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, Asif

    Related profiles found in government register
  • Hussain, Asif
    British director born in November 1976

    Registered addresses and corresponding companies
    • icon of address 15 Elizabeth Road, London, E6 1BW

      IIF 1
  • Hussain, Asif
    British manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Insolvency One Albion Mills Business Centre, Albion Road, Greengates, Bradford, BD10 9TQ

      IIF 2
  • Hussain, Asif
    British retailer born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92-100, London Road, Liverpool, Merseyside, L3 5NL, United Kingdom

      IIF 3
  • Hussain, Asif
    British sales director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, St. Marys Road, Garston, Liverpool, L19 2JD, England

      IIF 4
  • Hussain, Asif
    British self employed born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Sefton Street, Brierfield, Lancashire, BB9 5BE, United Kingdom

      IIF 5
  • Hussain, Asif
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180 Queens Road, Halifax, West Yorkshire, HX1 4LN

      IIF 6 IIF 7
  • Hussain, Asif
    Pakistani company director born in April 1969

    Registered addresses and corresponding companies
    • icon of address 56, Frimley Close, New Addington, Croydon, Surrey, CR0 0RB, United Kingdom

      IIF 8
  • Hussain, Asif

    Registered addresses and corresponding companies
    • icon of address 4 Watergate, Grantham, Grantham, NG31 6PR, United Kingdom

      IIF 9
    • icon of address 1, Dashwood Avenue, High Wycombe, HP12 3DN, United Kingdom

      IIF 10
  • Hussain, Asif
    born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, St James Road, Blackburn, BB1 8HQ, United Kingdom

      IIF 11
  • Hussain, Asif
    British teacher born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, 25 Grange Crescent, Leeds, LS7 4ET, United Kingdom

      IIF 12
  • Hussain, Asif
    British retail manager born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, County Road, Walton, Liverpool, L4 3QD, United Kingdom

      IIF 13
  • Hussain, Asif
    Pakistani business born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dashwood Avenue, High Wycombe, HP12 3DN, United Kingdom

      IIF 14
  • Hussain, Asif
    Pakistani director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Booker Lane, High Wycombe, HP12 3UU, England

      IIF 15
  • Hussain, Asif
    British business executive born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Moys Close, Croydon, CR0 3AX, England

      IIF 16
    • icon of address 34, Moys Close, Croydon, CR0 3AX, United Kingdom

      IIF 17
    • icon of address Slazenger Suite 1, Challege House, 616 Mitcham Road, Croydon, Surrey, CR0 3AA, United Kingdom

      IIF 18
  • Hussain, Asif
    British businessman born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188 Mitcham Road, Ibiss & Co Ltd, London, SW17 9NJ, England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213 St. James Road, St. James's Road, Blackburn, Lancashire, BB1 8HQ, United Kingdom

      IIF 20
  • Hussain, Asif
    British teaching assistant born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 28 Station Road, Wiltshire, Warminster, BA12 9BR, United Kingdom

      IIF 21
  • Hussain, Asif
    British company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bastwell Road, Blackburn, BB1 9UA, United Kingdom

      IIF 22
  • Hussain, Asif
    British manager born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Watergate, Grantham, Grantham, NG31 6PR, United Kingdom

      IIF 23 IIF 24
    • icon of address 4, Watergate, Grantham, NG31 6PR, England

      IIF 25
    • icon of address 25, Peveril, Peterborough, Cambridgeshire, PE1 3PX, United Kingdom

      IIF 26
    • icon of address 25, Peveril Road, Peterborough, PE1 3PX, United Kingdom

      IIF 27
    • icon of address Unit. 1, Bellona Drive, Cardea, Stanground, Peterborough, PE2 8GP, United Kingdom

      IIF 28
  • Mr Asif Hussain
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Insolvency One Albion Mills Business Centre, Albion Road, Greengates, Bradford, BD10 9TQ

      IIF 29
    • icon of address 46, St. Marys Road, Garston, Liverpool, L19 2JD, England

      IIF 30
  • Mr Asif Hussain
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Moys Close, Croydon, CR0 3AX, England

      IIF 31
    • icon of address Unit 15, Soho Street, Halifax, West Yorkshire, HX1 4DX, England

      IIF 32
    • icon of address 180 Queens Road, Halifax, West Yorkshire, HX1 4LN

      IIF 33
  • Hussain, Asif
    Pakistani director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Stafford Street, Walsall, WS2 8DU, United Kingdom

      IIF 34
  • Mr Asif Hussain
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Grange Crescent, Leeds, LS7 4ET, England

      IIF 35
  • Mr Asif Hussain
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213 St. James Road, St. James's Road, Blackburn, Lancashire, BB1 8HQ, United Kingdom

