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, Haroon Akeel

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

    Resident in England

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

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

    Resident in United Kingdom

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

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

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

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

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

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

      IIF 14
  • Hussain, Haroon
    British co secretary

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

      IIF 15
  • Mr Haroon Hussain
    British born in March 1978

    Resident in United Kingdom

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

      IIF 16
  • Mr Haroon Akeel Hussain
    British born in March 1978

    Resident in United Kingdom

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

      IIF 17
    • icon of address Unit G10, Chadwell Heath Industrial Park, Kemp Road, Dagenham, Essex, RM8 1SL

      IIF 18 IIF 19
    • icon of address 32, Aberdour Road, Ilford, Essex, IG3 9SB, England

      IIF 20 IIF 21 IIF 22
    • icon of address 32, Aberdour Road, Ilford, IG3 9SB

      IIF 23
    • icon of address 8a, Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 24
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 25
    • icon of address 2-4 Eastern Road, Imperial Offices, Eastern Road, Romford, RM1 3NH, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 8a Clements Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -235 GBP2020-05-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 32 Aberdour Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 32 Aberdour Road, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    UK & EUROPE HAJJ CORPORATION LIMITED - 2017-11-20
    icon of address 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
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 32 Aberdour Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 32 Aberdour Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address Unit G10 Chadwell Heath Industrial Park, Kemp Road, Dagenham, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,964 GBP2017-06-30
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2-4 Eastern Road Imperial Offices, Eastern Road, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    SCOOTERS STATION LIMITED - 2018-07-25
    icon of address 723 Ripple Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,546,800 GBP2020-10-31
    Officer
    icon of calendar 2020-08-04 ~ 2020-09-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2020-09-01
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Has significant influence or control over the trustees of a trust OE
    IIF 16 - Has significant influence or control OE
  • 2
    CONFUSED PILGRIM LTD - 2022-03-19
    icon of address 4385, 11900726 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -1,600 GBP2022-03-31
    Officer
    icon of calendar 2019-03-23 ~ 2022-03-17
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ 2022-03-17
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Unit 10 Industrial Park, Kemp Road, Chadwell, Heath
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,292 GBP2017-09-30
    Officer
    icon of calendar 2010-01-01 ~ 2018-03-07
    IIF 2 - Director → ME
    icon of calendar 2008-09-11 ~ 2014-06-04
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    icon of address 403 Factory Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-14 ~ 2014-09-16
    IIF 12 - Director → ME
  • 5
    UK & EUROPE HAJJ CORPORATION LIMITED - 2017-11-20
    icon of address Unit G10 Chadwell Heath Industrial Park, Kemp Road, Dagenham, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2013-09-20 ~ 2019-03-01
    IIF 1 - Director → ME
  • 6
    icon of address 723 Ripple Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ 2020-05-03
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2020-05-03
    IIF 22 - Ownership of voting rights - 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 26 August 2025 and licensed under the Open Government Licence v3.0.