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 Muhammad Hussain

    Related profiles found in government register
  • Mr Muhammad Hussain
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 418, Warwick Road, Solihull, B91 1AQ, United Kingdom

      IIF 1
  • Mr Muhammad Hussain
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tech Store, 32 Staveleigh Mall, Ladysmith Centre, Ashton, OL6 7JJ, United Kingdom

      IIF 2
  • Mr Muhammed Hussain
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Brooksby Walk, London, E9 6DA, United Kingdom

      IIF 3
  • Hussain, Muhammad
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 418, Warwick Road, Solihull, B91 1AQ, United Kingdom

      IIF 4
  • Hussain, Muhammad
    British engineer born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Brandforth Road, Manchester, M8 0AH, United Kingdom

      IIF 5
  • Mr Muhammad Hashir Hussain
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tech Corner, Unit 3, Ladysmith Centre, Mercian Mall, Ashton-under-lyne, OL6 7JH, United Kingdom

      IIF 6
    • icon of address T/a Tech Corner, 20 Benson Road, Birchwood Shopping Centre, Warrington, WA3 7PQ, England

      IIF 7
    • icon of address Tech Corner, 20 Benson Road, Birchwood, Warrington, WA3 7PQ, England

      IIF 8
  • Mr Syed Muhammad Ghazi Saghir Hussain
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ghazi Saghir, 40 Fernside Avenue, London, London, NW7 3AU, United Kingdom

      IIF 9
  • Mr Muhammed Ishaaq Hussain
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Brooksby's Walk, London, E9 6DA, England

      IIF 10
    • icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, England

      IIF 11
    • icon of address 418, Warwick Road, Solihull, B91 1AQ, United Kingdom

      IIF 12
  • Hussain, Muhammad Hashir
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tech Corner, Unit 3, Ladysmith Centre, Mercian Mall, Ashton-under-lyne, Lancashire, OL6 7JH, United Kingdom

      IIF 13
    • icon of address T/a Tech Corner 20, Benson Road, Birchwood, Warrington, WA3 7PQ, England

      IIF 14
    • icon of address Tech Corner, 20 Benson Road, Birchwood, Warrington, WA3 7PQ, England

      IIF 15
  • Hussain, Syed Muhammad Ghazi Saghir
    British creative strategists born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ghazi Saghir, 40 Fernside Avenue, London, London, NW7 3AU, United Kingdom

      IIF 16
  • Hussain, Muhammed Ishaaq
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 418, Warwick Road, Solihull, B91 1AQ, United Kingdom

      IIF 17 IIF 18
  • Hussain, Muhammed Ishaaq
    British property investor born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 418, Warwick Road, Solihull, B91 1AQ, United Kingdom

      IIF 19
  • Mr Syed Muhammad Ghazi Saghir Hussain
    Pakistani born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Echo Central, Cross Green Lane, Leeds, LS9 8FG, United Kingdom

      IIF 20
  • Hussain, Muhammad
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tech Store, 32 Staveleigh Mall, Ladysmith Centre, Ashton, OL6 7JJ, United Kingdom

      IIF 21
  • Hussain, Muhammad
    British school governor born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silvertrees Academy, Silvertrees Road, Tipton, West Midlands, DY4 8NH

      IIF 22
  • Hussain, Muhammed
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Brooksby Walk, Hackney, London, E9 6DA, United Kingdom

      IIF 23
  • Hussain, Muhammed
    British property investor born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Brooksby Walk, Hackney, London, E9 6DA, United Kingdom

      IIF 24
  • Hussain, Syed Muhammad Ghazi Saghir
    Pakistani born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Echo Central, Cross Green Lane, Leeds, West Yorkshire, LS9 8FG, United Kingdom

      IIF 25
  • Hussain, Syed Muhammad Ghazi Saghir

    Registered addresses and corresponding companies
    • icon of address 17 Echo Central, Cross Green Lane, Leeds, West Yorkshire, LS9 8FG, United Kingdom

      IIF 26
  • Hussain, Muhammad

    Registered addresses and corresponding companies
    • icon of address 1, Brandforth Road, Manchester, M8 0AH, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 71-74, Shelton Street, Convent Garden Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 25 - Director → ME
    icon of calendar 2021-09-28 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Tech Store 32 Staveleigh Mall, Ladysmith Centre, Ashton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 418 Warwick Road, Solihull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -990 GBP2022-05-31
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,454,426 GBP2024-02-29
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Tech Corner, Unit 3 Ladysmith Centre, Mercian Mall, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 72 Brooksby Walk, Hackney, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -179,988 GBP2024-03-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Ghazi Saghir, 40 Fernside Avenue, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    icon of address Tech Corner 20 Benson Road, Birchwood, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,691 GBP2024-03-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 8 - Has significant influence or controlOE
  • 9
    icon of address T/a Tech Corner 20 Benson Road, Birchwood Shopping Centre, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,260 GBP2025-02-28
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    icon of address 32 Ulverley Green Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 19 - Director → ME
Ceased 4
  • 1
    icon of address 47 Phipson Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-16 ~ 2019-12-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ 2019-12-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 72 Brooksby Walk, Hackney, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -179,988 GBP2024-03-31
    Officer
    icon of calendar 2018-03-22 ~ 2018-07-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ 2018-07-01
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    icon of address Silvertrees Academy, Silvertrees Road, Tipton, West Midlands
    Active Corporate (12 parents)
    Officer
    icon of calendar 2019-10-10 ~ 2021-09-22
    IIF 22 - Director → ME
  • 4
    icon of address 9 Forge Valley Way, Wombourne, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    443 GBP2018-02-28
    Officer
    icon of calendar 2016-01-26 ~ 2016-07-01
    IIF 5 - Director → ME
    icon of calendar 2016-01-26 ~ 2016-07-01
    IIF 27 - Secretary → ME

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.