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 Herish Hussein Ezzat

    Related profiles found in government register
  • Mr Herish Hussein Ezzat
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 13 - 17, Market Street, Crewe, CW1 2EW, United Kingdom

      IIF 1 IIF 2
    • 22, Chequer Road, Doncaster, DN1 2AL, England

      IIF 3
    • 54-56, Hexthorpe Road, Doncaster, DN4 0BD, England

      IIF 4
    • 140, Boothferry Road, Goole, DN14 6AG, England

      IIF 5
    • 28-30, Town Street, Armley, Leeds, LS12 3AB, England

      IIF 6 IIF 7
    • 329-331, Harehills Lane, Leeds, LS9 6AX, England

      IIF 8
    • 340, Palatine Road, Manchester, M22 4HE, England

      IIF 9
    • 560-562, Hyde Road, Manchester, M18 7EE, England

      IIF 10 IIF 11
    • Unit 4, 961 Ashton Old Road, Manchester, M11 2SL, United Kingdom

      IIF 12 IIF 13
    • 22, Saxton Drive, Rotherham, S60 3DW, England

      IIF 14
    • 170, Main Road, Sheffield, S9 5HQ, England

      IIF 15 IIF 16 IIF 17
    • 172, Main Road, Sheffield, Yorkshore, S9 5HQ, England

      IIF 18
    • 2a, Hallcar Street, Sheffield, S4 7JY, England

      IIF 19
    • 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 20 IIF 21
    • 162, Alverthorpe Road, Wakefield, WF2 9PY, England

      IIF 22
    • 455-457, Wilmslow Road, Withington, M20 4AN, United Kingdom

      IIF 23
  • Herish Hussein Ezzat
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Crook Street, Preston, PR1 5LS, England

      IIF 24
    • 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 25
  • Mr Herish Hussein Ezzat
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 26
  • Ezzat, Herish Hussein
    British business person born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 28-30, Town Street, Armley, Leeds, LS12 3AB, England

      IIF 27
  • Ezzat, Herish Hussein
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 329-331, Harehills Lane, Leeds, LS9 6AX, England

      IIF 28
    • 560-562, Hyde Road, Manchester, M18 7EE, England

      IIF 29 IIF 30
    • Unit 6, Crook Street, Preston, PR1 5LS, England

      IIF 31
    • 170, Main Road, Sheffield, S9 5HQ, England

      IIF 32
    • 270, Handsworth Road, Handsworth, Sheffield, S13 9BX, England

      IIF 33
    • 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 34 IIF 35
    • 162, Alverthorpe Road, Wakefield, WF2 9PY, England

      IIF 36
    • 455-457, Wilmslow Road, Withington, M20 4AN, United Kingdom

      IIF 37
  • Ezzat, Herish Hussein
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 22, Saxton Drive, Rotherham, S60 3DW, England

      IIF 38
  • Ezzat, Herish Hussein
    British entrepreneur born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 173, Main Road, Sheffield, S9 5HQ, England

      IIF 39
  • Ezzat, Herish Hussein
    British general manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 170, Main Road, Sheffield, S9 5HQ, England

      IIF 40
  • Ezzat, Herish Hussein
    British manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 13 - 17, Market Street, Crewe, CW1 2EW, United Kingdom

      IIF 41 IIF 42
    • 22, Chequer Road, Doncaster, DN1 2AL, England

      IIF 43
    • 340, Palatine Road, Manchester, M22 4HE, England

      IIF 44
    • 560-562, Hyde Road, Manchester, M18 7EE, England

      IIF 45
    • 80, Bury Old Road, Manchester, M8 5BW

      IIF 46
    • Unit 4, 961 Ashton Old Road, Manchester, M11 2SL, United Kingdom

      IIF 47
    • 3, New Hall Lane, Preston, PR1 5NU, England

      IIF 48
    • 170, Main Road, Sheffield, S9 5HQ, England

      IIF 49
    • 2, Hallcar Street, Sheffield, S4 7JY, England

      IIF 50
    • 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 51
  • Ezzat, Herish Hussein
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 140, Boothferry Road, Goole, DN14 6AG, England

      IIF 52
  • Mr Herish Hussien Ezzat
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Saxton Drive, Rotherham, S60 3DW, England

      IIF 53 IIF 54
  • Mr Herish Ezzat
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maltby Car Wash, Rotherham Road, Maltby, Rotherham, S66 8ES, United Kingdom

      IIF 55
  • Ezzat, Herish
    British business executive born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 28-30, Town Street, Armley, Leeds, LS12 3AB, England

