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 Shabir Hussain

    Related profiles found in government register
  • Mr Shabir Hussain
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Newshire Industrial Estate, 7-8 Sydenham Road, Birmingham, West Midlands, B11 1DG

      IIF 1
    • 7 Warton Avenue, Warton Avenue, Bierley, Bradford, BD4 6JG, England

      IIF 2
    • Oakwood Court, City Road, Bradford, BD8 8JY, England

      IIF 3
    • Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG

      IIF 4
    • Office 20, Hanson Lane, Enterprise Centre, Hanson Lane, Halifax, HX1 5PG, United Kingdom

      IIF 5 IIF 6
    • Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire, HX1 5PG

      IIF 7
    • Office 20, Hanson Lane Enterprise Group, Halifax, HX1 5PG

      IIF 8 IIF 9
  • Mr Shabir Hussain
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10, Barlow Road, Keighley, BD21 2EL, England

      IIF 10
  • Mr Sabir Hussain
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 53, Rhodes Street, Halifax, HX1 5DE, England

      IIF 11
  • Mr Sabir Hussain
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20, Devonshire Street West, Keighley, BD21 2QR, England

      IIF 12
  • Mr Shabir Hussain
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 201, Newbridge Road, Bath, BA1 3HH

      IIF 13
    • Kings Court, School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 14
    • 250a, Stapleton Road, Easton, Bristol, BS5 0NP

      IIF 15
    • 9, Court Orchard, Wotton-under-edge, GL12 7JB, England

      IIF 16
  • Hussain, Shabir
    British accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire, HX1 5PG

      IIF 17
  • Hussain, Shabir
    British commercial director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Oakwood Court, City Road, Bradford, BD8 8JY, England

      IIF 18
    • Office 20, Hanson Lane, Enterprise Centre, Hanson Lane, Halifax, HX1 5PG, United Kingdom

      IIF 19
  • Hussain, Shabir
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, Warton Avenue, Bierley, Bradford, BD4 6JG, England

      IIF 20
    • Malik House Business Centre, Malik House Business Centre, Oakwood Court, Bradford, BD8 8JY, England

      IIF 21
    • Resource Centre, Hall Street, Halifax, HX1 5AY

      IIF 22
  • Hussain, Shabir
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Bluebird Care (calderdale), Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG, England

      IIF 23
    • Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG, England

      IIF 24 IIF 25
    • Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG

      IIF 26
    • Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG, United Kingdom

      IIF 27
    • Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire, HX1 5PG

      IIF 28
    • Office 20, Hanson Lane Enterprise Group, Halifax, HX1 5PG, United Kingdom

      IIF 29 IIF 30
    • 26, York Street, London, W1U 6PZ, United Kingdom

      IIF 31
  • Hussain, Shabir
    British finance/accountancy/management born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, Warton Avenue, Bierley, Bradford, West Yorkshire, BD4 6JG

      IIF 32
  • Hussain, Shabir
    British general manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 53, Jakeman Road, Birmingham, B12 9NT, England

      IIF 33
  • Hussain, Shabir
    British senior officer born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Pellon Community Centre, Church Lane Pellon, Halifax, Calderdale, HX2 0JG, United Kingdom

      IIF 34
  • Mr Sabir Hussain
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office, 5052 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 35
  • Hussain, Sabir
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 53, Rhodes Street, Halifax, HX1 5DE, United Kingdom

      IIF 36
  • Hussain, Sabir
    British education tutor born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Lower Ground Floor, Raven Street Community Centre, Raven Street, Halifax, West Yorkshire, HX1 4NB, England

      IIF 37
  • Hussain, Sabir
    British operations director & performance manager born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Noor House, 11 Bradford Lane, Laisterdyke, Bradford, West Yorkshire, BD3 8LP

      IIF 38
  • Hussain, Sabir
    British operations director and performance manager born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Noor House 11 Bradford Lane, Laisterdyke, Bradford, West Yorkshire, BD3 8LP

      IIF 39
    • Noor House, 11 Bradford Lane, Laisterdyke, Bradford, West Yorkshire, BD3 8LP

      IIF 40
  • Hussain, Sabir
    British performance manager born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Halifax High, Gibbet Street, Halifax, West Yorkshire, HX2 0BA, United Kingdom

      IIF 41
  • Hussain, Sabir
    British self employed born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 9, Clare Road, Halifax, HX1 2HX, England

      IIF 42
    • Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire, HX1 5PG

      IIF 43
  • Hussain, Sabir
    British teacher born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 53, Rhodes Street, Halifax, HX1 5DE, England

      IIF 44
  • Hussain, Sabir
    British company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20, Devonshire Street West, Keighley, BD21 2QR, England

      IIF 45
  • Hussain, Sabir
    British manager born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10 Barlow Road, Keighley, BD21 2EL, England

      IIF 46
  • Hussain, Shabir
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 201, Newbridge Road, Bath, BA1 3HH

