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

Ezzat, Herish Hussein

    Related profiles found in government register
  • Ezzat, Herish Hussein
    British business person born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-30, Town Street, Armley, Leeds, LS12 3AB, England

      IIF 1
  • Ezzat, Herish Hussein
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 329-331, Harehills Lane, Leeds, LS9 6AX, England

      IIF 2
    • icon of address 9, Middleton Park Circus, Leeds, LS10 4LU

      IIF 3
    • icon of address 560-562, Hyde Road, Manchester, M18 7EE, England

      IIF 4 IIF 5
    • icon of address Unit 6, Crook Street, Preston, PR1 5LS, England

      IIF 6
    • icon of address 170, Main Road, Sheffield, S9 5HQ, England

      IIF 7
    • icon of address 270, Handsworth Road, Handsworth, Sheffield, S13 9BX, England

      IIF 8
    • icon of address 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 9 IIF 10
    • icon of address 162, Alverthorpe Road, Wakefield, WF2 9PY, England

      IIF 11
    • icon of address 455-457, Wilmslow Road, Withington, M20 4AN, United Kingdom

      IIF 12
  • Ezzat, Herish Hussein
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Saxton Drive, Rotherham, S60 3DW, England

      IIF 13
    • icon of address 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 14
  • Ezzat, Herish Hussein
    British entrepreneur born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Main Road, Sheffield, S9 5HQ, England

      IIF 15
  • Ezzat, Herish Hussein
    British general manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Main Road, Sheffield, S9 5HQ, England

      IIF 16
  • Ezzat, Herish Hussein
    British manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 - 17, Market Street, Crewe, CW1 2EW, United Kingdom

      IIF 17 IIF 18
    • icon of address 17-19, Wharf Street South, Leicester, LE1 2AA, England

      IIF 19
    • icon of address 340, Palatine Road, Manchester, M22 4HE, England

      IIF 20
    • icon of address 560-562, Hyde Road, Manchester, M18 7EE, England

      IIF 21
    • icon of address 80, Bury Old Road, Manchester, M8 5BW

      IIF 22
    • icon of address Unit 4, 961 Ashton Old Road, Manchester, M11 2SL, United Kingdom

      IIF 23
    • icon of address 3, New Hall Lane, Preston, PR1 5NU, England

      IIF 24
    • icon of address 170, Main Road, Sheffield, S9 5HQ, England

      IIF 25
    • icon of address 2, Hallcar Street, Sheffield, S4 7JY, England

      IIF 26
    • icon of address 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 27
  • Ezzat, Herish Hussein
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Boothferry Road, Goole, DN14 6AG, England

      IIF 28
  • Ezzat, Herish
    British business executive born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-30, Town Street, Armley, Leeds, LS12 3AB, England

      IIF 29
  • Mr Herish Hussein Ezzat
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 - 17, Market Street, Crewe, CW1 2EW, United Kingdom

      IIF 30 IIF 31
    • icon of address 54-56, Hexthorpe Road, Doncaster, DN4 0BD, England

      IIF 32
    • icon of address 140, Boothferry Road, Goole, DN14 6AG, England

      IIF 33
    • icon of address 28-30, Town Street, Armley, Leeds, LS12 3AB, England

      IIF 34 IIF 35
    • icon of address 329-331, Harehills Lane, Leeds, LS9 6AX, England

      IIF 36
    • icon of address 17-19, Wharf Street South, Leicester, LE1 2AA, England

      IIF 37
    • icon of address 340, Palatine Road, Manchester, M22 4HE, England

      IIF 38
    • icon of address 560-562, Hyde Road, Manchester, M18 7EE, England

      IIF 39 IIF 40
    • icon of address Unit 4, 961 Ashton Old Road, Manchester, M11 2SL, United Kingdom

      IIF 41 IIF 42
    • icon of address 22, Saxton Drive, Rotherham, S60 3DW, England

      IIF 43
    • icon of address 170, Main Road, Sheffield, S9 5HQ, England

      IIF 44 IIF 45 IIF 46
    • icon of address 172, Main Road, Sheffield, Yorkshore, S9 5HQ, England

      IIF 47
    • icon of address 2a, Hallcar Street, Sheffield, S4 7JY, England

      IIF 48
    • icon of address 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 49 IIF 50
    • icon of address 162, Alverthorpe Road, Wakefield, WF2 9PY, England

      IIF 51
    • icon of address 455-457, Wilmslow Road, Withington, M20 4AN, United Kingdom

      IIF 52
  • Herish Hussein Ezzat
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Crook Street, Preston, PR1 5LS, England

      IIF 53
    • icon of address 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 54 IIF 55
  • Ezzat, Herish
    British company director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maltby Car Wash, Rotherham Road, Maltby, Rotherham, S66 8ES, United Kingdom

