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 Hussain Ali

    Related profiles found in government register
  • Mr Hussain Ali
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 108v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1
  • Mr Hussain Ali
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 13805684 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
  • Ali, Hussain
    Pakistani business executive born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 108v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 3
  • Mr Hussain Ali
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 01, 13 Harrow Road, Selly Oak, B29 7DN, United Kingdom

      IIF 4
  • Mr Ali Hussain
    Pakistani born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 5
    • 284, Farnham Road, Slough, SL1 4XL, England

      IIF 6
  • Mr Hussain Ali
    Pakistani born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 89a, Longbridge Road, Barking, London, IG11 8TB, United Kingdom

      IIF 7
  • Mr Hussain Ali
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F Winston, Business Park Churchill, Sheffield, S35 2PS, United Kingdom

      IIF 8
  • Hussain, Ali
    Pakistani born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 9
  • Hussain, Ali
    Pakistani sales and marketing executive born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 284, Farnham Road, Slough, SL1 4XL, England

      IIF 10
  • Hussain, Ali
    Pakistani born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 192 Orion Building, 90 Navigation Street, Birmingham, B5 4AB, England

      IIF 11
  • Hussain Ali
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3695, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 12
  • Mr Hussain Ali
    Pakistani born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 G38, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 13
  • Mr Hussain Ali
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Maitland Court, Lancaster Terrace, London, W2 3PA, United Kingdom

      IIF 14
  • Ali Hussain
    Pakistani born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14167, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 15
  • Ali Hussain
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 16
  • Ali Hussain
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat C, 12 Meldon Road, Manchester, M13 0TZ, England

      IIF 17
  • Mr Ali Hussain
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 85, East Road, Chadwell Heath, Romford, RM6 6YS, England

      IIF 18
  • Ali, Hussain
    Pakistani company director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 01, 13 Harrow Road, Selly Oak, B29 7DN, United Kingdom

      IIF 19
  • Mr Ali Hussain
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Holbrook Gardens, Aldenham, Hertfordshire, WD25 8AB, United Kingdom

      IIF 20
  • Mr Ali Hussain
    Pakistani born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 100, Village Bhoywal, P/o And Tehsil Sharaqpur, District Sheikhupura, Punjab, 39460, Pakistan

      IIF 21
  • Mubashar Ali
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 168 Bridle Road, Croydon, Croydon, Greater London, CR0 8HH, England

      IIF 22
  • Ali, Hussain
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3695, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 23
  • Ali, Hussain
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7, Wesley Chambers, Queens Road, Aldershot, Hampshire, GU11 3JD, England

      IIF 24
  • Ali, Hussain
    Pakistani born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 89a, Longbridge Road, Barking, London, IG11 8TB, United Kingdom

      IIF 25
  • Ali Hussain
    Pakistani born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 4 Ward No 8, Near Jamia Rasheedia Grain Market, Sahiwal, Punjab, 57000, Pakistan

      IIF 26
  • Ali Hussain
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1a, West Street, Milnrow, Rochdale, OL16 3BL, England

      IIF 27
  • Hussain, Ali
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 85, East Road, Chadwell Heath, Romford, RM6 6YS, England

      IIF 28
  • Hussain, Ali
    Pakistani born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14167, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 29
  • Mr Ali Hussain
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 63, Liverpool Road North, Burscough, L40 0SA, United Kingdom

      IIF 30
    • 182-184, High Street North, Office 16108, London, E6 2JA, England

      IIF 31
    • 50, Gerard Road, Rotherham, S60 2PR, England

      IIF 32
  • Mr Ali Hussain
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4245, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 33
  • Mr, Ali Hussain
    Pakistani born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite # 124, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 34
  • Ali, Hussain
    Pakistani businessman born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F Winston, Business Park Churchill, Office 4311, Sheffield, S35 2PS, United Kingdom

      IIF 35
  • Ali, Hussain
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13805684 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
  • Ali, Hussain
    Pakistani accounts manager born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Maitland Court, Lancaster Terrace, London, W2 3PA, United Kingdom

      IIF 37
  • Hussain, Ali
    Pakistani born in April 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16654200 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
  • Hussain, Ali
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Holbrook Gardens, Aldenham, Hertfordshire, WD25 8AB, United Kingdom

      IIF 39
    • 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 40
  • Mr Ali Hussain
    Bangladeshi born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 21, Longlands Road, Middlesbrough, TS4 2JS, England

      IIF 41
  • Mr Ali Hussain
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 45, 69 Kent Street, United Kingdom, GU13 3HB, United Kingdom

