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 Wajid Hussain

    Related profiles found in government register
  • Mr Wajid Hussain
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 284, Stanton Street, Newcastle Upon Tyne, NE4 5LJ, United Kingdom

      IIF 1 IIF 2
    • 284 Stanton Street, Stanton Street, Newcastle Upon Tyne, NE4 5LJ, England

      IIF 3
    • The Beacon, Westgate Road, Newcastle Upon Tyne, NE4 9PQ

      IIF 4
    • 4, Bowesfield Lane, Stockton On Tees, TS18 3EB, United Kingdom

      IIF 5
  • Mr Sajid Hussain
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 6
    • 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 7
    • 37 Queens Road, Leeds, West Yorkshire, LS6 1NY

      IIF 8
  • Mr Wajid Hussain
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 9 IIF 10 IIF 11
    • 21, Hyde Park Road, Leeds, West Yorkshire, LS6 1PY, United Kingdom

      IIF 13
    • 215, Roundhay Road, Leeds, LS8 4HS, England

      IIF 14
    • 1a, Lighthouse View, Spectrum Business Park, Seaham, SR7 7PR, United Kingdom

      IIF 15
    • 5 Spectrum, Business Park, Seaham, SR7 7PR, England

      IIF 16
  • Mr Wajid Hussain
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 17
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 18
  • Mr Wajid Hussain
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Bavington Drive, Newcastle Upon Tyne, NE5 2HT, United Kingdom

      IIF 19
    • 199a, Stamfordham Road, Newcastle Upon Tyne, NE5 3JH, United Kingdom

      IIF 20
    • 287, Westgate Road, Newcastle Upon Tyne, NE4 6AJ, England

      IIF 21
  • Mr Wajid Hussain
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, St. Andrews Road South, Lytham St. Annes, FY8 1PS, United Kingdom

      IIF 22
  • Mr Wajid Hussain
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204, Montague Street, Blackburn, BB2 1ED, United Kingdom

      IIF 23
    • Kings Court, 33 King Street, Blackburn, BB2 2DH, England

      IIF 24
  • Mr Majid Hussain
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • H R Chartered Accountants, 222, Branston Road, Burton-on-trent, Staffordshire, DE14 3BT, England

      IIF 25
    • Unit 9, Sidings Industrial Estate, Wetmore Road, Burton-on-trent, DE14 1SB, England

      IIF 26
  • Wajid Hussain
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Albion Street, Batley, WF17 5PS, England

      IIF 27
  • Majid Hussain
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Thornton Road, Ward End, Birmingham, B8 2LG, United Kingdom

      IIF 28
  • Mr Majid Hussain
    Italian born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Bassett Close, Wolverhampton, WV4 4YG, England

      IIF 29 IIF 30
  • Bhatti, Majid Hussain
    British consultancy services born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Heather Grove, Bradford, West Yorkshire, BD9 6NU, United Kingdom

      IIF 31
  • Mr Majid Hussain
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 15, Heather Grove, Bradford, West Yorkshire, BD9 6NU

      IIF 32
  • Mr Majid Hussain
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 136-140, Old Shoreham Road, Hove, BN3 7BD

      IIF 33
  • Mr Wajid Hussain
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 235-237, Alum Rock Road, Birmingham, B8 3BH, United Kingdom

      IIF 34
    • 81, Gowan Road, Birmingham, B8 3JL, England

      IIF 35
  • Hussain, Wajid
    British community worker born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 284, Stanton Street, Newcastle Upon Tyne, Tyne And Wear, NE4 5LJ

      IIF 36
  • Hussain, Wajid
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 284, Stanton Street, Newcastle Upon Tyne, NE4 5LJ, England

      IIF 37 IIF 38
    • 284, Stanton Street, Newcastle Upon Tyne, NE4 5LJ, United Kingdom

      IIF 39 IIF 40
  • Hussain, Wajid
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beacon, Westgate Road, Newcastle Upon Tyne, NE4 9PQ, England

      IIF 41
    • 4, Bowesfield Lane, Stockton On Tees, TS18 3EB, United Kingdom

      IIF 42
  • Hussain, Wajid
    British self employed born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nunsmoor Centre, Studley Terrace, Newcastle Upon Tyne, NE4 5AH

      IIF 43
  • Hussain, Wajid
    British writer born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 284, Stanton Street, Newcastle Upon Tyne, NE4 5LJ, Uk

      IIF 44
  • Mr Majid Hussain
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 54 Smithdown Road, Liverpool, L7 4JG, England