      IIF 47
  • Hussain, Shabir
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 201, Newbridge Road, Bath, BA1 3HH, United Kingdom

      IIF 48
    • 11-12, Triangle South, Bristol, BS8 1EY, England

      IIF 49
    • 250a, Stapleton Road, Easton, Bristol, BS5 0NP, United Kingdom

      IIF 50
  • Hussain, Shabir
    British sales director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Kings Court, School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 51
  • Hussain, Shabir
    British self employed born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 201, Newbridge Road, Bath, BA1 3HH, England

      IIF 52
  • Sabir Hussain
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 01, Street No 03 Bhatta Chowk Bilal Town Bedian Road, Lahore, 54770, Pakistan

      IIF 53
  • Hussain, Shabir
    British senior finance officer born in December 1970

    Registered addresses and corresponding companies
    • 58 Hoxton Street, Girlington, Bradford, West Yorkshire, BD8 9NQ

      IIF 54
  • Hussain, Shabir
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 148, Hanson Lane, Halifax, West Yorkshire, HX1 5PQ, England

      IIF 55
  • Hussain, Sabir
    Pakistani company director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office, 5052 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 56
  • Hussain, Sabir
    Pakistani director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 01, Street No 03 Bhatta Chowk Bilal Town Bedian Road, Lahore, 54770, Pakistan

      IIF 57
  • Hussain, Sabir

    Registered addresses and corresponding companies
    • 53, Rhodes Street, Halifax, West Yorkshire, HX1 5DE

      IIF 58
  • Hussain, Shabir

    Registered addresses and corresponding companies
    • Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG, England

