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

Habib, Habibur

    Related profiles found in government register
  • Habib, Habibur
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Corn Market Hill, Howden, Goole, DN14 7BU, England

      IIF 1
    • icon of address Unit 9 Gemini Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 2
  • Habib, Habibur
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Peel Square, Barnsley, S70 1YA, England

      IIF 3
    • icon of address 270, Dewsbury Road, Leeds, LS11 6JQ, England

      IIF 4
    • icon of address Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 5
    • icon of address Unit 9, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 6 IIF 7 IIF 8
  • Habib, Habibur
    British manager born in September 1975

    Resident in England

    Registered addresses and corresponding companies
  • Habib, Habibur Rahman
    British commercial director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW

      IIF 15
  • Habib, Habibur Rahman
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Clovelly Avenue, Leeds, LS11 6EB, England

      IIF 16
    • icon of address Unit 9 Gemini Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 17
    • icon of address Unit-9, Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 18 IIF 19
  • Habib, Habibur Rahman
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 20
  • Habib, Habibur Rahman
    British manager born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280, Great North Road, Woodlands, Doncaster, DN6 7HN, England

      IIF 21
    • icon of address 17, Clovelly Avenue, Leeds, LS11 6EB, United Kingdom

      IIF 22
    • icon of address 378, Harrogate Road, Leeds, West Yorkshire, LS17 6PY, England

      IIF 23
    • icon of address Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 24
    • icon of address Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 25
  • Habibur Habib
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Peel Square, Barnsley, S70 1YA, United Kingdom

      IIF 26 IIF 27
  • Habib, Habibur
    British manager born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 378, Harrogate Road, Leeds, West Yorkshire, LS17 6PY, England

      IIF 28
  • Mr Habibur Habib
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Peel Square, Barnsley, S70 1YA, England

      IIF 29
    • icon of address 1, Corn Market Hill, Howden, Goole, DN14 7BU, United Kingdom

      IIF 30
    • icon of address 270 Dewsbury Road, Leeds, LS11 6JQ, United Kingdom

      IIF 31 IIF 32
    • icon of address Unit 9, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 33 IIF 34 IIF 35
  • Habib, Habibur Rahman
    British

    Registered addresses and corresponding companies
    • icon of address 50 Stratford Street, Leeds, West Yorkshire, LS11 6EG

      IIF 36 IIF 37
  • Habib, Habibur Rahman
    British manager born in September 1975

    Registered addresses and corresponding companies
    • icon of address 50 Stratford Street, Leeds, West Yorkshire, LS11 6EG

      IIF 38
  • Habib, Habibur Rahman

    Registered addresses and corresponding companies
    • icon of address 1, Corn Market Hill, Howden, Goole, DN14 7BU, England

      IIF 39
    • icon of address 17, Clovelly Avenue, Leeds, LS11 6EB, United Kingdom

      IIF 40
    • icon of address Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 41
  • Mr Habibur Rahman Habib
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280, Great North Road, Woodlands, Doncaster, DN6 7HN, England

      IIF 42
    • icon of address Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 43
    • icon of address Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 44
  • Mr Habibur Rehman Habib
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 45
  • Begum, Shefa
    born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 46
  • Begum, Shefa
    Bangladeshi care assistant born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3, Corn Market Hill, Howden, Goole, DN14 7BU, England

      IIF 47
  • Miss Shefa Begum
    Bangladeshi born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3, Corn Market Hill, Howden, Goole, DN14 7BU, England

