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.

Jump to: Offsprings
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 Llp, 15th Floor, No. 1 Spinningfields, 1 Hardman Street, Manchester, M3 3EB, United Kingdom

      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 IIF 8
    • Commerce House, Exchange Square, Middlesbrough, TS1 1DE, England

      IIF 9 IIF 10 IIF 11
    • Commerce House, Exchange Square, Middlesbrough, TS1 1DE, United Kingdom

      IIF 13
    • Suite 305, Tad Centre, Ormesby Road, Middlesbrough, TS3 7SF, United Kingdom

      IIF 14
  • Hanif, Ummar Aslam
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Browne Jacobson Llp, 15th Floor, No. 1 Spinningfields, 1 Hardman Street, Manchester, M3 3EB, United Kingdom

      IIF 15
    • The Elmwood Centre, 53 Darlington Road, Stockton-on-tees, Cleveland, TS18 5EP

      IIF 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21
    • Level 30 The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 22
    • 49, Green Lane, Middlesbrough, TS5 7SJ, England

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

      IIF 24 IIF 25 IIF 26
    • Commerce House, Exchange Square, Middlesbrough, TS1 1DE, England

      IIF 27 IIF 28
    • 3 George Stephenson Court, Westland Way, Preston Farm Industrial Estate, Stockton On Tees, TS18 3FB, United Kingdom

      IIF 29
  • 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 30
    • Commerce House, Exchange Square, Middlesbrough, TS1 1DE, United Kingdom

      IIF 31
    • 3 George Stephenson Court, Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3FB, United Kingdom

      IIF 32
  • 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 33
child relation
Offspring entities and appointments 19
  • 1
    ALEXANDER ADVENTURES NE CIC
    16021057
    Unit 11a Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Dissolved Corporate (3 parents)
    Officer
    2024-10-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-10-16 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ASPIRE HOME INTERIORS LIMITED - now
    ASPIRE INVEST LIMITED
    - 2022-07-14 13223860
    Suite 305 Tad Centre, Ormesby Road, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2021-02-24 ~ 2022-02-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BENEDICT COMMUNITY HOUSING LTD
    - now 15736675
    CHURCH DEVELOPMENT CORPORATION LTD
    - 2025-09-15 15736675
    H & S HOLDING GROUP LTD
    - 2024-10-21 15736675
    Commerce House, 1 Exchange Square, Middlesbrough, England
    Active Corporate (3 parents)
    Officer
    2024-05-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BENEDICT HOMES
    16679218
    C/o Browne Jacobson Llp 15th Floor, No. 1 Spinningfields, 1 Hardman Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-28 ~ now
    IIF 15 - 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
  • 5
    CDC 49 LTD
    16377982
    14 New King Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2025-04-09 ~ dissolved
    IIF 21 - Director → ME
  • 6
    EVOLVE (EDG) CIC
    15197931
    3 George Stephenson Court Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, England
    Dissolved Corporate (3 parents)
    Officer
    2023-10-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
  • 7
    EVOLVE HOLDINGS NE LTD
    14954167
    3 George Stephenson Court Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2024-02-15 ~ dissolved
    IIF 32 - Director → ME
  • 8
    HAZA HOMES LTD
    14440934
    C/o Milner Smeaton Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2022-12-06 ~ 2024-07-08
    IIF 17 - Director → ME
    Person with significant control
    2022-12-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    LATOS DATA CENTRE LTD
    13813501
    3 George Stephenson Court Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    2024-01-08 ~ 2026-01-13
    IIF 29 - Director → ME
  • 10
    ONSITE BUILDING TRUST
    08645262
    The Elmwood Centre, 53 Darlington Road, Stockton-on-tees, Cleveland
    Active Corporate (21 parents)
    Officer
    2016-02-17 ~ now
    IIF 16 - Director → ME
  • 11
    PURE AIR SYSTEMS LIMITED
    13672654
    35 Mandale Road, Thornaby, Stockton-on-tees, England
    Dissolved Corporate (3 parents)
    Officer
    2022-12-12 ~ 2023-02-23
    IIF 31 - Director → ME
    Person with significant control
    2022-12-12 ~ 2023-02-23
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SJH SPORTS INVESTMENTS LIMITED
    15777538
    3 Fox Covert Close, Wynyard, Billingham, England
    Active Corporate (3 parents)
    Officer
    2025-03-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
  • 13
    SMART PADS REAL ESTATE CONSULTANCY LIMITED
    11269611
    1 Reigate Avenue, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    STOCKTON MASONIC HALL,LIMITED
    00405544
    Wellington Street, Stockton On Tees
    Active Corporate (49 parents)
    Officer
    2016-11-21 ~ 2025-02-10
    IIF 19 - Director → ME
  • 15
    UNITED KINGDOM DEVELOPMENT CORPORATION LTD
    12754573 15098744
    Commerce House, Exchange Square, Middlesbrough, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-07-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-07-20 ~ 2024-01-11
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 16
    UNITED KINGDOM DEVELOPMENTS LTD
    - now 15086332
    UNITED KINGDOM GROUP LTD
    - 2024-01-10 15086332 15405446
    49 Green Lane, Middlesbrough, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2023-08-21 ~ dissolved
    IIF 30 - Director → ME
    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
  • 17
    UNITED KINGDOM GROUP LTD
    15405446 15086332
    Commerce House, 1 Exchange Square, Middlesbrough, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2024-01-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 18
    UNITED KINGDOM INVESTMENT CORPORATION LTD
    15098744 12754573
    Level 30 The Leadenhall Building, 122 Leadenhall Street, London, England
    Active Corporate (5 parents)
    Officer
    2023-08-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    2023-09-19 ~ 2024-01-11
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 19
    UNITED KINGDOM TECHNOLOGY CORPORATION LTD
    15098689
    Commerce House, 1 Exchange Square, Middlesbrough, England
    Active Corporate (3 parents)
    Officer
    2023-08-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-09-19 ~ 2024-01-11
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.