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

Hussain, Ishfaq Ali

    Related profiles found in government register
  • Hussain, Ishfaq Ali
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Husain, Ishfaq Ali
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Queen Sq, Leeds, LS2 8AJ

      IIF 43
  • Hussain, Ishfaq
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Victoria Sq, Birmingham, B1 1BD, United Kingdom

      IIF 44
    • 1, Victoria Square, Birmingham, West Midlands, B1 1BD, United Kingdom

      IIF 45
    • 51, Newhall Street, Birmingham, B3 3QR, England

      IIF 46
    • 2, Wellington Place, Leeds, LS1 4AP

      IIF 47
  • Ali Hussain, Ishfaq
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Victoria Sq, Birmingham, West Midlands, B1 1BD, United Kingdom

      IIF 48
    • 52, Blucher Street, Birmingham, West Midlands, B1 1QU, United Kingdom

      IIF 49 IIF 50
  • Hussain, Ishfaq
    born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Courtenay Road, Woking, GU21 5HG, United Kingdom

      IIF 51
  • Mr Ishfaq Hussain
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Princes Square, Leeds, LS1 4HY, United Kingdom

      IIF 52
  • Hussain, Ishfaq
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Junction 6 Industrial Park, 66 Electric Avenue, Birmingham, B6 7JJ, England

      IIF 53
    • Unit 6, Junction Park, Birmingham, B6 7JJ, United Kingdom

      IIF 54
    • Unit 3, 159 Hanworth Road, Hounslow, Middlesex, TW3 3TN, England

      IIF 55 IIF 56
    • 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 57
    • Popes Head Court, Peter Lane, York, YO1 8SU, England

      IIF 58
  • Hussain, Ishfaq
    British solicitor born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 71, Courtenay Road, Woking, GU21 5HG, United Kingdom

      IIF 59
  • Ishfaq Hussain
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, 159 Hanworth Road, Hounslow, Middlesex, TW3 3TN, England

      IIF 60
    • 71, Courtenay Road, Woking, GU21 5HG, United Kingdom

      IIF 61
  • Mr Ishfaq Ali Hussain
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9-11, Peckover St, Bradford, BD1 5BD, United Kingdom

      IIF 62
  • Mr Ishfaq Hussain
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Junction Park, Birmingham, B6 7JJ, United Kingdom

      IIF 63
    • 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 64
  • Mr Ishfaq Hussain
    English born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 159 Hanworth Road, Hounslow, Middlesex, TW3 3TN, England

