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 Waqas Hussain

    Related profiles found in government register
  • Mr Waqas Hussain
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 20-22 Station Road, Knowle, Solihull, B93 0HT, United Kingdom

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • C/o Magic Accountancy Services Ltd, First Floor, 20/22 Station Road, Knowle, Solihull, B93 0HT, United Kingdom

      IIF 3
  • 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 4
    • 4, Anderton Grove, Manchester, OL6 9EF, United Kingdom

      IIF 5
    • Unit 2 & 2a, Hendham Vale Industrial Park Way, Manchester, M8 0AD, England

      IIF 6
  • Mr Waqas Talib Hussain
    British born in April 1984

    Resident in United Kingdom

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

      IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
    • 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 9
  • Mr Waqas Hussain
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 39b, Hollinbank Lane, Heckmondwike, WF16 9NQ, England

      IIF 10
    • 41, Hollinbank Lane, Heckmondwike, WF16 9NQ, United Kingdom

      IIF 11
  • Hussain, Waqas
    British company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Magic Accountancy Services Ltd, First Floor, 20/22 Station Road, Knowle, Solihull, B93 0HT, United Kingdom

      IIF 12
  • Hussain, Waqas
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 20-22 Station Road, Knowle, Solihull, B93 0HT, United Kingdom

      IIF 13
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Mr Waqas Hussain
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Waqas Hussain
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 47, Heaton Grove, Bradford, BD9 4EB, England

      IIF 20
  • 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 21
    • 20, Ridge Row, Burnley, BB10 3JE, United Kingdom

      IIF 22
    • 13989631 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 13993991 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • Suite 3, 34 Market Street, Atherton, Manchester, M46 0DN, England

      IIF 25
    • Digitery Business Centre, Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 26
  • Mr Waqas Hussain
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hillersdon Avenue, Edgware, HA8 7SG, England

      IIF 27
    • 238, Gray's Inn Road, London, WC1X 8HB, England

      IIF 28
  • Mr Waqas Hussain
    British born in March 2017

    Resident in England

    Registered addresses and corresponding companies
    • Level 3, 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 29
  • Mr Wakaas Hussain
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 222, Yardley Fields Road, Birmingham, B33 8RA, England

      IIF 30
  • Mr Waqas Hussain
    Pakistani born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4 Goldwick, Oldham, OL4 1AH, England

      IIF 31
  • 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 32
  • Hussain, Waqas
    British director born in April 1984

    Resident in United Kingdom

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

      IIF 33
  • Hussain, Waqas
    British company director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Henrietta Street, Ashton-under-lyne, OL6 6HW, England

      IIF 34
    • 4, Anderton Grove, Ashton Under Lyne, Manchester, OL6 9EF, United Kingdom

      IIF 35
  • 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 36
    • Unit 2 & 2a, Hendham Vale Industrial Park Way, Manchester, M8 0AD, England

      IIF 37
    • Unit 1, Villiers Drive, Oldham, OL8 1ED, England

      IIF 38
  • Hussain, Waqas
    British business consultant born in April 1994

    Resident in United Kingdom

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

      IIF 39
  • Hussain, Waqas Talib
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, St. Margarets Terrace, Bradford, West Yorkshire, BD7 3AP, United Kingdom

      IIF 40
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
    • 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 42
  • Mr Waqas Hussain
    Pakistani born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 440, Birchfield Road, Birmingham, B20 3JG, England

      IIF 43
  • 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 44
    • Digitery Business Centre, Vantage Court, Riverside Way, Nelson, BB9 6BP, United Kingdom

      IIF 45 IIF 46
  • Mr Waqas Hussain
    Pakistani born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 190, Forest Road, London, E17 6JG, England

      IIF 47
  • Wagas, Hussain
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
  • Waqas, Hussain
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ridge Row, Burnley, BB10 3JE, England

      IIF 51
  • Hussain, Waqas
    British director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 39b, Hollinbank Lane, Heckmondwike, WF16 9NQ, England

      IIF 52
  • Hussain, Waqas
    British managing director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 41, Hollinbank Lane, Heckmondwike, WF16 9NQ, United Kingdom

      IIF 53
  • Hussain, Wakaas
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 222, Yardley Fields Road, Birmingham, B33 8RA, England