      IIF 59
    • Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire, HX1 5PG

      IIF 60
    • Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire, HX1 5PG

      IIF 61
    • 26, York Street, London, W1U 6PZ, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 24
  • 1
    Pellon Community Centre, Church Lane Pellon, Halifax, Calderdale, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-11-20 ~ dissolved
    IIF 34 - director → ME
  • 2
    Newshire Industrial Estate, 7-8 Sydenham Road, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    -13,914 GBP2023-01-31
    Officer
    2015-01-26 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    CALDERDALE COMMUNITY FOUNDATION - 2001-01-08
    9 Clare Road, Halifax, England
    Corporate (12 parents)
    Officer
    2023-11-16 ~ now
    IIF 42 - director → ME
  • 4
    Oakwood Court, City Road, Bradford, England
    Corporate (1 parent)
    Officer
    2024-06-03 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-06-03 ~ 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
  • 5
    Malik House Business Centre Malik House Business Centre, Oakwood Court, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -4,762 GBP2023-09-30
    Officer
    2024-01-25 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    53 Rhodes Street, Halifax, England
    Corporate (1 parent)
    Officer
    2023-10-23 ~ now
    IIF 44 - director → ME
    Person with significant control
    2023-10-23 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    Unit 1, 148 Hanson Lane, Halifax, West Yorkshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    24,091 GBP2024-03-31
    Officer
    2019-04-24 ~ now
    IIF 55 - director → ME
  • 8
    Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire
    Corporate (12 parents, 2 offsprings)
    Officer
    2021-08-12 ~ now
    IIF 43 - director → ME
  • 9
    Lower Ground Floor Raven Street Community Centre, Raven Street, Halifax, West Yorkshire, England
    Corporate (4 parents)
    Officer
    2022-05-11 ~ now
    IIF 37 - director → ME
    2024-06-27 ~ now
    IIF 24 - director → ME
  • 10
    Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    338,012 GBP2024-03-31
    Officer
    2019-09-02 ~ now
    IIF 27 - director → ME
  • 11
    14 Bentley Grove, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2021-08-12 ~ now
    IIF 45 - director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    9 Court Orchard, Wotton-under-edge, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2011-12-23 ~ now
    IIF 50 - director → ME
    Person with significant control
    2020-05-31 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    Office 20 Hanson Lane, Enterprise Centre, Hanson Lane, Halifax, United Kingdom
    Corporate (4 parents)
    Officer
    2024-02-28 ~ now
    IIF 20 - director → ME
  • 14
    Kings Court School Road, Hall Green, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -92,038 GBP2023-06-30
    Officer
    2024-12-18 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 14 - Has significant influence or controlOE
  • 15
    Office 20 Hanson Lane Enterprise Group, Halifax
    Corporate (4 parents)
    Equity (Company account)
    160,986 GBP2024-03-31
    Officer
    2012-03-26 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 16
    Office 20 Hanson Lane Enterprise Group, Halifax
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    45 GBP2024-03-31
    Officer
    2012-03-23 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    93,839 GBP2024-03-31
    Officer
    2009-01-16 ~ now
    IIF 32 - director → ME
    2011-01-01 ~ now
    IIF 61 - secretary → ME
  • 18
    Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax
    Corporate (4 parents)
    Equity (Company account)
    331,542 GBP2023-07-31
    Officer
    2013-07-23 ~ now
    IIF 26 - director → ME
  • 19
    201 Newbridge Road, Bath
    Dissolved corporate (1 parent)
    Officer
    2012-01-06 ~ dissolved
    IIF 52 - director → ME
  • 20
    11-12 Triangle South, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-15 ~ dissolved
    IIF 49 - director → ME
  • 21
    Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    49,235 GBP2024-03-31
    Officer
    2017-01-05 ~ now
    IIF 28 - director → ME
    Person with significant control
    2017-01-05 ~ now
    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
  • 22
    Hanson Lane Enterprise Centre, Hanson Lane, Halifax, England
    Corporate (4 parents)
    Equity (Company account)
    -54,329 GBP2024-03-31
    Officer
    2024-12-18 ~ now
    IIF 25 - director → ME
    2024-12-18 ~ now
    IIF 59 - secretary → ME
  • 23
    Office 20 Hanson Lane, Enterprise Centre, Hanson Lane, Halifax, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -30,888 GBP2023-06-30
    Officer
    2022-06-23 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-06-23 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 24
    4385, 14674283 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-18 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    Pellon Community Centre, Church Lane Pellon, Halifax, Calderdale, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-03-23 ~ 2011-12-31
    IIF 58 - secretary → ME
  • 2
    Guardian House, 22 Manor Row, Bradford, England
    Corporate (3 parents)
    Equity (Company account)
    240,472 GBP2019-03-31
    Officer
    2014-09-01 ~ 2015-06-16
    IIF 39 - director → ME
  • 3
    Office, 119 Round Street, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    44,511 GBP2019-03-31
    Officer
    2014-09-01 ~ 2015-06-16
    IIF 38 - director → ME
  • 4
    Guardian House, 22 Manor Row, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2014-09-01 ~ 2015-06-16
    IIF 40 - director → ME
  • 5
    CALDERDALE BOND SCHEME LIMITED - 2013-10-18
    The Gathering Place, 1 St. James Road, Halifax, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    498,073 GBP2023-03-31
    Officer
    1998-06-22 ~ 2000-01-25
    IIF 54 - director → ME
  • 6
    201 Newbridge Road, Bath
    Dissolved corporate (1 parent)
    Equity (Company account)
    -33,195 GBP2020-06-30
    Officer
    2016-02-17 ~ 2020-05-31
    IIF 47 - director → ME
    2015-06-25 ~ 2015-09-27
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-31
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    CALDERDALE COMMUNITY FOUNDATION - 2001-01-08
    9 Clare Road, Halifax, England
    Corporate (12 parents)
    Officer
    2017-07-14 ~ 2019-10-16
    IIF 23 - director → ME
  • 8
    Epacks Uk, Unit 1-5, National Works, Keighley
    Corporate (1 parent)
    Equity (Company account)
    3,021 GBP2023-08-31
    Officer
    2014-08-08 ~ 2016-08-15
    IIF 46 - director → ME
    Person with significant control
    2016-04-10 ~ 2016-08-15
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire
    Corporate (12 parents, 2 offsprings)
    Officer
    2008-11-04 ~ 2019-09-15
    IIF 17 - director → ME
    2015-10-22 ~ 2016-12-15
    IIF 60 - secretary → ME
  • 10
    J O Hunter House, 409 Bradford Road, Huddersfield, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-11 ~ 2012-07-10
    IIF 36 - director → ME
  • 11
    THE HALIFAX ACADEMY TRUST - 2017-03-22
    THE HALIFAX ACADEMY - 2016-08-12
    HALIFAX HIGH - 2014-11-04
    Unit 8 Longbow Close, Bradley, Huddersfield, England
    Corporate (12 parents)
    Officer
    2013-05-14 ~ 2014-05-01
    IIF 41 - director → ME
  • 12
    124 City Road, London, England
    Corporate (14 parents)
    Equity (Company account)
    115,931 GBP2023-12-31
    Officer
    2011-11-18 ~ 2015-04-18
    IIF 31 - director → ME
    2011-11-18 ~ 2015-09-30
    IIF 62 - secretary → ME
  • 13
    Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    338,012 GBP2024-03-31
    Person with significant control
    2019-09-01 ~ 2023-03-31
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    9 Court Orchard, Wotton-under-edge, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-05-12
    IIF 15 - Ownership of shares – 75% or more OE
  • 15
    4385, 15228473 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-23 ~ 2024-05-01
    IIF 56 - director → ME
    Person with significant control
    2023-10-23 ~ 2024-05-01
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 16
    Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax
    Corporate (4 parents)
    Equity (Company account)
    331,542 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2023-03-31
    IIF 4 - Has significant influence or control OE
  • 17
    VOLUNTARY ACTION CALDERDALE - 2021-03-08
    CALDERDALE VOLUNTARY ACTION - 2002-02-19
    Resource Centre, Hall Street, Halifax
    Corporate (11 parents)
    Officer
    2016-07-25 ~ 2017-02-15
    IIF 22 - director → ME
© 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.