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, Muzzammil

    Related profiles found in government register
  • Hussain, Muzzammil
    Pakistani director born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 279, Broadway, Bexleyheath, DA6 8DG, United Kingdom

      IIF 1
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2
    • icon of address 3, Angel Walk, Tonbridge, Kent, TN9 1TJ, United Kingdom

      IIF 3
  • Hussain, Muzzamil
    Pakistani company director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36a, The Grove, Gravesend, DA12 1DX, England

      IIF 4
  • Muzzammil Hussain
    Pakistani born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 279, Broadway, Bexleyheath, DA6 8DG, United Kingdom

      IIF 5
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 6
    • icon of address 3, Angel Walk, Tonbridge, Kent, TN9 1TJ, United Kingdom

      IIF 7
  • Hussain, Muzzamil
    British business born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250, Marton Road, Middlesbrough, Cleveland, TS4 2EZ, United Kingdom

      IIF 8
  • Hussain, Muzzamil
    British businessman born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Rutland Road, Ilford, Essex, IG1 1ER, United Kingdom

      IIF 9
  • Hussain, Muzzamil
    British company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Rutland Road, Ilford, Essex, IG1 1ER, United Kingdom

      IIF 10
    • icon of address 250, Marton Road, Middlesbrough, TS4 2EZ, England

      IIF 11
  • Hussain, Muzzamil
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Hambledon Road, Middlesbrough, TS5 5EF, England

      IIF 12 IIF 13
    • icon of address 53, Corporation Road, Middlesbrough, TS1 1LT, England

      IIF 14
  • Hussain, Muzzamil
    British financial adviser born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Hambledon Road, Middlesbrough, TS5 5EF, England

      IIF 15
  • Hussain, Muzzamil
    British n/a born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Rutland Road, Ilford, Essex, IG11ER, United Kingdom

      IIF 16
  • Hussain, Muzzamil
    British private hire driver born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Rutland Road, Ilford, Essex, IG1 1ER, England

      IIF 17
  • Hussain, Muzzamil
    British

    Registered addresses and corresponding companies
    • icon of address 24 Rutland Road, Ilford, Essex, IG1 1ER

      IIF 18
  • Mr Muzzamil Hussain
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36a, The Grove, Gravesend, DA12 1DX, England

      IIF 19
  • Mr Muzzamil Hussain
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Rutland Road, Ilford, Essex, IG1 1ER, United Kingdom

      IIF 20
  • Mr Muzzamil Hussain
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Hambledon Road, Middlesbrough, TS5 5EF, England

      IIF 21 IIF 22 IIF 23
    • icon of address 250, Marton Road, Middlesbrough, TS4 2EZ, England

      IIF 24
    • icon of address 250, Marton Road, Middlesbrough, TS4 2EZ, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 3 Angel Walk, Tonbridge, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 101 Hambledon Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 3 Angel Walk Shpopping Centre, Tonbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 250 Marton Road, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    icon of address 24 Rutland Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address 24 Rutland Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2011-09-29 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 101 Hambledon Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    MUZCO PROFESSIONAL SERVICES LTD - 2019-08-20
    icon of address 1b Highview Parade, Redbridge Lane East, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 101 Hambledon Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-09-11 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 6-9 The Square, Stockley Park, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,932 GBP2024-10-31
    Officer
    icon of calendar 2007-10-10 ~ 2010-10-27
    IIF 18 - Secretary → ME
  • 2
    icon of address 11 Fladbury Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ 2025-06-06
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ 2025-06-06
    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
  • 3
    GRAND HOSPITALITY GROUP LTD - 2025-08-27
    icon of address 250 Marton Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-28 ~ 2025-06-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2025-06-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    EJZ14 LTD - 2021-11-24
    OPEN HOUSE MIDDLESBOROUGH LTD - 2025-03-07
    OPEN HOUSE MIDDLESBOROUGH LTD - 2021-09-01
    icon of address 13 Duke Of Wellington Gardens, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -65,580 GBP2024-07-31
    Officer
    icon of calendar 2019-09-05 ~ 2020-02-14
    IIF 14 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.