      IIF 48
  • Begum, Shefa
    Bangladeshi beautician born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21a Market Place, Pickering, YO18 7AE, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 9
  • 1
    MILLIONAIRE BUSINESS LIMITED - 2019-07-26
    icon of address Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    214 GBP2019-11-30
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 15 - Director → ME
  • 2
    H&H YORK LTD - 2023-08-22
    icon of address Unit 9 Sheepscar Way, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    147,402 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    HA SECURITIES LTD - 2022-06-14
    icon of address Unit 9 Sheepscar Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    THE CUMIN LEEDS LTD - 2023-10-20
    icon of address Unit 9 Sheepscar Way, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71,311 GBP2024-12-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    ZING TWO LTD - 2022-04-27
    ZING CORP LTD - 2023-10-20
    ZING LEEDS LTD - 2023-09-28
    icon of address Unit 9 Sheepscar Way, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 9 Gemini Business Park, Sheepscar Way, Leeds, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 9, Sheepscar Way, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 9 Gemini Business Park, Sheepscar Way, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 9
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -561,296 GBP2019-01-31
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 20 - Director → ME
Ceased 19
  • 1
    MILLIONAIRE BUSINESS LIMITED - 2019-07-26
    icon of address Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    214 GBP2019-11-30
    Officer
    icon of calendar 2019-07-26 ~ 2020-10-01
    IIF 17 - Director → ME
  • 2
    FIVE SPICE CURRY HOUSE LIMITED - 2018-02-02
    icon of address 1 Corn Market Hill, Howden, Goole, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2022-11-20 ~ 2023-01-01
    IIF 1 - Director → ME
    icon of calendar 2023-06-11 ~ 2023-06-16
    IIF 39 - Secretary → ME
  • 3
    icon of address Prouldlocks, 18 Hallfield Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-15 ~ 2007-03-10
    IIF 38 - Director → ME
    icon of calendar 2007-03-12 ~ 2011-09-01
    IIF 36 - Secretary → ME
    icon of calendar 2005-06-08 ~ 2005-06-10
    IIF 37 - Secretary → ME
  • 4
    icon of address Unit 9 Gemini Park, Sheepscar Way, Leeds, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    11,480 GBP2021-01-31
    Officer
    icon of calendar 2021-07-30 ~ 2021-08-01
    IIF 2 - Director → ME
    icon of calendar 2020-01-14 ~ 2020-10-01
    IIF 16 - Director → ME
  • 5
    icon of address 16a Peel Square Peel Square, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,872 GBP2024-12-31
    Officer
    icon of calendar 2020-08-02 ~ 2023-02-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ 2023-02-01
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 6
    icon of address 1 Corn Market Hill, Howden, Goole, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,149 GBP2018-07-31
    Officer
    icon of calendar 2022-03-16 ~ 2022-07-01
    IIF 4 - Director → ME
  • 7
    icon of address 1 Corn Market Hill, Howden, Goole, England
    Active Corporate (1 parent)
    Equity (Company account)
    -418 GBP2023-12-31
    Officer
    icon of calendar 2020-12-01 ~ 2020-12-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ 2020-12-10
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 8
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -146,883 GBP2023-03-31
    Officer
    icon of calendar 2020-08-28 ~ 2020-10-01
    IIF 18 - Director → ME
  • 9
    icon of address 1 Corn Market Hill, Howden, Goole, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,099 GBP2021-01-31
    Officer
    icon of calendar 2020-08-12 ~ 2023-01-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ 2023-01-01
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 10
    icon of address 16a Peel Square, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,733 GBP2023-12-31
    Officer
    icon of calendar 2024-03-01 ~ 2025-03-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2025-01-01
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 11
    H&H YORK LTD - 2023-08-22
    icon of address Unit 9 Sheepscar Way, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    147,402 GBP2024-12-31
    Officer
    icon of calendar 2022-02-01 ~ 2022-02-02
    IIF 6 - Director → ME
  • 12
    HA SECURITIES LTD - 2022-06-14
    icon of address Unit 9 Sheepscar Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-04-25 ~ 2023-01-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ 2023-01-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 13
    icon of address 16a Peel Square, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -124,906 GBP2023-12-31
    Officer
    icon of calendar 2011-07-25 ~ 2013-05-22
    IIF 22 - Director → ME
    icon of calendar 2022-02-01 ~ 2022-02-02
    IIF 5 - Director → ME
    icon of calendar 2005-11-01 ~ 2013-05-22
    IIF 40 - Secretary → ME
    icon of calendar 2021-07-25 ~ 2022-08-01
    IIF 41 - Secretary → ME
  • 14
    icon of address 3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    26,328 GBP2021-03-31
    Officer
    icon of calendar 2020-08-28 ~ 2020-10-01
    IIF 19 - Director → ME
  • 15
    icon of address 2-3 Corn Market Hill, Howden, Goole, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,870 GBP2020-06-30
    Officer
    icon of calendar 2016-06-06 ~ 2021-12-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ 2021-12-01
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 16
    PEEL16 LTD - 2021-09-09
    icon of address 20 Market Place, Normanton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-07 ~ 2020-07-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2022-09-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 9 Gemini Business Park, Sheepscar Way, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ 2016-06-01
    IIF 49 - Director → ME
  • 18
    icon of address 11 Bayswater Crescent, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ 2011-03-25
    IIF 23 - Director → ME
    icon of calendar 2010-10-27 ~ 2010-11-30
    IIF 28 - Director → ME
  • 19
    icon of address Unit 9 Sheepscar Way, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,627 GBP2024-12-31
    Officer
    icon of calendar 2020-10-26 ~ 2023-07-02
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2023-07-02
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.