The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hussain, Manzoor

    Related profiles found in government register
  • Hussain, Manzoor

    Registered addresses and corresponding companies
    • 16, Herbert Road, Manor Park, Greater London, E12 6AY, United Kingdom

      IIF 1
  • Hussains, Manzoor

    Registered addresses and corresponding companies
    • Building L014, Room G22, London Road, Reading, Berkshire, RG1 5AQ, United Kingdom

      IIF 2
  • Hussain, Manzoor
    British community worker born in July 1957

    Registered addresses and corresponding companies
    • 2 Otter Court, Reading, Berkshire, RG2 8SR

      IIF 3
  • Hussain, Manzoor
    British student born in July 1957

    Registered addresses and corresponding companies
    • 16 Ripley Road, Reading, Berkshire, RG30 6UD

      IIF 4
  • Hussain, Manzoor
    British manager born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 21-23, Boulton Road, Reading, RG2 0NH, England

      IIF 5
  • Hussain, Manzoor
    British business executive born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 16, Herbert Road, London, E12 6AY, England

      IIF 6
    • 96a, Colman Road, Norwich, NR4 7EH, England

      IIF 7 IIF 8 IIF 9
  • Hussain, Manzoor
    British business person born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 96a, Colman Road, Norwich, NR4 7EH, England

      IIF 10
  • Hussain, Manzoor
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 11
    • 16, Herbert Road, London, E12 6AY, England

      IIF 12
    • 18, Ronnie Lane, London, E12 5RY, United Kingdom

      IIF 13
    • 96a, Colman Road, Norwich, NR4 7EH, England

      IIF 14
  • Hussain, Manzoor
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Manzoor
    British it professional born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 16, Herbert Road, London, E12 6AY, United Kingdom

      IIF 23
  • Hussain, Manzoor
    British managing director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 16, Herbert Road, London, E12 6AY, England

      IIF 24
  • Hussain, Manzoor
    British take away born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 16, Herbert Road, London, E12 6AY, United Kingdom

      IIF 25
  • Hussain, Manzoor
    British teacher born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 16, Herbert Road, London, E12 6AY, England

      IIF 26
    • 16, Herbert Road, London, E12 6AY, United Kingdom

      IIF 27
    • 16, Herbert Road, Manor Park, London, Greater London, E12 6AY, United Kingdom

      IIF 28
  • Hussain, Manzoor
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Gorse Bank Road, Halebarns, Altrincham, Cheshire, WA15 0BD

      IIF 29 IIF 30
    • 10, Honor Street, Longsight, Manchester, Lancashire, M13 0WY, United Kingdom

      IIF 31
    • 250, Plymouth Grove, Longsight, Manchester, Lancashire, M13 0BG, United Kingdom

      IIF 32
    • 250, Plymouth Grove, Longsight, Manchester, Lancs, M13 0BG, United Kingdom

      IIF 33
    • 250, Plymouth Grove, Longsight, Manchester, M13 0BG, England

      IIF 34
    • 250, Plymouth Grove, Manchester, Lancashire, M13 0BG, United Kingdom

      IIF 35
    • 39, Varley Street, Miles Platting, Manchester, Lancs, M40 8EE

      IIF 36
  • Hussain, Manzoor
    British take away business born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Gorse Bank Road, Halebarns, Altrincham, Cheshire, WA15 0BD

      IIF 37
  • Hussain, Manzoor
    British company director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Wokingham Road, Reading, RG6 1JG, England

      IIF 38
  • Hussain, Manzoor
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • University Of Reading, Building L014, Room G22 London Road, Reading, RG1 5AQ, United Kingdom

      IIF 39
  • Hussain, Manzoor
    British manager born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Newcastle Road, Reading, RG2 7TW, United Kingdom

      IIF 40
  • Hussains, Manzoor
    British manager born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building L014, Room G22, London Road, Reading, RG1 5AQ, United Kingdom

      IIF 41
  • Mr Manzoor Hussain
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 21-23, Boulton Road, Reading, RG2 0NH, England

