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, Haroon Akeel

    Related profiles found in government register
  • Hussain, Haroon Akeel
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 69, Wood Bridge Road, Barking, Essex, IG11 9ES, England

      IIF 1
  • Hussain, Haroon Akeel
    British co-director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit G10, Chadwell Heath Industrial Park, Kemp Road, Chadwell Heath, Essex, RM8 1SL

      IIF 2
  • Hussain, Haroon Akeel
    British company director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-4 Eastern Road, Imperial Offices, Eastern Road, Romford, RM1 3NH, United Kingdom

      IIF 3
    • 2-4, Eastern Road, Romford, RM1 3PJ, England

      IIF 4
  • Hussain, Haroon Akeel
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Aberdour Road, Ilford, Essex, IG3 9SB, England

      IIF 5 IIF 6 IIF 7
    • 32, Aberdour Road, Ilford, Essex, IG3 9SB, United Kingdom

      IIF 8
    • 32, Aberdour Road, Ilford, IG3 9SB, England

      IIF 9 IIF 10 IIF 11
    • 34, Aberdour Road, Ilford, IG3 9SB, England

      IIF 12
    • 8a, Clements Road, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 13
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 14
  • San, Aaron
    British co-director born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • 73, Uphill Road, Mill Hill, London, NW7 4PT

      IIF 15
  • San, Aaron
    British company director born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 16
  • San, Aaron
    British retired born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • Marlborough House, 298 Regents Park Road, London, N3 2UU

      IIF 17
  • Mr Aaron San
    British born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 18
    • 25 Titan Court, Flower Lane, Mill Hill, London, NW7 2JA, England

      IIF 19
  • Hussain, Haroon
    British co secretary

    Registered addresses and corresponding companies
    • 34, Aberdour Road, Goodmays, IG3 9SB

      IIF 20
  • San, Aaron
    British commercial director born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Uphill Road, London, NW7 4PT, England

      IIF 21
  • San, Aaron
    British company director born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Haroon Hussain
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Aberdour Road, Ilford, IG3 9SB, England

      IIF 25
  • Mr Haroon Akeel Hussain
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10 Industrial Park, Kemp Road, Chadwell, Heath, RM8 1ST

      IIF 26
    • Unit G10, Chadwell Heath Industrial Park, Kemp Road, Dagenham, Essex, RM8 1SL

      IIF 27 IIF 28
    • 32, Aberdour Road, Ilford, Essex, IG3 9SB, England

      IIF 29 IIF 30 IIF 31
    • 32, Aberdour Road, Ilford, IG3 9SB

      IIF 32
    • 8a, Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 33
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 34
    • 2-4 Eastern Road, Imperial Offices, Eastern Road, Romford, RM1 3NH, United Kingdom

      IIF 35
  • San, Aaron

    Registered addresses and corresponding companies
    • 73, Uphill Road, Mill Hill, London, NW7 4PT

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    8a Clements Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -235 GBP2020-05-31
    Officer
    2019-05-29 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-05-29 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 2
    Elstree Studios, Shenley Road, Borehamwood, Herts, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    102,162 GBP2024-03-31
    Officer
    1997-02-24 ~ now
    IIF 36 - secretary → ME
  • 3
    32 Aberdour Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-05 ~ dissolved
    IIF 8 - director → ME
  • 4
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    57,350 GBP2022-03-31
    Officer
    2016-06-24 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    14,832 GBP2020-05-31
    Officer
    ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    32 Aberdour Road, Ilford
    Dissolved corporate (1 parent)
    Officer
    2014-06-18 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    UK & EUROPE HAJJ CORPORATION LIMITED - 2017-11-20
    Unit G10 Chadwell Heath Industrial Park, Kemp Road, Dagenham, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 9
    32 Aberdour Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-13 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2019-03-13 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    32 Aberdour Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-17 ~ dissolved
    IIF 10 - director → ME
  • 11
    Unit G10 Chadwell Heath Industrial Park, Kemp Road, Dagenham, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,964 GBP2017-06-30
    Officer
    2014-06-18 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 12
    2-4 Eastern Road Imperial Offices, Eastern Road, Romford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-03 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-08-03 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    ARC INTERNATIONAL PLC - 2009-12-29
    ARC CORES LIMITED - 2000-04-20
    CRIMBUY LIMITED - 1998-08-03
    100 New Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    1998-07-20 ~ 2000-08-30
    IIF 24 - director → ME
  • 2
    SCOOTERS STATION LIMITED - 2018-07-25
    723 Ripple Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    1,546,800 GBP2020-10-31
    Officer
    2020-08-04 ~ 2020-09-01
    IIF 4 - director → ME
    Person with significant control
    2020-08-04 ~ 2020-09-01
    IIF 25 - Has significant influence or control OE
    IIF 25 - Has significant influence or control over the trustees of a trust OE
    IIF 25 - Has significant influence or control as a member of a firm OE
  • 3
    CONFUSED PILGRIM LTD - 2022-03-19
    4385, 11900726 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -1,600 GBP2022-03-31
    Officer
    2019-03-23 ~ 2022-03-17
    IIF 6 - director → ME
    Person with significant control
    2019-03-23 ~ 2022-03-17
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 4
    DMS FILM & TELEVISION LIMITED - 1997-04-11
    64 New Cavendish Street, London
    Dissolved corporate (2 parents)
    Officer
    1994-07-06 ~ 2009-03-30
    IIF 23 - director → ME
  • 5
    Elstree Studios, Shenley Road, Borehamwood, Herts, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    102,162 GBP2024-03-31
    Officer
    1997-02-17 ~ 2009-03-30
    IIF 22 - director → ME
  • 6
    4th Floor 192-198 Vauxhall Bridge Road, London, United Kingdom
    Corporate (5 parents)
    Officer
    2016-09-05 ~ 2020-02-12
    IIF 17 - director → ME
  • 7
    Masonic Hall, Rosewalk, Radlett, Herts
    Corporate (10 parents)
    Equity (Company account)
    282,533 GBP2023-12-31
    Officer
    2013-04-10 ~ 2021-11-01
    IIF 21 - director → ME
  • 8
    Unit 10 Industrial Park, Kemp Road, Chadwell, Heath
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,292 GBP2017-09-30
    Officer
    2010-01-01 ~ 2018-03-07
    IIF 2 - director → ME
    2008-09-11 ~ 2014-06-04
    IIF 20 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-07
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    403 Factory Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-14 ~ 2014-09-16
    IIF 12 - director → ME
  • 10
    UK & EUROPE HAJJ CORPORATION LIMITED - 2017-11-20
    Unit G10 Chadwell Heath Industrial Park, Kemp Road, Dagenham, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2013-09-20 ~ 2019-03-01
    IIF 1 - director → ME
  • 11
    723 Ripple Road, Barking, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-03 ~ 2020-05-03
    IIF 7 - director → ME
    Person with significant control
    2019-04-03 ~ 2020-05-03
    IIF 31 - Ownership of voting rights - 75% or more 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.