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

Hussein, Wafi, Dr

    Related profiles found in government register
  • Hussein, Wafi, Dr
    Iraqi company director born in February 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, London, NW4 4NJ

      IIF 1
    • icon of address Flat 1 Knoyle House, 64 Russell Road, London, W14 8JD

      IIF 2 IIF 3
  • Hussein, Wafi, Dr
    Iraqi director born in February 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, NW4 4JN, England

      IIF 4
  • Hussein, Wafi, Dr
    Iraqi teacher born in February 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Flat 1 Knoyle House, 64 Russell Road, London, W14 8JD

      IIF 5
  • Hussein, Wafi
    British businessman born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, Portman Heights, 103 West Heath Road, London, NW3 7TW, England

      IIF 6
  • Hussein, Wafi
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Colwyn Avenue, Perivale, London, UB6 8JX, England

      IIF 7
  • Hussein, Wafi
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Portman Heights, 103 West Heath Road, London, NW3 7TW, England

      IIF 8 IIF 9
    • icon of address 11, Slough Lane, London, NW9 8QN, England

      IIF 10
    • icon of address C/o Al-mahari & Co, The Wimbledon Arches, 1 Archway Close, London, SW19 8UL, United Kingdom

      IIF 11
    • icon of address Flat 10 Portman Heights, 103 West Heath Road, London, NW3 7TW, England

      IIF 12
  • Hussein, Wafi
    British project manager born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Portman Heights, 103 West Heath Road, London, NW3 7TW, England

      IIF 13 IIF 14
  • Hussein, Dr Wafi
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Knoyle House, 64 Russell Road, London, W14 8JD, England

      IIF 15
    • icon of address 10 Portman Heights, 103 West Heath Road, London, NW3 7TW, England

      IIF 16
    • icon of address Flat1 Knoyle House, 64 Russell Road, London, W14 8JD, England

      IIF 17
  • Dr Wafi Hussein
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Knoyle House, 64 Russell Road, London, W14 8JD, England

      IIF 18 IIF 19
  • Wafi Hussein
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Colwyn Avenue, Perivale, London, UB6 8JX, England

      IIF 20
    • icon of address 435, Kingsbury Road, London, London, NW9 9DT, England

      IIF 21
    • icon of address C/o Hudson Weir Limited 58, Leman Street, London, E1 8EU

      IIF 22
  • Mr Wafi Hussein
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Cricklewood Broadway, Cricklewood, London, NW2 3HY, England

      IIF 23
    • icon of address 10 Portman Heights, 103 West Heath Road, London, NW3 7TW, England

      IIF 24
    • icon of address C/o Al-mahari & Co, The Wimbledon Arches, 1 Archway Close, London, SW19 8UL, United Kingdom

      IIF 25
    • icon of address Falt 10, Portman Heights, 103 West Heath Road, London, NW3 7TW, England

      IIF 26
    • icon of address Flat 10 Portman Heights, 103 West Heath Road, London, NW3 7TW, England

      IIF 27
    • icon of address Flat 10, Portman Heights, West Heath Road, London, NW3 7TW, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 129 Station Road, Hendon, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 20 Egerton Close, Pinner, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,305 GBP2024-03-31
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 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
  • 3
    icon of address 11 Slough Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 159 Cricklewood Broadway, Cricklewood, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,760 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-07-02 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 435 Kingsbury Road, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,787 GBP2022-06-30
    Officer
    icon of calendar 2019-06-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ 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
  • 6
    icon of address 129 Station Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,758 GBP2017-07-31
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Hudson Weir Limited 58, Leman Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54,398 GBP2022-06-30
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 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 C/o Al-mahari & Co, The Wimbledon Arches, 1 Archway Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    124,489 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 10 Portman Heights 103 West Heath Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 10 Portman Heights 103 West Heath Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,309 GBP2024-09-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address Flat 10, Portman Heights, 103 West Heath Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    PUNCH & JUDY FAMILY DROP-IN - 1995-03-16
    PUNCH & JUDY FAMILY CENTRE - 2009-03-16
    icon of address 6 Bevington Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    778,352 GBP2024-03-31
    Officer
    icon of calendar 2001-07-06 ~ 2010-02-25
    IIF 5 - Director → ME
  • 2
    icon of address 149 Cricklewood Broadway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -609,125 GBP2022-11-30
    Officer
    icon of calendar 2009-12-24 ~ 2010-04-28
    IIF 4 - Director → ME
  • 3
    icon of address 129 Station Road, London, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63,495 GBP2017-02-28
    Officer
    icon of calendar 2015-05-25 ~ 2016-06-01
    IIF 1 - Director → ME
  • 4
    icon of address Flat 23 Eider Apartments, 73 Perryfield Way, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    38,448 GBP2024-06-30
    Officer
    icon of calendar 2020-06-05 ~ 2025-06-13
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ 2025-06-13
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    icon of address 323 Greenford Road, Greenford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    643,100 GBP2023-12-31
    Officer
    icon of calendar 2006-02-28 ~ 2009-01-01
    IIF 2 - Director → ME
  • 6
    icon of address 61 Warwick Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,367 GBP2017-10-31
    Officer
    icon of calendar 2004-05-13 ~ 2006-05-01
    IIF 3 - Director → ME
  • 7
    icon of address 10 Colwyn Avenue, Perivale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,833 GBP2025-01-15
    Officer
    icon of calendar 2021-08-26 ~ 2024-12-17
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2025-01-15
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 10 Portman Heights 103 West Heath Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,309 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-01 ~ 2022-12-14
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more 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.