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 Mahabat Hussain

    Related profiles found in government register
  • Mr Mahabat Hussain
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavendish House, Ground Floor, Littlewood Drive, West 26 Business Park, Cleckheaton, BD19 4TE, England

      IIF 1
    • icon of address 12, Mandale Road, Middlesbrough, TS5 8AB, England

      IIF 2 IIF 3
    • icon of address Unit 2 H, High Force Road, Riverside Park Industrial Estate, Middlesbrough, TS2 1RH, England

      IIF 4
    • icon of address Unit 2 H, The Cadcam Centre, High Force Road, Riverside Park Industrial Estate, Middlesbrough, TS2 1RH, England

      IIF 5
    • icon of address Unit 2h, High Force Road, Middlesbrough, TS2 1RH, United Kingdom

      IIF 6
  • Mr Mahabat Hussain
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Church Lane, Middlesbrough, TS5 7EQ, England

      IIF 7 IIF 8
    • icon of address Former Used Furniture Warehouse, Prince Regent Street, Stockton On Tees, Cleveland, TS18 1DF, United Kingdom

      IIF 9
  • Hussain, Mahabat
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavendish House, Ground Floor, Littlewood Drive, West 26 Business Park, Cleckheaton, BD19 4TE, England

      IIF 10
    • icon of address 12 Mandale Road, Mandale Road, Middlesbrough, TS5 8AB, England

      IIF 11
    • icon of address 12, Mandale Road, Middlesbrough, TS5 8AB, England

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 2 H, The Cadcam Centre, High Force Road, Riverside Park Industrial Estate, Middlesbrough, TS2 1RH, England

      IIF 17
    • icon of address Unit 2h, High Force Road, Middlesbrough, TS2 1RH, United Kingdom

      IIF 18
  • Hussain, Mahabat
    British carer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Mandale Road, Middlesbrough, TS5 8AB, England

      IIF 19
  • Hussain, Mahabat
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Mandale Road, Middlesbrough, Cleveland, TS5 8AB

      IIF 20
    • icon of address 12, Mandale Road, Middlesbrough, TS5 8AB, England

      IIF 21
  • Hussain, Mahabat
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Mandale Road, Acklam, Middlesbrough, TS58AB, United Kingdom

      IIF 22
    • icon of address Former Used Furniture Warehouse, Prince Regent Street, Stockton On Tees, Cleveland, TS18 1DF, United Kingdom

      IIF 23
  • Hussain, Mahabat
    British

    Registered addresses and corresponding companies
    • icon of address 12, Mandale Road, Acklam, Middlesbrough, Teesside, TS5 8AB

      IIF 24
  • Hussain, Mahabat

    Registered addresses and corresponding companies
    • icon of address 12, Mandale Road, Acklam, Middlesbrough, TS58AB, United Kingdom

      IIF 25
    • icon of address 12, Mandale Road, Middlesbrough, Cleveland, TS5 8AB

      IIF 26
    • icon of address 12, Mandale Road, Middlesbrough, TS5 8AB, England

      IIF 27
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Cavendish House Ground Floor, Littlewood Drive, West 26 Business Park, Cleckheaton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 117 Sun Gardens, Thornaby, Stockton-on-tees, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 3
    TESTEXPERT LIMITED - 1990-10-03
    icon of address 118a Victoria Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 1992-08-25 ~ dissolved
    IIF 24 - Secretary → ME
  • 4
    icon of address Unit 4 Lustrum Industrial Estate, Stockton-on-tees, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2011-08-26 ~ dissolved
    IIF 25 - Secretary → ME
  • 5
    icon of address 117 Sun Gardens, Thornaby, Stockton-on-tees, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address 2 Seaton Street, Middlesbrough, Cleveland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ now
    IIF 26 - Secretary → ME
  • 7
    icon of address 12 Mandale Road, Middlesbrough, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,317 GBP2024-08-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 12 Mandale Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 12 - Director → ME
    icon of calendar 2023-10-26 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 2h High Force Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    SAPPHIRRE LTD - 2025-04-09
    FALCON CARS NE LTD - 2021-01-12
    FALCON 20 LTD - 2023-03-21
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,416 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-04-11 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 11
    SAPPHIRE INTERNATIONAL LTD - 2020-08-07
    SENTINEL INTERNATIONAL CONSULTANCY LTD - 2021-01-27
    icon of address 17 Church Lane, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Former Used Furniture Warehouse, Prince Regent Street, Stockton On Tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 117 Sun Gardens, Thornaby, Stockton-on-tees, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address 12 Mandale Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ 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
  • 15
    icon of address 117 Sun Gardens, Thornaby, Stockton-on-tees, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 14 - Director → ME
Ceased 2
  • 1
    SAPPHIRRE LTD - 2025-04-09
    FALCON CARS NE LTD - 2021-01-12
    FALCON 20 LTD - 2023-03-21
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,416 GBP2024-02-29
    Officer
    icon of calendar 2020-04-10 ~ 2020-07-13
    IIF 19 - Director → ME
  • 2
    SAPPHIRE INTERNATIONAL LTD - 2020-08-07
    SENTINEL INTERNATIONAL CONSULTANCY LTD - 2021-01-27
    icon of address 17 Church Lane, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-04-10 ~ 2020-07-13
    IIF 21 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.