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

Mr Mohammed Adnan Hussain

    Related profiles found in government register
  • Mr Mohammed Adnan Hussain
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 59, Whiteacre Road, Ashton-under-lyne, OL6 9PH, England

      IIF 1
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 2 IIF 3 IIF 4
    • Southpoint, Old Brighton Road, Lowfield Heath, Crawley, RH11 0PR, England

      IIF 5 IIF 6 IIF 7
    • Digitery Business Centre Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 8
  • Mr Mohammed Aleem Hussain
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 99, Hellidon Close, Ardwick, Manchester, M12 4AH, England

      IIF 9
  • Mr Mohammed Mahbub Hussain
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 689, Green Lane, Dagenham, RM8 1UU, United Kingdom

      IIF 10
    • 59, Fashion Street, London, E1 6PX, England

      IIF 11
  • Mr Mohammed Waseem Hussain
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 366, Katherine Street, Ashton-under-lyne, OL7 0AL, England

      IIF 12
    • Brighton House, 273 Wilmslow Road, Manchester, M14 5JQ, England

      IIF 13
  • Mr Mohammed Musharraf Hussain
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14
    • Avicenna House 258-262, Floor 7, Romford Road, London, E7 9HZ, England

      IIF 15
  • Hussain, Mohammed Adnan
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Mohammed Adnan
    British company director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 59, Whiteacre Road, Ashton-under-lyne, OL6 9PH, England

      IIF 34
  • Hussain, Mohammed Adnan
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Waseem Hussain
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-73, Penny Meadow, Ashton-under-lyne, OL6 6EL, United Kingdom

      IIF 43
  • Hussain, Mohammed Mahbub
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 689, Green Lane, Dagenham, RM8 1UU, United Kingdom

      IIF 44
  • Hussain, Mohammed Mahbub
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 59, Fashion Street, London, E1 6PX, England

      IIF 45
    • Lime Tree House, Limetree Court, Saffron Walden, CB10 1HG, United Kingdom

      IIF 46
  • Hussain, Mohammed Waseem
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 366, Katherine Street, Ashton-under-lyne, OL7 0AL, England

      IIF 47
  • Hussain, Mohammed Waseem
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Brighton House, 273 Wilmslow Road, Manchester, M14 5JQ, England

      IIF 48
  • Hussain, Mohammed Aleem
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 99, Hellidon Close, Ardwick, Manchester, M12 4AH, England

      IIF 49
  • Hussain, Mohammed Musharraf
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 50
    • Avicenna House 258-262, Floor 7, Romford Road, London, E7 9HZ, England

      IIF 51
  • Mr Mahbub Hussain
    Bangladish born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lime Tree House, Limetree Court, Saffron Walden, CB10 1HG, United Kingdom

      IIF 52
  • Hussain, Mohammed Waseem
    born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Walden Drive, Bradford, West Yorkshire, BD9 6JU, England

