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 Waqas Ashfaq Hussain

    Related profiles found in government register
  • Mr Waqas Ashfaq Hussain
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 1
    • icon of address 38, Duchy Crescent, Bradford, BD9 5NJ, England

      IIF 2
  • Mr Waqas Hussain
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Boardman Road, Crumpsall, M8 4NT, England

      IIF 3
  • Mr Wakaar Ashfaq Hussain
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 4
  • Mr Ashfaq Hussain
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oriel House, 2-8 Oriel Road, Bootle, Merseyside, L20 7EP, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 150, Manningham Lane, Bradford, BD8 7DT, England

      IIF 10
    • icon of address 150, Silverhill Road, Bradford, BD3 7JJ, England

      IIF 11 IIF 12
    • icon of address 150, Silverhill Road, Bradford, BD3 7JJ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 150, Silverhill Road, Bradford, West Yorkshire, BD3 7JJ, England

      IIF 16
    • icon of address 6, The Green, Guiseley, Leeds, LS20 9BT, United Kingdom

      IIF 17
    • icon of address Eastzeast Unit 2, Kheel Wharf Kings Dock, Liverpool, Merseyside, L3 4FN, England

      IIF 18
    • icon of address Unit 2, Keel Wharf Kings Dock, Liverpool, L3 4FN, England

      IIF 19
  • Mr Ashfaq Hussain
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 20
    • icon of address 38, Duchy Crescent, Bradford, BD9 5NJ, England

      IIF 21 IIF 22 IIF 23
  • Mr Waqas Hussain
    Pakistani born in May 1991

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Waqas Ashfaq
    British company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 27
  • Hussain, Waqas Ashfaq
    British director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Duchy Crescent, Bradford, BD95NJ, England

      IIF 28
  • Mr Waqas Hussain
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Boardman Road, Manchester, Greater Manchester, M8 4NT, England

      IIF 29
    • icon of address 7, Boardman Road, Manchester, Lancashire, M8 4NT, United Kingdom

      IIF 30
  • Hussain, Ashfaq
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Manningham Lane, Bradford, BD8 7DT, England

      IIF 31
    • icon of address 150, Silverhill Road, Bradford, BD3 7JJ, England

      IIF 32 IIF 33
    • icon of address 150, Silverhill Road, Bradford, West Yorkshire, BD3 7JJ, England

      IIF 34
    • icon of address Eastzeast, Unit 2, Kheel Wharf, Kings Dock, Liverpool, Merseyside, L3 4FN, England

      IIF 35
    • icon of address Unit 2, Keel Wharf Kings Dock, Liverpool, L3 4FN, England

      IIF 36
  • Hussain, Ashfaq
    British consultant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Registrar Suite, 214 York Road, Leeds, West Yorkshire, LS9 9LN, United Kingdom

      IIF 37
  • Hussain, Ashfaq
    British direcor born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Park Square West, Leeds, LS1 2PQ

      IIF 38
  • Hussain, Ashfaq
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside, L20 7EP, United Kingdom

      IIF 39
    • icon of address Oriel House, 2-8 Oriel Road, Bootle, Merseyside, L20 7EP, United Kingdom

      IIF 40
    • icon of address 150, Silver Hill Road, Bradford, BD3 7JJ, England

      IIF 41 IIF 42 IIF 43
    • icon of address 150, Silverhill Road, Bradford, BD3 7JJ, England

      IIF 45
    • icon of address 150, Silverhill Road, Bradford, BD3 7JJ, United Kingdom

      IIF 46 IIF 47
    • icon of address 150, Silverhill Road, Bradford, West Yorkshire, BD3 7JJ, United Kingdom

      IIF 48
    • icon of address 150, Solihull Road, Bradford, West Yorkshire, BD3 7JJ, United Kingdom

      IIF 49
    • icon of address 6, The Green, Guiseley, Leeds, LS20 9BT, United Kingdom

      IIF 50
    • icon of address Eastzeast, Kings Dock, Liverpool, L3 4BX, England

      IIF 51
    • icon of address The Edge Riverside Blackfriars, Blackfriars Street, Salford, Manchester, M3 5BQ, England

