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 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 49
  • 1
    3M RESOURCING SUPPORT LTD - now
    MULTI SYSTEMS TRADE LTD
    - 2023-06-23 14704470
    4385, 14704470 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2023-03-29 ~ 2023-04-20
    IIF 62 - Director → ME
    Person with significant control
    2023-03-29 ~ 2023-04-20
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    BRTL LTD
    - now 15318275
    JGSW LIMITED
    - 2024-05-20 15318275
    GENERIC 045 LTD
    - 2024-04-04 15318275 15316788... (more)
    277 Roundhay Road, Leeds, England
    Active Corporate (6 parents)
    Officer
    2024-03-28 ~ 2025-03-05
    IIF 57 - Director → ME
  • 3
    BSPAR LTD
    - now 15354249
    ZZ S CHART LIMITED
    - 2024-05-20 15354249
    GENERIC 050 LTD
    - 2024-04-06 15354249 15161543... (more)
    277 Roundhay Road, Leeds, England
    Active Corporate (6 parents)
    Officer
    2024-03-28 ~ 2025-03-05
    IIF 59 - Director → ME
  • 4
    CORPORATE TRANSPORT & LOGISTICS LTD
    08877527
    Not Available
    Dissolved Corporate (2 parents)
    Officer
    2014-02-05 ~ 2016-05-12
    IIF 17 - Director → ME
  • 5
    DOT REWARDS LTD
    - now 15316574
    CHMPNS LIMITED
    - 2024-04-25 15316574 15161234
    GENERIC 040 LTD
    - 2024-04-04 15316574 15034760... (more)
    277 Roundhay Road, Leeds, England
    Active Corporate (7 parents)
    Officer
    2024-03-28 ~ 2025-03-17
    IIF 55 - Director → ME
  • 6
    ERGSG LTD
    - now 15316454
    GENERIC 037 LTD
    - 2024-06-13 15316454 15034760... (more)
    Suite 3 34 Market Street, Atherton, Manchester, England
    Active Corporate (4 parents)
    Officer
    2024-06-10 ~ 2025-07-31
    IIF 25 - Director → ME
  • 7
    GP APO LTD
    - now 15034679
    GENERIC 028 LTD
    - 2023-12-29 15034679 14957312... (more)
    160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (4 parents)
    Officer
    2023-12-19 ~ 2025-07-31
    IIF 30 - Director → ME
  • 8
    GP BCA LTD
    - now 14684995
    ATLANTIC IT LTD
    - 2024-01-25 14684995
    4385, 14684995 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2024-01-24 ~ 2025-07-31
    IIF 36 - Director → ME
  • 9
    GP BR LTD
    - now 15004415
    GENERIC 025 LTD
    - 2023-12-08 15004415 15034810... (more)
    160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (4 parents)
    Officer
    2023-12-06 ~ 2025-07-31
    IIF 28 - Director → ME
  • 10
    GP BSPAR LTD
    - now 15034503
    GENERIC 026 LTD
    - 2023-12-09 15034503 15216803... (more)
    160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (4 parents)
    Officer
    2023-12-06 ~ 2025-07-31
    IIF 32 - Director → ME
    Person with significant control
    2023-12-07 ~ 2023-12-07
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 11
    GP CONSULTS LTD
    - now 13993991
    GRAND PROGRESS MANAGEMENT LTD - 2022-08-30
    WARFMILL LTD - 2022-08-18
    4385, 13993991 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2023-08-08 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 12
    GP EHL LTD
    - now 14783943
    PRO SPV 7 LTD - 2023-05-26
    160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (4 parents)
    Officer
    2023-08-08 ~ 2025-07-30
    IIF 33 - Director → ME
  • 13
    GP ERGOS LTD
    - now 14908288
    GP HOSONE LTD
    - 2023-10-05 14908288
    160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (4 parents)
    Officer
    2023-08-08 ~ 2025-07-31
    IIF 27 - Director → ME
  • 14
    GP GKB LIMITED
    14363882
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2023-08-08 ~ dissolved
    IIF 50 - Director → ME
  • 15
    GP HATC LTD
    - now 14908437
    GP HOSTWO LTD
    - 2023-10-28 14908437
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2023-08-08 ~ dissolved
    IIF 52 - Director → ME
  • 16
    GP HB LEISURE LTD
    - now 14701511
    HB FREE LTD - 2023-05-18
    GP HB LEISURE LTD - 2023-05-17
    4385, 14701511 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2023-08-08 ~ 2025-07-31
