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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Kamran Hussain

    Related profiles found in government register
  • Mr Kamran Hussain
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 178, Somerville Road, Birmingham, B10 9HB, United Kingdom

      IIF 1
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 2
    • 3, Old Lodge Lane, Purley, CR8 4DG, England

      IIF 3
    • Unit 50 Weights Farm, Weights Lane, Redditch, B97 6RG, England

      IIF 4
  • Mr Kamran Hussain
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport House Suite 2, Airport House Business Centre, Purley Way, Croydon, CR0 0XZ, England

      IIF 5
    • Challenge House, Mitcham Road, Croydon, CR0 3AA, England

      IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • 71-75, Shelton Street, London, Covent Garden, WC2H 9JQ, United Kingdom

      IIF 8
    • Milton Keynes Business Centre, Hayley Court, Milton Keynes, Milton Keynes, MK14 6GD, England

      IIF 9
    • Unit 150, Milton Keynes Business Centre, Milton Keynes, MK14 6GD, England

      IIF 10 IIF 11
    • 3rd Floor, Suite 6 Justin Plaza 2, Mitcham, CR4 4BE, United Kingdom

      IIF 12
    • 135, Park Road, Peterborough, PE1 2UD, England

      IIF 13
    • 330, Lincoln Road, Peterborough, PE1 2NA, England

      IIF 14
    • 3, The Bridle Road, Purley, CR8 3JB, United Kingdom

      IIF 15
    • 3, The Bridle Road, Purley, Surrey, CR8 3JB, United Kingdom

      IIF 16 IIF 17
    • 8 The Parade, Old Lodge Lane, Purley, CR8 4DG

      IIF 18
  • Mr Kamran Hussain
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Belmont Park Road, Leyton, London, E10 6AX, United Kingdom

      IIF 19
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20 IIF 21
  • Hussain, Kamran
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 178, Somerville Road, Birmingham, B10 9HB, United Kingdom

      IIF 22
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 23
    • Suite 4 First Floor, 393-395 Lincoln Road, Peterbourough, PE1 2PF, United Kingdom

      IIF 24
    • Unit 50 Weights Farm, Weights Lane, Redditch, B97 6RG, England

      IIF 25
    • 42, Ash Road, Sutton, Surrey, SM3 9LB, United Kingdom

      IIF 26
  • Hussain, Kamran
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Old Lodge Lane, Purley, CR8 4DG, England

      IIF 27
  • Hussain, Kamran
    British businessman born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Parade, Old Lodge Lane, Purley, CR8 4DG

      IIF 28
  • Hussain, Kamran
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4 First Floor 393-395, Lincoln Road, Peterborough, PE1 2PF, England

      IIF 29
  • Hussain, Kamran
    British none born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8 The Parade, Old Lodge Lane, Purley, CR8 4DG, England

      IIF 30 IIF 31
  • Hussain, Kamran
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 225 Mile End Road, London, E1 4AA

      IIF 32
  • Hussain, Kamran
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 27, Lyndhurst Avenue, Surbiton, Surrey, KT5 9LN, England

      IIF 33
  • Kamran Hussain
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, Mile End Road, London, E1 4AA, United Kingdom

      IIF 34
  • Hussain, Kamran
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 8 The Parade, Old Lodge Lane, Purley, CR8 4DG

      IIF 35
  • Hussain, Manzoor
    British manager born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 12, Other Road, Redditch, B98 8DR, England

      IIF 36
  • Mr Manzoor Hussain
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4 First Floor 393-395, Lincoln Road, Peterborough, PE1 2PF, England

      IIF 37
  • Kamran Hussain
    Pakistani born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280-282, Highgate Road, Birmingham, West Midlands, B12 8ED, United Kingdom

      IIF 38
  • Hussain, Kamran
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport House Suite 2, Airport House Business Centre, Purley Way, Croydon, CR0 0XZ, England

      IIF 39
    • Challenge House, Mitcham Road, Croydon, CR0 3AA, England

      IIF 40
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 71-75, Shelton Street, London, Covent Garden, WC2H 9JQ, United Kingdom

      IIF 44
    • Milton Keynes Business Centre, Hayley Court, Milton Keynes, Milton Keynes, MK14 6GD, England

      IIF 45
    • 135, Park Road, Peterborough, PE1 2UD, England

      IIF 46
  • Hussain, Kamran
    British business born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, The Parade, Old Lodge Lane, Purley, Surrey, CR8 4DG, United Kingdom