      IIF 45
    • 14, Lancaster Gate, London, W2 3LH

      IIF 46
  • Mr Sajid Hussain
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 37, Queens Road, Leeds, West Yorkshire, LS6 1NY, United Kingdom

      IIF 47
  • Mr Wajid Hussain
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 30, Upper Quarry Road, Huddersfield, HD2 1XF

      IIF 48
  • Mr Wajid Hussain
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Park House, Wilmington Street, Leeds, LS7 2BP, England

      IIF 49
  • Mr Majid Hussain
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Fairfield Road, Bradford, West Yorkshire, BD8 8QQ, England

      IIF 50
  • Mr Majid Hussain
    British born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 6, Crawley Green Road, Luton, LU1 3LP, England

      IIF 51
  • Mr Wajid Hussain
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 52
  • Mr Wajid Hussain
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 102, Cardwell House, Cardwell Place, Blackburn, BB2 1LG, England

      IIF 53
    • Suite 26 Kings Court, 33 King Street, Blackburn, BB2 2DH, England

      IIF 54 IIF 55
  • Hussain, Sajid
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 56
    • 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 57
  • Hussain, Sajid
    British food retailer born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Old Park Road, Leeds, West Yorkshire, LS8 1JT

      IIF 58
  • Mr Majid Hussain
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38, Thornton Road, Birmingham, West Midlands, B8 2LG

      IIF 59
    • Unit 7, Bickford Road, Aston, Birmingham, B6 7EE

      IIF 60
    • Castle Cavendish Business Centre, Dorking Road, Nottingham, NG7 5PN, England

      IIF 61
  • Mr Majid Hussain
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 5, Park Grove Court, Bradford, BD9 4LQ, England

      IIF 62
  • Hussain, Wajid
    British administrator born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 199, Roundhay Road, Leeds, LS8 5AN, England

      IIF 63
  • Hussain, Wajid
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3-4, Wesley Square, Goole, North Humberside, DN14 5EZ, England

      IIF 64
  • Hussain, Wajid
    British none born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Queens Mill, Mill Street East, Savile Town, Dewsbury, West Yorkshire, WF12 9AQ

      IIF 65
  • Hussain, Wajid
    British property consultant born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Old Mill View, Dewsbury, West Yorkshire, WF12 9QJ, England

      IIF 66
  • Hussain, Wajid
    British sales born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Corporation Street, Dewsbury, West Yorkshire, WF13 1QG, England

      IIF 67
    • 22, Corporation Street, Dewsbury, West Yorkshire, WF13 1QG, United Kingdom

      IIF 68
    • 48, Old Mill View, Dewsbury, WF12 9QJ, United Kingdom

      IIF 69
    • 9, Market Place, Retford, DN22 6DR, England

      IIF 70
    • 22, Kirkgate, Wakefield, WF1 1SP, United Kingdom

      IIF 71
    • 27-28, Westmorland House, Westmoorland Street, Wakefield, West Yorkshire, WF1 1QL, England

      IIF 72
  • Hussain, Wajid
    British sales director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Corporation Street, Dewsbury, WF13 1QG, England

      IIF 73
    • 48, Old Mill View, Dewsbury, West Yorkshire, WF12 9QJ, England

      IIF 74
    • 11, Queensway, Rochdale, Lancashire, OL11 2LA, England

      IIF 75
    • 582-588, Attercliffe Road, Sheffield, South Yorkshire, S9 3QS

      IIF 76
    • 27-28, Westmorland House, Westmoorland Street, Wakefield, West Yorkshire, WF1 1QL, England

      IIF 77
  • Hussain, Wajid
    British salesman born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Corporation Street, Dewsbury, West Yorkshire, WF13 1QG, United Kingdom

      IIF 78
    • Unit 1, Mill Street East, Dewsbury, WF12 9AQ, England

      IIF 79
    • 27 / 28, Westmorland Street, Wakefield, West Yorkshire, WF1 1QL, England

      IIF 80
  • Hussain, Wajid
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 351, Bradford Road, Batley, WF17 5PQ, England

      IIF 81
    • 417 Barlow Moor Road, Chorlton, Manchester, M21 8JD, United Kingdom

      IIF 82
  • Hussain, Wajid
    British sales born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Haslett Avenue West, Crawley, West Sussex, RH10 1HS, England

      IIF 83
  • Hussain, Wajid
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 84
    • 215, Roundhay Road, Leeds, LS8 4HS, England

      IIF 85
    • 1a, Lighthouse View, Spectrum Business Park, Seaham, SR7 7PR, United Kingdom

      IIF 86
  • Hussain, Wajid
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Old Park Road, Leeds, LS8 1JT, England