      IIF 42
  • Mr Manzoor Hussain
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Manzoor Hussain
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 96, Colman Road, Norwich, NR4 7EH, England

      IIF 57
  • Mr Manzoor Hussain
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Honor Street, Longsight, Manchester, M13 0WY, United Kingdom

      IIF 58
    • 23, Dolphin Street, Manchester, M12 6BG, England

      IIF 59
    • 250, Plymouth Grove, Manchester, Lancashire, M13 0BG, United Kingdom

      IIF 60
    • 250, Plymouth Grove, Manchester, M13 0BG, United Kingdom

      IIF 61
    • 39, Varley Street, Miles Platting, Manchester, Lancs, M40 8EE

      IIF 62
child relation
Offspring entities and appointments
Active 22
  • 1
    85 Southampton Street, Reading, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-16 ~ dissolved
    IIF 40 - director → ME
  • 2
    16 Herbert Road, London
    Dissolved corporate (2 parents)
    Officer
    2014-02-24 ~ dissolved
    IIF 25 - director → ME
  • 3
    61 Bridge Street, Kington, England
    Corporate (1 parent)
    Equity (Company account)
    -76,925 GBP2022-06-30
    Officer
    2018-06-07 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-06-07 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 4
    23 Dolphin Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,716 GBP2019-05-31
    Officer
    2016-03-24 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 5
    250 Plymouth Grove, Longsight, Manchester, Lancs
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,290 GBP2016-03-31
    Officer
    2011-06-23 ~ dissolved
    IIF 33 - director → ME
  • 6
    39 Varley Street, Miles Platting, Manchester, Lancs
    Corporate (2 parents)
    Equity (Company account)
    515,922 GBP2023-12-31
    Officer
    ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Has significant influence or controlOE
  • 7
    16 Herbert Road, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-09 ~ dissolved
    IIF 28 - director → ME
    2013-01-09 ~ dissolved
    IIF 1 - secretary → ME
  • 8
    Lex House 1-7, Hainault Street, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2012-10-17 ~ dissolved
    IIF 27 - director → ME
  • 9
    250 Plymouth Grove, Manchester, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,128 GBP2024-11-30
    Officer
    2022-11-22 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 10
    250 Plymouth Grove, Longsight, Manchester, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    19,412 GBP2024-03-31
    Officer
    2019-03-20 ~ now
    IIF 32 - director → ME
    Person with significant control
    2019-03-20 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 11
    96a Colman Road, Norwich, England
    Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 8 - director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 12
    96a Colman Road, Norwich, England
    Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-04-30
    Officer
    2023-12-01 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 13
    96a Colman Road, Norwich, England
    Corporate (1 parent)
    Officer
    2023-10-07 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-10-07 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    SKILLS CERT LONDON LTD - 2014-02-20
    SKY MASTER LIMITED - 2013-08-20
    247 - 251 Wood Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-17 ~ dissolved
    IIF 23 - director → ME
  • 15
    Citibase Business Centre, 246-250 Romford Road, Stratford, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    96a Colman Road, Norwich, England
    Corporate (1 parent)
    Equity (Company account)
    -1,712 GBP2023-05-31
    Officer
    2019-10-01 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-03-01 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 17
    96a Colman Road, Norwich, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    25,534 GBP2023-03-31
    Officer
    2019-12-01 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-05-25 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 18
    Units 13 To 15 Brewery Yard Deva City Office Park Trinity Way, Salford, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-03-29 ~ dissolved
    IIF 36 - director → ME
  • 19
    13 Elmridge Drive, Hale Barns, Altrincham, England
    Corporate (1 parent)
    Equity (Company account)
    15,285 GBP2024-02-29
    Officer
    2021-03-17 ~ now
    IIF 31 - director → ME
    Person with significant control
