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
    • 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
    • Office 5293, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2 IIF 3
    • 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
    • Office 7107, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 5
  • Mr Altaf Hussain
    Pakistani born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Southwood Road, Dunstable, LU5 4EA, England

      IIF 6
  • Mr Altaf Hussain
    Pakistani born in June 1976

    Resident in England

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

      IIF 7
    • 24, Plashet Grove, London, E6 1AE

      IIF 8
  • Mr Altaf Hussain
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 9 IIF 10
  • Hussain, Altaf
    Pakistani company director born in July 1995

    Resident in Pakistan

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

      IIF 11
  • Mr Altaf Hussain
    Pakistani born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Woodlands Road, Bedworth, CV12 0AB, United Kingdom

      IIF 12
  • Mr Altaf Hussain
    British born in June 1976

    Resident in England

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

      IIF 13
    • 7, Ravens Crescent, Scouthill, Dewsbury, WF13 3QF, United Kingdom

      IIF 14
    • 4, St. Edwards Road, Manchester, M14 7TD, England

      IIF 15 IIF 16
    • 4, St Edwards Road, Manchester, M14 7TD, United Kingdom

      IIF 17 IIF 18
    • 12, Exchange Quay, Salford, M5 3EQ, England

      IIF 19
  • Hussain, Altaf
    Pakistani director born in August 1971

    Resident in Pakistan

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

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

    Resident in Pakistan

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

      IIF 21 IIF 22
  • Hussain, Altaf
    Pakistani company director born in October 1973

    Resident in Pakistan

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

      IIF 23
  • Hussain, Altaf
    Pakistani company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Southwood Road, Dunstable, LU5 4EA, England

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

    Resident in England

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

      IIF 25
  • Hussain, Altaf
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Altaf
    Pakistani commercial director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Woodlands Road, Bedworth, CV12 0AB, United Kingdom

      IIF 28
  • Hussain, Altaf
    British accountant born in June 1976

    Resident in England

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

      IIF 29
  • Hussain, Altaf
    British company director born in June 1976

    Resident in England

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

      IIF 30
    • 4, St. Edwards Road, Manchester, M14 7TD, England

      IIF 31
  • Hussain, Altaf
    British director born in June 1976

    Resident in England

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

      IIF 32
    • Unit 1, Town Street, Batley Carr, Dewsbury, WF13 2HG, England

      IIF 33
    • 4, St. Edwards Road, Manchester, M14 7TD, England

      IIF 34 IIF 35 IIF 36
    • 4, St Edwards Road, Manchester, M14 7TD, United Kingdom

      IIF 37 IIF 38
    • 12, Exchange Quay, Salford, M5 3EQ, England

      IIF 39
  • Hussain, Altaf
    British self employed born in June 1976

    Resident in England

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

      IIF 40
  • Hussain, Altaf
    Pakistani businessman born in June 1976

    Resident in United Kingdom

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

      IIF 41
  • Hussain, Altaf

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

      IIF 42 IIF 43
    • 4, St Edwards Road, Manchester, M14 7TD, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 20
  • 1
    Flat 1, 85 Moss Bank Pmb 0042, Manchester, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    Office 5293 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    4385, 14855169 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-09 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    4385, 14499731 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    Office 11713 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 11 - director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    4385, 14893050 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-24 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2023-05-24 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    92 Woodlands Road, Bedworth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    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
  • 8
    4 St Edwards Road, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -46,661 GBP2024-06-30
    Officer
    2024-07-01 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-01-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    Wheatcroft Mills Town Street, Batley Carr, Dewsbury, England
    Corporate (4 parents)
    Equity (Company account)
    390,247 GBP2024-03-31
    Officer
    2020-08-10 ~ now
    IIF 30 - director → ME
  • 10
    Batley Cricket Club, Purlwell Hall Road, Batley, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-05 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    12 Exchange Quay, Salford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,991 GBP2024-06-30
    Officer
    2023-01-11 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-01-11 ~ 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
    4 St. Edwards Road, Manchester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,894 GBP2024-02-29
    Officer
    2020-02-01 ~ now
    IIF 34 - director → ME
    Person with significant control
    2020-02-21 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    BLACKGOLD PETROLEUM LTD - 2018-09-19
    4 St Edwards Road, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2016-07-05 ~ dissolved
    IIF 29 - director → ME
    2016-07-05 ~ dissolved
    IIF 44 - secretary → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    10 Queen Street, Ipswich, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-10 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    4 St. Edwards Road, Manchester, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-07-31
    Person with significant control
    2021-07-24 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 16
    24 Plashet Grove, London
    Corporate (1 parent)
    Equity (Company account)
    52,780 GBP2022-06-30
    Officer
    2014-09-02 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 17
    SMART & OPTIMISED ENERGY SYSTEMS LIMITED - 2012-12-03
    Unit 22 Wilsons Park, Monsall Road, Manchester, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,049,877 GBP2024-03-31
    Officer
    2022-07-01 ~ now
    IIF 42 - secretary → ME
  • 18
    Unit 16f Manvers House Pioneer Close, Wath-upon-dearne, Rotherham, England
    Dissolved corporate (4 parents)
    Officer
    2023-01-05 ~ dissolved
    IIF 43 - secretary → ME
  • 19
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2008-03-13 ~ dissolved
    IIF 40 - director → ME
  • 20
    Unit 1 Town Street, Batley Carr, Dewsbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,439 GBP2024-03-31
    Officer
    2017-02-24 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    4 St Edwards Road, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -46,661 GBP2024-06-30
    Officer
    2023-01-06 ~ 2024-07-01
    IIF 37 - director → ME
  • 2
    NOBLE CHEETHAM HILL LTD - 2018-01-04
    78 Water Street, Radcliffe, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    22,179 GBP2023-02-28
    Officer
    2015-05-07 ~ 2017-10-04
    IIF 41 - director → ME
    Person with significant control
    2016-10-01 ~ 2017-10-04
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    10 Queen Street, Ipswich, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-13 ~ 2020-05-08
    IIF 26 - director → ME
    Person with significant control
    2020-02-13 ~ 2020-05-08
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 4
    4 St. Edwards Road, Manchester, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-24 ~ 2024-05-31
    IIF 36 - director → ME
  • 5
    Unit 16f Manvers House Pioneer Close, Wath-upon-dearne, Rotherham, England
    Dissolved corporate (4 parents)
    Officer
    2023-01-05 ~ 2024-03-31
    IIF 35 - director → ME
  • 6
    42 Bayleyfield, Hyde, Cheshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,743 GBP2023-08-31
    Officer
    2022-12-15 ~ 2024-06-30
    IIF 31 - director → ME
  • 7
    Harewood House, Office A, Rochdale Road, Middleton, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    128,939 GBP2019-01-31
    Officer
    2019-12-17 ~ 2020-03-31
    IIF 20 - director → ME
© 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.