      IIF 87
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 88 IIF 89 IIF 90
    • 21, Hyde Park Road, Leeds, West Yorkshire, LS6 1PY, England

      IIF 91
  • Hussain, Wajid
    British manager born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Spectrum, Business Park, Seaham, SR7 7PR, England

      IIF 92
  • Hussain, Wajid
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 93
  • Hussain, Wajid
    British manager born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 94
  • Hussain, Wajid
    British company director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 199a, Stamfordham Road, Newcastle Upon Tyne, NE5 3JH, United Kingdom

      IIF 95
    • 287, Westgate Road, Newcastle Upon Tyne, NE4 6AJ, England

      IIF 96
  • Hussain, Wajid
    British manager born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Bavington Drive, Newcastle Upon Tyne, NE5 2HT, United Kingdom

      IIF 97
  • Hussain, Majid
    British entrepreneur born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • H R Chartered Accountants, 222, Branston Road, Burton-on-trent, Staffordshire, DE14 3BT, England

      IIF 98
  • Hussain, Majid
    British self employed born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Sidings Industrial Estate, Wetmore Road, Burton-on-trent, Staffordshire, DE14 1SB, England

      IIF 99
  • Hussain, Wajid
    British accountant born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle Cavendish Business Centre, Dorking Road, Nottingham, NG7 5PN, England

      IIF 100
    • Lancaster House, 10 Sherwood Rise, Nottingham, NG7 6JE, England

      IIF 101
  • Hussain, Wajid
    British company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109 Vernon House, Friar Lane, Nottingham, NG1 6DQ, England

      IIF 102
  • Hussain, Wajid
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, St. Andrews Road South, Lytham St. Annes, FY8 1PS, United Kingdom

      IIF 103
  • Hussain, Wajid
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204, Montague Street, Blackburn, BB2 1ED, United Kingdom

      IIF 104
  • Hussain, Wajid
    British self employed born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Court, 33 King Street, Blackburn, BB2 2DH, England

      IIF 105
  • Mr Wajid Hussain
    Pakistani born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 1/1, 19 St. Johns Quadrant, Glasgow, G41 5BD, Scotland

      IIF 106
  • Mr Wajid Hussain
    Pakistani born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 33, Ord Court, Newcastle Upon Tyne, NE4 9YF, United Kingdom

      IIF 107
  • Mr Wajid Hussain
    English born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2 Stamford Street, Rochdale, OL16 5DS, England

      IIF 108
  • Hussain, Majid
    Italian director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Majid
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12, Middlegate, Gardensuburb, Oldham, OL8 3AH, United Kingdom

      IIF 111
    • 12, Middlegate, Oldham, OL8 3AH, United Kingdom

      IIF 112
  • Hussain, Majid
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2 Redstone Road, Manchester, M19 1RB, England

      IIF 113
    • 12 Middlegate, Oldham, OL8 3AH, England

      IIF 114
  • Hussain, Majid
    British none born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Redstone Road, Manchester, M19 1RB, United Kingdom

      IIF 115
  • Hussain, Majid
    British retailer born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12 Middlegate Garden Suburbs, Oldham, Lancashire, OL8 3AH

      IIF 116
  • Hussain, Majid
    British self employed born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 54 Smithdown Road, Liverpool, L7 4JG, England

      IIF 117
  • Hussain, Wajid
    British businessman born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 235-237, Alum Rock Road, Saltley, Birmingham, B8 3BH, United Kingdom

      IIF 118
  • Hussain, Wajid
    British manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 81, Gowan Road, Birmingham, B8 3JL, England

      IIF 119
  • Hussain, Majid
    British none born in December 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • Canterbury Cross Community House, Canterbury Road, Birchfield, Birmingham, West Midlands, B20 3AA

      IIF 120
  • Hussain, Majid
    British property management born in November 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • 12, Arnold Road, Tooting, London, SW17 9HU, Uk

      IIF 121
  • Hussain, Majid
    British special needs educational keyworker born in November 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • 12, London Road, London, SW17 9HW

      IIF 122
  • Hussain, Majid
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 155, Cooper Lane, Bradford, BD63PB, United Kingdom

      IIF 123
    • 3, Fairfield Road, Bradford, BD8 8QQ, United Kingdom

      IIF 124
    • Apt 3, 1 Fairfield Road, Bradford, West Yorkshire, BD8 8QQ, United Kingdom

      IIF 125
    • Croxley House, (olympia Trading Est), Gelderd Lane, Leeds, West Yorkshire, LS12 6AL, England

      IIF 126
  • Hussain, Majid
    British plumber born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 6, Crawley Green Road, Luton, LU1 3LP, England

