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

Mr Ummar Aslam Hanif

    Related profiles found in government register
  • Mr Ummar Aslam Hanif
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Reigate Avenue, Middlesbrough, TS5 7QU, United Kingdom

      IIF 1
    • 49 Green Lane, Acklam, Middlesbrough, TS5 7SJ, United Kingdom

      IIF 2
  • Ummar Aslam Hanif
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Browne Jacobson, 3rd Floor, No.1 Spinningfields, 1 Hardman Square, Manchester, England, M3 3EB, England

      IIF 3
  • Mr Ummar Aslam Hanif
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 49, Green Lane, Middlesbrough, TS5 7SJ, England

      IIF 4 IIF 5
    • Commerce House, 1 Exchange Square, Middlesbrough, TS1 1DE, England

      IIF 6 IIF 7
    • Commerce House, Exchange Square, Middlesbrough, TS1 1DE, England

      IIF 8 IIF 9 IIF 10
    • Commerce House, Exchange Square, Middlesbrough, TS1 1DE, United Kingdom

      IIF 12
    • Suite 305, Tad Centre, Ormesby Road, Middlesbrough, TS3 7SF, United Kingdom

      IIF 13
  • Hanif, Ummar Aslam
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Browne Jacobson, 3rd Floor, No.1 Spinningfields, 1 Hardman Square, Manchester, England, M3 3EB, England

      IIF 14
    • The Elmwood Centre, 53 Darlington Road, Stockton-on-tees, Cleveland, TS18 5EP

      IIF 15
  • Hanif, Ummar Aslam
    British company director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Green Lane, Acklam, Middlesbrough, TS5 7SJ, United Kingdom

      IIF 16
  • Hanif, Ummar Aslam
    British consultant born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Reigate Avenue, Middlesbrough, TS5 7QU, United Kingdom

      IIF 17
  • Hanif, Ummar Aslam
    British managing director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stockton Masonic Hall, Wellington Street, Stockton-on-tees, Cleveland, TS18 1RD, United Kingdom

      IIF 18
  • Mr Ummar Hanif
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3 George Stephenson Court, Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3FB, England

      IIF 19
  • Hanif, Ummar Aslam
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14, New King Street, London, SE8 3HS, England

      IIF 20
    • 49, Green Lane, Middlesbrough, TS5 7SJ, England

      IIF 21
    • Commerce House, 1 Exchange Square, Middlesbrough, TS1 1DE, England

      IIF 22 IIF 23 IIF 24
    • Commerce House, Exchange Square, Middlesbrough, TS1 1DE, England

      IIF 26 IIF 27
    • 3 George Stephenson Court, Westland Way, Preston Farm Industrial Estate, Stockton On Tees, TS18 3FB, United Kingdom

      IIF 28
  • Hanif, Ummar Aslam
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 49, Green Lane, Middlesbrough, TS5 7SJ, England

      IIF 29
    • Commerce House, Exchange Square, Middlesbrough, TS1 1DE, United Kingdom

      IIF 30
    • 3 George Stephenson Court, Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3FB, United Kingdom

      IIF 31
  • Hanif, Ummar
    British managing director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3 George Stephenson Court, Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3FB, England

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    Unit 11a Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Active Corporate (3 parents)
    Officer
    2024-10-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    C/o Browne Jacobson 3rd Floor, No.1 Spinningfields, 1 Hardman Square, Manchester, England, England
    Active Corporate (3 parents)
    Officer
    2025-08-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    14 New King Street, London, England
    Active Corporate (4 parents)
    Officer
    2025-04-09 ~ now
    IIF 20 - Director → ME
  • 4
    H & S HOLDING GROUP LTD - 2024-10-21
    49 Green Lane, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-05-31
    Officer
    2024-05-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    3 George Stephenson Court Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, England
    Dissolved Corporate (3 parents)
    Officer
    2023-10-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    3 George Stephenson Court Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    2024-02-15 ~ dissolved
    IIF 31 - Director → ME
  • 7
    C/o Milner Smeaton Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-12-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    3 George Stephenson Court Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -2,276,152 GBP2024-12-31
    Officer
    2024-01-08 ~ now
    IIF 28 - Director → ME
  • 9
    The Elmwood Centre, 53 Darlington Road, Stockton-on-tees, Cleveland
    Active Corporate (8 parents)
    Officer
    2016-02-17 ~ now
    IIF 15 - Director → ME
  • 10
    3 Fox Covert Close, Wynyard, Billingham, England
    Active Corporate (3 parents)
    Officer
    2025-03-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    1 Reigate Avenue, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2018-03-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    Commerce House, Exchange Square, Middlesbrough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    2020-07-20 ~ now
    IIF 26 - Director → ME
  • 13
    UNITED KINGDOM GROUP LTD - 2024-01-10
    49 Green Lane, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-21 ~ dissolved
    IIF 29 - Director → ME
  • 14
    Commerce House, 1 Exchange Square, Middlesbrough, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2024-01-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    Commerce House, 1 Exchange Square, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    2023-08-28 ~ now
    IIF 24 - Director → ME
  • 16
    Commerce House, 1 Exchange Square, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    2023-08-28 ~ now
    IIF 22 - Director → ME
Ceased 8
  • 1
    ASPIRE INVEST LIMITED - 2022-07-14
    Suite 305 Tad Centre, Ormesby Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-21
    Person with significant control
    2021-02-24 ~ 2022-02-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    C/o Milner Smeaton Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-12-06 ~ 2024-07-08
    IIF 16 - Director → ME
  • 3
    35 Mandale Road, Thornaby, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    2022-12-12 ~ 2023-02-23
    IIF 30 - Director → ME
    Person with significant control
    2022-12-12 ~ 2023-02-23
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Wellington Street, Stockton On Tees
    Active Corporate (7 parents)
    Equity (Company account)
    138,861 GBP2024-03-31
    Officer
    2016-11-21 ~ 2025-02-10
    IIF 18 - Director → ME
  • 5
    Commerce House, Exchange Square, Middlesbrough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-07-31
    Person with significant control
    2020-07-20 ~ 2024-01-11
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 6
    UNITED KINGDOM GROUP LTD - 2024-01-10
    49 Green Lane, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-08-21 ~ 2024-01-11
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    Commerce House, 1 Exchange Square, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Person with significant control
    2023-09-19 ~ 2024-01-11
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    Commerce House, 1 Exchange Square, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Person with significant control
    2023-09-19 ~ 2024-01-11
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.