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, Raza Murad

    Related profiles found in government register
  • Hussain, Raza Murad
    British commercial director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower Offices, Wellington Mills, Heritage Exchange, 70 Plover Road, Huddersfield, HD3 3HR, England

      IIF 1
  • Hussain, Raza Murad
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Finney Lane, Heald Green, Cheadle, SK8 3PX, England

      IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3 IIF 4
    • 112, Urmston Lane, Stretford, Manchester, Lancashire, M32 9BQ

      IIF 5
    • 112, Urmston Lane, Stretford, Manchester, M32 9BQ, United Kingdom

      IIF 6
  • Hussain, Raza Murad
    British consultant born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Finney Lane, Heald Green, Cheadle, SK8 3PX, England

      IIF 7
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 8
    • Innovation Centre, Ceme Campus, Marsh Way, Rainham, RM13 8EU, England

      IIF 9
    • Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 10
    • Office 22 Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 11
    • 148, Coronation Avenue, East Tilbury, Tilbury, RM18 8TA, England

      IIF 12
  • Hussain, Raza Murad
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Finney Lane, Heald Green, Cheadle, SK8 3PX, United Kingdom

      IIF 13 IIF 14
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • 9, Wimpole Street, London, W1G 9SR, England

      IIF 16
    • Suite 7, 79 Wardour Street, London, W1D 6QB, United Kingdom

      IIF 17
    • 19, Cheetham Hill Road, Manchester, M4 4FY, United Kingdom

      IIF 18
  • Hussain, Raza Murad
    British management consultant born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Finney Lane, Heald Green, Cheadle, Cheshire, SK8 3PX, United Kingdom

      IIF 19 IIF 20
    • Tower Offices, Heritage Exchange, Wellington Mills, 70 Plover Road, Huddersfield, HD3 3HR, England

      IIF 21
  • Hussain, Raza Murad
    British business consultant born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 213, Finney Lane, Cheadle, SK8 3PX, United Kingdom

      IIF 22 IIF 23
  • Hussain, Raza Murad
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 237, Thornton Road, Bradford, BD1 2JS, England

      IIF 24
  • Raza Hussain
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower Offices, 70 Plover Road, Huddersfield, HD3 3HR, England

      IIF 25
  • Raza Murad Hussain
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Finney Lane, Heald Green, Cheadle, SK8 3PX, United Kingdom

      IIF 26 IIF 27
    • Suite 7, 79 Wardour Street, London, W1D 6QB, United Kingdom

      IIF 28
  • Hussain, Raza Murad
    born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 319, Dickenson Road, Manchester, Greater Manchester, M13 0NR, England

      IIF 29
  • Mr Raza Murad Hussain
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 237, Thornton Road, Bradford, BD1 2JS, England

      IIF 30
    • 213, Finney Lane, Cheadle, SK8 3PX, United Kingdom

      IIF 31 IIF 32
    • 213, Finney Lane, Heald Green, Cheadle, SK8 3PX, England

      IIF 33 IIF 34
    • Tower Offices, Wellington Mills, Heritage Exchange, 70 Plover Road, Huddersfield, HD3 3HR, England

      IIF 35
    • 67, Grosvenor Street, Mayfair, London, W1K 3JN

      IIF 36
    • 112, Urmston Lane, Stretford, Manchester, M32 9BQ, United Kingdom

      IIF 37
  • Hussain, Raza

    Registered addresses and corresponding companies
    • 213, Finney Lane, Cheadle, SK8 3PX, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    112 Urmston Lane, Stretford, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-11 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    19 Cheetham Hill Road, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-09-20 ~ dissolved
    IIF 18 - director → ME
  • 3
    49 New Barns Avenue, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2020-07-31
    Officer
    2018-07-17 ~ dissolved
    IIF 14 - director → ME
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2024-08-20 ~ now
    IIF 3 - director → ME
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2024-10-01 ~ now
    IIF 4 - director → ME
  • 6
    213 Finney Lane, Heald Green, Cheadle, Cheshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-02-28
    Officer
    2023-02-03 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    67 Grosvenor Street, Mayfair, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,810 GBP2021-07-31
    Officer
    2020-07-04 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-10-27 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    213 Finney Lane, Heald Green, Cheadle, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 19 - director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
  • 9
    POLO HOUSE LTD - 2016-08-08
    112 Urmston Lane, Stretford, Manchester, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -146,354 GBP2019-04-30
    Officer
    2024-12-16 ~ now
    IIF 5 - director → ME
  • 10
    319, Dickenson Road, Manchester, Greater Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-17 ~ dissolved
    IIF 29 - llp-designated-member → ME
  • 11
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-27 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    213 Finney Lane, Heald Green, Cheadle, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-08 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    Tower Offices, Wellington Mills Heritage Exchange, 70 Plover Road, Huddersfield, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-14 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 14
    319 Dickenson Road, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    2017-08-08 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    319 Dickenson Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2017-07-14 ~ dissolved
    IIF 22 - director → ME
    2017-07-14 ~ dissolved
    IIF 38 - secretary → ME
    Person with significant control
    2017-07-14 ~ dissolved
    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
  • 16
    ARETE GLOBAL PARTNERS LTD - 2018-10-25
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,760 GBP2022-07-30
    Officer
    2018-12-01 ~ dissolved
    IIF 15 - director → ME
Ceased 8
  • 1
    Office 22 Ceme Innovation Centre, Marsh Way, Rainham, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    150,158 GBP2024-03-31
    Officer
    2018-09-03 ~ 2020-12-16
    IIF 12 - director → ME
  • 2
    67 Grosvenor Street, Mayfair, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,810 GBP2021-07-31
    Person with significant control
    2020-07-04 ~ 2021-10-22
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 3
    4 Wimpole Street, Wimpole Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    2018-10-30 ~ 2019-11-12
    IIF 16 - director → ME
  • 4
    Unit 2 Ground Floor, Legrams Mill, Legrams Lane, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    22,281 GBP2024-03-31
    Officer
    2023-03-20 ~ 2023-09-13
    IIF 24 - director → ME
    Person with significant control
    2023-03-20 ~ 2023-09-13
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 5
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    154,659 GBP2024-03-31
    Officer
    2021-05-15 ~ 2022-12-01
    IIF 8 - director → ME
  • 6
    148 148 Coronation Avue, East Tilbury, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -34,155 GBP2024-07-31
    Officer
    2021-01-10 ~ 2024-11-07
    IIF 7 - director → ME
  • 7
    Office 22 Innovation Centre, Marsh Way, Rainham, England
    Corporate (1 parent)
    Equity (Company account)
    40,001 GBP2024-03-31
    Officer
    2021-01-10 ~ 2024-12-01
    IIF 11 - director → ME
    2020-06-02 ~ 2021-01-01
    IIF 9 - director → ME
    2020-04-10 ~ 2020-05-29
    IIF 10 - director → ME
  • 8
    The Old Cottage, Gutch Common, Shaftesbury, England
    Corporate (1 parent)
    Equity (Company account)
    -25,703 GBP2023-07-31
    Officer
    2019-07-02 ~ 2019-09-15
    IIF 17 - director → ME
    Person with significant control
    2019-07-02 ~ 2019-08-31
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% 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.