      IIF 127
  • Hussain, Wajid
    British self employed born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 48 Oldmill View, Thorhill Lees, Dewsbury, WF12 9QJ, England

      IIF 128
  • Hussain, Wajid
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 48 Old Mill View, Thornhill, Dewsbury, WF12 9QJ

      IIF 129 IIF 130 IIF 131
    • Unit 1, - 4, Queens Mill - Mill Street East Savile Town, Dewsbury, West Yorkshire, WF12 9AQ, England

      IIF 132
    • 199, Roundhay Road, Leeds, LS8 5AN, England

      IIF 133
  • Hussain, Wajid
    British market trader born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 48 Old Mill View, Thornhill, Dewsbury, WF12 9QJ

      IIF 134
  • Hussain, Wajid
    British business person born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Low Hall Road, Horsforth, Leeds, LS18 4FQ, England

      IIF 135
  • Hussain, Majid
    British business born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38, Thornton Road, Birmingham, B8 2LG, England

      IIF 136
    • Unit 5, Blackford Road, Witton, Birmingham, West Midlands, B6 7EE, England

      IIF 137
  • Hussain, Majid
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38, Thornton Road, Birmingham, B8 2LG, United Kingdom

      IIF 138
    • 38, Thornton Road, Ward End, Birmingham, West Midlands, B8 2LG, United Kingdom

      IIF 139 IIF 140
    • 109 Vernon House, Friar Lane, Nottingham, NG1 6DQ

      IIF 141
    • Castle Cavendish Business Centre, Dorking Road, Nottingham, NG7 5PN, England

      IIF 142
  • Hussain, Majid
    British general manager born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 109 Vernon House, Friar Lane, Nottingham, NG1 6DQ, England

      IIF 143
  • Hussain, Majid
    British sales person born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 5, Park Grove Court, Bradford, BD9 4LQ, England

      IIF 144
  • Hussain, Wajid
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 B, Brittania Buildings, Cobden Street, Bury, BL9 6AW, England

      IIF 145
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 146
  • Hussain, Wajid
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 26 Kings Court, 33 King Street, Blackburn, BB2 2DH, England

      IIF 147 IIF 148
  • Hussain, Wajid
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 102, Cardwell House, Cardwell Place, Blackburn, BB2 1LG, England

      IIF 149
  • Hussain, Wajid
    British sales born in March 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • Mill Street East, Dewsbury, West Yorkshire, WF12 9AQ, United Kingdom

      IIF 150 IIF 151
  • Hussain, Wajid
    British sales consultant born in March 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • 34, Baxtergate, Doncaster, South Yorkshire, DN1 1LD, England

      IIF 152
  • Wajid, Hussain, Dr
    Lithuanian ceo born in March 1972

    Resident in Lithuania

    Registered addresses and corresponding companies
    • Sv. Stepono G. 15, Vilnius, 01139, Lithuania

      IIF 153
  • Dr Hussain Wajid
    Lithuanian born in March 1972

    Resident in Lithuania

    Registered addresses and corresponding companies
    • Sv. Stepono G. 15, Vilnius, 01139, Lithuania

      IIF 154
  • Hussain, Wajid
    Pakistani director born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 1/1, 19 St. Johns Quadrant, Glasgow, G41 5BD, Scotland

      IIF 155
  • Hussain, Wajid
    Pakistani manager born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 33, Ord Court, Newcastle Upon Tyne, NE4 9YF, United Kingdom

      IIF 156
  • Hussain, Wajid
    English wholesaler tyres born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2 Stamford Street, Rochdale, OL16 5DS, England

      IIF 157
  • Hussain, Wajid
    British

    Registered addresses and corresponding companies
    • 11 Old Park Road, Leeds, West Yorkshire, LS8 1JT

      IIF 158
  • Wajid, Hussain, Dr

    Registered addresses and corresponding companies
    • Sv. Stepono G. 15, Vilnius, 01139, United Kingdom

      IIF 159
  • Hussain, Majid

    Registered addresses and corresponding companies
    • 54 Smithdown Road, Liverpool, L7 4JG, England

      IIF 160
    • 2 Redstone Road, Manchester, M19 1RB, England

      IIF 161
    • 12, Middlegate, Gardensuburb, Oldham, OL8 3AH, United Kingdom

      IIF 162
    • 12 Middlegate, Oldham, OL8 3AH, England

      IIF 163
  • Hussain, Wajid

    Registered addresses and corresponding companies
    • 81, Gowan Road, Saltley, Birmingham, West Midlands, B8 3JL, England

