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 Altaf Hussain

    Related profiles found in government register
  • Mr Altaf Hussain
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 11 Street No 20, Thoggo Bhattiya Dhak Khana Zafarwal, Narowal, 51600, Pakistan

      IIF 1
  • Altaf Hussain
    Pakistani born in June 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5293, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2 IIF 3
    • icon of address Flat 1, 85 Moss Bank Pmb 0042, Manchester, M8 5AP, United Kingdom

      IIF 4
  • Altaf Hussain
    Pakistani born in October 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7107, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 5
  • Mr Altaf Hussain
    Pakistani born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Leigh Court, Leigh Street, High Wycombe, HP11 2QU, England

      IIF 6
    • icon of address 24, Plashet Grove, London, E6 1AE

      IIF 7
  • Hussain, Altaf
    Pakistani company director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 11 Street No 20, Thoggo Bhattiya Dhak Khana Zafarwal, Narowal, 51600, Pakistan

      IIF 8
  • Mr Altaf Hussain
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ravens Crescent, Scouthill, Dewsbury, WF133QF, England

      IIF 9
    • icon of address 7, Ravens Crescent, Scouthill, Dewsbury, WF13 3QF, United Kingdom

      IIF 10
    • icon of address 4, St. Edwards Road, Manchester, M14 7TD, England

      IIF 11 IIF 12
    • icon of address 4, St Edwards Road, Manchester, M14 7TD, United Kingdom

      IIF 13 IIF 14
    • icon of address 12, Exchange Quay, Salford, M5 3EQ, England

      IIF 15
  • Hussain, Altaf
    Pakistani director born in August 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Harewood House, Office A, Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 16
  • Hussain, Altaf
    Pakistani director born in June 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5293, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 17 IIF 18
    • icon of address Flat 1, 85 Moss Bank Pmb 0042, Manchester, M8 5AP, United Kingdom

      IIF 19
  • Hussain, Altaf
    Pakistani company director born in October 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7107, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 20
  • Hussain, Altaf
    Pakistani director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Plashet Grove, London, E6 1AE, England

      IIF 21
  • Hussain, Altaf
    British accountant born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St Edwards Road, Manchester, M14 7TD, United Kingdom

      IIF 22
  • Hussain, Altaf
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wheatcroft Mills, Town Street, Batley Carr, Dewsbury, WF13 2HG, England

      IIF 23
    • icon of address 4, St. Edwards Road, Manchester, M14 7TD, England

      IIF 24
  • Hussain, Altaf
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ravens Crescent, Scouthill, Dewsbury, WF133QF, England

      IIF 25
    • icon of address Unit 1, Town Street, Batley Carr, Dewsbury, WF13 2HG, England

      IIF 26
    • icon of address 4, St. Edwards Road, Manchester, M14 7TD, England

      IIF 27 IIF 28 IIF 29
    • icon of address 4, St Edwards Road, Manchester, M14 7TD, United Kingdom

      IIF 30 IIF 31
    • icon of address 12, Exchange Quay, Salford, M5 3EQ, England

      IIF 32
  • Hussain, Altaf
    British self employed born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ravens Crescent, Dewsbury, West Yorkshire, WF13 3QF

      IIF 33
  • Hussain, Altaf
    Pakistani businessman born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Plashet Grove, London, E6 1AE, England

      IIF 34
  • Hussain, Altaf

    Registered addresses and corresponding companies
    • icon of address 4, St. Edwards Road, Manchester, M14 7TD, England

      IIF 35 IIF 36
    • icon of address 4, St Edwards Road, Manchester, M14 7TD, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Flat 1 85 Moss Bank Pmb 0042, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 5293 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 14855169 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 14499731 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 11713 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 St Edwards Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -46,661 GBP2024-06-30
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Wheatcroft Mills Town Street, Batley Carr, Dewsbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    187,532 GBP2025-03-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address Batley Cricket Club, Purlwell Hall Road, Batley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    icon of address 12 Exchange Quay, Salford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,991 GBP2024-06-30
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ 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
  • 10
    icon of address 4 St. Edwards Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,894 GBP2024-02-29
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    BLACKGOLD PETROLEUM LTD - 2018-09-19
    icon of address 4 St Edwards Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2016-07-05 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 4 St. Edwards Road, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-24 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 24 Plashet Grove, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52,780 GBP2022-06-30
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    SMART & OPTIMISED ENERGY SYSTEMS LIMITED - 2012-12-03
    icon of address Unit 22 Wilsons Park, Monsall Road, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,049,877 GBP2024-03-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 35 - Secretary → ME
  • 15
    icon of address Unit 16f Manvers House Pioneer Close, Wath-upon-dearne, Rotherham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 36 - Secretary → ME
  • 16
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-13 ~ dissolved
    IIF 33 - Director → ME
  • 17
    icon of address Unit 1 Town Street, Batley Carr, Dewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,439 GBP2024-03-31
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 4 St Edwards Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -46,661 GBP2024-06-30
    Officer
    icon of calendar 2023-01-06 ~ 2024-07-01
    IIF 30 - Director → ME
  • 2
    NOBLE CHEETHAM HILL LTD - 2018-01-04
    icon of address 78 Water Street, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,179 GBP2024-02-28
    Officer
    icon of calendar 2015-05-07 ~ 2017-10-04
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-10-04
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 4 St. Edwards Road, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-24 ~ 2024-05-31
    IIF 29 - Director → ME
  • 4
    icon of address Unit 16f Manvers House Pioneer Close, Wath-upon-dearne, Rotherham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-01-05 ~ 2024-03-31
    IIF 28 - Director → ME
  • 5
    icon of address 42 Bayleyfield, Hyde, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,144 GBP2024-08-31
    Officer
    icon of calendar 2022-12-15 ~ 2024-06-30
    IIF 24 - Director → ME
  • 6
    icon of address Harewood House, Office A, Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    128,939 GBP2019-01-31
    Officer
    icon of calendar 2019-12-17 ~ 2020-03-31
    IIF 16 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.