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

Qasim Gulamhusein

    Related profiles found in government register
  • Qasim Gulamhusein
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19a, Christchurch Avenue, London, NW6 7QP, United Kingdom

      IIF 1
    • 28, Berry Hill, Stanmore, HA7 4XS, United Kingdom

      IIF 2
  • Mr Qasim Gulamhusein
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Scarbrook Road, Stoneham House, Croydon, CR0 1SQ, England

      IIF 3
    • Flat 9, Retlas Court, 77 Bessborough Road, Harrow, HA1 3DS, United Kingdom

      IIF 4
    • 445, Edgware Road, London, W2 1TH, England

      IIF 5
    • 445, Edgware Road, London, W2 1TH, United Kingdom

      IIF 6
    • The Exchange, Block 3, 2nd Floor, Brent Cross Gardens, London, NW4 3RJ, United Kingdom

      IIF 7
    • 28, Berry Hill, Stanmore, HA7 4XS, United Kingdom

      IIF 8
  • Mr Qasim Gulamhusein
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Stoneham House, 17 Scarbrook Road, Croydon, CR0 1SQ, England

      IIF 9
    • 445, Edgware Road, London, W2 1TH

      IIF 10
  • Gulamhusein, Qasim
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stoneham House, 17 Scarbrook Road, Croydon, CR0 1SQ, England

      IIF 11
    • Flat 9, Retlas Court, 77 Bessborough Road, Harrow, HA1 3DS, United Kingdom

      IIF 12
    • 445, Edgware Road, London, W2 1TH, United Kingdom

      IIF 13
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 14
    • 28, Berry Hill, Stanmore, Middlesex, HA7 4XS, United Kingdom

      IIF 15
  • Gulamhusein, Qasim
    British consultant born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Palace Green, Croydon, CR0 9AJ, United Kingdom

      IIF 16
  • Gulamhusein, Qasim
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 445, Edgware Road, London, W2 1TH, United Kingdom

      IIF 17
    • The Exchange, Block 3, 2nd Floor, Brent Cross Gardens, London, NW4 3RJ, United Kingdom

      IIF 18
    • 28, Berry Hill, Stanmore, HA7 4XS, England

      IIF 19
  • Mr Qasim Gulamhusein
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 28, Berry Hill, Stanmore, HA7 4XS, England

      IIF 20
  • Gulamhusein, Muhammad, Dr
    British ceo born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Berry Hill, Stanmore, HA7 4XS, England

      IIF 21
  • Gulamhusein, Qasim
    born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gable House, 239 Regents Park Road, Finchley, London, N3 3LF, United Kingdom

      IIF 22
  • Khimji, Razia
    Tanzanian director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stoneham House, Scarbrook Road, Croydon, CR0 1SQ, United Kingdom

      IIF 23
  • Gulamhusein, Qasim
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Stoneham House, 17 Scarbrook Road, Croydon, CR0 1SQ, England

      IIF 24
    • Stoneham House, 17 Scarbrook Road, Croydon, CR0 1SQ, United Kingdom

      IIF 25
    • Stoneham House, 17 Scarbrook Road, Croydon, Surrey, CR0 1SQ, England

      IIF 26
    • 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, Surrey, TW9 2JA, United Kingdom

      IIF 27
    • 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 28
    • 28, Berry Hill, Stanmore, Middlesex, HA7 4XS, United Kingdom

      IIF 29
  • Gulamhusein, Qasim
    British consultant born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Gulamhusein, Qasim
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 19a, Christchurch Avenue, London, NW6 7QP, United Kingdom

      IIF 31
  • Gulamhussein, Qasim
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 17, Scarbrook Road, Croydon, CR0 1SQ, England

      IIF 32
  • Gulamhusein, Qasim

    Registered addresses and corresponding companies
    • Stoneham House, 17 Scarbrook Road, Croydon, Surrey, CR0 1SQ, England

      IIF 33
    • 19a, Christchurch Avenue, London, NW6 7QP, United Kingdom

      IIF 34
    • 445, Edgware Road, London, W2 1TH, England

      IIF 35
    • 445, Edgware Road, London, W2 1TH, United Kingdom

      IIF 36
    • The Exchange, Block 3, 2nd Floor, Brent Cross Gardens, London, NW4 3RJ, United Kingdom