      IIF 52
  • Hussain, Ashfaq
    British manager born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Kings Waterfront, Liverpool, L3 4FN, England

      IIF 53
  • Hussain, Ashfaq
    British none born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oriel House, 2-8 Oriel Road, Bootle, Merseyside, L20 7EP, United Kingdom

      IIF 54
    • icon of address 150, Silverhill Road, Bradford, BD3 7JJ, United Kingdom

      IIF 55
  • Hussain, Waqas
    British company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Boardman Road, Crumpsall, M8 4NT, England

      IIF 56
  • Mr Wakaar Ashfaq Hussain
    British born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 57
    • icon of address 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 58
  • Hussain, Ashfaq
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 59
    • icon of address 38, Duchy Crescent, Bradford, BD9 5NJ, England

      IIF 60 IIF 61
  • Hussain, Ashfaq
    British sales director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Duchy Crescent, Bradford, BD9 5NJ, England

      IIF 62
  • Mr Waqas Hussain
    British born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Poplar Court, Princeville Street, Bradford, BD7 2AB, United Kingdom

      IIF 63
  • Mr Waqas Hussain
    Pakistani born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2468, 321-323 High Road, Chadwell Heath, London, RM6 6AX, England

      IIF 64
  • Hussain, Ashfaq
    British teacher born in September 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 3, Paternoster Lane, Bradford, West Yorkshire, BD7 3DS, United Kingdom

      IIF 65
  • Hussain, Waqas
    Pakistani business executive born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, High Street North, London, E6 1HZ, England

      IIF 66
  • Hussain, Waqas
    Pakistani business person born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, High Street North, London, E6 1HZ, England

      IIF 67
  • Hussain, Waqas
    Pakistani director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, High Street North, London, E6 1HZ, England

      IIF 68
  • Hussain, Waqas
    Pakistani director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Syed Ghulam Haider Shah, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 69
  • Hussain, Ashfaq
    British dire born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, North Road, Manchester, M11 4WE, United Kingdom

      IIF 70
  • Hussain, Waqas
    British company director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Boardman Road, Manchester, Greater Manchester, M8 4NT, England

      IIF 71
  • Hussain, Waqas
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Boardman Road, Manchester, Lancashire, M8 4NT, United Kingdom

      IIF 72
  • Hussain, Waqas
    British sales born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, North Park Road, Bradford, BD9 4NT, United Kingdom

      IIF 73
  • Hussain, Waqas
    British student born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Poplar Court, Princeville Street, Bradford, West Yorkshire, BD7 2AB, United Kingdom

      IIF 74
  • Hussain, Wakaar Ashfaq
    British director born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 75 IIF 76
    • icon of address 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 77
  • Hussain, Ashfaq

    Registered addresses and corresponding companies
    • icon of address 150, Silverhill Road, Bradford, West Yorkshire, BD3 7JJ, England

      IIF 78
  • Hussain, Waqas
    Pakistani director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 321-323, Office 2468, High Road, Chadwell Heath, London, RM6 6AX, England

      IIF 79
    • icon of address 8 Delamere Court, St. Marys Street, Crewe, Cheshire, CW1 2JB, United Kingdom

      IIF 80
  • Hussain, Waqas
    Pakistani director and company secretary born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Fitzroy Street, London, W1T 6EB, England

      IIF 81
  • Hussain, Waqas

    Registered addresses and corresponding companies
    • icon of address 7, Boardman Road, Crumpsall, M8 4NT, England

