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

Sulaman, Shahzad Ul Hussan

    Related profiles found in government register
  • Sulaman, Shahzad Ul Hussan
    British commercial director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lloyd House, Lloyd Street, Manchester, M2 5BE, England

      IIF 1
  • Sulaman, Shahzad Ul Hussan
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St John Street, Manchester, M3 4DU

      IIF 2 IIF 3
    • icon of address 353-355, Station Road, Bamber Bridge, Preston, PR5 6EE, England

      IIF 4
    • icon of address 45, Cotterill Road, Surbiton, Surrey, KT6 7UW, England

      IIF 5
  • Sulaman, Shahzad Ul Hussan
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Victoria Apartments, Padiham, Burnley, Lancashire, BB12 8PX, England

      IIF 6
    • icon of address Avaland House, 110 London Road, Hemel Hempstead, Hertfordshire, HP3 9SD, England

      IIF 7
    • icon of address Unit 8, Bridge Street Mills, Union Street, Macclesfield, Cheshire, SK11 6QG, England

      IIF 8
    • icon of address Fourth Floor, Blackfriars House, St Mary's Parsonage, Manchester, M3 2JA, England

      IIF 9
    • icon of address Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Sulaman, Shahzad Ul Hussan
    British joint managing director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St. John Street, Manchester, M3 4DU, United Kingdom

      IIF 13
  • Sulaman, Shahzad Ul Hussan
    British managing director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Varley House, 21 Brondesbury Road, London, NW6 6QJ, England

      IIF 14 IIF 15
  • Sulaman, Shahzad Ul Hussan
    British non-executive director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hardman Street, Manchester, M3 3HF

      IIF 16
  • Sulaman, Shahzad Ul Hussan
    British sales director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Barker Lane, Mellor, Blackburn, Lancashire, BB2 7ED, United Kingdom

      IIF 17
  • Sulaman, Shahzad Ul Hussan
    British self employed born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadway House, 74 Broadway Street, Oldham, OL8 1LR, England

      IIF 18
  • Mr Shahzad Ul Hussan Sulaman
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crichton, Central, Bankend Road, Dumfries, DG1 4TA, Scotland

      IIF 19
    • icon of address 20-22, Companies Made Simple, Wenlock Road, London, N1 7GU, England

      IIF 20
    • icon of address 353-355, Station Road, Bamber Bridge, Preston, PR5 6EE, England

      IIF 21
    • icon of address Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 22
    • icon of address Black Bull House, 353-355, Station Road, Bamber Bridge, Preston, PR5 6EE, England

      IIF 23
    • icon of address 45, Cotterill Road, Surbiton, Surrey, KT6 7UW, England

      IIF 24
  • Mr Shaz Sulaman
    British born in March 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 25
  • Shahzad, Sulaman
    British business person born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Mall, Heathway, Dagenham, RM10 8RE, United Kingdom

      IIF 26
  • Shahzad, Sulaman
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Ashgrove Road, Ilford, Essex, IG3 9XD, England

      IIF 27
    • icon of address Unit 8 Nags Head Shopping Centre, Holloway Road, London, N7 6PZ, England

      IIF 28
  • Sulaman, Shahzad
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Light Hub, 4 Omega Drive, Irlam, Manchester, M44 5GR, England

      IIF 29
    • icon of address 38, Barker Lane, Mellor, BB2 7ED, United Kingdom

      IIF 30
  • Mr Sulaman Shahzad
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Nags Head Shopping Centre, Holloway Road, London, N7 6PZ, England

      IIF 31
  • Shahzad, Sulaman
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Ashgrove Road, Ilford, Essex, IG3 9XF