      IIF 54
  • Hussain, Waqas
    British civil servant born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 222, Yardley Fields Road, Birmingham, B33 8RA, England

      IIF 55
    • 222, Yardley Fields Road, Birmingham, B33 8RA, United Kingdom

      IIF 56
  • Hussain, Waqas
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sandfields Avenue, Birmingham, B10 0BN, United Kingdom

      IIF 57
    • 222, Yardley Fields Road, Birmingham, B33 8RA, England

      IIF 58 IIF 59 IIF 60
  • Hussain, Waqas
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 160, Aztec West, Almondsbury, Bristol, BS32 4TU, England

      IIF 61
  • Hussain, Waqas
    British director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 47, Heaton Grove, Bradford, BD9 4EB, England

      IIF 62
    • 20, Ridge Row, Burnley, BB10 3JE, United Kingdom

      IIF 63
  • Hussain, Waqas
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Blackpool Technology Centre, Faraday Way, Blackpool, FY2 0JW, England

      IIF 64
    • Suite 3, 34 Market Street, Atherton, Manchester, M46 0DN, England

      IIF 65
    • 12, Roch Street, Rochdale, OL16 2BN, England

      IIF 66 IIF 67
  • Hussain, Waqas
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Waqas
    British company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 238, Gray's Inn Road, London, WC1X 8HB, England

      IIF 101
  • Hussain, Waqas
    British director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hillersdon Avenue, Edgware, HA8 7SG, England

      IIF 102
  • Hussain, Waqas
    British recruitment consultant born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 434, Watford Way, London, NW7 2QH, England

      IIF 103
  • Hussain, Waqas
    British sale assistant born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 49, Vicarage Road, Lye, Stourbridge, West Midlands, DY9 8JN, United Kingdom

      IIF 104
  • Hussain, Waqas
    Pakistani director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4 Goldwick, Oldham, OL4 1AH, England

      IIF 105
  • Hussain, Waqas
    Pakistani director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 440, Birchfield Road, Birmingham, B20 3JG, England

      IIF 106
  • Hussain, Waqas
    Pakistani business consultant born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 190, Forest Road, London, E17 6JG, England