      IIF 47
  • Hussain, Kamran
    British businessman born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a The Parade, Old Lodge Lane, Purley, CR8 4DG, England

      IIF 48
    • 8 The Parade, Old Lodge Lane, Purley, CR8 4DG

      IIF 49
  • Hussain, Kamran
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 150, Milton Keynes Business Centre, Milton Keynes, MK14 6GD, England

      IIF 50 IIF 51
    • 3, The Bridle Road, Purley, Surrey, CR8 3JB

      IIF 52
    • 8 The Parade, Old Lodge Lane, Purley, Surrey, CR8 4DG, England

      IIF 53
  • Hussain, Kamran
    British property developer born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Suite 6 Justin Plaza 2, 341 London Road, Mitcham, London, CR4 4BE, United Kingdom

      IIF 54
  • Hussain, Kamran
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, Mile End Road, London, E1 4AA, United Kingdom

      IIF 55
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56 IIF 57
  • Hussain, Manzoor
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Bridle Road, Purley, CR8 3JB, United Kingdom

      IIF 58
  • Hussain, Manzoor
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Bridle Road, Purley, CR8 3JB, United Kingdom

      IIF 59
  • Hussain, Manzoor
    British property developer born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Bridle Road, Purley, CR8 3JB, United Kingdom

      IIF 60
  • Hussain, Kamran

    Registered addresses and corresponding companies
    • Challenge House, Mitcham Road, Croydon, CR0 3AA, England

      IIF 61
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 62
    • 8 The Parade, Old Lodge Lane, Purley, CR8 4DG, United Kingdom

      IIF 63
  • Hussain, Kamran
    Pakistani director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280-282, Highgate Road, Birmingham, West Midlands, B12 8ED, United Kingdom

