TN13 2AG

      IIF 21
  • Hussain, Sushovan Tareque
    British none born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Gresham Street, London, EC2V 7NA, United Kingdom

      IIF 22
  • Hussain, Sushovan Tareque
    British chartered accountant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Autonomy House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ, England

      IIF 23
  • Hussain, Suhovan Tareque
    British chartered accountant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cade House 2 Chipstead Lane, Riverhead, Sevenoaks, Kent, TN13 2AG

      IIF 24
  • Hussain, Sushovan Tareque
    British company director

    Registered addresses and corresponding companies
    • icon of address Cade House, 2 Chipstead Lane, Sevenoaks, Kent, TN13 2AG

      IIF 25
  • Hussain, Sushovan Tareque

    Registered addresses and corresponding companies
    • icon of address 33, St. James's Square, London, SW1Y 4JS, England

      IIF 26
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 26
  • 1
    icon of address C/o Hp Inc Uk Limited, Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-07 ~ 2012-07-10
    IIF 16 - Director → ME
  • 2
    AUTONOMY CORPORATION PLC - 2012-01-10
    AUTONOMY CORPORATION PLC - 1998-07-16
    YPCS 44 PLC - 1996-04-29
    icon of address C/o Hewlett-packard Limited, Amen Corner, Cain Road, Bracknell, Berkshire
    Converted / Closed Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-01 ~ 2011-11-30
    IIF 6 - Director → ME
  • 3
    IRON MOUNTAIN DIGITAL LIMITED - 2011-08-05
    CONNECTED CORPORATION LIMITED - 2006-02-15
    icon of address Autonomy House Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-03 ~ 2012-07-04
    IIF 23 - Director → ME
  • 4
    AURASMA LIMITED - 2011-12-07
    LINKTOP LIMITED - 2010-10-14
    icon of address Autonomy House, Cambridge Business Park, Cowley Road Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-29 ~ 2012-07-03
    IIF 24 - Director → ME
  • 5
    MINMAR (309) LIMITED - 1996-02-13
    icon of address The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-02 ~ 2011-09-27
    IIF 11 - Director → ME
  • 6
    DARKTRACE LIMITED - 2021-03-29
    icon of address Maurice Wilkes Building St John's Innovation Park, Cowley Road, Cambridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-27 ~ 2016-11-01
    IIF 19 - Director → ME
  • 7
    icon of address Autonomy House, Cambridge Business Park, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-16 ~ 2012-07-18
    IIF 5 - Director → ME
  • 8
    icon of address Autonomy, Cambridge Business Park, Cowley, Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-13 ~ 2012-07-20
    IIF 20 - Director → ME
  • 9
    DVL GAMES LIMITED - 2013-05-28
    93 MILLION MILES LIMITED - 2012-05-30
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,527,440 GBP2024-06-30
    Officer
    icon of calendar 2012-12-31 ~ 2013-01-29
    IIF 26 - Secretary → ME
  • 10
    AUTONOMY EUROPE HOLDINGS LIMITED - 2017-12-12
    EVERDIVE LIMITED - 2005-11-03
    icon of address C/o Hewlett-packard Limited, Amen Corner, Cain Road, Bracknell
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-29 ~ 2011-11-18
    IIF 9 - Director → ME
  • 11
    FASTPIPE SERVICES LIMITED - 1999-06-23
    icon of address Autonomy House, Cambridge Business Park, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-16 ~ 2012-07-09
    IIF 7 - Director → ME
  • 12
    icon of address The Lawn, 22 - 30 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-29 ~ 2012-06-07
    IIF 12 - Director → ME
  • 13
    LISK PROPERTIES LIMITED - 2001-06-19
    icon of address The Innovation Centre, Northern Ireland Science Park, Queens Road, Queens Island, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-09 ~ 2011-12-22
    IIF 2 - Director → ME
  • 14
    ABNEY DEVELOPMENTS LIMITED - 2001-04-10
    icon of address The Innovation Centre, Northern Ireland Science Park, Queen's Road, Queens Island, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2012-07-03
    IIF 3 - Director → ME
  • 15
    PABNA LIMITED - 2002-10-17
    icon of address The Innovation Centre, Northern Ireland Science Park, Queen's Road, Queens Island, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2012-07-31
    IIF 18 - Director → ME
  • 16
    CEDARWAY ASSOCIATES LIMITED - 2003-02-28
    icon of address The Innovation Centre, Northern Ireland Science Park, Queen's Road, Queen's Island, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2012-07-31
    IIF 4 - Director → ME
  • 17
    MONITISE PLC - 2017-09-27
    MONITISE LIMITED - 2007-06-06
    OSCAR VENTURES LIMITED - 2007-06-05
    icon of address Third Floor, One London Square, Cross Lanes, Guildford
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-01 ~ 2014-11-04
    IIF 22 - Director → ME
  • 18
    DEEPCHIME LIMITED - 1989-09-07
    icon of address Cade House, 2 Chipstead Lane, Riverhead, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    65,501 GBP2024-03-31
    Officer
    icon of calendar 2007-12-29 ~ 2020-09-25
    IIF 25 - Secretary → ME
  • 19
    CHARCO 800 LIMITED - 1999-12-14
    icon of address Autonomy House, Cambridge Business Park Cowley, Road Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-12 ~ 2012-07-20
    IIF 8 - Director → ME
  • 20
    MINMAR (360) LIMITED - 1997-01-24
    icon of address Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-22 ~ 2012-07-20
    IIF 13 - Director → ME
  • 21
    HAMSARD 2096 LIMITED - 2000-01-28
    icon of address Autonomy House, Cambridge Business Park Cowley, Road Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-12 ~ 2012-07-20
    IIF 10 - Director → ME
  • 22
    icon of address Autonomy House, Cambridge Business Park, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-16 ~ 2012-07-18
    IIF 14 - Director → ME
  • 23
    VERITY ENGLAND LIMITED - 2000-08-31
    icon of address C/o Autonomy Systems Limited, Cambridge Business Park, Cowley Road Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-29 ~ 2012-07-18
    IIF 21 - Director → ME
  • 24
    icon of address Autonomy House, Cambridge Business Park, Cowley Road Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-20 ~ 2012-07-20
    IIF 17 - Director → ME
  • 25
    icon of address Walthamstow Hall Bursars Office, Holly Bush Lane, Sevenoaks, Kent
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-09 ~ 2016-01-22
    IIF 1 - Director → ME
  • 26
    icon of address Autonomy House Cambridge, Business Park Cowley Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2012-07-09
    IIF 15 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.