      IIF 32
    • icon of address 49, Ashgrove Road, Ilford, IG3 9XF, United Kingdom

      IIF 33
  • Mr Sulaman Shahzad
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Ashgrove Road, Ilford, IG3 9XF, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 20-22 Companies Made Simple, Wenlock Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -326,407 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    AS1 MOTORS LTD - 2020-07-01
    icon of address 497 High Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,598 GBP2024-08-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    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
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    icon of address Avaland House, 110 London Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -190,928 GBP2024-05-31
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Unit 8 Nags Head Shopping Centre, Holloway Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,140 GBP2024-02-28
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Hardman Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    72,883 GBP2023-12-31
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Crichton Central, Bankend Road, Dumfries, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-12-16 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1 Hardman Street, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -17,418 GBP2024-02-29
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 6 - Director → ME
  • 8
    SMALL BUSINESS ASSOCIATES LIMITED - 2015-06-05
    icon of address 8 St. John Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 13 - Director → ME
  • 9
    THREE PEAKS CAPITAL LTD - 2019-12-19
    icon of address Unit 25 - Reception Building Chorley Business & Technology Centre, Euxton Lane, Euxton, Chorley, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -672,013 GBP2024-12-31
    Officer
    icon of calendar 2015-12-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 353-355 Station Road, Bamber Bridge, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Level One, Basecamp, 49 Jamaica Street, Liverpool, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    89,442 GBP2023-05-31
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-23 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -210,397 GBP2023-12-31
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    LSE GROUP HOLDINGS LIMITED - 2023-03-29
    icon of address The Light Hub 4 Omega Drive, Irlam, Manchester, England
    Active Corporate (10 parents, 9 offsprings)
    Profit/Loss (Company account)
    -14,048 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 29 - Director → ME
  • 15
    VST ASIA LIMITED - 2021-02-25
    VCODE GLOBAL LIMITED - 2019-12-09
    icon of address 45 Cotterill Road, Surbiton, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2021-07-31
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 6 The Mall, Heathway, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 26 - Director → ME
Ceased 12
  • 1
    icon of address 20-22 Companies Made Simple, Wenlock Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -326,407 GBP2024-12-31
    Officer
    icon of calendar 2019-07-16 ~ 2020-11-06
    IIF 8 - Director → ME
  • 2
    icon of address York House, 353a Station Road, Harrow, Middlesex, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-10 ~ 2013-03-26
    IIF 17 - Director → ME
  • 3
    BAINES & ERNST FINANCIAL MANAGEMENT LIMITED - 2000-04-12
    BAINES & ERNST LIMITED - 1998-02-26
    BAINES AND ERNST LIMITED - 2000-08-07
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ 2015-12-31
    IIF 2 - Director → ME
  • 4
    icon of address 8 St John Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ 2015-12-31
    IIF 3 - Director → ME
  • 5
    icon of address Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ 2014-01-10
    IIF 27 - Director → ME
  • 6
    icon of address 5th Floor Room 502d,chancery Place 50 Brown Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -104,849 GBP2021-09-30
    Officer
    icon of calendar 2017-06-21 ~ 2021-11-29
    IIF 9 - Director → ME
  • 7
    YORKCO 162G LIMITED - 2001-01-16
    icon of address 11 Coopers Yard Curran Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    5,338 GBP2024-12-30
    Officer
    icon of calendar 2013-10-09 ~ 2014-12-09
    IIF 1 - Director → ME
  • 8
    icon of address York House, 353a Station Road, Harrow, Middlesex, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-21 ~ 2015-05-01
    IIF 14 - Director → ME
  • 9
    icon of address C/o Kingsland Business Recovery York House, 249 Manningham Lane, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-13 ~ 2010-09-30
    IIF 32 - Director → ME
  • 10
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -32,791 GBP2025-02-28
    Officer
    icon of calendar 2019-07-18 ~ 2020-11-14
    IIF 30 - Director → ME
  • 11
    icon of address York House, 353a Station Road, Harrow, Middlesex, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-18 ~ 2015-04-17
    IIF 15 - Director → ME
  • 12
    icon of address Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -210,397 GBP2023-12-31
    Officer
    icon of calendar 2018-02-09 ~ 2018-02-09
    IIF 18 - 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.