      IIF 164
    • 167, Alfreton Road, Nottingham, NG7 3JR, England

      IIF 165
child relation
Offspring entities and appointments
Active 72
  • 1
    Apt 3 1 Fairfield Road, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-06-26 ~ dissolved
    IIF 125 - director → ME
  • 2
    233-235 Alum Rock Road, Saltley, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,034 GBP2017-05-31
    Officer
    2016-10-05 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Has significant influence or controlOE
  • 3
    21 Hyde Park Road, Leeds, England
    Corporate (1 parent)
    Officer
    2023-11-22 ~ now
    IIF 57 - director → ME
    Person with significant control
    2023-11-22 ~ 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
  • 4
    37 Queens Road, Leeds, West Yorkshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    176,135 GBP2023-11-30
    Officer
    2003-08-22 ~ now
    IIF 58 - director → ME
    2003-08-22 ~ now
    IIF 158 - secretary → ME
    Person with significant control
    2020-11-24 ~ now
    IIF 47 - Has significant influence or controlOE
  • 5
    15 Heather Grove, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2013-06-21 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-06-21 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    LEEDS EDUCATION CENTRE - 1999-11-04
    24 Shepherds Lane, Leeds, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    2,168,839 GBP2024-03-31
    Officer
    2022-01-01 ~ now
    IIF 87 - director → ME
  • 7
    Unit 5 Bickford Road, Witton, Birmingham, West Midlands
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,506 GBP2023-11-30
    Officer
    2012-11-07 ~ now
    IIF 137 - director → ME
  • 8
    199a Stamfordham Road, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-30 ~ now
    IIF 95 - director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    Unit 9, Sidings Industrial Estate, Wetmore Road, Burton-on-trent, Staffordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    231 GBP2017-06-30
    Officer
    2016-06-20 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    COMMUNITY EDUCATION EMPLOYMENT AND ADVICE LTD - 2020-02-26
    Castle Cavendish Business Centre, Dorking Road, Nottingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,754 GBP2021-01-31
    Officer
    2013-07-01 ~ dissolved
    IIF 100 - director → ME
  • 11
    Lancaster House, 10 Sherwood Rise, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    44,996 GBP2024-01-31
    Officer
    2020-03-03 ~ now
    IIF 101 - director → ME
  • 12
    155 Cooper Lane, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-21 ~ dissolved
    IIF 123 - director → ME
  • 13
    18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-09-15 ~ dissolved
    IIF 140 - director → ME
  • 14
    International House, 12 Constance Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-03-13 ~ now
    IIF 39 - director → ME
    Person with significant control
    2018-03-13 ~ now
    IIF 1 - Has significant influence or controlOE
  • 15
    FOREIGN TYRES LTD - 2014-11-24
    109 Vernon House Friar Lane, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2015-05-01 ~ dissolved
    IIF 141 - director → ME
  • 16
    9 Weir Road, Balham, London
    Dissolved corporate (2 parents)
    Officer
    2011-12-12 ~ dissolved
    IIF 121 - director → ME
  • 17
    215 Roundhay Road, Leeds, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    168,655 GBP2023-09-30
    Officer
    2013-05-31 ~ now
    IIF 85 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    12 Middlegate, Gardensuburb, Oldham, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-22 ~ dissolved
    IIF 111 - director → ME
    2011-02-22 ~ dissolved
    IIF 162 - secretary → ME
  • 19
    287 Westgate Road, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 96 - director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 20
    38 Thornton Road, Wardend, Birmingham
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,325 GBP2023-07-31
    Officer
    2014-07-18 ~ now
    IIF 138 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    2 Stamford Street, Rochdale, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 157 - director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 108 - Has significant influence or controlOE
  • 22
    126 Leicester Street, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2024-12-01 ~ now
    IIF 109 - director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 23
    5 Sheaf Lane, Sheldon, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,637 GBP2022-06-30
    Person with significant control
    2017-06-23 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    5 Sheaf Lane, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2010-05-24 ~ dissolved
    IIF 139 - director → ME
  • 25
    Suite 26 Kings Court, 33 King Street, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    12,662 GBP2024-10-31
    Officer
    2020-10-21 ~ now
    IIF 147 - director → ME
    Person with significant control
    2020-10-21 ~ now
    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
  • 26
    Suite 26 Kings Court, 33 King Street, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    -30,639 GBP2021-07-31
    Officer
    2018-07-18 ~ now
    IIF 148 - director → ME
    Person with significant control
