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

Hussain, Ashiq, Mr,

    Related profiles found in government register
  • Hussain, Ashiq, Mr,
    Pakistani director born in June 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14671808 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Hussain, Ashiq
    Pakistani company director born in July 1950

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, Windmill Lane, Bushey Heath, Bushey, WD23 1NQ, England

      IIF 2
  • Hussain, Ashiq
    Pakistani director born in September 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3411, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 3
  • Hussain, Ashiq
    Pakistani company director born in May 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16023835 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Hussain, Ashiq
    Pakistani farmer born in January 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sophia House, Cathedral Road, Cardiff, CF11 9LJ, United Kingdom

      IIF 5
    • icon of address 23, Berkeley Square, London, London, W1J 6HE, England

      IIF 6
    • icon of address 4th, Floor Clayton House, 59 Piccadilly, Manchester, Greater Manchester, M1 2AQ, United Kingdom

      IIF 7
  • Hussain, Ashiq
    Pakistani company director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Basti Khosa Post Office, Nari North, Dera Ghazi Khan, 32050, Pakistan

      IIF 8
  • Hussain, Ashiq
    Pakistani student born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15208604 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Hussain, Ashiq
    Pakistani worker born in December 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Hussain, Ashiq
    Pakistani director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 11
  • Hussain, Ashiq
    Pakistani entrepreneur born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Hussain, Ashiq
    Pakistani director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 13
  • Hussain, Ashiq
    British director born in December 1951

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Import Building, 2 Clove Crescent, London, E14 2BE, United Kingdom

      IIF 14
    • icon of address Ground Floor, Import Building, 2 Clove Street, London, E14 2BE, United Kingdom

      IIF 15
  • Mr, Ashiq Hussain
    Pakistani born in June 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14671808 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Mr Ashiq Hussain
    Pakistani born in July 1950

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, Windmill Lane, Bushey Heath, Bushey, WD23 1NQ, England

      IIF 17
  • Ashiq Hussain
    Pakistani born in September 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3411, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 18
  • Mr Ashiq Hussain
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15208604 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address 1, Basti Khosa Post Office, Nari North, Dera Ghazi Khan, 32050, Pakistan

      IIF 20
  • Ashiq Hussain
    Pakistani born in May 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16023835 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Mr Ashiq Hussain
    Pakistani born in December 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Mr Ashiq Hussain
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 23
  • Mr Ashiq Hussain
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Hussain, Ashiq
    British company director born in December 1951

    Registered addresses and corresponding companies
    • icon of address 2 Richford Road, London, E15 3PQ

      IIF 25
  • Hussain, Ashiq
    Italian director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 26
  • Hussain, Ashiq
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Ashiq
    British directer born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224, Normanton Road, Derby, DE23 6WA, England

      IIF 30
  • Hussain, Ashiq
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224, Normanton Road, Derby, DE23 6WA, England

      IIF 31
    • icon of address 536, Burton Road, Littleover, Derby, DE23 6FN, England

      IIF 32
  • Hussain, Ashiq
    British general manager born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224, Normanton Road, Derby, DE23 6WA, England

      IIF 33
  • Hussain, Ashiq
    British manager born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224, Normanton Road, Derby, DE23 6WA, United Kingdom

      IIF 34
  • Hussain, Ashiq
    British caterer born in August 1981

    Registered addresses and corresponding companies
    • icon of address 47 Cranworth Street, Glasgow, Lanarkshire, G12 8AF

      IIF 35
  • Hussain, Ashiq
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224, Normanton Road, Derby, DE23 6WA, England

      IIF 36
  • Mr Ashiq Hussain
    Pakistani born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 37
  • Hussain, Insiya Ashiq
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Windmill Lane, Bushey Heath, Bushey, WD23 1NQ, England

      IIF 38
  • Mr Ashiq Hussain
    British born in December 1951

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Import Building, 2 Clove Crescent, London, E14 2BE, United Kingdom

      IIF 39
    • icon of address Ground Floor, Import Building, 2 Clove Street, London, E14 2BE, United Kingdom

      IIF 40
  • Hussain, Ashiq

    Registered addresses and corresponding companies
    • icon of address 15208604 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • icon of address 224, Normanton Road, Derby, DE23 6WA, England

      IIF 42
    • icon of address 224, Normanton Road, Derby, DE23 6WA, United Kingdom

      IIF 43
  • Mr Ashiq Hussain
    Italian born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 44
  • Mr Ashiq Hussain
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224, Normanton Road, Derby, DE23 6WA, England

      IIF 45 IIF 46
    • icon of address 536, Burton Road, Littleover, Derby, DE23 6FN, England

      IIF 47 IIF 48
  • Mrs Insiya Ashiq Hussain
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Windmill Lane, Bushey Heath, Bushey, WD23 1NQ, England

      IIF 49
  • Mr. Ashiq Hussain
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Tennyson Avenue, Leytonstone, London, E11 2QN, England

      IIF 50
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 224 Normanton Road, Derby, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 43 - Secretary → ME
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,665 GBP2023-05-31
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 15113097 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 16023835 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-10-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 14671808 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-17 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    HK LETTINGS LIMITED - 2019-04-04
    icon of address 224 Normanton Road, Derby
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,693 GBP2018-03-31
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 536 Burton Road, Littleover, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 536 Burton Road, Littleover, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,435 GBP2025-02-28
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 27 - Director → ME
  • 9
    icon of address 290 Chester Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    VOSTRO LTD - 2013-02-28
    icon of address Sophia House, Cathedral Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address 224 Normanton Road, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 42 - Secretary → ME
  • 12
    icon of address 224 Normanton Road, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address 224 Normanton Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,662 GBP2024-03-31
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 32 - Director → ME
  • 14
    DREAM FURNITURE LIMITED - 2019-12-19
    icon of address 536 Burton Road, Littleover, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    150,344 GBP2024-06-30
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    GOGO STEED LTD. - 2013-02-26
    ORIN BOVILL LTD. - 2009-03-23
    ROOLBA MEDIA SERVICES LIMITED - 2007-07-19
    icon of address 23 Berkeley Square, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 6 - Director → ME
  • 16
    icon of address 19 Windmill Lane, Bushey Heath, Bushey, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,453 GBP2024-09-30
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 224 Normanton Road, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 30 - Director → ME
  • 18
    icon of address 4385, 15208604 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2023-10-13 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 19
    PATHAN PROPERTIES LTD - 2013-10-29
    icon of address 4th Floor Clayton House, 59 Piccadilly, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 7 - Director → ME
  • 20
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 21
    icon of address Ground Floor, Import Building, 2 Clove Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 224 Normanton Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Ground Floor, Import Building, 2 Clove Crescent, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,140,000 GBP2024-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 115 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -55,413 GBP2024-08-31
    Officer
    icon of calendar 1999-08-19 ~ 2001-08-01
    IIF 35 - Director → ME
  • 2
    icon of address 4385, 12070785 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    168 GBP2024-06-30
    Officer
    icon of calendar 2023-08-01 ~ 2024-01-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ 2024-01-15
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    icon of address 224 Normanton Road, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-29 ~ 2012-01-04
    IIF 36 - Director → ME
  • 4
    icon of address 19 Windmill Lane, Bushey Heath, Bushey, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,453 GBP2024-09-30
    Officer
    icon of calendar 2020-09-23 ~ 2024-10-05
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2024-10-05
    IIF 17 - Has significant influence or control OE
  • 5
    icon of address 26 Tennyson Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    921,326 GBP2024-03-31
    Officer
    icon of calendar 1994-02-08 ~ 2001-08-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-01
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.