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 Waqas Hussain

    Related profiles found in government register
  • Mr Waqas Hussain
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Henrietta Street, Ashton Under Lyne, OL6 6HW, United Kingdom

      IIF 1
    • 126, New Walk, Leicester, LE1 7JA

      IIF 2
    • 4, Anderton Grove, Manchester, OL6 9EF, United Kingdom

      IIF 3
  • Waqas Hussain
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 4
  • Mr Waqas Hussain
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Blackpool Technology Centre, Faraday Way, Blackpool, FY2 0JW, England

      IIF 5
    • 20, Ridge Row, Burnley, BB10 3JE, United Kingdom

      IIF 6
    • 13989631 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 13993991 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • Digitery Business Centre Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 9 IIF 10
  • Mr Waqas Hussain
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 47, Heaton Grove, Bradford, BD9 4EB, England

      IIF 11
  • Mr Waqas Hussian
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Henrietta Street, Ashton-under-lyne, OL6 6HW, England

      IIF 12
  • Hussain, Waqas
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Henrietta Street, Ashton-under-lyne, OL6 6HW, England

      IIF 13
    • 126, New Walk, Leicester, LE1 7JA

      IIF 14
  • Hussain, Waqas
    British company director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Anderton Grove, Ashton Under Lyne, Manchester, OL6 9EF, United Kingdom

      IIF 15
  • Hussain, Waqas
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Henrietta Street, Ashton Under Lyne, OL6 6HW, United Kingdom

      IIF 16
    • Not Available

      IIF 17
  • Waqas Hussain
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Digitery Business Centre, Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 18
    • Digitery Business Centre, Vantage Court, Riverside Way, Nelson, BB9 6BP, United Kingdom

      IIF 19 IIF 20
  • Hussain, Waqas
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 21
  • Wagas, Hussain
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
  • Waqas, Hussain
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ridge Row, Burnley, BB10 3JE, England

      IIF 25
  • Hussain, Waqas
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Blackpool Technology Centre, Faraday Way, Blackpool, FY2 0JW, England

      IIF 26
    • 160, Aztec West, Almondsbury, Bristol, BS32 4TU, England

      IIF 27 IIF 28 IIF 29
    • 13989631 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • 14684291 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • 14684995 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 14701511 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • 15034810 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • Suite 3, 34 Market St., Atherton, Manchester, M46 0DN, United Kingdom

      IIF 39 IIF 40
    • Suite 3, 34 Market Street, Atherton, Manchester, M46 0DN, England

      IIF 41 IIF 42 IIF 43
    • Digitery Business Centre, Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 45
  • Hussain, Waqas
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Digitery Business Centre Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 46
    • 12, Roch Street, Rochdale, OL16 2BN, England

      IIF 47 IIF 48
  • Hussain, Waqas
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 160, Aztec West, Almondsbury, Bristol, BS32 4TU, England

      IIF 49 IIF 50 IIF 51
    • 13993991 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
    • 14724158 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
    • 277, Roundhay Road, Leeds, LS8 4HS, England

      IIF 55 IIF 56
    • Suite 3, 34 Market Street, Atherton, Manchester, M46 0DN, England

      IIF 57 IIF 58 IIF 59
    • Digitery Business Centre, Vantage Court, Riverside Way, Nelson, BB9 6BP, United Kingdom

      IIF 60
    • Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 61 IIF 62
  • Hussain, Waqas
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15004349 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
  • Hussain, Waqas
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 47, Heaton Grove, Bradford, BD9 4EB, England

      IIF 64
    • 20, Ridge Row, Burnley, BB10 3JE, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 17
  • 1
    GRAND PROGRESS MANAGEMENT LTD - 2022-08-30
    WARFMILL LTD - 2022-08-18
    4385, 13993991 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2023-08-08 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2023-08-08 ~ dissolved
    IIF 50 - Director → ME
  • 3
    GP HOSTWO LTD - 2023-10-28
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-08 ~ dissolved
    IIF 52 - Director → ME
  • 4
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2023-08-08 ~ dissolved
    IIF 49 - Director → ME
  • 5
    GP PPS LTD
    - now
    ARTIC LINE LTD - 2024-01-19
    4385, 14724158 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-01-18 ~ dissolved
    IIF 54 - Director → ME
  • 6
    12 Roch Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-27 ~ dissolved
    IIF 24 - Director → ME
  • 7
    12 Roch Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-27 ~ dissolved
    IIF 23 - Director → ME
  • 8
    12 Roch Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-28 ~ dissolved
    IIF 22 - Director → ME
  • 9
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2023-08-08 ~ dissolved
    IIF 51 - Director → ME
  • 10
    12 Roch Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-01 ~ dissolved
    IIF 48 - Director → ME
  • 11
    12 Roch Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-01 ~ dissolved
    IIF 47 - Director → ME
  • 12
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-12-24 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    44 Henrietta Street, Ashton Under Lyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-02-05 ~ 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
  • 14
    Unit 2 & 2a Hendham Vale Industrial Park Way, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59 GBP2023-03-31
    Officer
    2022-03-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    Unit 7 Henrietta Street, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,749 GBP2021-07-31
    Officer
    2019-07-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-07-03 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 16
    Unit 4 Henrietta Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,712 GBP2019-10-31
    Officer
    2016-03-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    47 Heaton Grove, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    378 GBP2024-07-31
    Officer
    2014-07-25 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
Ceased 32

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.