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

Hussain, Zulfiqar

    Related profiles found in government register
  • Hussain, Zulfiqar
    British born in June 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Westhill House, Beechwood Close, Westhill, AB32 6YH, Scotland

      IIF 1
  • Hussain, Zulfiqar
    British chemical engineer born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingswick House, Kingswick Drive, Ascot, SL5 7BH, United Kingdom

      IIF 2 IIF 3
    • icon of address 20-22 Wenlock Road, 20-22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6
  • Hussain, Zulfiqar
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingswick House, Kingswick Drive, Ascot, SL5 7BH, United Kingdom

      IIF 7
  • Mr Zulfiqar Hussain
    British born in June 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Westhill House, Beechwood Close, Westhill, AB32 6YH, Scotland

      IIF 8
  • Hussain, Zulfiqar
    British chemical engineer born in June 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Jmw Solicitors Llp, No 1 Byrom Place, Spinningfields, Manchester, M3 3HG, United Kingdom

      IIF 9
    • icon of address Suite 14c, Link 665 Business Centre, Todd Hall Road, Haslingden, Rossendale, BB4 5HU, United Kingdom

      IIF 10
    • icon of address Westhill House, Beechwood Close, Westhill, Aberdeenshire, AB32 6YH

      IIF 11 IIF 12 IIF 13
    • icon of address Westhill House, Beechwood Close, Westhill, Aberdeenshire, AB32 6YH, United Kingdom

      IIF 16 IIF 17
  • Hussain, Zulfiqar
    British director born in June 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5-7, High Street, Sunninghill, Berkshire, SL5 9NQ, England

      IIF 18
    • icon of address Westhill House, Beechwood Close, Westhill, AB32 6YH, United Kingdom

      IIF 19
  • Hussain, Saleha
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Hussain, Saleha
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • icon of address 31, 31 Casterton, Newcastle, Newcastle, Tyne And Wear, NE5 1HT, United Kingdom

      IIF 22
    • icon of address 31, Casterton Grove, Newcastle, Newcastle, NE5 1HT, United Kingdom

      IIF 23
  • Hussain, Saleha Zulfiquar
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • icon of address Suite 14c, Link 665 Business Centre, Todd Hall Road, Haslingden, Rossendale, BB4 5HU, United Kingdom

      IIF 25
    • icon of address Westhill House, Beechwood Close, Westhill, AB32 6YH, United Kingdom

      IIF 26
  • Hussain, Zulfiqar
    British

    Registered addresses and corresponding companies
    • icon of address Suite 14c, Link 665 Business Centre, Todd Hall Road, Haslingden, Rossendale, BB4 5HU, United Kingdom

      IIF 27
  • Mr Zulfiqar Hussain
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingswick House, Kingswick Drive, Ascot, SL5 7BH, England

      IIF 28 IIF 29
    • icon of address Kingswick House, Kingswick Drive, Ascot, SL5 7BH, United Kingdom

      IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31 IIF 32 IIF 33
  • Mrs Saleha Hussain
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Mrs Saleha Hussain
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • icon of address 31, 31 Casterton, Newcastle, NE5 1HT, United Kingdom

      IIF 36
    • icon of address 31, Casterton Grove, Newcastle, NE5 1HT, United Kingdom

      IIF 37
  • Mrs Saleha Zulfiquar Hussain
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Mr Zulfiqar Hussain
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, High Street, Sunninghill, Berkshire, SL5 9NQ, England

      IIF 39
  • Mr Zulfiqar Hussain
    British born in June 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5-7, High Street, Sunninghill, Ascot, Berkshire, SL5 9NQ

      IIF 40
    • icon of address Westhill House, Beechwood Close, Westhill, Aberdeenshire, AB32 6YH, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Mr Zulfiqar Hussain
    British born in June 1961

    Registered addresses and corresponding companies
    • icon of address Kingswick House, Kingswick Drive, Sunninghill, Berkshire, SL5 7BH

      IIF 44
  • Hussain, Saleha

    Registered addresses and corresponding companies
    • icon of address 31, 31 Casterton, Newcastle, Newcastle, Tyne And Wear, NE5 1HT, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 31 Casterton Grove, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    52,363 GBP2024-02-29
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 22 - Director → ME
    icon of calendar 2020-02-12 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,725 GBP2021-06-29
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Amicable House, 252 Union Street, Aberdeen, Aberdeenshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 20 St Andrew Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -153,059 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Acclaim House, 12 Mount Havelock, Douglas
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2011-10-19 ~ now
    IIF 44 - Ownership of shares - More than 25%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25%OE
    IIF 44 - Has significant influence or controlOE
  • 7
    icon of address Westhill House, Beechwood Close, Westhill, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SHELLCO 119 LIMITED - 2011-10-03
    icon of address Suite 14c, Link 665 Business Centre Todd Hall Road, Haslingden, Rossendale
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 25 - Director → ME
    IIF 10 - Director → ME
    icon of calendar 2011-09-30 ~ dissolved
    IIF 27 - Secretary → ME
  • 10
    CARE SCOT COMMUNITY CARE LTD - 2023-03-16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    MOUNTWEST 101 LIMITED - 1997-02-28
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 15 - Director → ME
  • 13
    EVERORDER LIMITED - 1990-08-30
    RAEBURN NURSE LIMITED - 2011-04-12
    icon of address Commercial House, 2 Rubislaw Terrace, Aberdeen
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2019-05-31
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address Commercial House, 2 Rubislaw Terrace, Aberdeen
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2019-05-31
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address Kingswick House, Kingswick Drive, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    FORBES ENERGY LIMITED - 2012-04-13
    ALEXANDER FORBES ENERGY LIMITED - 2012-02-27
    icon of address Commercial House, 2 Rubislaw Terrace, Aberdeen, Aberdeen
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    ALEXANDER FORBES CONSULTANTS LIMITED - 2012-02-27
    FORBES ENGINEERING CONSULTANTS LIMITED - 2012-04-13
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 16 - Director → ME
  • 18
    IVY CRIBS LIMITED - 2018-03-15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 19
    RED GROUSE GROUP LTD - 2020-02-14
    icon of address 20 St Andrew Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -44,189 GBP2022-07-31
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 20
    icon of address 5-7 High Street, Sunninghill, Ascot, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -302,438 GBP2018-10-31
    Officer
    icon of calendar 2010-06-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    ZAAR ESTATES LTD - 2021-01-26
    icon of address 31 Casterton Grove, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,519 GBP2023-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 22
    icon of address Commercial House, 2 Rubislaw Terrace, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 20 St Andrew Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -153,059 GBP2021-07-31
    Officer
    icon of calendar 2020-02-17 ~ 2024-06-15
    IIF 3 - Director → ME
    icon of calendar 2020-02-10 ~ 2020-02-17
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-02-19
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    SHAYAN GROUP LTD - 2020-02-14
    icon of address C/o Quantuma Advisory Limited, High Holborn House 52-54 High Holborn, London
    Dissolved Corporate
    Officer
    icon of calendar 2020-02-17 ~ 2021-12-26
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ 2022-03-26
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 3
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -451,739 GBP2024-03-31
    Officer
    icon of calendar 2016-06-15 ~ 2017-06-19
    IIF 9 - Director → ME
  • 4
    RED GROUSE GROUP LTD - 2020-02-14
    icon of address 20 St Andrew Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -44,189 GBP2022-07-31
    Officer
    icon of calendar 2020-02-17 ~ 2024-06-15
    IIF 2 - 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.