      IIF 107
child relation
Offspring entities and appointments
Active 55
  • 1
    First Floor, 20-22 Station Road, Knowle, Solihull, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -15 GBP2022-09-29
    Officer
    2014-09-26 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    49 Vicarage Road, Lye, Stourbridge, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2014-09-26 ~ dissolved
    IIF 104 - director → ME
  • 3
    222 Yardley Fields Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2022-02-16 ~ now
    IIF 59 - director → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    ERGSG LTD
    - now
    GENERIC 037 LTD - 2024-06-13
    Suite 3 34 Market Street, Atherton, Manchester, England
    Corporate (2 parents)
    Officer
    2024-06-10 ~ now
    IIF 51 - director → ME
  • 5
    238 Gray's Inn Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    580 GBP2024-04-30
    Officer
    2023-04-20 ~ now
    IIF 101 - director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2021-05-20 ~ now
    IIF 41 - director → ME
    Person with significant control
    2021-05-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    GENERIC 028 LTD - 2023-12-29
    160 Aztec West, Almondsbury, Bristol, England
    Corporate (2 parents)
    Officer
    2023-12-19 ~ now
    IIF 76 - director → ME
  • 8
    ATLANTIC IT LTD - 2024-01-25
    160 Aztec West, Almondsbury, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2024-01-24 ~ now
    IIF 72 - director → ME
  • 9
    GP BR LTD
    - now
    GENERIC 025 LTD - 2023-12-08
    160 Aztec West, Almondsbury, Bristol, England
    Corporate (2 parents)
    Officer
    2023-12-06 ~ now
    IIF 71 - director → ME
  • 10
    GENERIC 026 LTD - 2023-12-09
    160 Aztec West, Almondsbury, Bristol, England
    Corporate (2 parents)
    Officer
    2023-12-06 ~ now
    IIF 79 - director → ME
  • 11
    GRAND PROGRESS MANAGEMENT LTD - 2022-08-30
    WARFMILL LTD - 2022-08-18
    4385, 13993991 - Companies House Default Address, Cardiff
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2023-08-08 ~ now
    IIF 85 - director → ME
    Person with significant control
    2023-08-08 ~ 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
  • 12
    PRO SPV 7 LTD - 2023-05-26
    160 Aztec West, Almondsbury, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-08-08 ~ now
    IIF 82 - director → ME
  • 13
    GP HOSONE LTD - 2023-10-05
    160 Aztec West, Almondsbury, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-08-08 ~ now
    IIF 69 - director → ME
  • 14
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2023-08-08 ~ dissolved
    IIF 74 - director → ME
  • 15
    GP HOSTWO LTD - 2023-10-28
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2023-08-08 ~ dissolved
    IIF 80 - director → ME
  • 16
    HB FREE LTD - 2023-05-18
    GP HB LEISURE LTD - 2023-05-17
    160 Aztec West, Almondsbury, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-08-08 ~ now
    IIF 68 - director → ME
  • 17
    GP LANTERN LTD - 2022-09-05
    GUIDING PRECISION LTD - 2022-08-25
    NEWTAME LTD - 2022-08-15
    4385, 13989631 - Companies House Default Address, Cardiff
    Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    -1,090,156 GBP2024-03-31
    Officer
    2023-08-08 ~ now
    IIF 84 - director → ME
  • 18
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2023-08-08 ~ dissolved
    IIF 70 - director → ME
  • 19
    PRO SPV 9 LTD - 2023-05-24
    160 Aztec West, Almondsbury, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-08-08 ~ now
    IIF 77 - director → ME
  • 20
    GENERIC 029 LTD - 2024-01-05
    160 Aztec West, Almondsbury, Bristol, England
    Corporate (2 parents)
    Officer
    2024-01-04 ~ now
    IIF 73 - director → ME
  • 21
    GENERIC 031 LTD - 2024-01-05
    160 Aztec West, Almondsbury, Bristol, England
    Corporate (2 parents)
    Officer
    2024-01-04 ~ now
    IIF 75 - director → ME
  • 22
    ATLANTIC SYSTEMS LIMITED - 2024-01-30
    160 Aztec West, Almondsbury, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2024-01-29 ~ now
    IIF 83 - director → ME
  • 23
    ARTIC LINE LTD - 2024-01-19
    160 Aztec West, Almondsbury, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-01-18 ~ now
    IIF 81 - director → ME
  • 24
    GENERIC 023 LTD - 2023-11-02
    160 Aztec West, Almondsbury, Bristol, England
    Corporate (2 parents)
    Officer
    2023-11-02 ~ now
    IIF 61 - director → ME
  • 25
    Suite 3 34 Market St., Atherton, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-18 ~ now
    IIF 88 - director → ME
  • 26
    MIND THE LAG LTD - 2023-11-22
    PRO SPV 1 LTD - 2023-07-26
    Suite 3 34 Market Street, Atherton, Manchester, England
    Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-07-25 ~ now
    IIF 65 - director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 27
    HTWL LTD
    - now
    GENERIC 032 LTD - 2024-05-23
    Suite 3 34 Market Street, Atherton, Manchester, England
    Corporate (2 parents)
    Officer
    2024-05-20 ~ now
    IIF 91 - director → ME
  • 28
