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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Matloob Hussain

    Related profiles found in government register
  • Mr Matloob Hussain
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dormer Street, Bolton, BL1 8QH, United Kingdom

      IIF 1
    • Craven Park Mews, Craven Park, London, NW10 8SQ, United Kingdom

      IIF 2
    • 177 Wilmslow Rd, Wilmslow Road, Manchester, M14 5AP, United Kingdom

      IIF 3
    • 19, Devonshire Road, Eccles, Manchester, Lancashire, M300WX, United Kingdom

      IIF 4
    • 1st Floor, 171 Church Street, Eccles, Manchester, M30 0LU, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 46, Liverpool Road, Eccles, Manchester, M30 0WA, England

      IIF 10
    • Kb House, 43-45 North Street, Manchester, Lancashire, M8 8RE, England

      IIF 11
    • Kb House, 43-45 North Street, Manchester, M88RE, United Kingdom

      IIF 12
    • (d1) Suite 20a Sheffield Technology Parks, Cooper Buildings, Arundel Street, Sheffield, S1 2NS, United Kingdom

      IIF 13
  • Hussain, Matloob
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 171 Church Street, Eccles, Manchester, M30 0LU, United Kingdom

      IIF 14
  • Hussain, Matloob
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177 Wilmslow Rd, Wilmslow Road, Manchester, M14 5AP, United Kingdom

      IIF 15
    • 46, Liverpool Road, Eccles, Manchester, M30 0WA, England

      IIF 16
  • Hussain, Matloob
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dormer Street, Bolton, BL1 8QH, United Kingdom

      IIF 17
    • 19, Devonshire Rd, Eccles, Manchester, Lancashire, M30 0WX, United Kingdom

      IIF 18 IIF 19
    • 19, Devonshire Road, Eccles, Manchester, Lancashire, M30 0WX, United Kingdom

      IIF 20 IIF 21
    • 1st Floor, 171 Church Street, Eccles, Manchester, M30 0LU, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 46, Liverpool Road, Eccles, Manchester, Lancashire, M30 0WA, England

      IIF 25 IIF 26
    • 46, Liverpool Road, Eccles, Manchester, M30 0WA

      IIF 27
    • 46, Liverpool Road, Eccles, Manchester, M30 0WA, Uk

      IIF 28
    • 46, Liverpool Road, Eccles, Manchester, M30 0WA, United Kingdom

      IIF 29
    • Kb House, 43-45 North Street, Manchester, Lancashire, M8 8RE, England

      IIF 30
    • Kb House, 43-45 North Street, Manchester, M8 8RE, United Kingdom

      IIF 31
    • Unit F Enterprise Trading Estate, Guinness Road, Trafford Park, Manchester, M17 1SG, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

      IIF 35
  • Hussain, Matloob
    British director sec born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94 Westminster Road, Urmston, Manchester, M41 0RG

      IIF 36
  • Hussain, Matloob
    British entrepreneur born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 171 Church Street, Eccles, Manchester, M30 0LU, United Kingdom

      IIF 37 IIF 38
    • Zainhub, Office 4 (ground Floor) 2-16 Bury New Road, Manchester, M8 8FR, United Kingdom

      IIF 39
  • Hussain, Matloob
    British philanthropist born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Liverpool Road, Eccles, Manchester, Lancashire, M30 0WA, England

      IIF 40
  • Hussain, Matloob
    British trustee born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F, Enterprise Trading Estate, Guinness Road, Trafford Park, Manchester, M17 1SG, United Kingdom

      IIF 41
  • Hussain, Matloob
    British director sec

    Registered addresses and corresponding companies
    • 94 Westminster Road, Urmston, Manchester, M41 0RG

      IIF 42
  • Hussain, Matloob

    Registered addresses and corresponding companies
    • 1, Dormer Street, Bolton, BL1 8QH, United Kingdom

      IIF 43
    • 19, Devonshire Rd, Eccles, Manchester, Lancashire, M30 0WX, United Kingdom

      IIF 44
    • 19, Devonshire Road, Eccles, Manchester, Lancashire, M30 0WX, United Kingdom

      IIF 45 IIF 46
    • 1st Floor, 171 Church Street, Eccles, Manchester, M30 0LU, United Kingdom