    IIF 37 - Director → ME
  • 17
    GP HOSPITALITY LTD
    - now 13989631
    GP LANTERN LTD - 2022-09-05
    GUIDING PRECISION LTD - 2022-08-25
    NEWTAME LTD - 2022-08-15
    4385, 13989631 - Companies House Default Address, Cardiff
    Active Corporate (7 parents, 20 offsprings)
    Officer
    2023-08-08 ~ 2024-10-24
    IIF 34 - Director → ME
    Person with significant control
    2023-08-08 ~ 2024-10-24
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 18
    GP HTWL LIMITED
    14407180
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2023-08-08 ~ dissolved
    IIF 49 - Director → ME
  • 19
    GP INSPIRING ON RECRUITMENT LTD
    - now 14785906
    PRO SPV 9 LTD - 2023-05-24
    160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (4 parents)
    Officer
    2023-08-08 ~ 2025-07-31
    IIF 31 - Director → ME
  • 20
    GP INTERMEDIA LTD
    - now 15034810
    GENERIC 029 LTD
    - 2024-01-05 15034810 15318387... (more)
    4385, 15034810 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2024-01-04 ~ 2025-07-31
    IIF 38 - Director → ME
  • 21
    GP INTERSEND LTD
    - now 15080838
    GENERIC 031 LTD
    - 2024-01-05 15080838 15743119... (more)
    160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (4 parents)
    Officer
    2024-01-04 ~ 2025-07-31
    IIF 29 - Director → ME
  • 22
    GP MTD LTD
    - now 14684291
    ATLANTIC SYSTEMS LIMITED
    - 2024-01-30 14684291
    4385, 14684291 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2024-01-29 ~ 2025-07-31
    IIF 35 - Director → ME
  • 23
    GP PPS LTD
    - now 14724158
    ARTIC LINE LTD
    - 2024-01-19 14724158
    4385, 14724158 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-01-18 ~ dissolved
    IIF 54 - Director → ME
  • 24
    GP TDS LTD
    - now 15004349
    GENERIC 023 LTD
    - 2023-11-02 15004349 14957312... (more)
    4385, 15004349 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2023-11-02 ~ 2025-07-31
    IIF 63 - Director → ME
  • 25
    GRKB LTD
    - now 15316788
    IND INS LIMITED
    - 2024-05-02 15316788
    GENERIC 044 LTD
    - 2024-04-04 15316788 15316664... (more)
    277 Roundhay Road, Leeds, England
    Active Corporate (7 parents)
    Officer
    2024-03-28 ~ 2025-03-05
    IIF 58 - Director → ME
  • 26
    HB LSR LTD
    15963799
    Suite 3 34 Market St., Atherton, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-18 ~ 2025-07-31
    IIF 39 - Director → ME
  • 27
    HBELL SOLUTIONS LIMITED - now
    MIND THE RAMP LTD
    - 2023-10-18 14751862
    PRO SPV 2 LTD
    - 2023-07-27 14751862 14751957... (more)
    Piccadilly Business Centre Unic C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    2023-07-25 ~ 2023-10-10
    IIF 26 - Director → ME
    Person with significant control
    2023-07-25 ~ 2023-10-09
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 28
    HOSPITALITY GROWTH BENEFITS LTD
    - now 14751957
    MIND THE LAG LTD
    - 2023-11-22 14751957
    PRO SPV 1 LTD
    - 2023-07-26 14751957 14783943... (more)
    Digitery Business Centre Vantage Court Riverside Way, Barrowford, Nelson, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    2023-07-25 ~ 2025-03-09
    IIF 46 - Director → ME
    Person with significant control
    2023-07-25 ~ 2025-03-09
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 29
    HTWL LTD
    - now 15313189
    GENERIC 032 LTD
    - 2024-05-23 15313189 15080838... (more)
    Suite 3 34 Market Street, Atherton, Manchester, England
    Active Corporate (4 parents)
    Officer
    2024-05-20 ~ 2025-07-31
    IIF 42 - Director → ME
  • 30
    HV COMMERCIAL LTD
    14570649
    68 Longbridge Way, London, England
    Active Corporate (7 parents, 19 offsprings)
    Officer
    2023-03-22 ~ 2023-04-20
    IIF 45 - Director → ME
    Person with significant control
    2023-03-22 ~ 2023-04-20
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 31
    HV HEAD ONE LTD
    14760969
    12 Roch Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-27 ~ dissolved
    IIF 24 - Director → ME
  • 32