      IIF 65
  • Hussain, Ishfaq

    Registered addresses and corresponding companies
    • 71, Courtenay Road, Woking, GU21 5HG, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 18
  • 1
    1 Victoria Sq, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2014-09-29 ~ dissolved
    IIF 21 - Director → ME
  • 2
    Unit 6 Junction Park, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-14 ~ now
    IIF 53 - Director → ME
  • 3
    BLUEPRINT CARS LTD
    Other registered number: 09303972
    1 Victoria Sq, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-29 ~ dissolved
    IIF 49 - Director → ME
  • 4
    CAR CITY CLINIC LTD
    Other registered number: 09303972
    99 New Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-09-23 ~ dissolved
    IIF 35 - Director → ME
  • 5
    1 Victoria Sq, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-04-09 ~ dissolved
    IIF 50 - Director → ME
  • 6
    1 Victoria Sq, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-04-09 ~ dissolved
    IIF 30 - Director → ME
  • 7
    1 Victoria Sq, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-18 ~ dissolved
    IIF 1 - Director → ME
  • 8
    71 Courtenay Road, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-29 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 9
    EAST RESTAURANTS EUROPE LTD
    - now
    Other registered numbers: 08846465, 08930802
    SPICE TRADING LTD - 2011-07-28
    Mr Johnson, 1 Victoria Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-06 ~ dissolved
    IIF 45 - Director → ME
  • 10
    Unit 3 159 Hanworth Road, Hounslow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    613,120 GBP2024-09-30
    Officer
    2018-08-30 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2018-08-30 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 11
    71 Courtenay Road, Woking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-02 ~ dissolved
    IIF 59 - Director → ME
    2019-08-02 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2019-08-02 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 12
    Unit 3 159 Hanworth Road, Hounslow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,980 GBP2024-09-30
    Officer
    2021-10-25 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2021-10-25 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 13
    99 New Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-09-23 ~ dissolved
    IIF 36 - Director → ME
  • 14
    BLUEPRINT HOMES EUROPE LTD - 2015-10-20
    2 Lakeside, Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    855,570 GBP2016-11-30
    Officer
    2014-11-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 52 - Has significant influence or control over the trustees of a trustOE
    IIF 52 - Has significant influence or control as a member of a firmOE
    IIF 52 - Has significant influence or controlOE
  • 15
    1 Victoria Sq, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-05 ~ dissolved
    IIF 22 - Director → ME
  • 16
    ULTRA REG LTD
    Other registered number: 09360826
    1 Victoria Sq, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-21 ~ dissolved
    IIF 48 - Director → ME
  • 17
    REPUBLIC OF BEDS LTD - 2016-07-22
    9-11 Peckover St, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    99 New Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-09-23 ~ dissolved
    IIF 37 - Director → ME
Ceased 41
  • 1
    ARENA REPUBLIC LTD
    - now
    Other registered number: 12360889
    LITTLE HANDS REPUBLIC LTD - 2015-01-23
    15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    148,500 GBP2017-03-31
    Officer
    2015-01-10 ~ 2016-08-20
    IIF 15 - Director → ME
  • 2
    Unit 6 Junction Park, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-12 ~ 2024-11-01
    IIF 54 - Director → ME
    Person with significant control
    2024-03-12 ~ 2024-11-01
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 3
    BLUE CIRCLE PROPERTY LTD - 2015-01-16
    15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2014-02-13 ~ 2016-08-20
    IIF 13 - Director → ME
  • 4
    CAR CITY CLINIC LTD
    - now
    Other registered number: 09231283
    BLUEPRINT CARS LTD - 2017-03-03
    Related registration: 08271656
    99 New Street, Birmingham
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2017-11-30
    Officer
    2014-11-10 ~ 2016-08-20
    IIF 34 - Director → ME
  • 5
    CAR MODE LTD
    - now
    Other registered number: 14920176
    THE PALACE BOLTON LTD - 2025-07-18
    32 Park Cross Street, Leeds, England
    Active Corporate (1 parent)
    Officer
    2025-05-01 ~ 2025-06-10
    IIF 57 - Director → ME
    Person with significant control
    2025-05-01 ~ 2025-06-10
    IIF 64 - Ownership of shares – 75% or more OE
  • 6
    CIRCLE SALES LTD - 2015-01-16
    Glyde House, Glydegate, Bradford
    Dissolved Corporate
    Officer
    2014-02-13 ~ 2015-05-10
    IIF 40 - Director → ME
  • 7
    CLINIC REPUBLIC LTD - 2013-12-19
    Related registration: 09929841
    1 Victoria Sq, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 offspring)
    Officer
    2012-09-21 ~ 2013-09-10
    IIF 24 - Director → ME
  • 8
    CIRCLE LETTINGS LTD - 2015-01-16
    99 New Street, Birmingham, West Midlands
    Dissolved Corporate
    Officer
    2014-02-03 ~ 2015-07-02
    IIF 38 - Director → ME
  • 9
    EAST HOTELS LTD
    Other registered number: 11519461
    1 Victoria Sq, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-01 ~ 2016-08-20
    IIF 12 - Director → ME
  • 10
    EAST RESTAURANTS EUROPE LTD - 2016-09-23
    Related registrations: 07694830, 08846465
    EAST RESTAURANT (LEEDS) LIMITED - 2016-06-29