      IIF 47 IIF 48 IIF 49
    • 46, Liverpool Road, Eccles, Manchester, Lancashire, M30 0WA, England

      IIF 53
    • 94, Westminster Road, Davyhulme, Manchester, M41 0RG, United Kingdom

      IIF 54 IIF 55
    • Kb House, 43-45 North Street, Manchester, M8 8RE, United Kingdom

      IIF 56
    • Unit F Enterprise Trading Estate, Guinness Road, Trafford Park, Manchester, M17 1SG, United Kingdom

      IIF 57
    • Zainhub, Office 4 (ground Floor) 2-16 Bury New Road, Manchester, M8 8FR, United Kingdom

      IIF 58
    • Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

      IIF 59
child relation
Offspring entities and appointments 25
  • 1
    AMAZING COMMUNITY PROJECTS
    13487625 07537455... (more)
    46 Liverpool Road, Eccles, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-01 ~ 2021-11-28
    IIF 40 - Director → ME
    2021-07-01 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2021-07-01 ~ 2021-11-28
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 10 - Has significant influence or control OE
  • 2
    AMAZING COMMUNITY PROJECTS LIMITED
    07537455 13487625... (more)
    46 Liverpool Road, Eccles, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-21 ~ dissolved
    IIF 29 - Director → ME
  • 3
    ANCIENT REMEDIES LTD
    11901736
    53 Printers Fold, Burnley, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-23 ~ 2019-08-28
    IIF 17 - Director → ME
    2019-03-23 ~ 2019-08-28
    IIF 43 - Secretary → ME
    Person with significant control
    2019-03-23 ~ 2019-08-28
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    DESTINA 1 INTERNATIONAL UK LIMITED
    11131706 10256584
    19 Devonshire Road, Eccles, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-01-03 ~ dissolved
    IIF 21 - Director → ME
    2018-01-03 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 5
    DYNASTY GROUP LTD
    12478323
    Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2020-02-24 ~ dissolved
    IIF 38 - Director → ME
    2020-02-24 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2020-02-24 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 6
    FUTURISTEC LTD
    11276953
    Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2018-03-27 ~ 2021-12-01
    IIF 35 - Director → ME
    2018-03-27 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    GEEK WHOLESALE LTD - now
    GEEK CAFE LTD - 2022-04-21
    M3DIA CITY STUDIO LTD
    - 2021-12-10 12211249
    JUST INK CARTRIDGES LTD
    - 2020-10-16 12211249
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2019-09-17 ~ 2021-12-06
    IIF 14 - Director → ME
    2019-09-17 ~ 2021-12-08
    IIF 47 - Secretary → ME
    Person with significant control
    2019-09-17 ~ 2021-12-09
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    GRADIENT UK LIMITED
    04203043
    Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds, Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2001-04-21 ~ dissolved
    IIF 36 - Director → ME
    2001-04-21 ~ dissolved
    IIF 42 - Secretary → ME
  • 9
    HIGH LEVEL WELLNESS LTD - now
    MAXSAVE LTD
    - 2016-01-05 09820966
    THE SOUK SHOP LTD
    - 2015-11-13 09820966 08830759
    SOUK SHOP LTD
    - 2015-10-19 09820966
    46 Liverpool Road, Eccles, Manchester, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-12 ~ 2016-01-01
    IIF 25 - Director → ME
  • 10
    HMC BUTCHERS LTD
    13416649
    27a St Mary's Street, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-24 ~ 2021-11-28
    IIF 37 - Director → ME
    2021-05-24 ~ 2021-11-28
    IIF 50 - Secretary → ME
    Person with significant control
    2021-05-24 ~ 2021-11-28
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    INKRAIDER LTD
    08200548 10736201
    Unit 29 Bury Business Centre, Kay Street, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2012-09-04 ~ 2014-09-30
    IIF 34 - Director → ME
    2012-09-04 ~ 2014-09-30
    IIF 55 - Secretary → ME
  • 12
    JAMROZE HEALTH CARE LTD
    - now 10037277
    MEDIA CITI STUDIO LTD
