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 Iqbal Sheikh Hussain

    Related profiles found in government register
  • Mr Iqbal Sheikh Hussain
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH

      IIF 1
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, Scotland, DD5 1HH, United Kingdom

      IIF 6
  • Mr Iqbal Hussain
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, G1 3BX, United Kingdom

      IIF 7
  • Mr Iqbal Sheikh Hussain
    British born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hussain, Iqbal Sheikh
    British business executive born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH

      IIF 20 IIF 21 IIF 22
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, Scotland, DD5 1HH, United Kingdom

      IIF 26
    • icon of address Opus Restructuring Llp, 9 George Square, Glasgow, G2 1QQ

      IIF 27
  • Hussain, Iqbal Sheikh
    British consultant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, United Kingdom

      IIF 28 IIF 29
  • Hussain, Iqbal
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, G1 3BX, United Kingdom

      IIF 30
  • Hussain, Iqbal
    British business man born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Douglas Street, Dundee, DD1 5AJ, United Kingdom

      IIF 31
  • Hussain, Iqbal Sheikh
    British business executive born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hussain, Iqbal Sheikh
    British director born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58a Gamekeeper's Road, Edinburgh, EH4 6LS, United Kingdom

      IIF 50
  • Hussain, Iqbal
    British business executive born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100, Clepington Road, Dundee, DD3 7SX, Scotland

      IIF 51
    • icon of address 2, Glenfeshie Road, Broughty Ferry, Dundee, DD5 3XB, Scotland

      IIF 52 IIF 53
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 54 IIF 55 IIF 56
    • icon of address 56, Palmerston Place, Edinburgh, EH1 5AY

      IIF 57
  • Hussain, Iqbal
    British director born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hussain, Iqbal
    Bangladeshi chef born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hallfield Road, Bradford, West Yorkshire, BD1 3RQ, England

      IIF 66
    • icon of address Unit 3, Killingbeck Court, Killingbeck Office Village, Leeds, LS14 6FD

