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, Ibrar

    Related profiles found in government register
  • Hussain, Ibrar
    British businessman born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1, Green Avenue, Heckmondwike, WF16 9LD, England

      IIF 1 IIF 2
    • 1, Green Avenue, Heckmondwike, West Yorkshire, WF16 9LD, England

      IIF 3
  • Hussain, Ibrar
    British consultant born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Green Mount, 1 Greenavenue, Heckmondwike, WF16 9LD, England

      IIF 4
  • Hussain, Ibrar
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1, Green Avenue, Heckmondwike, West Yorkshire, WF16 9LD, England

      IIF 5
  • Hussain, Ibrar
    British unemployed born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1, Green Avenue, Heckmondwike, West Yorkshire, WF16 9LD, England

      IIF 6
  • Hussain, Ibrar
    British commercial director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 812, Bristol Road, Selly Oak, Birmingham, B29 6NA, England

      IIF 7
  • Hussain, Ibrar
    British owner born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 36, Peter Moss Way, Manchester, M19 3JS, United Kingdom

      IIF 8
  • Hussain, Ibrar
    British printer born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 36, Peter Moss Way, Manchester, M19 3JS, England

      IIF 9
  • Hussain, Ibrar
    British director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD

      IIF 10
  • Hussain, Ibraz
    British director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 5, St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 11
  • Hussain, Ibraz
    British it professional born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 62, Widdrington Road, Coventry, CV1 4ET, England

      IIF 12
  • Hussain, Ibrar
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195, Corporation Street, Birmingham, B4 6SC, United Kingdom

      IIF 13
    • 195, Corporation Street, Birmingham, West Midlands, B4 6SE, United Kingdom

      IIF 14
    • 287, Birchfield Road, Birmingham, B20 3DD, United Kingdom

      IIF 15
    • 812, Bristol Road, Selly Oak, Birmingham, B29 6NA, England

      IIF 16
  • Hussain, Ibrar
    British managment born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Findon Road, Birmingham, B8 2BN, England

      IIF 17
  • Hussain, Ibrar
    British director born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Bickford Road, Birmingham, B6 7EE, England

      IIF 18
  • Mr Ibrar Hussain
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Ibrar
    Pakistani director born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 22
    • 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 23
  • Hussian, Ibrar
    British self employed

    Registered addresses and corresponding companies
    • 1 Green Avenue, Heckmondwike, West Yorkshire, WF16 9LD

      IIF 24
  • Ibraz Hussain
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 62, Widdrington Road, Coventry, CV1 4ET, England

      IIF 25
    • Lawrence House, 5, St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 26
  • Mr Ibrar Hussain
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 60, Brockhurst Road, Birmingham, B36 8JB, England

      IIF 27
  • Mr Ibrar Hussain
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 36, Peter Moss Way, Manchester, M19 3JS, England

      IIF 28
    • 36, Peter Moss Way, Manchester, M19 3JS, United Kingdom

      IIF 29
    • Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD

      IIF 30
  • Hussain, Ibrar

    Registered addresses and corresponding companies
    • Green Mount, 1 Greenavenue, Heckmondwike, WF16 9LD, England

      IIF 31
  • Mr Ibrar Hussain
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195, Corporation Street, Birmingham, B4 6SC, United Kingdom

      IIF 32
    • 195, Corporation Street, Birmingham, B4 6SE, England

      IIF 33
    • 195, Corporation Street, Birmingham, B4 6SE, United Kingdom

      IIF 34
    • 287, Birchfield Road, Birmingham, B20 3DD, United Kingdom

      IIF 35
    • 4, Findon Road, Birmingham, B8 2BN, United Kingdom

      IIF 36
    • 812, Bristol Road, Selly Oak, Birmingham, B29 6NA, England

      IIF 37
  • Mr Ibrar Hussain
    British born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Bickford Road, Birmingham, B6 7EE, England

