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

Hussain, Sabir

    Related profiles found in government register
  • Hussain, Sabir

    Registered addresses and corresponding companies
    • 53, Rhodes Street, Halifax, West Yorkshire, HX1 5DE

      IIF 1
  • Hussain, Shabir

    Registered addresses and corresponding companies
    • Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG, England

      IIF 2
    • Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire, HX1 5PG

      IIF 3
    • Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire, HX1 5PG

      IIF 4
    • 26, York Street, London, W1U 6PZ, United Kingdom

      IIF 5
  • Hussain, Shabir
    British senior finance officer born in December 1970

    Registered addresses and corresponding companies
    • 58 Hoxton Street, Girlington, Bradford, West Yorkshire, BD8 9NQ

      IIF 6
  • Hussain, Sabir
    British company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20, Devonshire Street West, Keighley, BD21 2QR, England

      IIF 7
  • Hussain, Sabir
    British manager born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10 Barlow Road, Keighley, BD21 2EL, England

      IIF 8
  • Hussain, Sabir
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 53, Rhodes Street, Halifax, HX1 5DE, United Kingdom

      IIF 9
  • Hussain, Sabir
    British education tutor born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Lower Ground Floor, Raven Street Community Centre, Raven Street, Halifax, West Yorkshire, HX1 4NB, England

      IIF 10
  • Hussain, Sabir
    British operations director & performance manager born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Noor House, 11 Bradford Lane, Laisterdyke, Bradford, West Yorkshire, BD3 8LP

      IIF 11
  • Hussain, Sabir
    British operations director and performance manager born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Noor House 11 Bradford Lane, Laisterdyke, Bradford, West Yorkshire, BD3 8LP

      IIF 12
    • Noor House, 11 Bradford Lane, Laisterdyke, Bradford, West Yorkshire, BD3 8LP

      IIF 13
  • Hussain, Sabir
    British performance manager born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Halifax High, Gibbet Street, Halifax, West Yorkshire, HX2 0BA, United Kingdom

      IIF 14
  • Hussain, Sabir
    British self employed born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 9, Clare Road, Halifax, HX1 2HX, England

      IIF 15
    • Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire, HX1 5PG

      IIF 16
  • Hussain, Sabir
    British teacher born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 53, Rhodes Street, Halifax, HX1 5DE, England

      IIF 17
  • Hussain, Shabir
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 201, Newbridge Road, Bath, BA1 3HH

      IIF 18
  • Hussain, Shabir
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 201, Newbridge Road, Bath, BA1 3HH, United Kingdom

      IIF 19
    • 11-12, Triangle South, Bristol, BS8 1EY, England

      IIF 20
    • 250a, Stapleton Road, Easton, Bristol, BS5 0NP, United Kingdom

      IIF 21
  • Hussain, Shabir
    British sales director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Kings Court, School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 22
  • Hussain, Shabir
    British self employed born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 201, Newbridge Road, Bath, BA1 3HH, England

      IIF 23
  • Hussain, Shabir
    British accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire, HX1 5PG

      IIF 24
  • Hussain, Shabir
    British commercial director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Oakwood Court, City Road, Bradford, BD8 8JY, England

      IIF 25
    • Office 20, Hanson Lane, Enterprise Centre, Hanson Lane, Halifax, HX1 5PG, United Kingdom

      IIF 26
  • Hussain, Shabir
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, Warton Avenue, Bierley, Bradford, BD4 6JG, England

      IIF 27
    • Malik House Business Centre, Malik House Business Centre, Oakwood Court, Bradford, BD8 8JY, England

      IIF 28
    • Resource Centre, Hall Street, Halifax, HX1 5AY

      IIF 29
  • Hussain, Shabir
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Bluebird Care (calderdale), Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG, England

      IIF 30
    • Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG, England

      IIF 31 IIF 32
    • Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG

      IIF 33
    • Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG, United Kingdom

      IIF 34
    • Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire, HX1 5PG

      IIF 35
    • Office 20, Hanson Lane Enterprise Group, Halifax, HX1 5PG, United Kingdom

      IIF 36 IIF 37
    • 26, York Street, London, W1U 6PZ, United Kingdom

      IIF 38
  • Hussain, Shabir
    British finance/accountancy/management born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, Warton Avenue, Bierley, Bradford, West Yorkshire, BD4 6JG

      IIF 39
  • Hussain, Shabir
    British general manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 53, Jakeman Road, Birmingham, B12 9NT, England

      IIF 40
  • Hussain, Shabir
    British senior officer born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Pellon Community Centre, Church Lane Pellon, Halifax, Calderdale, HX2 0JG, United Kingdom

      IIF 41
  • Hussain, Sabir
    Pakistani director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 01, Street No 03 Bhatta Chowk Bilal Town Bedian Road, Lahore, 54770, Pakistan

      IIF 42
  • Hussain, Sabir
    Pakistani company director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office, 5052 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 43
  • Hussain, Shabir
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 148, Hanson Lane, Halifax, West Yorkshire, HX1 5PQ, England

