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

Hussain, Talha

    Related profiles found in government register
  • Hussain, Talha
    British director born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 438 Lees Hall Road, Dewsbury, West Yorkshire, WF12 9EQ

      IIF 1
    • Unit 1, Leeds Road, Huddersfield, HD1 6NW, England

      IIF 2
    • 98, Kirkgate, Leeds, LS2 7DJ, England

      IIF 3
  • Hussain, Talha Bin
    British director born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Park Cross St, Leeds, LS1 2QH

      IIF 4
    • 1, London Bridge Walk, London, SE1 2SX, United Kingdom

      IIF 5 IIF 6
    • 2, Merchant Square West, London, W2 1AS, England

      IIF 7
  • Hussain, Talha
    British born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 15289448 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 9
    • 98, Kirkgate, Leeds, LS2 7DJ, England

      IIF 10
    • 12, Old Bond Street, London, W1S 4PW, England

      IIF 11
  • Hussain, Talha
    British commercial director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 225, Denby Dale Road, Wakefield, WF2 7AJ, England

      IIF 12
  • Hussain, Talha
    British company director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Talha
    British director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 438, Lees Hall Road, Dewsbury, WF12 9EQ, England

      IIF 14
    • Unit 6, Hill House Lane, Huddersfield, HD1 6BT, United Kingdom

      IIF 15
    • 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 16
    • 8, Copperworks, Haigh Road, Leeds, LS10 1RT, United Kingdom

      IIF 17
    • Unit 1, Domestic Road, Leeds, LS12 6HG, England

      IIF 18
    • Unit 2, Halifax Road, Liversedge, WF15 6JQ, England

      IIF 19
  • Mr Talha Hussain
    British born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Kirkgate, Leeds, LS2 7DJ, England

      IIF 20
  • Hussain, Talha
    English director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 21
  • Hussain, Talha
    English retailer born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Calls, Leeds, LS2 7JU, England

      IIF 22
  • Hussain, Talha Bin
    British born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 2, Ewer St, London, SE1 0NL, United Kingdom

      IIF 23
    • 33-37, Layerthorpe, York, YO31 7UZ, England

      IIF 24
  • Hussain, Talha Bin
    British director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 46, Brown St, Manchester, M2 4AH, United Kingdom

      IIF 25
  • Mr Talha Bin Hussain
    British born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Leeds Road, Huddersfield, HD1 6NW, England

      IIF 26
    • 32, Park Cross St, Leeds, LS1 2QH

      IIF 27
    • 1, London Bridge Walk, London, SE1 2SX, United Kingdom

      IIF 28
    • 2, Merchant Square West, London, W2 1AS, England

      IIF 29
  • Hussain, Talha Bin
    English born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 16, Jackson's Lane, Dewsbury, WF12 0LS, England

      IIF 30
  • Talha Hussain
    British born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 12, Old Bond Street, London, W1S 4PW, England

      IIF 31
  • Mr Talha Hussain
    British born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 14920176 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 438, Lees Hall Road, Dewsbury, WF12 9EQ, England

      IIF 33
    • Unit 6, Hill House Lane, Huddersfield, HD1 6BT, United Kingdom

      IIF 34
    • 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 35 IIF 36
    • 8, Copperworks, Haigh Road, Leeds, LS10 1RT, United Kingdom

      IIF 37
    • 98, Kirkgate, Leeds, LS2 7DJ, England

      IIF 38
    • Unit 1, Domestic Road, Leeds, LS12 6HG, England

      IIF 39
    • Unit 2, Halifax Road, Liversedge, WF15 6JQ, England

      IIF 40
    • 225, Denby Dale Road, Wakefield, WF2 7AJ, England

      IIF 41
  • Talha Bin Hussain
    British born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 33-37, Layerthorpe, York, YO31 7UZ, England

      IIF 42
  • Mr Talha Bin Hussain
    British born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 46, Brown St, Manchester, M2 4AH, United Kingdom