      IIF 56
  • Mr Herish Hussein Ezzat
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 57
  • Mr Herish Ezzat
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maltby Car Wash, Rotherham Road, Maltby, Rotherham, S66 8ES, United Kingdom

      IIF 58
  • Mr Herish Hussien Ezzat
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Saxton Drive, Rotherham, S60 3DW, England

      IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 162 Alverthorpe Road, Wakefield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Unit 4 961 Ashton Old Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,077 GBP2024-08-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    EASTERN EUROPEAN FOOD CENTER LIMITED - 2022-06-30
    icon of address 140 Boothferry Road, Goole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 54-56 Hexthorpe Road, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,500 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-03-19 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2a Hallcar Street, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,911 GBP2024-05-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 35a Handsworth Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 47 - Has significant influence or controlOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 22 Chequer Road, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,403 GBP2024-01-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Maltby Car Wash Rotherham Road, Maltby, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 329-331 Harehills Lane, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 10
    icon of address 9 Middleton Park Circus, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    344,455 GBP2024-01-31
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address Unit 6 Crook Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 455-457 Wilmslow Road, Withington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address 21a Bore Street, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    855 GBP2020-05-31
    Officer
    icon of calendar 2019-11-05 ~ 2021-11-17
    IIF 18 - Director → ME
    icon of calendar 2019-05-15 ~ 2019-05-15
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ 2021-11-17
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    icon of calendar 2019-05-15 ~ 2019-05-15
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    icon of address 68 Leeds Road, Nelson, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-06-25 ~ 2022-11-02
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Petre House, Petre Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,994 GBP2023-01-31
    Officer
    icon of calendar 2021-12-31 ~ 2022-06-01
    IIF 1 - Director → ME
    icon of calendar 2021-06-01 ~ 2021-12-30
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ 2021-12-01
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-12-01 ~ 2022-05-31
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    KRAKOW SUPERMARKET LTD - 2020-01-22
    icon of address 2 Bury Old Road, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    922,799 GBP2024-10-31
    Officer
    icon of calendar 2015-03-25 ~ 2015-11-08
    IIF 22 - Director → ME
  • 5
    icon of address 14a Johnston Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,000 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-06-25 ~ 2022-12-05
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 2a Hallcar Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-19 ~ 2021-05-15
    IIF 21 - Director → ME
    icon of calendar 2021-09-15 ~ 2022-01-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ 2022-01-01
    IIF 50 - Right to appoint or remove directors as a member of a firm OE
    IIF 50 - Right to appoint or remove directors OE
    icon of calendar 2020-11-19 ~ 2021-05-15
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 4 961 Ashton Old Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,077 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-01 ~ 2018-09-06
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 8
    icon of address 2a Hallcar Street, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,911 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ 2024-03-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ 2024-03-01
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 70-74 Carlton Road, Worksop, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,243 GBP2021-10-31
    Officer
    icon of calendar 2017-02-10 ~ 2023-05-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2023-05-01
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 10
    icon of address 270 Handsworth Road, Handsworth, Sheffield, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,090 GBP2023-11-30
    Officer
    icon of calendar 2022-02-20 ~ 2022-05-01
    IIF 8 - Director → ME
  • 11
    icon of address 2a Hallcar Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,859 GBP2023-03-31
    Officer
    icon of calendar 2023-07-01 ~ 2024-03-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ 2024-03-01
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 12
    GORTON FOOD STORE LIMITED - 2022-01-28
    icon of address 4385, 13633839 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-16 ~ 2023-03-16
    IIF 5 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ 2023-03-16
    IIF 39 - Ownership of shares – 75% or more OE
  • 13
    icon of address 170 Main Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,635 GBP2024-03-31
    Officer
    icon of calendar 2023-01-01 ~ 2024-03-01
    IIF 7 - Director → ME
    icon of calendar 2017-03-23 ~ 2023-01-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ 2024-03-01
    IIF 44 - Ownership of shares – 75% or more OE
    icon of calendar 2017-03-23 ~ 2023-01-01
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 14
    icon of address 2a Hallcar Street, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,218 GBP2023-01-31
    Officer
    icon of calendar 2025-06-01 ~ 2025-06-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ 2025-06-01
    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
    icon of calendar 2020-01-15 ~ 2024-07-01
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 15
    SUN MARKET MANCHESTER LTD - 2024-02-07
    icon of address 2 Hallcar Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,045 GBP2022-06-30
    Officer
    icon of calendar 2020-12-16 ~ 2022-09-01
    IIF 20 - Director → ME
    icon of calendar 2023-05-01 ~ 2023-05-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ 2023-05-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 16
    icon of address 147 Orford Lane, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ 2024-03-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-03-11
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.