      IIF 56
  • Ezzat, Herish
    British company director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maltby Car Wash, Rotherham Road, Maltby, Rotherham, S66 8ES, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 11
  • 1
    162 Alverthorpe Road, Wakefield, England
    Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    Unit 4 961 Ashton Old Road, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    28,263 GBP2023-08-31
    Officer
    2023-05-01 ~ now
    IIF 47 - director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    EASTERN EUROPEAN FOOD CENTER LIMITED - 2022-06-30
    140 Boothferry Road, Goole, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-01 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    54-56 Hexthorpe Road, Doncaster, England
    Corporate (2 parents)
    Equity (Company account)
    -100 GBP2023-11-30
    Person with significant control
    2020-03-19 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    2a Hallcar Street, Sheffield, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -5,035 GBP2023-05-31
    Officer
    2024-04-01 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    35a Handsworth Road, Sheffield, England
    Dissolved corporate (2 parents)
    Officer
    2015-07-02 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Has significant influence or controlOE
  • 7
    22 Chequer Road, Doncaster, England
    Corporate (1 parent)
    Equity (Company account)
    -28,403 GBP2024-01-31
    Officer
    2020-01-14 ~ now
    IIF 43 - director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    Maltby Car Wash Rotherham Road, Maltby, Rotherham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-21 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 9
    329-331 Harehills Lane, Leeds, England
    Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    Unit 6 Crook Street, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-14 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 11
    455-457 Wilmslow Road, Withington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    21a Bore Street, Lichfield, Staffordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    855 GBP2020-05-31
    Officer
    2019-05-15 ~ 2019-05-15
    IIF 41 - director → ME
    2019-11-05 ~ 2021-11-17
    IIF 42 - director → ME
    Person with significant control
    2019-05-15 ~ 2019-05-15
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    2019-11-05 ~ 2021-11-17
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    68 Leeds Road, Nelson, England
    Dissolved corporate (1 parent)
    Person with significant control
    2022-06-25 ~ 2022-11-02
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 3
    Petre House, Petre Street, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    -68,994 GBP2023-01-31
    Officer
    2021-12-31 ~ 2022-06-01
    IIF 27 - director → ME
    2021-06-01 ~ 2021-12-30
    IIF 56 - director → ME
    Person with significant control
    2020-01-24 ~ 2021-12-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    2021-12-01 ~ 2022-05-31
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    KRAKOW SUPERMARKET LTD - 2020-01-22
    2 Bury Old Road, Manchester, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    670,814 GBP2023-10-31
    Officer
    2015-03-25 ~ 2015-11-08
    IIF 46 - director → ME
  • 5
    94 Kirkgate, Wakefield, England
    Corporate (1 parent)
    Equity (Company account)
    24,690 GBP2023-10-31
    Person with significant control
    2022-06-25 ~ 2022-12-05
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 6
    2a Hallcar Street, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-19 ~ 2021-05-15
    IIF 45 - director → ME
    2021-09-15 ~ 2022-01-01
    IIF 51 - director → ME
    Person with significant control
    2020-11-19 ~ 2021-05-15
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    2021-09-15 ~ 2022-01-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
  • 7
    Unit 4 961 Ashton Old Road, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    28,263 GBP2023-08-31
    Person with significant control
    2018-08-01 ~ 2018-09-06
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 8
    2a Hallcar Street, Sheffield, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -5,035 GBP2023-05-31
    Officer
    2022-05-19 ~ 2024-03-01
    IIF 35 - director → ME
    Person with significant control
    2022-05-19 ~ 2024-03-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    70-74 Carlton Road, Worksop, England
    Corporate (1 parent)
    Equity (Company account)
    6,243 GBP2021-10-31
    Officer
    2017-02-10 ~ 2023-05-01
    IIF 40 - director → ME
    Person with significant control
    2017-02-10 ~ 2023-05-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 10
    270 Handsworth Road, Handsworth, Sheffield, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,090 GBP2023-11-30
    Officer
    2022-02-20 ~ 2022-05-01
    IIF 33 - director → ME
  • 11
    2a Hallcar Street, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    46,859 GBP2023-03-31
    Officer
    2023-07-01 ~ 2024-03-01
    IIF 48 - director → ME
    Person with significant control
    2023-07-01 ~ 2024-03-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 12
    GORTON FOOD STORE LIMITED - 2022-01-28
    4385, 13633839 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-16 ~ 2023-03-16
    IIF 30 - director → ME
    IIF 29 - director → ME
    Person with significant control
    2023-03-16 ~ 2023-03-16
    IIF 10 - Ownership of shares – 75% or more OE
  • 13
    170 Main Road, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    12,081 GBP2023-03-31
    Officer
    2023-01-01 ~ 2024-03-01
    IIF 32 - director → ME
    2017-03-23 ~ 2023-01-01
    IIF 49 - director → ME
    Person with significant control
    2017-03-23 ~ 2023-01-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    2023-01-01 ~ 2024-03-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 14
    2a Hallcar Street, Sheffield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,218 GBP2023-01-31
    Person with significant control
    2020-01-15 ~ 2024-07-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 15
    SUN MARKET MANCHESTER LTD - 2024-02-07
    2 Hallcar Street, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    7,045 GBP2022-06-30
    Officer
    2023-05-01 ~ 2023-05-01
    IIF 50 - director → ME
    2020-12-16 ~ 2022-09-01
    IIF 44 - director → ME
    Person with significant control
    2022-08-01 ~ 2023-05-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 16
    147 Orford Lane, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-01-17 ~ 2024-03-01
    IIF 38 - director → ME
    Person with significant control
    2024-01-17 ~ 2024-03-11
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.