    HV HOSPITALITY LTD
    14570753
    4385, 14570753 - Companies House Default Address, Cardiff
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-03-22 ~ 2023-04-24
    IIF 60 - Director → ME
    Person with significant control
    2023-03-22 ~ 2023-04-24
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 33
    HV OFFICE 1 LTD
    14761948
    12 Roch Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-27 ~ dissolved
    IIF 23 - Director → ME
  • 34
    HV SECTOR ONE LTD
    14763008
    12 Roch Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-28 ~ dissolved
    IIF 22 - Director → ME
  • 35
    HV SME SERVICES LTD
    14570580
    4385, 14570580 - Companies House Default Address, Cardiff
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2023-03-22 ~ 2023-04-24
    IIF 61 - Director → ME
    Person with significant control
    2023-03-22 ~ 2023-04-24
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 36
    IC PAYMENT SOLUTIONS LIMITED
    14302233
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (5 parents)
    Officer
    2023-08-08 ~ dissolved
    IIF 51 - Director → ME
  • 37
    INTRMD LTD
    - now 15318352
    SNRGE LIMITED
    - 2024-05-18 15318352
    GENERIC 048 LTD
    - 2024-04-05 15318352 15316664... (more)
    Suite 3 34 Market Street, Atherton, Manchester, England
    Active Corporate (4 parents)
    Officer
    2024-03-28 ~ 2025-07-31
    IIF 44 - Director → ME
  • 38
    INTRSND LTD
    - now 15318387
    TR TAIL LIMITED
    - 2024-05-18 15318387
    GENERIC 049 LTD
    - 2024-04-06 15318387 15316664... (more)
    Suite 3 34 Market Street, Atherton, Manchester, England
    Active Corporate (4 parents)
    Officer
    2024-03-28 ~ 2025-07-31
    IIF 41 - Director → ME
  • 39
    MOONWAY HAULAGE LTD
    15314141
    12 Roch Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-01 ~ dissolved
    IIF 48 - Director → ME
  • 40
    MW WASTE MANAGEMENT LTD
    15314217
    12 Roch Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-01 ~ dissolved
    IIF 47 - Director → ME
  • 41
    NUBARIKS DYNAMICS LTD
    16931133
    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 more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 42
    PPS LOG LTD
    - now 15319438
    OPTM K LIMITED
    - 2024-05-18 15319438
    GENERIC 046 LTD
    - 2024-04-05 15319438 15216803... (more)
    Suite 3 34 Market Street, Atherton, Manchester, England
    Active Corporate (4 parents)
    Officer
    2024-03-28 ~ 2024-03-28
    IIF 65 - Director → ME
    2024-03-28 ~ 2025-07-31
    IIF 43 - Director → ME
  • 43
    PRO PALLETS LTD
    13183150
    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 more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 44
    REWIND NORTHWEST LTD
    13979856
    Unit 2 & 2a Hendham Vale Industrial Park Way, Manchester, England
    Active Corporate (1 parent)
    Officer
    2022-03-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 45
    TDST LTD
    16003922
    Suite 3 34 Market St, Atherton, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-08 ~ 2025-07-31
    IIF 40 - Director → ME
  • 46
    TETRYX LIMITED
    12084174
    Unit 7 Henrietta Street, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-07-03 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 47
    TFH REWARDS LTD
    - now 15318317
    PHNT LIMITED
    - 2024-04-25 15318317 15161372
    GENERIC 047 LTD
    - 2024-04-05 15318317 15316664... (more)
    277 Roundhay Road, Leeds, England
    Active Corporate (7 parents)
    Officer
    2024-03-28 ~ 2025-03-17
    IIF 56 - Director → ME
  • 48
    TRANSPORT LINK LIMITED
    09821401
    Unit 4 Henrietta Street, Ashton-under-lyne, England
    Active Corporate (3 parents)
    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 more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 49
    WH PHARMA LTD
    09148078
    47 Heaton Grove, Bradford, England
    Active Corporate (2 parents)
    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

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.