      IIF 42
  • Mr Ali Hussain
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 43
  • Mr. Ali Hussain
    British born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 16 Kingfisher House, Juniper Drive, London, SW18 1TX, England

      IIF 44
  • Mr. Ali Hussain
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5/4, West Montgomery Place, Edinburgh, London, EH7 5HA, United Kingdom

      IIF 45
  • Hussain, Ali
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 182-184, High Street North, Office 16108, London, E6 2JA, England

      IIF 46
    • 5, Reynell Road, Manchester, M13 0PU, United Kingdom

      IIF 47
    • 68, Seymour Grove, Manchester, M16 0LN, England

      IIF 48
  • Hussain, Ali
    British businessman born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 50, Gerard Road, Rotherham, S60 2PR, England

      IIF 49
  • Hussain, Ali
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 63, Liverpool Road North, Burscough, L40 0SA, United Kingdom

      IIF 50
    • 242, Fog Lane, Didsbury, Manchester, Lancashire, M20 6EL, Uk

      IIF 51
  • Hussain, Ali
    British manager born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Steam Mill Street, Chester, CH3 5AN, United Kingdom

      IIF 52
    • Units 1, 2 4, Steam Mill Street, Chester, CH3 5AN, United Kingdom

      IIF 53
  • Hussain, Ali
    Pakistani director born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4245, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 54
  • Mr Ali Hussain
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 250 Bristol Road, Bristol Road, Gloucester, GL1 5TA, England

      IIF 55
  • Mr Ali Hussain
    Pakistani born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 219, Finsbury Circus, London, EC2M 7GB, United Kingdom

      IIF 56
  • Ali, Hussain
    Pakistani businessman born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 G38, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 57
  • Hussain, Ali
    Pakistani company director born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 4 Ward No 8, Near Jamia Rasheedia Grain Market, Sahiwal, Punjab, 57000, Pakistan

      IIF 58
  • Hussain, Ali
    Bangladeshi born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 21, Longlands Road, Middlesbrough, TS4 2JS, England

      IIF 59
  • Hussain, Ali
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1a, West Street, Milnrow, Rochdale, OL16 3BL, England

      IIF 60
  • Hussain, Ali
    Pakistani director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 61
  • Hussain, Ali
    Pakistani company director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 250 Bristol Road, Bristol Road, Gloucester, GL1 5TA, England

      IIF 62
  • Hussain, Ali
    Pakistani company director born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 219, Finsbury Circus, London, EC2M 7GB, United Kingdom

      IIF 63
  • Mr Ali Hussain
    Pakistani born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15856004 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 64
  • Ali, Mubashar
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 168 Bridle Road, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 65
    • 168 Bridle Road, Croydon, Croydon, Greater London, CR0 8HH, England

      IIF 66
  • Hussain, Ali
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 45, 69 Kent Street, United Kingdom, GU13 3HB, United Kingdom

      IIF 67
  • Mr Ali Hussain
    Pakistani born in October 1977

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 95, Delrene Road, Hall Green, Birmingham, West Midlands, B28 0TP, England

      IIF 68
  • Mr Ali Hussain
    Pakistani born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 210, The Roost Residential Accommodation, Scartho Road, Grimsby, DN33 2BL, United Kingdom

      IIF 69
    • 76, Warrington Road, Penketh, Warrington, England, WA5 2JZ, United Kingdom

      IIF 70
  • Hussain, Ali
    Pakistani born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15856004 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 71
  • Hussain, Ali, Mr,
    Pakistani director born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite # 124, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 72
  • Hussain, Ali, Mr.
    Pakistani born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Apartment 192 Orion Building, 90 Navigation Street, Birmingham, B5 4AB, England

      IIF 73
  • Mr Mubashar Ali
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Grasmere Road, London, SE25 4RF, England

      IIF 74
    • 38, Grasmere Road, London, SE25 4RF, United Kingdom

      IIF 75
  • Hussain, Ali
    Pakistani born in October 1977

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 95, Delrene Road, Hall Green, Birmingham, West Midlands, B28 0TP, England

      IIF 76
  • Hussain, Ali
    British business born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greengate Business Centre Unit-f, 522 Barking Road, 522 Barking Road, London, E13 8QE, England

      IIF 77
  • Hussain, Ali, Mr.
    British born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 16 Kingfisher House, Juniper Drive, London, SW18 1TX, England

      IIF 78
  • Hussain, Ali, Mr.
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5/4, West Montgomery Place, Edinburgh, London, EH7 5HA, United Kingdom