      IIF 53
  • Hussain, Mohammed Waseem
    British company director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-73, Penny Meadow, Ashton-under-lyne, OL6 6EL, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 13
  • 1
    AMIRAH PRESTIGE LIMITED
    Appointment / Control
    Lime Tree House, Limetree Court, Saffron Walden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 52 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 52 - Has significant influence or control as a member of a firmOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
  • 2
    ASHTON SUPER STORE LTD
    Appointment / Control
    366 Katherine Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,612 GBP2024-06-30
    Officer
    2023-09-06 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    BY LALA LTD
    Appointment / Control
    59 Whiteacre Road, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-11-28 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-08-03 ~ dissolved
    IIF 39 - Director → ME
  • 5
    GREEN LANE BAZAAR LTD
    Appointment / Control
    689 Green Lane, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -64,048 GBP2021-01-31
    Officer
    2018-01-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2018-01-29 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    IE BUSINESS LTD
    - now Appointment / Control
    14537221 LIMITED - 2023-07-19
    IE EDUCATE BENEFITS LIMITED - 2023-07-14
    Related registration: 07815605
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-08-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-08-03 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    IE SPARE 03 LTD
    Appointment / Control
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-08-03 ~ dissolved
    IIF 37 - Director → ME
  • 8
    IERC 1 LTD
    Appointment / Control
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-03 ~ dissolved
    IIF 36 - Director → ME
  • 9
    LUX EVENT MANAGEMENT LTD
    Appointment / Control
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,046 GBP2024-01-31
    Officer
    2023-01-26 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    MERIDIAN ACCESS GROUP LTD
    Appointment / Control
    Avicenna House 258-262 Floor 7, Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-27 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    MIT ENGAGE PAY LTD
    - now Appointment / Control
    ENGAGE PARTNERS STAFF LTD - 2022-04-07
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2023-08-03 ~ dissolved
    IIF 35 - Director → ME
  • 12
    MWH FOODS LTD
    Appointment / Control
    Brighton House, 273 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    UK CAR SPECIALIST LIMITED
    Appointment / Control
    Unit 99 Hellidon Close, Ardwick, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 24
  • 1
    ASHTON SUPER STORE LTD
    Appointment / Control
    366 Katherine Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,612 GBP2024-06-30
    Officer
    2018-06-22 ~ 2020-09-01
    IIF 54 - Director → ME
    Person with significant control
    2018-06-22 ~ 2020-09-01
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 2
    ENGAGE EDUCATION BENEFITS LTD
    - now Appointment / Control
    IE OFFICE EIGHT LTD - 2023-06-08
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 31 - Director → ME
  • 3
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 24 - Director → ME
  • 4
    ENTRUST BENEFITS LTD
    - now Appointment / Control
    IE OFFICE NINE LTD - 2023-07-04
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 27 - Director → ME
  • 5
    GFC PAYROLL BRIGHTON LIMITED
    - now Appointment / Control
    IE OFFICE FIVE LTD - 2023-04-13
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 26 - Director → ME
  • 6
    GFC PAYROLL GUILDFORD LIMITED
    - now Appointment / Control
    GFC PAYROLL GUILFORD LIMITED - 2023-04-25
    IE SPARE 02 LTD - 2023-04-14
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 19 - Director → ME
  • 7
    GFC PAYROLL PORTSMOUTH LTD
    - now Appointment / Control
    IE OFFICE FOUR LTD - 2023-04-13
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 32 - Director → ME
  • 8
    GFC PAYROLL SOUTHAMPTON LTD
    - now Appointment / Control
    IE OFFICE THREE LTD - 2023-04-11
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 25 - Director → ME
  • 9
    GFC PAYROLL WIRRAL LIMITED
    - now Appointment / Control
    IE OFFICE TWO LTD - 2023-04-05
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 22 - Director → ME
  • 10
    IE EDUCATE BENEFITS LIMITED
    - now Appointment / Control
    Other registered number: 14537221
    I E ENGAGEMENT LTD - 2023-07-17
    Related registration: 14530427
    I E BENEFITS LTD - 2022-01-05
    STEP HIGHER MARKETING LTD - 2021-12-09
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    -454,303 GBP2023-10-31
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 20 - Director → ME
    Person with significant control
    2023-08-03 ~ 2025-07-31
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    IE RECRUIT CONSULTING LIMITED
    Appointment / Control
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 23 - Director → ME
    Person with significant control
    2023-08-03 ~ 2025-07-31
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 12
    IE SECURITY MANAGEMENT LIMITED
    Appointment / Control
    Digitery Business Centre Vantage Court Riverside Way, Barrowford, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,260,715 GBP2023-11-30
    Officer
    2023-08-03 ~ 2025-03-09
    IIF 33 - Director → ME
    Person with significant control
    2023-08-03 ~ 2025-03-09
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 13
    LH PAYMENTS LTD
    - now Appointment / Control
    IESM 1 LTD - 2023-03-06
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 21 - Director → ME
  • 14
    NES BENEFITS LTD
    - now Appointment / Control
    IE OFFICE ONE LTD - 2023-04-14
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 29 - Director → ME
  • 15
    NRL PAYROLL LTD
    - now Appointment / Control
    IERC 2 LTD - 2023-03-24
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 28 - Director → ME
  • 16
    PACIFIC 001 LTD
    Appointment / Control
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-03-27 ~ 2024-04-02
    IIF 42 - Director → ME
    Person with significant control
    2023-03-27 ~ 2024-04-02
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 17
    PACIFIC 002 LTD
    Appointment / Control
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-03-27 ~ 2024-04-02
    IIF 41 - Director → ME
    Person with significant control
    2023-03-27 ~ 2024-04-02
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 18
    PACIFIC 003 LTD
    Appointment / Control
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-03-27 ~ 2024-04-02
    IIF 40 - Director → ME
    Person with significant control
    2023-03-27 ~ 2024-04-02
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 19
    PRIM & PAWPER LTD
    Appointment / Control
    59 Fashion Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-27 ~ 2024-06-11
    IIF 45 - Director → ME
    Person with significant control
    2023-03-27 ~ 2024-06-11
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 20
    RIKED BENEFITS LTD
    - now Appointment / Control
    IE OFFICE TEN LTD - 2023-04-20
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 16 - Director → ME
  • 21
    ST GROUP PAYROLL SERVICES LTD
    - now Appointment / Control
    IE SPARE 01 LTD - 2023-03-23
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 30 - Director → ME
  • 22
    STAMP TRANSPORT LLP
    Appointment / Control
    1 Ground Floor, 1 George Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-14 ~ 2016-03-11
    IIF 53 - LLP Designated Member → ME
  • 23
    TECHNOLOGY RECRUITMENT BENEFITS LTD
    - now Appointment / Control
    CPI STAFF LTD - 2023-06-22
    IE OFFICE SIX LTD - 2023-04-14
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 18 - Director → ME
  • 24
    THEOREC BENEFITS LTD
    - now Appointment / Control
    IE OFFICE SEVEN LTD - 2023-04-14
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-08-03 ~ 2025-07-31
    IIF 17 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.