      IIF 67
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 55 - Director → ME
  • 2
    icon of address 100 Clepington Road, Dundee, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-11 ~ dissolved
    IIF 62 - Director → ME
  • 3
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    BABUR UK RESTAURANTS LTD - 2013-07-11
    icon of address French Duncan Llp, 56 Palmerston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 57 - Director → ME
  • 5
    BILAL PROPERTY TRADING LIMITED - 2013-02-22
    icon of address 100 Clepington Road, Dundee, Angus
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-11 ~ dissolved
    IIF 65 - Director → ME
  • 6
    BLACK & WHITE DEALS LIMITED - 2016-09-07
    P OMNI LTD - 2014-09-12
    icon of address 58 Long Lane, Broughty Ferry, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 22 - Director → ME
  • 7
    BLACK & WHITE FILMS (EDINBURGH) LIMITED - 2016-09-07
    P BRAEHEAD LTD - 2014-09-12
    icon of address 58 Long Lane, Broughty Ferry, Dundee
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    BLACK & WHITE TRADING 123 LTD - 2023-03-08
    BLACK AND WHITE STUDENTS EDINBURGH LTD - 2015-11-03
    icon of address Opus Restructuring Llp, 9 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -92,182 GBP2022-11-30
    Officer
    icon of calendar 2018-07-01 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 26 - Director → ME
  • 10
    icon of address 58 Long Lane, Broughty Ferry, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 58 Long Lane, Broughty Ferry, Dundee, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 12
    icon of address 58 Long Lane, Broughty Ferry, Dundee, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,311 GBP2024-08-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 29 - Director → ME
  • 13
    icon of address 58 Long Lane, Broughty Ferry, Dundee, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 47 - Director → ME
  • 14
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 15
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 16
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 17
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 46 - Director → ME
  • 18
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -106,111 GBP2024-03-31
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 19
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 40 - Director → ME
  • 20
    icon of address 58 Long Lane, Broughty Ferry, Dundee, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -104,391 GBP2024-08-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 25 - Director → ME
  • 21
    icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 23
    SHAK PROPERTY LIMITED - 2010-11-24
    icon of address 100 Clepington Road, Dundee, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-11 ~ dissolved
    IIF 59 - Director → ME
  • 24
    ADIL PROPERTY LIMITED - 2010-02-04
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-11 ~ dissolved
    IIF 64 - Director → ME
  • 25
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 26
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 52 - Director → ME
  • 27
    icon of address 10 Strathalmond Green, Barnton, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 49 - Director → ME
  • 28
    icon of address 58 Long Lane, Broughty Ferry, Dundee, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    147 GBP2024-02-29
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 17 - Has significant influence or controlOE
  • 29
    SHK PROPERTY INVESTMENT LIMITED - 2006-06-16
    icon of address 100 Clepington Road, Dundee, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-11 ~ dissolved
    IIF 63 - Director → ME
  • 30
    icon of address 100 Clepington Road, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-11 ~ dissolved
    IIF 61 - Director → ME
  • 31
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -5,977 GBP2024-08-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 45 - Director → ME
  • 32
    icon of address 58 Long Lane, Broughty Ferry, Dundee, United Kingdom
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    891,445 GBP2024-08-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-01-26 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 38 - Director → ME
Ceased 18
  • 1
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ 2012-05-31
    IIF 53 - Director → ME
  • 2
    FRESH PIZZA 786 LIMITED - 2015-05-14
    icon of address 58 Long Lane, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-24 ~ 2015-11-02
    IIF 33 - Director → ME
  • 3
    BABUR UK RESTAURANTS LTD - 2013-07-11
    icon of address French Duncan Llp, 56 Palmerston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-03 ~ 2012-04-27
    IIF 51 - Director → ME
  • 4
    icon of address 58 Long Lane, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2015-07-24 ~ 2015-08-06
    IIF 32 - Director → ME
    icon of calendar 2014-01-27 ~ 2015-05-07
    IIF 54 - Director → ME
  • 5
    BLACK & WHITE TRADING 123 LTD - 2023-03-08
    BLACK AND WHITE STUDENTS EDINBURGH LTD - 2015-11-03
    icon of address Opus Restructuring Llp, 9 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -92,182 GBP2022-11-30
    Officer
    icon of calendar 2016-08-21 ~ 2016-10-27
    IIF 20 - Director → ME
    icon of calendar 2014-11-20 ~ 2015-05-07
    IIF 39 - Director → ME
  • 6
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-05-12 ~ 2020-06-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    icon of address 58 Long Lane, Broughty Ferry, Dundee, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,311 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-15 ~ 2020-06-05
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 8
    icon of address 58 Long Lane, Broughty Ferry, Dundee, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-11-12 ~ 2022-07-10
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 9
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-02-16 ~ 2021-02-17
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 10
    icon of address 58 Long Lane, Broughty Ferry, Dundee, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -104,391 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-10-10 ~ 2020-06-05
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 11
    HBS HEALTHCARE (SKELMORLIE) LIMITED - 2012-11-13
    HBS & SHK PROPERTY INVESTMENTS LIMITED - 2011-02-02
    icon of address Level Nine, 111 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2006-08-07 ~ 2010-08-23
    IIF 60 - Director → ME
  • 12
    SHEIKH PROPERTIES SCOTLAND LIMITED - 2009-08-17
    MASALA EXPRESS LIMITED - 2005-08-03
    CASTLELAW (NO. 418) LIMITED - 2002-09-19
    icon of address 100 Clepington Road, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-12 ~ 2011-05-23
    IIF 58 - Director → ME
  • 13
    TT1 (GLASGOW) LTD - 2013-12-13
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-21 ~ 2013-12-06
    IIF 56 - Director → ME
  • 14
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ 2014-09-01
    IIF 67 - Director → ME
    icon of calendar 2013-01-01 ~ 2014-07-02
    IIF 66 - Director → ME
  • 15
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ 2011-04-08
    IIF 31 - Director → ME
  • 16
    BLACK & WHITE PROPERTY (STUDENT ACCOMMODATION) LIMITED - 2016-03-16
    BLACK AND WHITE STUDENTS ABERDEEN LTD - 2014-12-04
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ 2015-05-07
    IIF 35 - Director → ME
  • 17
    icon of address 4 Briarwell Road, Milngavie, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ 2014-10-29
    IIF 50 - Director → ME
  • 18
    icon of address 58 Long Lane, Broughty Ferry, Dundee, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    147 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-02-26 ~ 2019-11-01
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.