      IIF 44
  • Mr Sabir Hussain
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20, Devonshire Street West, Keighley, BD21 2QR, England

      IIF 45
  • Mr Sabir Hussain
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 53, Rhodes Street, Halifax, HX1 5DE, England

      IIF 46
  • Mr Shabir Hussain
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 201, Newbridge Road, Bath, BA1 3HH

      IIF 47
    • Kings Court, School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 48
    • 250a, Stapleton Road, Easton, Bristol, BS5 0NP

      IIF 49
    • 9, Court Orchard, Wotton-under-edge, GL12 7JB, England

      IIF 50
  • Mr Shabir Hussain
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10, Barlow Road, Keighley, BD21 2EL, England

      IIF 51
  • Sabir Hussain
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 01, Street No 03 Bhatta Chowk Bilal Town Bedian Road, Lahore, 54770, Pakistan

      IIF 52
  • Mr Shabir Hussain
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Newshire Industrial Estate, 7-8 Sydenham Road, Birmingham, West Midlands, B11 1DG

      IIF 53
    • 7 Warton Avenue, Warton Avenue, Bierley, Bradford, BD4 6JG, England

      IIF 54
    • Oakwood Court, City Road, Bradford, BD8 8JY, England

      IIF 55
    • Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG

      IIF 56
    • Office 20, Hanson Lane, Enterprise Centre, Hanson Lane, Halifax, HX1 5PG, United Kingdom

      IIF 57 IIF 58
    • Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire, HX1 5PG