    2018-07-18 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 27
    INSPIRE CARE HOMES LTD - 2023-03-14
    Hr Chartered Accountants, 222 Branston Road, Burton On Trent, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -17,108 GBP2024-02-28
    Officer
    2023-02-23 ~ now
    IIF 98 - director → ME
    Person with significant control
    2023-02-23 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 28
    12 Middlegate, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-17 ~ dissolved
    IIF 114 - director → ME
    2016-03-17 ~ dissolved
    IIF 163 - secretary → ME
  • 29
    81 Gowan Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-18 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2019-12-18 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 30
    9 Market Place, Retford, Nottinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-08 ~ dissolved
    IIF 70 - director → ME
  • 31
    22 Kirkgate, Wakefield, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-08 ~ dissolved
    IIF 71 - director → ME
  • 32
    16 Haslett Avenue West, Crawley, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-07 ~ dissolved
    IIF 83 - director → ME
  • 33
    22 Corporation Street, Dewsbury, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-22 ~ dissolved
    IIF 67 - director → ME
  • 34
    9 Market Place, Retford, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-07 ~ dissolved
    IIF 69 - director → ME
  • 35
    21 Hyde Park Road, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -20,053 GBP2022-06-30
    Officer
    2017-06-20 ~ now
    IIF 90 - director → ME
    Person with significant control
    2017-06-20 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    14 Lancaster Gate, London
    Dissolved corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 161 - secretary → ME
    Person with significant control
    2016-06-26 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 37
    2 Redstone Road, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-05-24 ~ dissolved
    IIF 115 - director → ME
  • 38
    24a Retiro Street, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    1,693 GBP2023-10-31
    Officer
    2018-10-11 ~ now
    IIF 117 - director → ME
    2018-10-11 ~ now
    IIF 160 - secretary → ME
    Person with significant control
    2018-10-11 ~ now
    IIF 45 - Has significant influence or controlOE
  • 39
    40 Carlton Street, Castleford, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2011-09-15 ~ dissolved
    IIF 64 - director → ME
  • 40
    1a Lighthouse View, Spectrum Business Park, Seaham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -54,120 GBP2023-07-31
    Officer
    2022-11-11 ~ now
    IIF 86 - director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 41
    6 Crawley Green Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-23 ~ dissolved
    IIF 127 - director → ME
    Person with significant control
    2023-02-23 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 42
    46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-19 ~ now
    IIF 94 - director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 43
    5 Park Grove Court, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-20 ~ dissolved
    IIF 144 - director → ME
    Person with significant control
    2022-10-20 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 44
    1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-18 ~ dissolved
    IIF 126 - director → ME
  • 45
    144 Bavington Drive, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 97 - director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 46
    65 Colwyne Place, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2019-07-12 ~ dissolved
    IIF 156 - director → ME
    Person with significant control
    2019-07-12 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
  • 47
    Buck House Unit 1, Buck Street, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,737,008 GBP2023-12-31
    Officer
    2014-12-18 ~ now
    IIF 124 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Has significant influence or controlOE
  • 48
    The Beacon, Westgate Road, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,518 GBP2017-01-31
    Officer
    2013-01-15 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 49
    Flat 1/1 19 St. Johns Quadrant, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,199 GBP2024-06-30
    Officer
    2021-06-17 ~ now
    IIF 155 - director → ME
    Person with significant control
    2021-06-17 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 50
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,684 GBP2017-12-31
    Officer
    2018-11-19 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 51
    417 Barlow Moor Road Chorlton, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 82 - director → ME
  • 52
    21 Hyde Park Road, Leeds, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -285,976 GBP2023-02-28
    Officer
    2018-04-01 ~ now
    IIF 84 - director → ME
    Person with significant control
    2023-08-22 ~ 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
  • 53
    21 Hyde Park Road, Leeds, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-30 ~ now
    IIF 89 - director → ME
    Person with significant control
    2022-03-30 ~ 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
  • 54
