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

Ashiq, Asif Hussain

    Related profiles found in government register
  • Ashiq, Asif Hussain
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1 IIF 2
    • icon of address Pixelette Technologies Ltd, 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 3
  • Ashiq, Asif Hussain
    British businessman born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bromley Road, Huddersfield, HD2 2XR, England

      IIF 4
  • Ashiq, Asif Hussain
    British company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Ponyfield Close, Huddersfield, HD2 2BF, England

      IIF 5
  • Ashiq, Asif Hussain
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Gledholt Road, Huddersfield, HD1 4HR, England

      IIF 6
  • Ashiq, Asif Hussain
    British letting agent born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Bromley Road, Huddersfield, HD2 2XR, England

      IIF 7
  • Ashiq, Asif Hussain
    British manager born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bromley Road, Huddersfield, HD2 2XR, England

      IIF 8
    • icon of address 15, Bromley Road, Huddersfield, HD2 2XR, United Kingdom

      IIF 9
  • Mr Asif Hussain
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 362-364, Soho Road, Birmingham, B21 9QL, England

      IIF 10
  • Mr Asim Hussain
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, B24 8TG, United Kingdom

      IIF 11
  • Mr Asif Hussain Ashiq
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Bromley Road, Huddersfield, HD2 2XR, England

      IIF 12 IIF 13
    • icon of address 23, Ponyfield Close, Huddersfield, HD2 2BF, England

      IIF 14
    • icon of address 46, Gledholt Road, Huddersfield, HD1 4HR, England

      IIF 15
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 16 IIF 17
    • icon of address Pixelette Technologies Ltd, 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 18
  • Hussain, Asim
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, B24 8TG, United Kingdom

      IIF 19
  • Mr Asif Hussain
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Aubrey Road, Small Heath, Birmingham, Uk, B10 9DQ

      IIF 20 IIF 21
    • icon of address 44, Caldwell Road, Birmingham, B9 5TQ, England

      IIF 22
    • icon of address Unit 4, Hockly Industrial Estate, Pitsford Street, Birmingham, B18 6PT, United Kingdom

      IIF 23
    • icon of address Unit 4, Cardigan Fields Road, Leeds, England, LS4 2DG, United Kingdom

      IIF 24
    • icon of address First Floor, 65-66 Long Row, Nottingham, NG1 6JE, England

      IIF 25
    • icon of address First Floor, 65-66 Long Row, Nottingham, NG1 6JE, United Kingdom

      IIF 26
    • icon of address 10a, Valley Centertainment, Sheffield, S9 2EP, United Kingdom

      IIF 27
  • Mr Asim Hussain
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Gravelly Industrial Park, Erdington, Birmingham, B24 8TG, England

      IIF 28
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, B24 8TG, England

      IIF 29
    • icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, B18 6PT, England

      IIF 30
  • Mr Asif Hussain Ashiq
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Ponyfield Close, Birkby, Huddersfield, HD2 2BF, England

      IIF 31
  • Hussain, Asif
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Aubrey Road, Small Heath, Birmingham, Uk, B10 9DQ

      IIF 32
    • icon of address 44, Caldwell Road, Birmingham, B9 5TQ, England

      IIF 33
    • icon of address Unit 4, Hockly Industrial Estate, Pitsford Street, Birmingham, B18 6PT, United Kingdom

      IIF 34
    • icon of address Unit 4, Cardigan Fields Road, Leeds, England, LS4 2DG, United Kingdom

      IIF 35
    • icon of address First Floor, 65-66 Long Row, Nottingham, NG1 6JE, United Kingdom

      IIF 36
    • icon of address 10a, Valley Centertainment, Sheffield, S9 2EP, United Kingdom

      IIF 37
  • Hussain, Asif
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Aubrey Road, Small Heath, Birmingham, B10 9DQ, England

      IIF 38
    • icon of address 674, Coventry Road, Small Heath, Birmingham, B10 0UU

      IIF 39
  • Hussain, Asif
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Aubrey Road, Birmingham, Uk, B10 9DQ, United Kingdom

      IIF 40
    • icon of address 25, Aubrey Road, Small Heath, Birmingham, Uk, B10 9DQ, United Kingdom

      IIF 41 IIF 42
    • icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, B18 6PT, England