    2021-03-17 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 20
    96 Colman Road, Norwich, England
    Corporate (1 parent)
    Equity (Company account)
    -30,237 GBP2023-09-30
    Officer
    2015-09-29 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-10-12 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    87 Southampton Street, Reading, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -100 GBP2019-10-31
    Officer
    2017-11-17 ~ dissolved
    IIF 39 - director → ME
  • 22
    21-23 Boulton Road, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,010 GBP2024-04-30
    Officer
    2011-10-31 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    Accutax Solutions, 1st Floor Wellesley House, 102 Cranbrook Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-23 ~ 2013-08-04
    IIF 20 - director → ME
  • 2
    C/o Anderson Brookes Insolvency Practitioners Limi 4th Floor Churchgate House, 30 Churchgate, Bolton
    Dissolved corporate (1 parent)
    Equity (Company account)
    -43,500 GBP2020-11-30
    Officer
    2012-08-29 ~ 2019-07-01
    IIF 21 - director → ME
    2011-12-18 ~ 2012-05-31
    IIF 15 - director → ME
    Person with significant control
    2017-07-08 ~ 2019-07-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 3
    16 Herbert Road, Manor Park, London, Newham
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    18,008 GBP2015-12-31
    Officer
    2012-12-21 ~ 2016-09-01
    IIF 17 - director → ME
  • 4
    5 Brayford Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-02-01 ~ 2020-02-01
    IIF 12 - director → ME
    2013-05-22 ~ 2020-02-01
    IIF 16 - director → ME
    Person with significant control
    2020-02-01 ~ 2020-02-01
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    1-7 Hainault St, London
    Dissolved corporate (1 parent)
    Officer
    2013-07-05 ~ 2013-08-01
    IIF 26 - director → ME
  • 6
    ANSAR PERSONAL LOANS LTD - 2009-06-07
    ANSAR FINANCE LIMITED - 2004-11-12
    THE ANSAR FOUNDATION LTD - 2000-10-25
    59 Kingsway Kingsway, Manchester, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,114,611 GBP2024-03-31
    Officer
    1995-03-28 ~ 2006-11-20
    IIF 30 - director → ME
  • 7
    Ansar House, 59 Kingsway, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    107,719 GBP2024-03-31
    Officer
    2000-01-31 ~ 2006-12-05
    IIF 37 - director → ME
  • 8
    96a Colman Road, Norwich, England
    Corporate (1 parent)
    Equity (Company account)
    -1,000 GBP2024-04-30
    Officer
    2022-04-13 ~ 2025-04-01
    IIF 10 - director → ME
    Person with significant control
    2022-04-13 ~ 2025-04-01
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 9
    3rd Floor Reading Central Library, Abbey Square, Reading
    Corporate (8 parents)
    Officer
    1998-10-21 ~ 2000-10-18
    IIF 4 - director → ME
  • 10
    96a Colman Road, Norwich, England
    Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-04-30
    Officer
    2023-04-05 ~ 2023-09-01
    IIF 14 - director → ME
    Person with significant control
    2023-04-05 ~ 2023-09-01
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 11
    96a Colman Road, Norwich, England
    Corporate (1 parent)
    Equity (Company account)
    -1,712 GBP2023-05-31
    Officer
    2018-05-30 ~ 2018-11-01
    IIF 13 - director → ME
    Person with significant control
    2018-05-30 ~ 2018-11-01
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Right to appoint or remove directors OE
  • 12
    Broadoaks Cann Lane North, Appleton, Warrington, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2012-10-17 ~ 2013-03-18
    IIF 38 - director → ME
  • 13
    18 Ronnie Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,853 GBP2016-09-30
    Officer
    2015-09-29 ~ 2018-01-01
    IIF 18 - director → ME
    Person with significant control
    2016-10-13 ~ 2018-01-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 14
    21-23 Boulton Road, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,010 GBP2024-04-30
    Officer
    2005-04-29 ~ 2008-08-21
    IIF 3 - director → ME
    2011-10-27 ~ 2011-11-01
    IIF 41 - director → ME
    2011-07-01 ~ 2011-10-27
    IIF 2 - secretary → ME
  • 15
    61 Bridge Street, Kington, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    2016-05-23 ~ 2020-02-01
    IIF 22 - director → ME
    Person with significant control
    2017-04-13 ~ 2020-02-01
    IIF 50 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.