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, Safraz

    Related profiles found in government register
  • Hussain, Safraz
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Safraz
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Safraz
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Rockcliffe Road, Linthorpe, Middlesbrough, TS5 5DN, United Kingdom

      IIF 20
    • icon of address 12, Rockliffe Road, Middlesbrough, Cleveland, TS5 5DN, United Kingdom

      IIF 21
    • icon of address 72, Borough Road, Middlesbrough, Cleveland, TS1 2JH, England

      IIF 22
    • icon of address 72, Borough Road, Middlesbrough, Cleveland, TS1 2JH, United Kingdom

      IIF 23
    • icon of address 72, Borough Road, Middlesbrough, TS1 2JH, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 74, Borough Road, Middlesbrough, TS1 2JH, England

      IIF 27
  • Hussain, Safraz
    British letting management born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Borough Road, Middlesbrough, Cleveland, TS1 4AD, United Kingdom

      IIF 28
    • icon of address 74, Borough Road, Middlesbrough, TS1 2JH, United Kingdom

      IIF 29
  • Hussain, Safraz
    British property investor born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Rockcliffe Road, Middlesbrough, Cleveland, TS5 5DN, United Kingdom

      IIF 30
  • Hussain, Safraz
    British property letting manager born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Borough Road, Middlesbrough, TS1 2JH, England

      IIF 31
  • Hussain, Safraz
    British self employed born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Borough Road, Middlesbrough, TS1 2JH, England

      IIF 32
  • Mr Safraz Hussain
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Safraz

    Registered addresses and corresponding companies
    • icon of address 72, Borough Road, Middlesbrough, Cleveland, TS1 2JH, United Kingdom

      IIF 66
    • icon of address 72, Borough Road, Middlesbrough, TS1 2JH, United Kingdom

      IIF 67
  • Hussain, Safraz
    United Kingdom born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Borough Road, Middlesbrough, TS1 2JH, United Kingdom

      IIF 68 IIF 69
  • Mr Safraz Hussain
    United Kingdom born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Borough Road, Middlesbrough, TS1 2JH, United Kingdom

      IIF 70 IIF 71
child relation
Offspring entities and appointments
Active 29
  • 1
    AUTOGRAPH PRESTIGE NORTH EAST LTD - 2015-11-26
    AUTOGRAPH CHAUFFEURS NORTH EAST LTD - 2016-06-29
    icon of address 72 Borough Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 2
    BORO PROPERTIES ESTATE AGENT LIMITED - 2015-12-01
    icon of address 72 72 Borough Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,307 GBP2025-01-31
    Officer
    icon of calendar 2009-03-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 72 Borough Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 74 Borough Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 72 Borough Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,702 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 11 - Director → ME
    icon of calendar 2019-03-07 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 6
    EMPORIUM AESTHETIC AND BEAUTY LTD - 2023-11-28
    icon of address 74 Borough Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,303 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 72 Borough Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 8
    DIAMOND PROPERTY NE LTD - 2022-06-28
    icon of address 72 Borough Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,696 GBP2024-03-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Exchange Colworth House, Sharnbrook, Bedford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    547,726 GBP2016-03-31
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 74 Borough Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 11
    icon of address 74 Borough Road, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 12
    VAPE WITH US BLYTH LTD - 2019-10-28
    VIP TANNING NORTH EAST LIMITED - 2021-01-28
    icon of address 72 Borough Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,346 GBP2024-04-30
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 72 Borough Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 72 Borough Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,441 GBP2024-05-31
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 72 Borough Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 16
    VAPE WITH US SOUTH SHIELDS LIMITED - 2020-06-12
    icon of address 72 Borough Road, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 17
    icon of address 72 Borough Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,693 GBP2024-03-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 72 Borough Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,528 GBP2024-03-31
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 72 Borough Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,635 GBP2024-03-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 72 Borough Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,035 GBP2024-03-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 72 Borough Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -119 GBP2024-09-30
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 22
    icon of address 72 Borough Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,269 GBP2024-03-31
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 72 Borough Road, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,863 GBP2024-03-31
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 24
    icon of address 72 Borough Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,121 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 72 Borough Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -119 GBP2024-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 26
    VAPE WITH US CHESTER LE STREET LTD - 2020-09-11
    icon of address 72 Borough Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,455 GBP2024-03-31
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 72 Borough Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,529 GBP2024-03-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 72 Borough Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,726 GBP2024-03-31
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 72 Borough Road, Middlesbrough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-11-30
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 72 Borough Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2019-08-22 ~ 2022-08-04
    IIF 23 - Director → ME
  • 2
    icon of address 74 Borough Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-04-23 ~ 2025-07-10
    IIF 19 - Director → ME
  • 3
    icon of address 74 Borough Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-07 ~ 2025-07-10
    IIF 27 - Director → ME
  • 4
    icon of address 72 Borough Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-02-01 ~ 2022-07-01
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 72 Borough Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-02-01 ~ 2022-07-01
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    VAPE WITH US PVSC LTD - 2025-04-30
    icon of address 72 Borough Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,487 GBP2024-10-31
    Officer
    icon of calendar 2022-10-04 ~ 2025-01-06
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ 2025-01-06
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 4 Sandgate Park Shopping Centre, Bancroft Drive, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,527 GBP2023-12-31
    Officer
    icon of calendar 2019-09-04 ~ 2020-04-15
    IIF 30 - Director → ME
  • 8
    VAPE WHOLESALE ONLINE LTD - 2020-03-18
    icon of address 65a The Avenue, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-12-13 ~ 2021-10-25
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ 2021-10-25
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 72 Borough Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,259 GBP2019-03-31
    Officer
    icon of calendar 2018-06-19 ~ 2019-09-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ 2019-09-01
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 10
    VAPE WITH US HOUGHTON LE SPRING LTD - 2024-09-09
    icon of address 72 Borough Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -299 GBP2023-12-31
    Officer
    icon of calendar 2022-12-02 ~ 2025-07-07
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ 2025-07-07
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.