      IIF 43
    • icon of address First Floor, 65-66 Long Row, Nottingham, NG1 6JE, England

      IIF 44
  • Hussain, Asim
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, B18 6PT, England

      IIF 45
  • Hussain, Asim
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Aubrey Road, Small Heath, Birmingham, B10 9DQ, England

      IIF 46
  • Hussain, Asim
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Gravelly Industrial Park, Erdington, Birmingham, B24 8TG, England

      IIF 47
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, B24 8TG, England

      IIF 48
  • Hussain, Asim

    Registered addresses and corresponding companies
    • icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, B18 6PT, England

      IIF 49
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address First Floor, 65-66 Long Row, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -166,208 GBP2023-06-30
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 15 Bromley Road, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 25 Aubrey Road, Small Heath, Birmingham, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 42 - Director → ME
  • 4
    icon of address 46 Gledholt Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 193 Stratford Road, Shirley, Birmingham, Uk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,850 GBP2016-06-30
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 40 - Director → ME
  • 6
    icon of address 44 Caldwell Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 25 Aubrey Road, Small Heath, Birmingham, Uk
    Active Corporate (1 parent)
    Equity (Company account)
    11,916 GBP2024-05-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address First Floor, 65-66 Long Row, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 4 Cardigan Fields Road, Leeds, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 10
    MORGAL LEGAL LTD - 2010-07-05
    icon of address 39 Gravelly Industrial Park, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,172 GBP2017-05-31
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 11
    icon of address 15 Bromley Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 12
    icon of address 99 Bradford Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    SYNTHEA LTD - 2024-10-29
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 15
    icon of address Pixelette Technologies Ltd 71-75, Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,667 GBP2023-12-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 4 Hockly Industrial Estate, Pitsford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 17
    icon of address 10a Valley Centertainment, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-10-22 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    192,655 GBP2024-08-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 49 - Secretary → ME
  • 19
    icon of address Unit 39 Gravelly Industrial Park, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,985 GBP2024-11-30
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Unit 39 Gravelly Industrial Park, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address First Floor, 65-66 Long Row, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -166,208 GBP2023-06-30
    Officer
    icon of calendar 2023-09-01 ~ 2025-04-01
    IIF 44 - Director → ME
  • 2
    icon of address 674 Coventry Road, Small Heath, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    97,651 GBP2024-06-30
    Officer
    icon of calendar 2014-11-28 ~ 2017-03-01
    IIF 39 - Director → ME
  • 3
    icon of address 25 Aubrey Road, Small Heath, Birmingham, Uk
    Active Corporate (1 parent)
    Equity (Company account)
    11,916 GBP2024-05-31
    Officer
    icon of calendar 2013-05-20 ~ 2021-02-09
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ 2021-02-09
    IIF 20 - Has significant influence or control OE
  • 4
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,344 GBP2024-05-31
    Officer
    icon of calendar 2025-01-02 ~ 2025-04-01
    IIF 43 - Director → ME
  • 5
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    460,414 GBP2021-02-28
    Officer
    icon of calendar 2013-09-26 ~ 2013-11-20
    IIF 46 - Director → ME
    icon of calendar 2013-11-20 ~ 2015-01-29
    IIF 38 - Director → ME
  • 6
    icon of address Unit 39 Gravelly Industrial Park, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-04-12 ~ 2020-05-20
    IIF 10 - Has significant influence or control OE
    IIF 10 - Has significant influence or control over the trustees of a trust OE
    IIF 10 - Has significant influence or control as a member of a firm OE
  • 7
    icon of address Pixelette Technologies Ltd 71-75, Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,667 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-07-10 ~ 2019-07-10
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    RENT A ROOM IN HUDDERSFIELD LTD - 2020-05-11
    icon of address 33 Stile Common Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    314 GBP2021-01-31
    Officer
    icon of calendar 2020-01-16 ~ 2023-01-15
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2023-01-15
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 39 Gravelly Industrial Park, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-13 ~ 2020-04-01
    IIF 19 - Director → ME
  • 10
    icon of address Unit 3b Cliffe Commercial Business Park, Huddersfield
    Active Corporate (1 parent)
    Equity (Company account)
    8,647 GBP2024-03-31
    Officer
    icon of calendar 2013-08-01 ~ 2013-08-01
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.