    34 Baxtergate, Doncaster, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-06 ~ dissolved
    IIF 152 - director → ME
  • 55
    Unit 7 Bickford Road, Aston, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,806 GBP2024-03-31
    Officer
    2011-12-14 ~ now
    IIF 136 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 56
    5 Spectrum Business Park, Seaham, England
    Corporate (3 parents)
    Officer
    2023-06-07 ~ now
    IIF 92 - director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 57
    RM UMBRELLA LTD - 2020-09-04
    RM UMBRELLA LTD. - 2020-08-16
    RM DIRECT SERVICES LTD - 2020-08-14
    STRR SERVICES LTD - 2019-02-06
    Castle Cavendish Business Centre, Dorking Road, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2020-08-14 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
  • 58
    27 / 28 Westmorland Street, Wakefield, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-01 ~ dissolved
    IIF 80 - director → ME
  • 59
    The Beacon, Westgate Road, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-20 ~ dissolved
    IIF 41 - director → ME
  • 60
    21 Hyde Park Road, Leeds, West Yorkshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    167,017 GBP2023-08-31
    Officer
    2022-08-09 ~ now
    IIF 91 - director → ME
    Person with significant control
    2022-11-17 ~ 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
  • 61
    242 Marton Road, Midddlesbrough, Middlesbrough, Cleveland, England
    Dissolved corporate (2 parents)
    Officer
    2021-12-07 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2021-12-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 62
    136-140 Old Shoreham Road, Hove
    Dissolved corporate (1 parent)
    Officer
    2011-12-14 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 63
    284 Stanton Street, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Officer
    2021-05-14 ~ now
    IIF 40 - director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 64
    Urbane Renaissance, The Beacon, Westgate Road, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2010-11-05 ~ dissolved
    IIF 44 - director → ME
  • 65
    Unit 1 Queens Mill Mill Street East, Savile Town, Dewsbury, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-01-26 ~ dissolved
    IIF 65 - director → ME
  • 66
    204 Montague Street, Blackburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-14 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2017-07-14 ~ 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
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 67
    Kings Court, 33 King Street, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    -25,404 GBP2021-04-30
    Officer
    2017-04-26 ~ now
    IIF 105 - director → ME
    Person with significant control
    2017-04-26 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
  • 68
    4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    2008-07-30 ~ dissolved
    IIF 129 - director → ME
  • 69
    21 Hyde Park Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-29 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 70
    TOP BUSINESSES LIMITED - 2023-10-18
    4385, 14505748 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-17 ~ dissolved
    IIF 153 - director → ME
    2023-10-17 ~ dissolved
    IIF 159 - secretary → ME
    Person with significant control
    2023-10-17 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 71
    Suite 102 Cardwell House, Cardwell Place, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    -48,900 GBP2023-05-31
    Officer
    2019-05-29 ~ now
    IIF 149 - director → ME
    Person with significant control
    2019-05-29 ~ now
    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
  • 72
    284 Stanton Street, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-03 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 31
  • 1
    21 Hyde Park Road, Leeds, England
    Corporate (1 parent)
    Officer
    2023-12-20 ~ 2024-03-19
    IIF 88 - director → ME
    Person with significant control
    2023-12-20 ~ 2024-03-19
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    37 Queens Road, Leeds, West Yorkshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    176,135 GBP2023-11-30
    Person with significant control
    2018-10-01 ~ 2020-06-01
    IIF 8 - Has significant influence or control OE
  • 3
    Inw House, Mill Street East, Dewsbury, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-13 ~ 2017-02-20
    IIF 128 - director → ME
  • 4
    CANTERBURY CROSS COMMUNITY HUB LTD - 2014-12-12
    862-864 Washwood Heath Road, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -6,872 GBP2020-04-30
    Officer
    2011-07-21 ~ 2017-01-03
    IIF 120 - director → ME
  • 5
    365 - 367 Ladypool Road, Sparkhill, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,519 GBP2018-09-30
    Officer
    2014-11-12 ~ 2016-11-20
    IIF 164 - secretary → ME
  • 6
    NEW DEAL FOR COMMUNITIES (NEWCASTLE) LIMITED - 2009-04-20
    The Beacon, Westgate Road, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (6 parents)
    Officer
    2008-04-01 ~ 2014-12-31
    IIF 36 - director → ME
  • 7
    CHI SHAI LIMITED - 2019-10-15
    4a Albion Street, Batley, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,579 GBP2023-10-31
    Officer
    2019-10-02 ~ 2019-11-10
    IIF 81 - director → ME