      IIF 64
child relation
Offspring entities and appointments 31
  • 1
    212 GROUP LIMITED
    13335112
    225 Mile End Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-04-14 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2021-04-14 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 2
    AAH PROPERTY SERVICES (UK) LIMITED
    - now 07045734
    SUPPORTED ADULT INDEPENDENCE LTD
    - 2013-03-15 07045734
    Oyster Hill Forge, Clay Lane, Headley, Surrey, United Kingdom
    Active Corporate (8 parents)
    Officer
    2013-03-15 ~ 2014-01-07
    IIF 33 - Director → ME
  • 3
    AH1 LTD
    SC683666
    272 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2025-11-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 4
    AH9 VENTURES LTD
    15248547
    Suite 4 First Floor, 393-395 Lincoln Road, Peterbourough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-04 ~ now
    IIF 24 - Director → ME
  • 5
    AR PROPERTY SERVICES REDDITCH LTD
    12337520 12337702
    85 Vicarage Road, West Bromwich, England
    Dissolved Corporate (3 parents)
    Officer
    2019-11-27 ~ 2020-01-14
    IIF 36 - Director → ME
  • 6
    AUTO HIRE VEHICLE MANAGEMENT LTD
    09584770
    3 Old Lodge Lane, Purley, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-15 ~ dissolved
    IIF 27 - Director → ME
    2017-09-21 ~ 2019-03-07
    IIF 48 - Director → ME
    Person with significant control
    2019-12-15 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    CITY BEST BODYWORKS SOLUTIONS LTD
    14610460
    71-75 Shelton Street, London, Covent Garden, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-01-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    CITY CABS UK LTD
    06890529
    8 The Parade, Old Lodge Lane, Purley
    Dissolved Corporate (2 parents)
    Officer
    2011-01-15 ~ dissolved
    IIF 28 - Director → ME
  • 9
    CITY VEHICLE HIRE (UK) LIMITED
    08962515 07498805
    8 The Parade, Old Lodge Lane, Purley
    Dissolved Corporate (2 parents)
    Officer
    2016-06-27 ~ dissolved
    IIF 49 - Director → ME
    2014-03-27 ~ 2014-10-02
    IIF 53 - Director → ME
    2014-10-02 ~ 2016-06-27
    IIF 35 - Director → ME
    2014-10-02 ~ 2015-09-30
    IIF 63 - Secretary → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 10
    CITY VEHICLE HIRE LIMITED
    07498805 08962515
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-09-25 ~ now
    IIF 43 - Director → ME
    2023-09-25 ~ 2023-09-25
    IIF 29 - Director → ME
    2011-01-19 ~ 2020-07-13
    IIF 31 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    2017-01-19 ~ 2020-07-13
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 11
    CRYSTAL CAR RENTAL LTD
    12369891
    3 The Bridle Road, Purley, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-18 ~ 2020-07-13
    IIF 50 - Director → ME
    Person with significant control
    2019-12-18 ~ 2020-07-13
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    DIVINE CAR SALES LIMITED
    12371052
    3 The Bridle Road, Purley, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-19 ~ 2020-07-13
    IIF 51 - Director → ME
    Person with significant control
    2019-12-19 ~ 2020-07-13
    IIF 11 - Ownership of shares – 75% or more OE
  • 13
    EMERALD GREEN INTERNATIONAL LTD
    - now 15972023
    PERSONAIILS LTD
    - 2024-12-23 15972023
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 41 - Director → ME
    2024-09-23 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    EXECUTIVE CLASS UK LIMITED
    06618986
    3 The Bridle Road, Purley
    Dissolved Corporate (1 parent)
    Officer
    2008-06-13 ~ dissolved
    IIF 52 - Director → ME
  • 15
    HUSSAINS INVESTMENTS LIMITED
    11598937
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-10-02 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2018-10-02 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    KH ASSETS (MIDDLESBROUGH) LTD
    11542222
    3 The Bridle Road, Purley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-29 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2018-08-29 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
  • 17
    KH ASSETS LIMITED
    09845430
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Officer
    2015-10-28 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-10
    IIF 37 - Ownership of shares – 75% or more OE
  • 18
    KH ASSETS LONDON LTD
    10810129
    3 The Bridle Road, Purley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-08 ~ dissolved
    IIF 59 - Director → ME
  • 19
    KH CARRIAGES LIMITED
    10399777
    4385, 10399777: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2016-09-28 ~ 2019-03-07
    IIF 54 - Director → ME
    Person with significant control
    2016-09-28 ~ 2020-07-13
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 20
    KHX SERVICES LTD
    09931510
    135 Park Road, Peterborough, England
    Active Corporate (2 parents)
    Officer
    2023-10-13 ~ now
    IIF 46 - Director → ME
    2015-12-29 ~ 2019-03-10
    IIF 39 - Director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    2016-10-18 ~ 2018-01-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 21
    NO CREDIT CAR LEASING LTD
    14188226
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-06-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 22
    NORTH WEST VEHICLE SOLUTIONS 23 LTD
    15200198
    3 The Bridle Road, Purley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-10 ~ now
    IIF 40 - Director → ME
    2023-10-10 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 23
    ONE STOP RECOVERY SERVICES LTD
    16972158
    Unit 50 Weights Farm, Weights Lane, Redditch, England
    Active Corporate (2 parents)
    Officer
    2026-01-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    QUICK ACCIDENT SOLUTIONS LIMITED
    07498767
    8 The Parade, Old Lodge Lane, Purley
    Dissolved Corporate (1 parent)
    Officer
    2011-01-19 ~ dissolved
    IIF 30 - Director → ME
  • 25
    RELOCATORS LIMITED
    - now 06215406
    RELOCATERS LTD
    - 2010-07-22 06215406
    225 Mile End Road, London
    Active Corporate (5 parents)
    Officer
    2008-11-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-04-17 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    RSNK LTD
    15580833
    280-282 Highgate Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-03-20 ~ 2025-03-09
    IIF 64 - Director → ME
    Person with significant control
    2024-03-20 ~ 2025-03-09
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 27
    THE BADMASH LTD
    10177100
    8 The Parade, Old Lodge Lane, Purley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-12 ~ dissolved
    IIF 47 - Director → ME
  • 28
    THECLEANERS LTD
    16370849
    178 Somerville Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 29
    YAQUB (JV) VENTURES LTD
    15523038
    42 Ash Road, Sutton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-26 ~ now
    IIF 26 - Director → ME
  • 30
    YK CAR SOLUTIONS LTD
    14630313
    Suite 4 First Floor 393-395, Lincoln Road, Peterborough, England
    Active Corporate (2 parents)
    Officer
    2023-06-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 9 - Has significant influence or control OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 31
    ZUA APARTMENTS LIMITED
    11724274
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-12-12 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2018-12-12 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors 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.