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 Mudasser Hussain

    Related profiles found in government register
  • Mr Mudasser Hussain
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Gilletts Lane, High Wycombe, HP12 4BB, United Kingdom

      IIF 1
    • icon of address Rydal House, 30 Gilletts Lane, High Wycombe, HP12 4BB

      IIF 2
    • icon of address 86, Harley Street, London, W1G 7HP, England

      IIF 3
    • icon of address The Olton Project, Kineton Green Road, Solihull, B92 7EB, England

      IIF 4
  • Mudasser Hussain
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rydale House, 30 Gilletts Lane, High Wycombe, HP12 4BB, England

      IIF 5
    • icon of address 18, Wimpole Street, London, W1G 8GD

      IIF 6
  • Mudasser Hussain
    British born in April 1978

    Registered addresses and corresponding companies
    • icon of address 30, Gilletts Lane, High Wycombe, Buckinghamshire, HP12 4BB, United Kingdom

      IIF 7
  • Mr Mudasser Hussain
    Pakistani born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37-49 (unit 19a), Devonshire Street North, Ardwick, Manchester, M12 6JR

      IIF 8
  • Hussain, Mudasser
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rydal House, 30 Gilletts Lane, High Wycombe, HP12 4BB, United Kingdom

      IIF 9
    • icon of address Rydal House, Rydal House, 30 Gilletts Lane, High Wycombe, Buckinghamshire, HP12 4BB, England

      IIF 10
    • icon of address Rydale House, 30 Gilletts Lane, High Wycombe, HP12 4BB, England

      IIF 11
    • icon of address 86, Harley Street, London, W1G 7HP, England

      IIF 12
  • Hussain, Mudasser
    British pharmacist born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rydal House, Rydal House, 30 Gilletts Lane, High Wycombe, Buckinghamshire, HP12 4BB, England

      IIF 13
  • Hussain, Mudasser
    Pakistani director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37-49 (unit 19a), Devonshire Street North, Ardwick, Manchester, M12 6JR

      IIF 14
  • Hussain, Mudasser
    British company director

    Registered addresses and corresponding companies
    • icon of address Rydal House, 30 Gilletts Lane, High Wycombe, Buckinghamshire, HP12 4BB

      IIF 15
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Level 5 Carolina Court, Giuseppe Cali Street, Ta Xbiex, Malta
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-01-18 ~ now
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25%OE
    IIF 7 - Ownership of shares - More than 25%OE
  • 2
    icon of address Braeburn House, 41 Marlow Hill, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,425 GBP2024-08-31
    Officer
    icon of calendar 2002-05-09 ~ now
    IIF 15 - Secretary → ME
  • 3
    icon of address Rydal House, 30 Gilletts Lane, High Wycombe
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,501 GBP2016-12-31
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 30 Gilletts Lane, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,485 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 18 Wimpole Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    231,923 GBP2024-02-28
    Officer
    icon of calendar 2002-02-11 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 37-49 (unit 19a) Devonshire Street North, Ardwick, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Olton Project, Kineton Green Road, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38 GBP2021-07-31
    Officer
    icon of calendar 2007-07-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 86 Harley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,543 GBP2024-05-31
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 12 - Director → ME
Ceased 3
  • 1
    icon of address 18 Wimpole Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    231,923 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-01-01 ~ 2024-03-25
    IIF 6 - Has significant influence or control OE
  • 2
    icon of address Opus Restructuring Llp, 4th Floor Euston House 24 Eversholt Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    804 GBP2019-11-30
    Person with significant control
    icon of calendar 2018-11-27 ~ 2020-03-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 86 Harley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,543 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-18 ~ 2024-02-08
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.