      IIF 37
    • 28, Berry Hill, Stanmore, Middlesex, HA7 4XS, United Kingdom

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 19
  • 1
    Stoneham House, 17 Scarbrook Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,417 GBP2023-12-31
    Officer
    2017-04-30 ~ now
    IIF 26 - Director → ME
    2017-04-27 ~ now
    IIF 33 - Secretary → ME
  • 2
    Stoneham House, 17 Scarbrook Road, Croydon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -19,123 GBP2024-07-30
    Officer
    2020-07-01 ~ now
    IIF 15 - Director → ME
    2020-07-01 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Stoneham House 17 Scarbrook Road, Stoneham House, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,376 GBP2024-03-31
    Officer
    2021-01-18 ~ now
    IIF 29 - Director → ME
    2021-01-18 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    GLOBAL TRAVEL HOLDINGS LTD - 2016-09-30
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -89,241 GBP2024-04-01 ~ 2024-12-31
    Officer
    2017-02-01 ~ now
    IIF 28 - Director → ME
  • 5
    WT CONSULTING LIMITED - 2019-08-19
    AMINGDON LTD - 2019-07-17
    17 Scarbrook Road, Stoneham House, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,899 GBP2024-09-29
    Officer
    2015-12-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 3 - Has significant influence or controlOE
  • 6
    7 Linen House, Kilburn Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-02-28
    Officer
    2021-02-10 ~ dissolved
    IIF 31 - Director → ME
    2021-02-10 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-16 ~ dissolved
    IIF 30 - Director → ME
  • 8
    MAJOR TRAVEL LIMITED - 2020-02-20
    MAJOR TRAVEL PLC - 2018-12-14
    KENTISH TOWN TRAVEL LIMITED - 1985-06-04
    ALLPOOL LIMITED - 1985-03-19
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    45,129 GBP2024-12-31
    Officer
    2017-02-01 ~ now
    IIF 27 - Director → ME
  • 9
    Stoneham House, 17 Scarbrook Road, Croydon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -40,859 GBP2024-06-29
    Officer
    2024-11-28 ~ now
    IIF 32 - Director → ME
  • 10
    21 ESTREHAM ROAD LTD - 2020-11-26
    Stoneham House, 17 Scarbrook Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,157 GBP2024-09-30
    Officer
    2021-03-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Stoneham House, 17 Scarbrook Road, Croydon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -24,195 GBP2024-09-30
    Officer
    2021-02-01 ~ now
    IIF 25 - Director → ME
  • 12
    28 Berry Hill, Stanmore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2020-04-01 ~ dissolved
    IIF 19 - Director → ME
  • 13
    Gable House, 239 Regents Park Road, London, United Kingdom
    Receiver Action Corporate (60 parents)
    Officer
    2015-10-02 ~ now
    IIF 22 - LLP Member → ME
  • 14
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-15 ~ dissolved
    IIF 17 - Director → ME
    2020-05-15 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 15
    445 Edgware Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    306 GBP2024-03-31
    Officer
    2014-05-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-06-14 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    INSPIRATION HOLIDAYS LIMITED - 2017-01-30
    Stoneham House, Scarbrook Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-15 ~ dissolved
    IIF 23 - Director → ME
  • 17
    445 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,282 GBP2024-03-31
    Officer
    2020-01-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    131 Salusbury Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2017-11-21 ~ dissolved
    IIF 18 - Director → ME
    2017-11-21 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 19
    445 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    2016-10-04 ~ now
    IIF 14 - Director → ME
    2016-10-04 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2016-10-04 ~ 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
Ceased 2
  • 1
    Stoneham House, 17 Scarbrook Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,417 GBP2023-12-31
    Officer
    2015-12-03 ~ 2016-01-15
    IIF 16 - Director → ME
  • 2
    28 Berry Hill, Stanmore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2017-06-23 ~ 2020-08-05
    IIF 21 - Director → ME
    Person with significant control
    2017-06-23 ~ 2020-09-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE

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.