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 Husham Abdul Baki Al-salam

    Related profiles found in government register
  • Mr Husham Abdul Baki Al-salam
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gorvins Solicitors, Dale House, Tiviot Dale, Stockport, Cheshire, SK1 1TA, United Kingdom

      IIF 1 IIF 2
    • icon of address Dale House, Tiviot Dale, Stockport, Cheshire, SK1 1TA

      IIF 3
  • Mr Husham Abdul Baki Al-salam
    British born in July 1960

    Resident in Morocco

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

      IIF 4
    • icon of address 3 Elm Grove, Didsbury, Manchester, M20 6PL, United Kingdom

      IIF 5 IIF 6
    • icon of address 26, Hough Lane, Wilmslow, SK9 2LQ, England

      IIF 7
  • Husham Abdul Baki Al-salam
    British born in July 1960

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, St Georges Court, Upper Church Street, Douglas, IM1 1EE, Isle Of Man

      IIF 8
  • Mr Husham Abdul Baki Al-salam
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Elm Grove, Didsbury, Manchester, M20 6PL, United Kingdom

      IIF 9
  • Al-salam, Husham Abdul Baki
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gorvins Solicitors, Dale House, Tiviot Dale, Stockport, Cheshire, SK1 1TA, United Kingdom

      IIF 10 IIF 11
  • Al Salam, Husham Abdul Baki
    British born in July 1960

    Resident in English

    Registered addresses and corresponding companies
    • icon of address Dale House, Tiviot Dale, Stockport, Cheshire, SK1 1TA, England

      IIF 12
  • Al Salam, Husham Abdul Baki
    British company director born in July 1960

    Resident in English

    Registered addresses and corresponding companies
    • icon of address Dale House, Tiviot Dale, Stockport, Cheshire, SK1 1TA, England

      IIF 13
  • Al-salam, Husham Abdul Baki
    British born in July 1960

    Resident in English

    Registered addresses and corresponding companies
    • icon of address Dale House, Tiviot Dale, Stockport, Cheshire, SK1 1TA, England

      IIF 14
  • Al-salam, Husham Abdul Baki
    British company director born in July 1960

    Resident in English

    Registered addresses and corresponding companies
  • Salam, Husham Adbul Baki Al
    British born in July 1960

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address 3 Elm Grove, Didsbury, Manchester, M20 6PL, United Kingdom

      IIF 20
  • Al-salam, Husham Abdul Baki
    British born in July 1960

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address 3 Elm Grove, Didsbury, Manchester, M20 6PL, United Kingdom

      IIF 21
    • icon of address C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, Greater Manchester, M1 6HT, United Kingdom

      IIF 22
    • icon of address 26, Hough Lane, Wilmslow, Cheshire, SK9 2LQ, United Kingdom

      IIF 23
  • Al-salam, Husham Abdul Baki
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, Greater Manchester, M1 6HT, United Kingdom

      IIF 24
    • icon of address 26, Hough Lane, Wilmslow, Cheshire, SK9 2LQ, United Kingdom

      IIF 25
  • Al-salam, Husham Abdul Baki
    British company director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, St Georges Court, Upper Church Street, Douglas, IM1 1EE, Isle Of Man

      IIF 26
  • Al-salam, Husham Abdul Baki
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Elm Grove, Manchester, M20 6PL, England

      IIF 27
  • Al Salam, Husham Abdul Baki
    Us Citizen company director born in July 1960

    Registered addresses and corresponding companies
    • icon of address 323 Wilmslow Road, Fallowfield, Manchester, Greater Manchester, M14 6NW

      IIF 28
    • icon of address Park Lane House 3 Elm Grove, Didsbury, Manchester, M20 6PL

      IIF 29
  • Al-salam, Husham Abdul Baki
    British

    Registered addresses and corresponding companies
    • icon of address 26, Hough Lane, Wilmslow, Cheshire, SK9 2LQ, United Kingdom

      IIF 30
  • Al-salam, Husham Abdul Baki
    British co. director

    Registered addresses and corresponding companies
    • icon of address 26, Hough Lane, Wilmslow, Cheshire, SK9 2LQ, United Kingdom

      IIF 31
  • Al-salam, Husham Abdul Baki
    British company director

    Registered addresses and corresponding companies
  • Al-salam, Husham Abdul Baki
    British director

    Registered addresses and corresponding companies
    • icon of address Dale House, Tiviot Dale, Stockport, Cheshire, SK1 1TA, England

      IIF 37
  • Salam, Husham Adbul Baki Al

    Registered addresses and corresponding companies
    • icon of address 26, Hough Lane, Wilmslow, Cheshire, SK9 2LQ, United Kingdom

      IIF 38
  • Al Salam, Husham Abdul Baki

    Registered addresses and corresponding companies
    • icon of address 323 Wilmslow Road, Fallowfield, Manchester, Greater Manchester, M14 6NW