      IIF 79
  • Mr Ali Javaad Hussain
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 28, Rowley Avenue, Stafford, ST17 9AA, United Kingdom

      IIF 80
  • Ali, Hussain
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168 Bridle Road, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 81
    • 168, Bridle Road, Croydon, Surrey, CR0 8HH, United Kingdom

      IIF 82
  • Ali, Hussain
    British director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 83 IIF 84 IIF 85
    • 38, Grasmere Road, London, SE25 4RF, United Kingdom

      IIF 86
  • Ali, Hussain
    British recruiting born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 87
  • Hussain, Ali
    Pakistani company director born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 210, The Roost Residential Accommodation, Scartho Road, Grimsby, DN33 2BL, United Kingdom

      IIF 88
  • Hussain, Ali
    Pakistani director born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Warrington Road, Penketh, Warrington, England, WA5 2JZ, United Kingdom

      IIF 89
  • Mr Ali Hussain
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Lead Street, Cardiff, CF24 0LJ, United Kingdom

      IIF 90
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 91
  • Hussain, Ali Javaad
    British company director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 28, Rowley Avenue, Stafford, ST17 9AA, United Kingdom

      IIF 92
  • Hussain, Ali Javaad
    British doctor born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 28, Rowley Avenue, Stafford, ST17 9AA, England

      IIF 93
  • Mr Mubashar Hussain Ali
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168 Bridle Road, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 94
    • 168, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 95
  • Hussain, Ali
    British born in July 1976

    Resident in United Kingdom

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

      IIF 96
  • Hussain, Ali
    British business born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Gerrad Road, Rotherham, S60 2PR, United Kingdom

      IIF 97
  • Hussain, Ali
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Lead Street, Cardiff, CF24 0LJ, United Kingdom

      IIF 98
  • Hussain, Ali Javaad, Dr
    British doctor born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 28, Rowley Avenue, Stafford, ST17 9AA

      IIF 99
  • Ali, Mubashar
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Grasmere Road, London, SE25 4RF, United Kingdom

      IIF 100
  • Ali, Mubashor
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Grasmere Road, London, SE25 4RF