      IIF 59
    • Office 20, Hanson Lane Enterprise Group, Halifax, HX1 5PG

      IIF 60 IIF 61
  • Mr Sabir Hussain
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office, 5052 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 24
  • 1
    Pellon Community Centre, Church Lane Pellon, Halifax, Calderdale, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-11-20 ~ dissolved
    IIF 41 - director → ME
  • 2
    Newshire Industrial Estate, 7-8 Sydenham Road, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    -13,914 GBP2023-01-31
    Officer
    2015-01-26 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 3
    CALDERDALE COMMUNITY FOUNDATION - 2001-01-08
    9 Clare Road, Halifax, England
    Corporate (12 parents)
    Officer
    2023-11-16 ~ now
    IIF 15 - director → ME
  • 4
    Oakwood Court, City Road, Bradford, England
    Corporate (1 parent)
    Officer
    2024-06-03 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 5
    Malik House Business Centre Malik House Business Centre, Oakwood Court, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -4,762 GBP2023-09-30
    Officer
    2024-01-25 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 6
    53 Rhodes Street, Halifax, England
    Corporate (1 parent)
    Officer
    2023-10-23 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-10-23 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 7
    Unit 1, 148 Hanson Lane, Halifax, West Yorkshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    24,091 GBP2024-03-31
    Officer
    2019-04-24 ~ now
    IIF 44 - director → ME
  • 8
    Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire
    Corporate (12 parents, 2 offsprings)
    Officer
    2021-08-12 ~ now
    IIF 16 - director → ME
  • 9
    Lower Ground Floor Raven Street Community Centre, Raven Street, Halifax, West Yorkshire, England
    Corporate (4 parents)
    Officer
    2022-05-11 ~ now
    IIF 10 - director → ME
    2024-06-27 ~ now
    IIF 31 - director → ME
  • 10
    Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    338,012 GBP2024-03-31
    Officer
    2019-09-02 ~ now
    IIF 34 - director → ME
  • 11
    14 Bentley Grove, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2021-08-12 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    9 Court Orchard, Wotton-under-edge, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2011-12-23 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-05-31 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 13
    Office 20 Hanson Lane, Enterprise Centre, Hanson Lane, Halifax, United Kingdom
    Corporate (4 parents)
    Officer
    2024-02-28 ~ now
    IIF 27 - director → ME
  • 14
    Kings Court School Road, Hall Green, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -92,038 GBP2023-06-30
    Officer
    2024-12-18 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 48 - Has significant influence or controlOE
  • 15
    Office 20 Hanson Lane Enterprise Group, Halifax
    Corporate (4 parents)
    Equity (Company account)
    160,986 GBP2024-03-31
    Officer
    2012-03-26 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 16
    Office 20 Hanson Lane Enterprise Group, Halifax
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    45 GBP2024-03-31
    Officer
    2012-03-23 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    93,839 GBP2024-03-31
    Officer
    2009-01-16 ~ now
    IIF 39 - director → ME
    2011-01-01 ~ now
    IIF 4 - secretary → ME
  • 18
    Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax
    Corporate (4 parents)
    Equity (Company account)
    331,542 GBP2023-07-31
    Officer
    2013-07-23 ~ now
    IIF 33 - director → ME
  • 19
    201 Newbridge Road, Bath
    Dissolved corporate (1 parent)
    Officer
    2012-01-06 ~ dissolved
    IIF 23 - director → ME
  • 20
    11-12 Triangle South, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-15 ~ dissolved
    IIF 20 - director → ME
  • 21
    Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    49,235 GBP2024-03-31
    Officer
    2017-01-05 ~ now
    IIF 35 - director → ME
    Person with significant control
    2017-01-05 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 22
    Hanson Lane Enterprise Centre, Hanson Lane, Halifax, England
    Corporate (4 parents)
    Equity (Company account)
    -54,329 GBP2024-03-31
    Officer
    2024-12-18 ~ now
    IIF 32 - director → ME
    2024-12-18 ~ now
    IIF 2 - secretary → ME
  • 23
    Office 20 Hanson Lane, Enterprise Centre, Hanson Lane, Halifax, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -30,888 GBP2023-06-30
    Officer
    2022-06-23 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-06-23 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 24
    4385, 14674283 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-18 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    Pellon Community Centre, Church Lane Pellon, Halifax, Calderdale, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-03-23 ~ 2011-12-31
    IIF 1 - secretary → ME
  • 2
    Guardian House, 22 Manor Row, Bradford, England
    Corporate (3 parents)
    Equity (Company account)
    240,472 GBP2019-03-31
    Officer
    2014-09-01 ~ 2015-06-16
    IIF 12 - director → ME
  • 3
    Office, 119 Round Street, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    44,511 GBP2019-03-31
    Officer
    2014-09-01 ~ 2015-06-16
    IIF 11 - director → ME
  • 4
    Guardian House, 22 Manor Row, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2014-09-01 ~ 2015-06-16
    IIF 13 - director → ME
  • 5
    CALDERDALE BOND SCHEME LIMITED - 2013-10-18
    The Gathering Place, 1 St. James Road, Halifax, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    498,073 GBP2023-03-31
    Officer
    1998-06-22 ~ 2000-01-25
    IIF 6 - director → ME
  • 6
    201 Newbridge Road, Bath
    Dissolved corporate (1 parent)
    Equity (Company account)
    -33,195 GBP2020-06-30
    Officer
    2016-02-17 ~ 2020-05-31
    IIF 18 - director → ME
    2015-06-25 ~ 2015-09-27
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-31
    IIF 47 - Ownership of shares – 75% or more OE
  • 7
    CALDERDALE COMMUNITY FOUNDATION - 2001-01-08
    9 Clare Road, Halifax, England
    Corporate (12 parents)
    Officer
    2017-07-14 ~ 2019-10-16
    IIF 30 - director → ME
  • 8
    Epacks Uk, Unit 1-5, National Works, Keighley
    Corporate (1 parent)
    Equity (Company account)
    3,021 GBP2023-08-31
    Officer
    2014-08-08 ~ 2016-08-15
    IIF 8 - director → ME
    Person with significant control
    2016-04-10 ~ 2016-08-15
    IIF 51 - Ownership of shares – 75% or more OE
  • 9
    Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire
    Corporate (12 parents, 2 offsprings)
    Officer
    2008-11-04 ~ 2019-09-15
    IIF 24 - director → ME
    2015-10-22 ~ 2016-12-15
    IIF 3 - secretary → ME
  • 10
    J O Hunter House, 409 Bradford Road, Huddersfield, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-11 ~ 2012-07-10
    IIF 9 - director → ME
  • 11
    THE HALIFAX ACADEMY TRUST - 2017-03-22
    THE HALIFAX ACADEMY - 2016-08-12
    HALIFAX HIGH - 2014-11-04
    Unit 8 Longbow Close, Bradley, Huddersfield, England
    Corporate (12 parents)
    Officer
    2013-05-14 ~ 2014-05-01
    IIF 14 - director → ME
  • 12
    124 City Road, London, England
    Corporate (14 parents)
    Equity (Company account)
    115,931 GBP2023-12-31
    Officer
    2011-11-18 ~ 2015-04-18
    IIF 38 - director → ME
    2011-11-18 ~ 2015-09-30
    IIF 5 - secretary → ME
  • 13
    Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    338,012 GBP2024-03-31
    Person with significant control
    2019-09-01 ~ 2023-03-31
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    9 Court Orchard, Wotton-under-edge, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-05-12
    IIF 49 - Ownership of shares – 75% or more OE
  • 15
    4385, 15228473 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-23 ~ 2024-05-01
    IIF 43 - director → ME
    Person with significant control
    2023-10-23 ~ 2024-05-01
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 16
    Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax
    Corporate (4 parents)
    Equity (Company account)
    331,542 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2023-03-31
    IIF 56 - Has significant influence or control OE
  • 17
    VOLUNTARY ACTION CALDERDALE - 2021-03-08
    CALDERDALE VOLUNTARY ACTION - 2002-02-19
    Resource Centre, Hall Street, Halifax
    Corporate (11 parents)
    Officer
    2016-07-25 ~ 2017-02-15
    IIF 29 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.