    Person with significant control
    2019-10-02 ~ 2019-10-02
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 8
    2 Redstone Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-15 ~ 2013-07-02
    IIF 112 - director → ME
  • 9
    COMMUNITY EDUCATION EMPLOYMENT AND ADVICE LTD - 2020-02-26
    Castle Cavendish Business Centre, Dorking Road, Nottingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,754 GBP2021-01-31
    Officer
    2012-02-13 ~ 2012-04-24
    IIF 165 - secretary → ME
  • 10
    W.A.Y ENTERPRISE LTD - 2020-06-09
    90 Abbey Road, Barrow-in-furness, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-29 ~ 2019-07-12
    IIF 103 - director → ME
    Person with significant control
    2019-05-29 ~ 2019-07-12
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    2 Redstone Road, Manchester, United Kingdom
    Dissolved corporate
    Officer
    2006-04-07 ~ 2010-06-09
    IIF 116 - director → ME
  • 12
    Medina Diary, Mill Street East, Dewsbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    671 GBP2018-07-31
    Officer
    2016-01-01 ~ 2016-11-14
    IIF 73 - director → ME
  • 13
    Moore Stephens, 1 Lakeside Festival Way Festival Park, Stoke-on-trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2015-09-10 ~ 2015-09-14
    IIF 76 - director → ME
  • 14
    109 Vernon House Friar Lane, Nottingham
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    309 GBP2015-08-31
    Officer
    2014-11-20 ~ 2016-01-01
    IIF 102 - director → ME
  • 15
    9 Bassett Close, Wolverhampton, England
    Dissolved corporate
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-22 ~ 2025-01-01
    IIF 110 - director → ME
    Person with significant control
    2023-01-22 ~ 2025-01-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 16
    22 Kirkgate, Wakefield, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-15 ~ 2013-03-15
    IIF 78 - director → ME
    2011-01-31 ~ 2013-01-15
    IIF 68 - director → ME
    2010-04-08 ~ 2011-01-31
    IIF 132 - director → ME
  • 17
    Park House, Wilmington Street, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    34,431 GBP2023-10-31
    Officer
    2015-12-01 ~ 2016-10-05
    IIF 63 - director → ME
    2014-09-20 ~ 2015-03-02
    IIF 66 - director → ME
    2013-12-09 ~ 2014-08-01
    IIF 74 - director → ME
  • 18
    14 Lancaster Gate, London
    Dissolved corporate (1 parent)
    Officer
    2016-06-20 ~ 2018-02-28
    IIF 113 - director → ME
  • 19
    MIAMOX TECHNOLOGIES LIMITED - 2019-08-20
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    30 GBP2018-11-30
    Officer
    2019-07-22 ~ 2020-02-05
    IIF 145 - director → ME
  • 20
    Nunsmoor Centre, Studley Terrace, Newcastle Upon Tyne
    Corporate (6 parents)
    Equity (Company account)
    36,758 GBP2023-03-31
    Officer
    2013-01-09 ~ 2017-07-08
    IIF 43 - director → ME
  • 21
    21 Hyde Park Road, Leeds, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -285,976 GBP2023-02-28
    Officer
    2016-08-26 ~ 2023-09-05
    IIF 56 - director → ME
    Person with significant control
    2016-08-26 ~ 2023-08-22
    IIF 6 - Ownership of shares – 75% or more OE
  • 22
    S.L TRADING (S.L) LIMITED - 2012-01-16
    SERVICE LEGAL LIMITED - 2010-09-15
    Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    135,990 GBP2021-09-30
    Officer
    2004-09-10 ~ 2005-02-03
    IIF 131 - director → ME
  • 23
    16 Haslett Avenue West, Crawley, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-14 ~ 2011-03-25
    IIF 150 - director → ME
    IIF 151 - director → ME
  • 24
    46 Manor Rise, Huddersfield, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -56,467 GBP2023-01-31
    Person with significant control
    2020-01-28 ~ 2020-03-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 25
    Unit 1 Mill Street East, Dewsbury
    Dissolved corporate (1 parent)
    Officer
    2015-07-01 ~ 2015-07-01
    IIF 79 - director → ME
  • 26
    1 Lister Mills, Heaton Road, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-29 ~ 2015-11-29
    IIF 72 - director → ME
    2015-04-23 ~ 2015-08-01
    IIF 77 - director → ME
  • 27
    21 Hyde Park Road, Leeds, West Yorkshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    167,017 GBP2023-08-31
    Officer
    2021-03-08 ~ 2021-12-31
    IIF 135 - director → ME
  • 28
    11 Queensway, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-13 ~ 2015-02-13
    IIF 75 - director → ME
  • 29
    Unit 1 Queens Mill Mill Street East, Savile Town, Dewsbury, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2007-04-20 ~ 2010-04-12
    IIF 130 - director → ME
  • 30
    Park House, Wilmington Street, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    34,526 GBP2023-11-30
    Officer
    2010-01-26 ~ 2016-11-14
    IIF 133 - director → ME
    2004-10-20 ~ 2009-08-01
    IIF 134 - director → ME
    Person with significant control
    2016-10-01 ~ 2017-10-01
    IIF 49 - Has significant influence or control OE
    IIF 49 - Has significant influence or control over the trustees of a trust OE
    IIF 49 - Has significant influence or control as a member of a firm OE
  • 31
    HUSSAIN TEXTILES LTD - 2014-11-19
    109 Vernon House Friar Lane, Nottingham
    Dissolved corporate
    Officer
    2014-11-19 ~ 2016-03-14
    IIF 143 - 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.