      IIF 101
  • Ali, Mubashor
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 102
  • Ali, Mubashar Hussain
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 103
child relation
Offspring entities and appointments
Active 52
  • 1
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    63,761 GBP2016-07-31
    Officer
    2012-04-19 ~ dissolved
    IIF 53 - Director → ME
  • 2
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,594,646 GBP2024-08-31
    Officer
    2023-03-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    AH BOOKKEEPING SERVICES LIMITED - 2018-05-15
    95 Delrene Road, Hall Green, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    132,289 GBP2024-11-30
    Officer
    2017-09-12 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2017-09-12 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 4
    45 69 Kent Street, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-19 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2023-12-19 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 5
    168 Bridle Road, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    152,707 GBP2024-05-31
    Officer
    2011-07-01 ~ now
    IIF 82 - Director → ME
    2004-05-10 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    168 Bridal Road, Croydon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,852 GBP2024-09-30
    Officer
    2019-09-11 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2019-09-11 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    1a West Street, Milnrow, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2025-12-02 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-12-02 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 8
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-31 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    76 Warrington Road, Penketh, Warrington, England, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2024-02-20 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2024-02-20 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 10
    Office 219 Finsbury Circus, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-09 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 11
    Apartment 192 Orion Building 90 Navigation Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-12-10 ~ now
    IIF 73 - Director → ME
  • 12
    139 Wilbraham Road, Fallowfield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-19 ~ dissolved
    IIF 52 - Director → ME
  • 13
    Flat C, 12 Meldon Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,383 GBP2024-07-31
    Officer
    2010-07-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2019-05-15 ~ now
    IIF 17 - Has significant influence or control over the trustees of a trustOE
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 14
    18 Maitland Court, Lancaster Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-28 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-12-28 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 15
    Suite 7, Wesley Chambers, Queens Road, Aldershot, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-05-22 ~ now
    IIF 24 - Director → ME
  • 16
    75 Rodney Road, Chelthem, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2021-12-22 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 17
    89a Longbridge Road, Barking, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -783 GBP2024-06-30
    Officer
    2022-06-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 18
    64 Bluebell Hollow, Stafford, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-29 ~ dissolved
    IIF 93 - Director → ME
  • 19
    30 Riverhead Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2024-12-31
    Officer
    2021-12-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-12-17 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 20
    4385, 15856004 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-07-24 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    International House, 61 Mosley Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 22
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-12 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    4385, 15782218 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-16 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2024-06-16 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 24
    311 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,281 GBP2024-07-31
    Officer
    2017-07-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2017-07-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
  • 25
    Suite # 124 4 Blenheim Court, Peppercorn Close, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,997 GBP2022-09-30
    Officer
    2021-09-28 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 26
    Flat 108v 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-04-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 27
    Unit 68 Unit 68 Barking Industrial Park, Alfreds Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    63 Liverpool Road North, Burscough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -182 GBP2021-08-31
    Officer
    2020-08-07 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-08-07 ~ 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
  • 29
    Office 3695 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,000 GBP2024-06-30
    Officer
    2022-06-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-06-13 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 30
    52 Glasgow Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-12-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    Office 2158 182-184 High Street North, East Ham, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,070 GBP2020-11-30
    Officer
    2019-11-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 32
    Unit 01 13 Harrow Road, Selly Oak, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    168 Bridle Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-27 ~ dissolved
    IIF 84 - Director → ME
    IIF 103 - Director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 95 - Ownership of shares – 75% or more as a member of a firmOE
  • 34
    168 Bridle Road Bridle Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,204 GBP2024-02-28
    Officer
    2017-02-27 ~ now
    IIF 65 - Director → ME
    IIF 81 - Director → ME
    Person with significant control
    2017-02-27 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 94 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 94 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 94 - Right to appoint or remove directors as a member of a firmOE
  • 35
    168 Bridle Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    2014-03-06 ~ dissolved
    IIF 85 - Director → ME
    IIF 102 - Director → ME
  • 36
    168 Bridle Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    2016-08-10 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 37
    68 Seymour Grove, Old Trafford, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2012-02-20 ~ dissolved
    IIF 51 - Director → ME
  • 38
    311 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    37,668 GBP2024-04-30
    Officer
    2014-04-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-04-24 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 39
    Mr. Hussain Mr Hassan Mr Saqib, 168 Bridle Road, Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-07-04 ~ dissolved
    IIF 87 - Director → ME
  • 40
    21 Longlands Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,413 GBP2024-08-31
    Officer
    2023-08-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 41
    4385, 16654200 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2025-08-15 ~ dissolved
    IIF 38 - Director → ME
  • 42
    28 Rowley Avenue, Stafford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,476 GBP2024-03-31
    Person with significant control
    2017-02-09 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    BLUWHITE LIMITED - 2025-12-31
    Apartment 192 Orion Building 90 Navigation Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-12-08 ~ now
    IIF 11 - Director → ME
  • 44
    Flat 210 The Roost Residential Accommodation, Scartho Road, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-04 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2023-12-04 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 45
    16 Kingfisher House Juniper Drive, London, England
    Active Corporate (2 parents)
    Officer
    2024-03-07 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-03-07 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 46
    5/4 West Montgomery Place, Edinburgh, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 47
    50 Gerard Road, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,909 GBP2018-11-30
    Officer
    2020-07-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 48
    Greengate Business Centre Unit-f, 522 Barking Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7 GBP2021-09-30
    Officer
    2023-07-01 ~ dissolved
    IIF 77 - Director → ME
  • 49
    Unit 3 G38 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-17 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 50
    Office 14167 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-08-22 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 51
    6 Lead Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 52
    68 Seymour Grove, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-04-28 ~ now
    IIF 48 - Director → ME
Ceased 7
  • 1
    284 Farnham Road, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,934 GBP2024-06-30
    Officer
    2016-01-15 ~ 2016-12-28
    IIF 10 - Director → ME
    Person with significant control
    2017-07-12 ~ 2021-05-14
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Apartment 192 Orion Building 90 Navigation Street, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    2025-10-23 ~ 2025-12-24
    IIF 21 - Has significant influence or control OE
  • 3
    64 Bluebell Hollow, Stafford, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-16 ~ 2021-07-28
    IIF 99 - Director → ME
  • 4
    Bourne House, Bourne Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2017-06-28 ~ 2021-02-01
    IIF 83 - Director → ME
  • 5
    168 Bridle Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    2016-08-10 ~ 2017-08-18
    IIF 86 - Director → ME
  • 6
    28 Rowley Avenue, Stafford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,476 GBP2024-03-31
    Officer
    2021-08-04 ~ 2025-09-01
    IIF 92 - Director → ME
  • 7
    50 Gerard Road, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,909 GBP2018-11-30
    Officer
    2017-11-06 ~ 2019-02-01
    IIF 97 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.