      IIF 82
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 99 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    icon of address 150-168 Manningham Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 32 - Director → ME
  • 3
    RELIANCE GROUP OF COMPANIES LTD - 2018-02-07
    icon of address 150 Manningham Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 150 Silverhill Road, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,594 GBP2024-10-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 34 - Director → ME
    icon of calendar 2015-10-13 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 114-116 Manningham Lane, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,686 GBP2022-11-30
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address Oriel House, 2-8 Oriel Road, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Oriel House, 2-8 Oriel Road, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 150 Silverhill Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Registrar Suite, 214 York Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 48 - Director → ME
  • 10
    icon of address Oriel House, 2-8 Oriel Road, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Eastzeast, Kings Dock, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 51 - Director → ME
  • 12
    icon of address Unit 2 Keel Wharf Kings Dock, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 1 The Edge, Blackfriars Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 41 - Director → ME
  • 14
    icon of address Unit 1 The Edge, Blackfriars Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 42 - Director → ME
  • 15
    icon of address Unit 1 The Edge, Blackfriars Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 43 - Director → ME
  • 16
    icon of address Unit 1 The Edge, Blackfriars Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 44 - Director → ME
  • 17
    icon of address The Registrar Suite, 214 York Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 49 - Director → ME
  • 18
    icon of address Bay Hall, Miln Road, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 70 - Director → ME
  • 19
    icon of address Oriel House, 2-8 Oriel Road, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 38 Duchy Crescent, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-29 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-01-29 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 7 Boardman Road, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,163 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 7 Boardman Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 38 Duchy Crescent, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-15 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-02-15 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 6 Poplar Court, Princeville Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 25
    icon of address The Edge, Blackfriars Street, Salford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 52 - Director → ME
  • 26
    icon of address The Registrar Suite, 214 York Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 37 - Director → ME
  • 27
    icon of address 99 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,672 GBP2024-03-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Oriel House, 2-8 Oriel Road, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 45 Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 81 - Director → ME
  • 30
    icon of address 08 Delamere Court 08 Delamere Court, Crewe, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-31 ~ dissolved
    IIF 80 - Director → ME
  • 31
    icon of address 321-323 Office 2468, High Road, Chadwell Heath, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    IIF 64 - Has significant influence or control over the trustees of a trustOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 64 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 64 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 6 The Green, Guiseley, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-04 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 150 Silverhill Road, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-13 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Syed Ghulam Haider Shah, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 69 - Director → ME
  • 35
    EAST Z EAST LIMITED - 2017-06-19
    NEW EASTERN LIMITED - 2016-06-17
    EAST Z EAST LTD - 2016-06-08
    icon of address 29 Park Square West, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 38 - Director → ME
  • 36
    icon of address 38 Duchy Crescent, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 150 Silverhill Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 7 Boardman Road, Crumpsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2020-06-20 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 38 Duchy Crescent, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 28 - Director → ME
Ceased 8
  • 1
    icon of address C/o Marshall Peters Ltd, Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -99,317 GBP2023-07-31
    Officer
    icon of calendar 2015-07-15 ~ 2017-12-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ 2023-12-28
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    icon of address 114-116 Manningham Lane, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,686 GBP2022-11-30
    Officer
    icon of calendar 2022-02-01 ~ 2022-04-26
    IIF 59 - Director → ME
    icon of calendar 2019-11-15 ~ 2022-02-01
    IIF 76 - Director → ME
    icon of calendar 2022-04-26 ~ 2024-04-15
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ 2024-04-15
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2022-02-01 ~ 2022-04-26
    IIF 20 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-15 ~ 2022-02-01
    IIF 57 - Ownership of shares – 75% or more OE
  • 3
    icon of address Oriel House, 2-8 Oriel Road, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-07 ~ 2018-06-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ 2019-12-17
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GHOUSIA HAJI & SON LTD - 2019-03-27
    icon of address East Z East King Georges Hall, Northgate, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-20 ~ 2019-08-15
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2020-01-01
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 3 Paternoster Lane, Bradford, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    662,653 GBP2024-03-31
    Officer
    icon of calendar 2010-09-14 ~ 2011-01-11
    IIF 65 - Director → ME
  • 6
    icon of address 99 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,672 GBP2024-03-31
    Officer
    icon of calendar 2021-08-16 ~ 2023-10-14
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ 2023-10-14
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 7
    EAST Z EAST LIMITED - 2017-06-19
    NEW EASTERN LIMITED - 2016-06-17
    EAST Z EAST LTD - 2016-06-08
    icon of address 29 Park Square West, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-31 ~ 2017-05-01
    IIF 53 - Director → ME
  • 8
    icon of address 1 Poplar Court Princeville Street, 1 Poplar Court, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ 2019-09-01
    IIF 73 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.