    12 Roch Street, Rochdale, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-27 ~ dissolved
    IIF 50 - director → ME
  • 29
    12 Roch Street, Rochdale, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-27 ~ dissolved
    IIF 49 - director → ME
  • 30
    12 Roch Street, Rochdale, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-28 ~ dissolved
    IIF 48 - director → ME
  • 31
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2023-08-08 ~ dissolved
    IIF 78 - director → ME
  • 32
    SNRGE LIMITED - 2024-05-18
    GENERIC 048 LTD - 2024-04-05
    Suite 3 34 Market Street, Atherton, Manchester, England
    Corporate (2 parents)
    Officer
    2024-03-28 ~ now
    IIF 95 - director → ME
  • 33
    TR TAIL LIMITED - 2024-05-18
    GENERIC 049 LTD - 2024-04-06
    Suite 3 34 Market Street, Atherton, Manchester, England
    Corporate (2 parents)
    Officer
    2024-03-28 ~ now
    IIF 90 - director → ME
  • 34
    1 Sandfields Avenue, Birmingham, United Kingdom
    Corporate (3 parents)
    Officer
    2023-01-19 ~ now
    IIF 57 - director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    222 Yardley Fields Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2022-02-16 ~ now
    IIF 60 - director → ME
    Person with significant control
    2022-02-16 ~ 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
  • 36
    222 Yardley Fields Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    27,152 GBP2023-08-31
    Officer
    2021-01-20 ~ now
    IIF 55 - director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 37
    222 Yardley Fields Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2021-07-15 ~ now
    IIF 58 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 38
    12 Roch Street, Rochdale, England
    Corporate (2 parents)
    Officer
    2024-06-01 ~ now
    IIF 67 - director → ME
  • 39
    12 Roch Street, Rochdale, England
    Corporate (2 parents)
    Officer
    2024-06-01 ~ now
    IIF 66 - director → ME
  • 40
    39b Hollinbank Lane, Heckmondwike, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 41
    OPTM K LIMITED - 2024-05-18
    GENERIC 046 LTD - 2024-04-05
    Suite 3 34 Market Street, Atherton, Manchester, England
    Corporate (2 parents)
    Officer
    2024-03-28 ~ now
    IIF 94 - director → ME
  • 42
    44 Henrietta Street, Ashton Under Lyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-05 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 43
    1 Chapel Court, Holly Walk, Leamington Spa, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 44
    Unit 2 & 2a Hendham Vale Industrial Park Way, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -59 GBP2023-03-31
    Officer
    2022-03-16 ~ now
    IIF 37 - director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 45
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -17,046 GBP2024-03-31
    Officer
    2019-04-26 ~ now
    IIF 33 - director → ME
    Person with significant control
    2017-03-03 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 46
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-21 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    190 Forest Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    16,038 GBP2024-04-30
    Officer
    2014-04-24 ~ now
    IIF 107 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 48
    21 St. Margarets Terrace, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-09-27 ~ dissolved
    IIF 40 - director → ME
  • 49
    Suite 3 34 Market St, Atherton, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-08 ~ now
    IIF 89 - director → ME
  • 50
    Unit 7 Henrietta Street, Ashton-under-lyne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,749 GBP2021-07-31
    Officer
    2019-07-03 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2019-07-03 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 51
    THE GLOBAL SEARCH CORPORATION LIMITED - 2020-04-16
    21 Hillersdon Avenue, Edgware, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,268 GBP2020-12-31
    Officer
    2017-03-20 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 52
    41 Hollinbank Lane, Heckmondwike, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-03-20 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 53
    Unit 4 Henrietta Street, Ashton-under-lyne, England
    Corporate (1 parent)
    Equity (Company account)
    -25,712 GBP2019-10-31
    Officer
    2016-03-01 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 54
    47 Heaton Grove, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    -11,111 GBP2023-07-31
    Officer
    2014-07-25 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 55
    440 Birchfield Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 106 - director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    MULTI SYSTEMS TRADE LTD - 2023-06-23
    Digitery Business Centre Vantage Court, Riverside Way, Barrowford, Nelson, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-29 ~ 2023-04-20
    IIF 100 - director → ME
    Person with significant control
    2023-03-29 ~ 2023-04-20