    INTERCITY RETAIL LTD - 2015-10-09
    Related registration: 09958486
    CIRCLE BUILDINGS LTD - 2015-01-23
    1 Wellington Place, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-10 ~ 2015-03-10
    IIF 31 - Director → ME
  • 11
    EAST RESTAURANTS EUROPE LTD - 2016-06-28
    Related registrations: 07694830, 08930802
    15 Queen Square, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-15 ~ 2015-09-01
    IIF 17 - Director → ME
  • 12
    GRIDCITY LTD
    - now
    Other registered number: 07894745
    METRO CITY PRINTING LTD - 2016-01-27
    1 Victoria Sq, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-17 ~ 2016-08-20
    IIF 4 - Director → ME
  • 13
    15 Queen Square, Leeds
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    264,500 GBP2017-05-31
    Officer
    2016-05-04 ~ 2016-08-20
    IIF 7 - Director → ME
  • 14
    15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2016-05-04 ~ 2016-08-20
    IIF 27 - Director → ME
  • 15
    CIRCLE AUCTIONS LTD - 2015-01-16
    15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2014-03-06 ~ 2016-08-20
    IIF 6 - Director → ME
  • 16
    INTERCITY COMMERCIAL LTD - 2017-02-01
    1 Victoria Sq, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    505,020 GBP2017-03-31
    Officer
    2014-03-10 ~ 2015-06-10
    IIF 2 - Director → ME
  • 17
    CIRCLE CONSTRUCTION LTD. - 2015-01-16
    15 Queen Square, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    132,000 GBP2017-01-31
    Officer
    2014-01-14 ~ 2016-08-20
    IIF 29 - Director → ME
  • 18
    15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2014-03-10 ~ 2016-08-20
    IIF 5 - Director → ME
  • 19
    15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2016-05-04 ~ 2016-08-20
    IIF 11 - Director → ME
  • 20
    15 Queen Square, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2016-05-03 ~ 2016-08-20
    IIF 9 - Director → ME
  • 21
    CIRCLE EMERGENCY LTD - 2015-01-16
    15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2014-02-21 ~ 2016-08-20
    IIF 19 - Director → ME
  • 22
    CIRCLE ENERGY LTD - 2015-01-16
    15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2014-02-13 ~ 2016-08-20
    IIF 16 - Director → ME
  • 23
    EXCEL SOFTWARE SOLUTIONS LTD - 2017-12-12
    INTERCITY ESTATE AGENTS LTD - 2017-02-27
    15 Queen Square, Leeds
    Dissolved Corporate
    Officer
    2014-12-29 ~ 2016-08-20
    IIF 28 - Director → ME
  • 24
    15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2016-05-04 ~ 2016-08-20
    IIF 25 - Director → ME
  • 25
    INTERCITY GARAGES LTD
    Other registered number: 11518016
    15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2016-05-04 ~ 2016-08-20
    IIF 8 - Director → ME
  • 26
    99 New Street, Birmingham
    Dissolved Corporate
    Officer
    2006-05-15 ~ 2015-08-04
    IIF 32 - Director → ME
  • 27
    BLUE CIRCLE LAND LTD - 2015-01-16
    15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2014-03-17 ~ 2016-08-20
    IIF 41 - Director → ME
  • 28
    CIRCLE LEGAL LTD - 2015-01-16
    Ls2 8aj, 15 15, Queen Square, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    180,900 GBP2017-02-28
    Officer
    2014-02-13 ~ 2016-08-20
    IIF 14 - Director → ME
  • 29
    CIRCLE PRINTING LTD - 2015-01-16
    15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2014-03-10 ~ 2016-08-20
    IIF 3 - Director → ME
  • 30
    INTERCITY RETAIL LTD
    Other registered number: 08930802
    15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    390,210 GBP2017-01-31
    Officer
    2016-01-19 ~ 2016-08-20
    IIF 23 - Director → ME
  • 31
    15 Queen Sq, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2016-05-07 ~ 2016-08-20
    IIF 43 - Director → ME
  • 32
    CIRCLE SURVEYORS LTD - 2015-01-16
    15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2014-03-17 ~ 2016-08-20
    IIF 18 - Director → ME
  • 33
    99 New Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-11-10 ~ 2016-08-20
    IIF 33 - Director → ME
  • 34
    CAR MODE HIRE LTD. - 2023-11-15
    FACE REPUBLIC LTD - 2023-09-28
    CIRCLE RETAIL LTD - 2015-01-16
    4385, 08883731 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    2,232,450 GBP2022-02-28
    Officer
    2014-02-10 ~ 2016-08-20
    IIF 20 - Director → ME
  • 35
    Popes Head Court, Peter Lane, York, England
    Active Corporate (2 parents)
    Officer
    2024-01-01 ~ 2024-01-10
    IIF 58 - Director → ME
  • 36
    CIRCLE COMMERCIAL LTD - 2015-01-16
    15 Queen Square, Leeds
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    82,000 GBP2017-01-31
    Officer
    2014-01-14 ~ 2016-08-20
    IIF 44 - Director → ME
  • 37
    REESON INTERIORS LTD - 2017-02-08
    DNA HOMES LTD - 2016-01-14
    1 Victoria Sq, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    228,500 GBP2016-11-30
    Officer
    2015-11-16 ~ 2016-08-20
    IIF 10 - Director → ME
  • 38
    GRID CITY LTD - 2016-01-22
    Related registration: 09314548
    TRANSISTOR CITY LTD - 2012-03-26
    51 Newhall Street, Birmingham, England
    Dissolved Corporate
    Officer
    2012-01-03 ~ 2015-02-02
    IIF 46 - Director → ME
  • 39
    CIRCLE HOMES LTD - 2015-01-23
    4385, 08843836 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2014-01-14 ~ 2016-08-20
    IIF 47 - Director → ME
  • 40
    ULTRA REG LTD
    Other registered number: 08223836
    15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2014-12-18 ~ 2016-08-20
    IIF 26 - Director → ME
  • 41
    REPUBLIC OF BEDS LTD - 2016-07-22
    9-11 Peckover St, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-12 ~ 2016-08-20
    IIF 39 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.