      IIF 38
  • Mr Ibrar Hussain
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 39
    • 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    1 Green Avenue, Heckmondwike, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-14 ~ dissolved
    IIF 6 - director → ME
  • 2
    4 Findon Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    Lawrence House, 5, St. Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    6,187 GBP2020-12-31
    Officer
    2019-07-22 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-07-22 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    S C IMPORTS (UK) LTD - 2007-05-23
    Headfield Mills, Cardwell Terrace, Dewsbury
    Dissolved corporate (2 parents)
    Officer
    2006-07-01 ~ dissolved
    IIF 24 - secretary → ME
  • 5
    36 Peter Moss Way, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    3,058 GBP2024-02-29
    Officer
    2017-02-25 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-02-25 ~ 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
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
  • 6
    62 Widdrington Road, Coventry, England
    Corporate (1 parent)
    Officer
    2023-08-13 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-08-13 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    Lawrence House, 5 St Andrews Hill, Norwich
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,036 GBP2017-07-31
    Officer
    2018-07-01 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2018-07-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    Headfield Mills, 2nd Floor, Cardwellterrace, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-08 ~ dissolved
    IIF 4 - director → ME
    2014-04-08 ~ dissolved
    IIF 31 - secretary → ME
  • 9
    195 Corporation Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -276 GBP2023-04-30
    Officer
    2021-04-28 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-04-28 ~ 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
  • 10
    1 Kerrison Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-01 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-07-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    3rd Floor Headfield Mills, Cardwell Terrace, Dewsbury, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2015-05-01 ~ dissolved
    IIF 3 - director → ME
  • 12
    163 Bordesley Green Road, Birmingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 13
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-27 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2019-03-27 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 14
    36 Peter Moss Way, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2017-08-31 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
  • 15
    38 Bickford Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    240,956 GBP2023-12-31
    Officer
    2017-12-13 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-12-13 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    812 Bristol Road, Selly Oak, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -28,136 GBP2022-11-30
    Officer
    2018-11-29 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-11-29 ~ 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
  • 17
    IPAY MERCHANT SOLUTIONS LTD - 2021-04-01
    812 Bristol Road, Selly Oak, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    9,233 GBP2023-06-30
    Officer
    2024-07-01 ~ now
    IIF 7 - director → ME
  • 18
    812 Bristol Road, Selly Oak, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    8,646 GBP2023-04-30
    Officer
    2021-04-30 ~ now
    IIF 15 - director → ME
Ceased 7
  • 1
    812 Bristol Road, Selly Oak, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    8,883 GBP2023-07-31
    Officer
    2019-07-09 ~ 2025-02-27
    IIF 16 - director → ME
    Person with significant control
    2019-07-09 ~ 2024-03-01
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 2
    1st Floor Headfield Mills, Cardwell Terrace, Dewsbury, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,156,222 GBP2023-12-31
    Officer
    2018-04-16 ~ 2023-08-01
    IIF 1 - director → ME
    Person with significant control
    2016-12-01 ~ 2024-08-06
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 3
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    -10,016 GBP2022-06-30
    Officer
    2014-01-05 ~ 2015-08-01
    IIF 5 - director → ME
  • 4
    50 Bradford Road, Dewsbury, West Yorkshire, England
    Dissolved corporate
    Equity (Company account)
    -46,448 GBP2017-02-28
    Officer
    2017-02-25 ~ 2018-07-31
    IIF 2 - director → ME
    Person with significant control
    2017-02-25 ~ 2018-07-31
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    FROST HILL IINVESTMENTS LIMITED - 2024-03-30
    1st Floor Headfield Mills, Cardwell Terrace, Dewsbury, Mainland Uk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    19,287 GBP2023-09-30
    Person with significant control
    2018-09-13 ~ 2023-09-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    IPAY MERCHANT SOLUTIONS LTD - 2021-04-01
    812 Bristol Road, Selly Oak, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    9,233 GBP2023-06-30
    Officer
    2020-09-13 ~ 2021-07-29
    IIF 17 - director → ME
    Person with significant control
    2020-12-13 ~ 2022-09-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 7
    812 Bristol Road, Selly Oak, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    8,646 GBP2023-04-30
    Person with significant control
    2021-04-30 ~ 2024-03-01
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - 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.