    - 2017-03-31 10037277
    (d1) Suite 20a Sheffield Technology Parks, Arundel Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-02 ~ 2018-03-23
    IIF 18 - Director → ME
  • 13
    JAMROZE LTD
    10541971
    (d1) Suite 20a Sheffield Technology Parks, Arundel Street, Sheffield, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-12-29 ~ dissolved
    IIF 31 - Director → ME
    2016-12-29 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2016-12-29 ~ 2017-05-16
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 14
    JETPOT LTD
    12443373
    46 Liverpool Road, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-05 ~ dissolved
    IIF 23 - Director → ME
    2020-02-05 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2020-02-05 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 15
    KARBON B1 LTD - now
    EMIRAS JEWELLERY LTD
    - 2020-08-20 12353298
    14 Arden Road, Halifax, England
    Active Corporate (2 parents)
    Officer
    2019-12-09 ~ 2020-08-19
    IIF 22 - Director → ME
    2019-12-09 ~ 2020-08-19
    IIF 52 - Secretary → ME
    Person with significant control
    2019-12-09 ~ 2020-08-19
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    LONDON VALUE LIMITED
    09718790
    London Value, Unit 7, Railway Yard Park Avenue, Southall, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-05 ~ 2016-01-01
    IIF 20 - Director → ME
    2015-08-05 ~ 2016-01-01
    IIF 46 - Secretary → ME
  • 17
    LYN LONDON LTD
    - now 09823189
    SOUQ SHOP LTD
    - 2016-01-19 09823189
    46 Liverpool Road, Eccles, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-14 ~ dissolved
    IIF 26 - Director → ME
  • 18
    MANCHESTER DAWAH OFFICE LTD
    - now 10712250
    AMAZING COMMUNITY PROJECTS LTD
    - 2017-07-03 10712250 07537455... (more)
    (d1) Suite 20a Sheffield Technology Parks, Arundel Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-06 ~ dissolved
    IIF 41 - Director → ME
  • 19
    N A COLLECTION MCR LTD
    10803715
    Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2020-04-07 ~ 2021-12-01
    IIF 39 - Director → ME
    2020-04-07 ~ dissolved
    IIF 58 - Secretary → ME
  • 20
    NUR MALAYSIA C.I.C.
    09842601
    177 Wilmslow Rd Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-02-01 ~ 2018-02-25
    IIF 15 - Director → ME
    2015-10-26 ~ 2015-12-01
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 21
    RADIANT SUPPLIES LTD
    - now 09820731
    JAMROZE TECHNOLOGY LTD
    - 2017-11-23 09820731
    BIGFISH PRINTERS LTD
    - 2017-02-22 09820731
    DESTINA 1 LTD
    - 2016-01-18 09820731
    HIGH LEVEL WELLNESS LTD
    - 2016-01-04 09820731 09820966... (more)
    DESTINA 1 LIMITED
    - 2015-11-24 09820731
    Craven Park Mews, Craven Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-12 ~ dissolved
    IIF 19 - Director → ME
    2015-10-12 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 22
    SA LOGISTIK LTD
    12376443
    46 Liverpool Road, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-23 ~ 2021-11-28
    IIF 24 - Director → ME
    2019-12-23 ~ 2021-11-28
    IIF 51 - Secretary → ME
  • 23
    TRAFFORD MANAGEMENT SERVICES LTD
    04916768
    19 Devonshire Road, Eccles, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2003-09-30 ~ 2018-03-23
    IIF 27 - Director → ME
  • 24
    VALUESHOP LTD
    08200580
    19 Devonshire Road, Devonshire Road Eccles, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-09-04 ~ 2013-11-15
    IIF 33 - Director → ME
    2012-09-04 ~ 2013-11-15
    IIF 54 - Secretary → ME
  • 25
    ZETA RETAIL LTD
    - now 08830759
    THE SOUK SHOP LTD
    - 2016-01-04 08830759 09820966
    08830759 LTD
    - 2015-12-03 08830759
    Kb House, 43-45 North Street, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-15 ~ dissolved
    IIF 30 - Director → ME
    2014-01-03 ~ 2016-01-01
    IIF 32 - Director → ME
    2016-01-14 ~ 2016-02-01
    IIF 16 - Director → ME
    2014-01-03 ~ 2016-01-01
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.