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 2
    222 Yardley Fields Road, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,191 GBP2016-11-30
    Officer
    2015-11-03 ~ 2018-06-01
    IIF 56 - director → ME
  • 3
    BRTL LTD
    - now
    JGSW LIMITED - 2024-05-20
    GENERIC 045 LTD - 2024-04-04
    277 Roundhay Road, Leeds, England
    Corporate (2 parents)
    Officer
    2024-03-28 ~ 2025-03-05
    IIF 92 - director → ME
  • 4
    BSPAR LTD
    - now
    ZZ S CHART LIMITED - 2024-05-20
    GENERIC 050 LTD - 2024-04-06
    277 Roundhay Road, Leeds, England
    Corporate (2 parents)
    Officer
    2024-03-28 ~ 2025-03-05
    IIF 96 - director → ME
  • 5
    Unit 1 Villiers Drive, Oldham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -203 GBP2016-02-29
    Officer
    2014-02-05 ~ 2016-05-12
    IIF 38 - director → ME
  • 6
    CHMPNS LIMITED - 2024-04-25
    GENERIC 040 LTD - 2024-04-04
    277 Roundhay Road, Leeds, England
    Corporate (3 parents)
    Officer
    2024-03-28 ~ 2025-03-17
    IIF 86 - director → ME
  • 7
    GENERIC 026 LTD - 2023-12-09
    160 Aztec West, Almondsbury, Bristol, England
    Corporate (2 parents)
    Person with significant control
    2023-12-07 ~ 2023-12-07
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 8
    GP LANTERN LTD - 2022-09-05
    GUIDING PRECISION LTD - 2022-08-25
    NEWTAME LTD - 2022-08-15
    4385, 13989631 - Companies House Default Address, Cardiff
    Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    -1,090,156 GBP2024-03-31
    Person with significant control
    2023-08-08 ~ 2024-10-24
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 9
    GRKB LTD
    - now
    IND INS LIMITED - 2024-05-02
    GENERIC 044 LTD - 2024-04-04
    277 Roundhay Road, Leeds, England
    Corporate (2 parents)
    Officer
    2024-03-28 ~ 2025-03-05
    IIF 93 - director → ME
  • 10
    434 Watford Way, London
    Dissolved corporate (1 parent)
    Officer
    2014-09-08 ~ 2015-11-03
    IIF 103 - director → ME
  • 11
    MIND THE RAMP LTD - 2023-10-18
    PRO SPV 2 LTD - 2023-07-27
    Piccadilly Business Centre Unic C Aldow Enterprise Park, Blackett Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    11,617 GBP2024-03-31
    Officer
    2023-07-25 ~ 2023-10-10
    IIF 64 - director → ME
    Person with significant control
    2023-07-25 ~ 2023-10-09
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 12
    68 Longbridge Way, London, England
    Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    -4,388 GBP2024-01-31
    Officer
    2023-03-22 ~ 2023-04-20
    IIF 97 - director → ME
    Person with significant control
    2023-03-22 ~ 2023-04-20
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 13
    Office 9,digitery Business Centre, Vantage Court Riverside Way, Barrowford, Nelson, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-03-22 ~ 2023-04-24
    IIF 98 - director → ME
    Person with significant control
    2023-03-22 ~ 2023-04-24
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 14
    Office 8,digitery Business Centre, Vantage Court Riverside Way, Barrowford, Nelson, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -5,011 GBP2024-01-31
    Officer
    2023-03-22 ~ 2023-04-24
    IIF 99 - director → ME
    Person with significant control
    2023-03-22 ~ 2023-04-24
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 15
    4 Glodwick, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    -3,934 GBP2023-11-30
    Officer
    2022-11-07 ~ 2024-01-29
    IIF 105 - director → ME
    Person with significant control
    2022-11-07 ~ 2024-01-29
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 16
    222 Yardley Fields Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2022-02-17 ~ 2022-02-17
    IIF 54 - director → ME
    Person with significant control
    2022-02-17 ~ 2022-02-17
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 17
    OPTM K LIMITED - 2024-05-18
    GENERIC 046 LTD - 2024-04-05
    Suite 3 34 Market Street, Atherton, Manchester, England
    Corporate (2 parents)
    Officer
    2024-03-28 ~ 2024-03-28
    IIF 63 - director → ME
  • 18
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -17,046 GBP2024-03-31
    Officer
    2016-03-04 ~ 2019-04-26
    IIF 39 - director → ME
  • 19
    PHNT LIMITED - 2024-04-25
    GENERIC 047 LTD - 2024-04-05
    277 Roundhay Road, Leeds, England
    Corporate (3 parents)
    Officer
    2024-03-28 ~ 2025-03-17
    IIF 87 - director → ME
  • 20
    THE GLOBAL SEARCH CORPORATION LIMITED - 2020-04-16
    21 Hillersdon Avenue, Edgware, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,268 GBP2020-12-31
    Person with significant control
    2017-03-08 ~ 2017-03-08
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    263 Nottingham Road, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,737 GBP2021-07-31
    Officer
    2019-07-10 ~ 2022-03-31
    IIF 42 - director → ME
    Person with significant control
    2019-07-10 ~ 2022-03-31
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
© 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.