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

Hussain, Sohail

    Related profiles found in government register
  • Hussain, Sohail
    British business born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 37, Curzon Road, Bradford, BD3 9EJ, United Kingdom

      IIF 1
  • Hussain, Sohail
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Berry Brook Farm, Cannock Road, Wednesfield, Wolverhampton, WV10 8QD, England

      IIF 2
  • Hussain, Sohail
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 249, Manningham Lane, Bradford, BD8 7ER, England

      IIF 3
    • 298, Thornton Road, Bradford, BD8 8JZ, England

      IIF 4
    • 37 Curzon Road, Bradford, BD3 9EJ, England

      IIF 5 IIF 6 IIF 7
    • 37, Curzon Road, Bradford, BD3 9EJ, United Kingdom

      IIF 8
    • 5 Manchester Road, Bradford, BD5 0QZ, England

      IIF 9
    • Brownroyd Business Park, Unit 3 Duncombe Street, Bradford, West Yorkshire, BD8 9AJ, England

      IIF 10
    • Unit 3, Brownroyd Business Park, 5 Duncombe Street, Bradford, West Yorkshire, BD8 9AJ, United Kingdom

      IIF 11
  • Hussain, Sohail
    British manager born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 37, Curzon Road, Bradford, West Yorkshire, BD63 9EJ

      IIF 12
  • Hussain, Sohail
    British project coordinator born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 199, Beechwood Road, Luton, LU4 9RZ, England

      IIF 13
  • Hussain, Sohail
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Camroyd Street, Dewsbury, WF13 1PG, United Kingdom

      IIF 14
  • Hussain, Sohail
    British manager born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 194, Headfield Road, Dewsbury, WF12 9JH, England

      IIF 15
  • Hussain, Sohail
    British managing director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 194, Headfield Road, Dewsbury, WF12 9JH, England

      IIF 16
    • 194, Headfield Road, Dewsbury, West Yorkshire, WF12 9JH, England

      IIF 17
  • Hussain, Sohail
    British business development born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 18
  • Hussain, Sohail
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 19
    • 6, Southbrook Terrace, Bradford, BD7 1AB, England

      IIF 20 IIF 21
    • Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, United Kingdom

      IIF 22 IIF 23
    • 23, Old Cottage Close, Halifax, West Yorkshire, HX3 8DB, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Hussain, Sohail
    British director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 7, Great Russell Court, Fieldhead Business Centre, Bradford, BD7 1JZ, England

      IIF 27
  • Mr Sohail Hussain
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 298, Thornton Road, Bradford, BD8 8JZ, England

      IIF 28
    • 37 Curzon Road, Bradford, BD3 9EJ, England

      IIF 29 IIF 30
    • Ground Floor Unit 3, Brownroyd Business Park, Bradford, BD8 9AJ, England

      IIF 31
    • Berry Brook Farm, Cannock Road, Wednesfield, Wolverhampton, WV10 8QD, England

      IIF 32
  • Hussain, Sohail
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 33
  • Mr Sohail Hussain
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 194, Headfield Road, Dewsbury, WF12 9JH, England

      IIF 34 IIF 35
    • Unit 6, Camroyd Street, Dewsbury, WF13 1PG, United Kingdom

      IIF 36
  • Sohail Hussain
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 6, Southbrook Terrace, Bradford, BD7 1AB, England

      IIF 37
  • Mr Sohail Hussain
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 38
    • 6, Southbrook Terrace, Bradford, BD7 1AB, England

      IIF 39
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 40
    • Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 41 IIF 42 IIF 43
    • 23 Old Cottage Close, Halifax, West Yorkshire, HX3 8DB, United Kingdom

      IIF 44
  • Mr Sohail Hussain
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 7, Great Russell Court, Fieldhead Business Centre, Bradford, BD7 1JZ, England

      IIF 45
  • Hussain, Sohail

    Registered addresses and corresponding companies
    • Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 46
    • Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 47
  • Mr Sohail Hussain
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 194, Headfield Road, Dewsbury, WF12 9JH, England