      IIF 39
    • icon of address Park Lane House 3 Elm Grove, Didsbury, Manchester, M20 6PL

      IIF 40
    • icon of address Dale House, Tiviot Dale, Stockport, Cheshire, SK1 1TA, England

      IIF 41
  • Al-salam, Husham Abdul Baki

    Registered addresses and corresponding companies
    • icon of address C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, Greater Manchester, M1 6HT, United Kingdom

      IIF 42
    • icon of address 3, Elm Grove, Didsbury, Manchestyer, M1 6HT, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Gorvins Solicitors, Dale House, Tiviot Dale, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2005-10-11 ~ now
    IIF 14 - Director → ME
    icon of calendar 2005-10-11 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 3 Elm Grove, Didsbury, Manchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    313,810 GBP2024-05-31
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address 3 Elm Grove, Didsbury, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    38,391 GBP2024-12-31
    Officer
    icon of calendar 2003-12-02 ~ now
    IIF 21 - Director → ME
    icon of calendar 2019-12-19 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Gorvins Solicitors, Dale House, Tiviot Dale, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Gorvins Solicitors, Dale House, Tiviot Dale, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-05-31
    Officer
    icon of calendar 2003-05-09 ~ now
    IIF 12 - Director → ME
    icon of calendar 2003-05-09 ~ now
    IIF 41 - Secretary → ME
  • 6
    icon of address Origin Manchester, 70 Spring Gardens, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address 3 Elm Grove, Didsbury, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,652,670 GBP2024-12-31
    Officer
    icon of calendar 1999-09-07 ~ now
    IIF 23 - Director → ME
    icon of calendar 1999-09-07 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,272,407 GBP2024-12-31
    Officer
    icon of calendar 2000-12-11 ~ now
    IIF 25 - Director → ME
    icon of calendar 2000-12-11 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 3 Elm Grove, Didsbury, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -54,439 GBP2024-12-31
    Officer
    icon of calendar 2008-02-08 ~ now
    IIF 20 - Director → ME
    icon of calendar 2008-02-06 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2023-12-31
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 22 - Director → ME
    icon of calendar 2015-09-22 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 2nd Floor St Georges Court, Upper Church Street, Douglas, Isle Of Man
    Registered Corporate (5 parents)
    Beneficial owner
    icon of calendar 2012-09-28 ~ now
    IIF 8 - Has significant influence or controlOE
  • 12
    icon of address C/o Gorvins Solicitors Dale House, Tiviot Dale, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1995-07-10 ~ 1998-10-16
    IIF 28 - Director → ME
    icon of calendar 1995-07-10 ~ 1998-10-16
    IIF 39 - Secretary → ME
  • 2
    icon of address 2nd Floor St Georges Court, Upper Church Street, Douglas, Isle Of Man
    Registered Corporate (5 parents)
    Officer
    Responsible for director involved in the day to day running of the company,
    icon of calendar 2023-02-06 ~ 2025-02-05
    IIF 26 - Managing Officer → ME
  • 3
    icon of address Harry Sager & Co Ltd 249 North, Lynnfield House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,257 GBP2024-12-31
    Officer
    icon of calendar 1996-04-02 ~ 1999-12-14
    IIF 29 - Director → ME
    icon of calendar 1996-04-02 ~ 1999-12-14
    IIF 40 - Secretary → ME
  • 4
    icon of address 336 Pinner Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2010-09-08 ~ 2017-01-25
    IIF 13 - Director → ME
  • 5
    icon of address Block Living Limited Bonded Warehouse, 18 Lower Byrom Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    67 GBP2024-12-31
    Officer
    icon of calendar 2000-04-17 ~ 2007-06-29
    IIF 19 - Director → ME
    icon of calendar 2000-04-17 ~ 2007-06-29
    IIF 36 - Secretary → ME
  • 6
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    34,952 GBP2024-12-31
    Officer
    icon of calendar 1999-02-17 ~ 2003-01-03
    IIF 16 - Director → ME
    icon of calendar 1999-02-17 ~ 2003-01-03
    IIF 35 - Secretary → ME
  • 7
    icon of address 10 Durling Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-01-31
    Officer
    icon of calendar 2001-01-19 ~ 2001-10-14
    IIF 18 - Director → ME
    icon of calendar 2001-01-19 ~ 2001-10-14
    IIF 34 - Secretary → ME
  • 8
    icon of address C/o Zenith Management Ltd Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-07 ~ 2002-07-25
    IIF 15 - Director → ME
    icon of calendar 1999-12-07 ~ 2002-07-25
    IIF 32 - Secretary → ME
  • 9
    icon of address Realty Management Limited, Ground Floor, Discovery House, Crossley Road, Stockport, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    81 GBP2024-12-31
    Officer
    icon of calendar 1999-10-27 ~ 2000-02-24
    IIF 17 - Director → ME
    icon of calendar 1999-10-27 ~ 2000-02-24
    IIF 33 - Secretary → 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.