      IIF 43
  • Mr Talha Hussain
    English born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Calls, Leeds, LS2 7JU, England

      IIF 44
    • 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 45
  • Talha Bin Hussain
    English born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 16, Jackson's Lane, Dewsbury, WF12 0LS, England

      IIF 46
child relation
Offspring entities and appointments 25
  • 1
    ATT SECURITY LTD
    14495500
    4385, 14495500 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2023-01-10 ~ 2023-03-10
    IIF 1 - Director → ME
  • 2
    BERGY LIMITED
    16212015
    12 Old Bond Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 3
    BETA LOGISTICS LTD
    15009961
    225 Denby Dale Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CALL OUT MEDIA LTD
    12365210
    2 Merchant Square West, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    CAR EXPERT GROUP UK LIMITED
    15596348
    2 The Calls, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2024-03-27 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 6
    CAR MODE LTD
    14920176 16376578
    Unit 2 Redcar Lane, Steeton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-06-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-06-07 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 7
    CAR MODE LTD - now
    THE PALACE BOLTON LTD
    - 2025-07-18 16376578
    Unit 2 Leeds Valley Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    2025-04-09 ~ 2025-05-01
    IIF 9 - Director → ME
    Person with significant control
    2025-04-09 ~ 2025-05-01
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CAR MODE PARTS LTD
    15283788
    Unit 2 Halifax Road, Liversedge, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 9
    CAR STATE LTD
    13101595 15536531
    4385, 13101595: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-12-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-12-29 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 10
    CAR STATE LTD
    15536531 13101595
    Unit 1 Domestic Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2024-03-02 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    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
  • 11
    CARLINE STORE LTD
    14218223
    8 Copperworks, Haigh Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-07-06 ~ dissolved
    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
  • 12
    CRIB DESIGN LTD
    10852130
    2 Ewer St, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-10-20 ~ now
    IIF 23 - Director → ME
  • 13
    CRIB HOLDINGS LTD
    13978877
    4385, 13978877: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 14
    DISOWNED LTD
    13080729
    1 London Bridge Walk, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 15
    EAST DELIVERY LTD
    14611372 15792838
    98 Kirkgate, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 16
    EAST DELIVERY LTD
    - now 15792838 14611372
    15792838 LTD
    - 2025-07-14 15792838
    MOTORPOINT WAREHOUSE LTD - 2025-04-25
    98 Kirkgate, Leeds, England
    Active Corporate (3 parents)
    Officer
    2025-06-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 17
    EAST OUT LTD
    13022500
    46 Brown St, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 18
    GLOWDEM LTD
    13011999
    438 Lees Hall Road, Dewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-14 ~ 2021-01-08
    IIF 6 - Director → ME
  • 19
    GREYSTAR HOMES LTD
    15806188
    20 Swan Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-06-27 ~ 2025-06-01
    IIF 16 - Director → ME
    Person with significant control
    2024-06-27 ~ 2025-06-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 20
    GTR HIRE LTD
    14428682
    Unit 6 Hill House Lane, Huddersfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-10-19 ~ 2022-10-19
    IIF 15 - Director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 21
    JCM FINANCIAL LTD
    15289448
    4385, 15289448 - Companies House Default Address, Cardiff
    Dissolved Corporate (11 parents)
    Officer
    2023-11-18 ~ dissolved
    IIF 8 - Director → ME
  • 22
    MC33 LIMITED
    17044201
    33-37 Layerthorpe, York, England
    Active Corporate (1 parent)
    Officer
    2026-02-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2026-02-19 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 23
    MOTORBASE HUDDERSFIELD LTD
    12607911
    Unit 1 Leeds Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-18 ~ 2021-01-01
    IIF 2 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 24
    PRESTIGE ICE LTD
    13351046
    438 Lees Hall Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 25
    TAYLOR RETAIL LIMITED
    16685877
    16 Jackson's Lane, Dewsbury, England
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 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 5 April 2026 and licensed under the Open Government Licence v3.0.