      IIF 48
child relation
Offspring entities and appointments
Active 19
  • 1
    Suite 15 Merchants House, 19 Peckover Street, Bradford, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,505 GBP2016-09-30
    Officer
    2017-02-01 ~ dissolved
    IIF 7 - director → ME
  • 2
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,139 GBP2017-04-30
    Officer
    2013-04-04 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    BRIGHT SPARK COOPERATION LIMITED - 2013-09-10
    Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-09 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 4
    BRIGHTSPARK PRINTING LIMITED - 2014-11-17
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,094 GBP2015-11-30
    Officer
    2014-11-10 ~ dissolved
    IIF 26 - director → ME
  • 5
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,722 GBP2023-06-30
    Officer
    2013-09-09 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 6
    6 Southbrook Terrace, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-18 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    5 Manchester Road, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-27 ~ dissolved
    IIF 9 - director → ME
  • 8
    Brownroyd Business Park, Unit 3 Duncombe Street, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-23 ~ dissolved
    IIF 10 - director → ME
  • 9
    Albion House, 64 Vicar Lane, Bradford, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-22 ~ dissolved
    IIF 18 - director → ME
    2011-11-22 ~ dissolved
    IIF 46 - secretary → ME
  • 10
    114-116 Manningham Lane, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-14 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 11
    BEAUTY CLINIC (BRADFORD) LIMITED - 2019-06-26
    BOOOM INTERNATIONAL LIMITED - 2018-07-04
    Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2017-05-24 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 12
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Officer
    2023-09-11 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 13
    Unit 3 Brownroyd Business Park, 5 Duncombe Street, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-08-05 ~ dissolved
    IIF 11 - director → ME
  • 14
    298 Thornton Road, Bradford, England
    Corporate (1 parent)
    Officer
    2023-09-29 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-09-29 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 15
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    238 GBP2017-03-31
    Officer
    2010-03-16 ~ dissolved
    IIF 33 - director → ME
    2010-03-16 ~ dissolved
    IIF 47 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 16
    6 Southbrook Terrace, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-10 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 17
    Unit 305 Bretton Park Way, Dewsbury, England
    Corporate (2 parents)
    Equity (Company account)
    57,723 GBP2023-05-31
    Officer
    2020-07-28 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Berry Brook Farm Cannock Road, Wednesfield, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 19
    7 Great Russell Court, Fieldhead Business Centre, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-20 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    Suite 15 Merchants House, 19 Peckover Street, Bradford, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,505 GBP2016-09-30
    Officer
    2015-09-15 ~ 2016-06-30
    IIF 1 - director → ME
  • 2
    29 Towngate, Ossett, England
    Corporate (1 parent)
    Equity (Company account)
    41,767 GBP2023-08-31
    Officer
    2016-08-25 ~ 2016-10-27
    IIF 6 - director → ME
    Person with significant control
    2016-08-25 ~ 2021-01-01
    IIF 30 - Has significant influence or control OE
  • 3
    REVIVAL GLOBAL LTD - 2021-05-04
    19-20 Bradford Street, Walsall, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    831,582 GBP2021-09-30
    Officer
    2016-09-07 ~ 2019-05-22
    IIF 3 - director → ME
    Person with significant control
    2016-09-07 ~ 2019-05-22
    IIF 31 - Has significant influence or control OE
  • 4
    72 Cardigan Street, Luton, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-29
    Officer
    2021-07-07 ~ 2024-10-15
    IIF 13 - director → ME
  • 5
    GUISELY BALTI LIMITED - 2018-02-28
    Fenton House, 2 Higher Ardwick, Manchester, England
    Corporate
    Equity (Company account)
    295,100 GBP2020-02-28
    Officer
    2018-02-13 ~ 2020-02-20
    IIF 5 - director → ME
    Person with significant control
    2018-02-13 ~ 2020-02-20
    IIF 29 - Has significant influence or control OE
  • 6
    MS ENERGY SOLUTIONS LTD - 2014-04-24
    First Floor, Horsefair House, Horsefair, Pontefract, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-08-31 ~ 2014-04-14
    IIF 8 - director → ME
  • 7
    256 Headfield Road, Dewsbury, England
    Corporate (1 parent)
    Officer
    2024-06-06 ~ 2024-10-15
    IIF 15 - director → ME
    Person with significant control
    2024-06-06 ~ 2024-10-15
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Unit 5 & 6 Enterprise House, Queens Road, Halifax, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    128,201 GBP2024-01-31
    Officer
    2009-01-22 ~ 2010-06-30
    IIF 12 - director → ME
  • 9
    Unit 305 Bretton Park Way, Dewsbury, England
    Corporate (2 parents)
    Equity (Company account)
    57,723 GBP2023-05-31
    Officer
    2019-05-29 ~ 2019-06-24
    IIF 14 - director → ME
    Person with significant control
    2019-05-29 ~ 2019-06-24
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
© 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.