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

Mr Intzar Hussain

    Related profiles found in government register
  • Mr Intzar Hussain
    British born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Nelson Street, Dundee, DD1 2PS, Scotland

      IIF 1
    • icon of address 17, Nelson Street, Dundee, DD1 2PS, United Kingdom

      IIF 2 IIF 3
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 4
    • icon of address 87, Grassmarket, Edinburgh, EH1 2HJ, Scotland

      IIF 5
    • icon of address Kebabish, 204 Grahams Road, Falkirk, FK2 7BX, United Kingdom

      IIF 6
    • icon of address 48, Regent Way, Hamilton, ML3 7DZ, United Kingdom

      IIF 7
    • icon of address 9, Seton Place, Port Seton, Prestonpans, EH32 0DT, Scotland

      IIF 8
  • Mr Intzar Hussain
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Commercial Union House, Great Moor Street, Bolton, BL1 1NH, England

      IIF 9
  • Mr Intzar Hussain
    Pakistani born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Norby Road, Glasgow, G11 7BN, Scotland

      IIF 10
  • Mr Intzar Hussain
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, 151, Western Road, Cambuslang, Glasgow, G72 8PE, Scotland

      IIF 11
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 12
    • icon of address Unit A, 82 James Carter Road, Mildenhall Industrial Estate, Mildenhall, IP28 7DE, United Kingdom

      IIF 13
    • icon of address 26, Morshead Road, Plymouth, PL6 5AH, England

      IIF 14
  • Hussain, Intzar
    British business executive born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 15
  • Hussain, Intzar
    British company director born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Nelson Street, Dundee, DD1 2PS, Scotland

      IIF 16
    • icon of address 87, Grassmarket, Edinburgh, EH1 2HJ, Scotland

      IIF 17
    • icon of address 48, Regent Way, Hamilton, ML3 7DZ, United Kingdom

      IIF 18
    • icon of address 9, Seton Place, Port Seton, Prestonpans, EH32 0DT, Scotland

      IIF 19
  • Hussain, Intzar
    British director born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Nelson Street, Dundee, DD1 2PS, United Kingdom

      IIF 20 IIF 21
  • Hussain, Intzar
    British working director born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kebabish, 204 Grahams Road, Falkirk, FK2 7BX, United Kingdom

      IIF 22
  • Hussain, Intzar
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Commercial Union House, Great Moor Street, Bolton, BL1 1NH, England

      IIF 23
  • Hussain, Intzar
    Pakistani company director born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Norby Road, Glasgow, G11 7BN, Scotland

      IIF 24
  • Hussain, Intzar
    British business man born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 25
  • Hussain, Intzar
    British business person born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall Industrial Estate, Mildenhall, IP28 7DE, United Kingdom

      IIF 26
  • Hussain, Intzar
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, 151, Western Road, Cambuslang, Glasgow, G72 8PE, Scotland

      IIF 27
    • icon of address 26, Morshead Road, Plymouth, PL6 5AH, England

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 9 Seton Place, Port Seton, Prestonpans, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ 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
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of address 4 Commercial Union House, Great Moor Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of address 87 Grassmarket, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-01-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address 48 Regent Way, Hamilton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of address 26 Morshead Road, Plymouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit A 82 James Carter Road, Mildenhall Industrial Estate, Mildenhall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -250 GBP2021-05-31
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    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
  • 7
    icon of address 3-5 Erskine Lane, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of address Kebabish, 204 Grahams Road, Falkirk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    icon of address 16 Norby Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    icon of address 7 Erskine Lane, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    icon of address 164 Strathmartine Road, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 16 - Director → ME
Ceased 4
  • 1
    icon of address 2nd Floor 18 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,819 GBP2023-09-30
    Officer
    icon of calendar 2020-07-27 ~ 2021-03-02
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2021-03-02
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    icon of address 131a Middleton Boulevard, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,351 GBP2023-11-30
    Officer
    icon of calendar 2021-11-12 ~ 2022-11-20
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ 2022-11-20
    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
  • 3
    icon of address 215a Hilltown, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2022-11-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2022-11-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 164 Strathmartine Road, Dundee, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-09-10
    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

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 24 April 2025 and licensed under the Open Government Licence v3.0.