      IIF 36
    • icon of address 34, Moys Close, Croydon, CR0 3AX, England

      IIF 37
    • icon of address 188 Mitcham Road, Ibiss & Co Ltd, London, SW17 9NJ, England

      IIF 38
  • Mr Asif Hussain
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bastwell Road, Blackburn, BB1 9UA, United Kingdom

      IIF 39
    • icon of address 4 Watergate, Grantham, Grantham, NG31 6PR, United Kingdom

      IIF 40 IIF 41
    • icon of address 4, Watergate, Grantham, NG31 6PR, England

      IIF 42
    • icon of address 25, Peveril, Peterborough, PE1 3PX, United Kingdom

      IIF 43
    • icon of address 25, Peveril Road, Peterborough, PE1 3PX, England

      IIF 44
    • icon of address 25, Peveril Road, Peterborough, PE1 3PX, United Kingdom

      IIF 45
    • icon of address Unit. 1, Bellona Drive, Cardea, Stanground, Peterborough, PE2 8GP, United Kingdom

      IIF 46
  • Mr Asif Hussain
    Pakistani born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Dashwood Avenue, High Wycombe, HP12 3DN, United Kingdom

      IIF 47
    • icon of address 59, Booker Lane, High Wycombe, HP12 3UU, England

      IIF 48
  • Mr Asif Hussain
    Pakistani born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Stafford Street, Walsall, WS2 8DU, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 213 St. James Road St. James's Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -586 GBP2024-07-31
    Officer
    icon of calendar 2016-07-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 7 Trent Road, Grantham, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Ground Floor 28 Station Road, Wiltshire, Warminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 1 Dashwood Avenue, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2023-10-26 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 Watergate Grantham, Grantham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 6
    icon of address 4 Watergate, Grantham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,879 GBP2024-02-29
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 25 Peveril, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-21
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Insolvency One Albion Mills Business Centre, Albion Road, Greengates, Bradford
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    29,998 GBP2024-11-30
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Dashwood Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,963 GBP2024-03-31
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4 Watergate Grantham, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2024-01-02 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 25 Grange Crescent, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 180 Queens Road, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-12-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Laser Schoolwear, 92-100 London Road, Liverpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    26,155 GBP2024-05-31
    Officer
    icon of calendar 2014-05-30 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address 46 St. Marys Road, Garston, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 51 Sefton Street, Brierfield, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 5 - Director → ME
  • 16
    icon of address 25 Peveril Road, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 45 - Has significant influence or controlOE
  • 17
    icon of address 1 Bastwell Road, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 18
    VELIC LIMITED - 2003-06-12
    icon of address 180 Queens Road, Halifax, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,209,048 GBP2024-03-31
    Officer
    icon of calendar 2003-06-12 ~ now
    IIF 6 - Director → ME
  • 19
    icon of address Unit. 1 Bellona Drive, Cardea, Stanground, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,811 GBP2019-03-31
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 92 Stafford Street, Walsall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address C/o Challenge House,slz1, 616 Mitcham Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -153,853 GBP2021-06-30
    Officer
    icon of calendar 2012-06-11 ~ 2020-06-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ 2020-06-01
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 15 Soho Street, Halifax, West Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,935,264 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-31
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 188 Mitcham Road Ibiss & Co Ltd, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    icon of calendar 2020-01-24 ~ 2022-02-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ 2022-02-01
    IIF 38 - Has significant influence or control OE
  • 4
    icon of address C/o Insolvency One Albion Mills Business Centre, Albion Road, Greengates, Bradford
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    29,998 GBP2024-11-30
    Officer
    icon of calendar 2011-01-01 ~ 2013-12-01
    IIF 13 - Director → ME
  • 5
    GLAXY TRADERS LTD - 2014-06-27
    GLAXY GENERAL TRADING UK LTD - 2014-05-29
    icon of address 2-4 Eastern Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    418 GBP2017-05-31
    Officer
    icon of calendar 2014-05-20 ~ 2018-03-10
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ 2018-03-10
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    icon of address 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    442 GBP2024-04-05
    Officer
    icon of calendar 2016-08-01 ~ 2016-09-22
    IIF 11 - LLP Designated Member → ME
  • 7
    icon of address 616 Mitcham Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ 2013-05-01
    IIF 18 - Director → ME
    icon of calendar 2008-07-10 ~ 2009-10-02
    IIF 8 - Director → ME
  • 8
    EXCEL CARS & COURIERS LTD - 2002-11-20
    icon of address Unit 8 Office 704 Ilford Plaza 350-352 Ilford Lane, Ilford Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    32,270 GBP2024-04-30
    Officer
    icon of calendar 2003-09-01 ~ 2006-07-30
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.