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
    • 15 Elizabeth Road, London, E6 1BW

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

    Resident in England

    Registered addresses and corresponding companies
    • 61, County Road, Walton, Liverpool, L4 3QD

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

    Resident in England

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

      IIF 8
  • Hussain, Asif

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

      IIF 9
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 34, Moys Close, Croydon, CR0 3AX, England

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

      IIF 17
    • 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
    • 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
    • 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
    • Ground Floor, 28 Station Road, Wiltshire, Warminster, BA12 9BR, United Kingdom

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

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

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

      IIF 27
    • 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
    • 46, St. Marys Road, Garston, Liverpool, L19 2JD, England

      IIF 29
    • 61, County Road, Walton, Liverpool, L4 3QD

      IIF 30
  • Mr Asif Hussain
    British born in April 1969

    Resident in England

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

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

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

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

    Resident in United Kingdom

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

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

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

      IIF 38
  • Mr Asif Hussain
    British born in February 1984

    Resident in United Kingdom

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

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

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

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

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

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

      IIF 45
    • 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
    • 1, Dashwood Avenue, High Wycombe, HP12 3DN, United Kingdom

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

      IIF 48
  • Mr Asif Hussain
    Pakistani born in February 1984

    Resident in United Kingdom

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

      IIF 49
child relation
Offspring entities and appointments
Active 20
  • 1
    213 St. James Road St. James's Road, Blackburn, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    338 GBP2023-07-31
    Officer
    2016-07-26 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-07-26 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    7 Trent Road, Grantham, Lincolnshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-07-22 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Ground Floor 28 Station Road, Wiltshire, Warminster, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-03 ~ dissolved
    IIF 21 - director → ME
  • 4
    1 Dashwood Avenue, High Wycombe, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 14 - director → ME
    2023-10-26 ~ dissolved
    IIF 10 - secretary → ME
    Person with significant control
    2023-10-26 ~ dissolved
    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
  • 5
    4 Watergate Grantham, Grantham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-29 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-03-29 ~ now
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    4 Watergate, Grantham, England
    Corporate (1 parent)
    Equity (Company account)
    -30,879 GBP2024-02-29
    Officer
    2018-02-14 ~ now
    IIF 25 - director → ME
    Person with significant control
    2018-02-14 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    25 Peveril, Peterborough, Cambridgeshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-21
    Officer
    2022-02-18 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    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
  • 8
    61 County Road, Walton, Liverpool
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    38,093 GBP2023-11-30
    Officer
    2017-10-01 ~ now
    IIF 2 - director → ME
    Person with significant control
    2022-09-22 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    1 Dashwood Avenue, High Wycombe, England
    Corporate (1 parent)
    Equity (Company account)
    -10,573 GBP2023-03-31
    Officer
    2025-02-26 ~ now
    IIF 15 - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 10
    4 Watergate Grantham, Grantham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 24 - director → ME
    2024-01-02 ~ dissolved
    IIF 9 - secretary → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    25 Grange Crescent, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-14 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    180 Queens Road, Halifax, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2004-12-07 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Laser Schoolwear, 92-100 London Road, Liverpool
    Corporate (2 parents)
    Equity (Company account)
    28,983 GBP2022-05-31
    Officer
    2014-05-30 ~ now
    IIF 3 - director → ME
  • 14
    46 St. Marys Road, Garston, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 15
    51 Sefton Street, Brierfield, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-03 ~ dissolved
    IIF 5 - director → ME
  • 16
    25 Peveril Road, Peterborough, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-13 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 45 - Has significant influence or controlOE
  • 17
    1 Bastwell Road, Blackburn, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 22 - director → ME
    Person with significant control
    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
    180 Queens Road, Halifax, West Yorkshire
    Corporate (6 parents)
    Equity (Company account)
    2,209,048 GBP2024-03-31
    Officer
    2003-06-12 ~ now
    IIF 6 - director → ME
  • 19
    Unit. 1 Bellona Drive, Cardea, Stanground, Peterborough, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,811 GBP2019-03-31
    Officer
    2018-02-12 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    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
  • 20
    92 Stafford Street, Walsall, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 34 - director → ME
    Person with significant control
    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
    C/o Challenge House,slz1, 616 Mitcham Road, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    -153,853 GBP2021-06-30
    Officer
    2012-06-11 ~ 2020-06-01
    IIF 16 - director → ME
    Person with significant control
    2018-10-10 ~ 2020-06-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    Unit 15 Soho Street, Halifax, West Yorkshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,935,264 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-01-31
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    188 Mitcham Road Ibiss & Co Ltd, London, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    2020-01-24 ~ 2022-02-01
    IIF 19 - director → ME
    Person with significant control
    2020-01-24 ~ 2022-02-01
    IIF 38 - Has significant influence or control OE
  • 4
    61 County Road, Walton, Liverpool
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    38,093 GBP2023-11-30
    Officer
    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
    2-4 Eastern Road, Romford, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    418 GBP2017-05-31
    Officer
    2014-05-20 ~ 2018-03-10
    IIF 17 - director → ME
    Person with significant control
    2017-10-01 ~ 2018-03-10
    IIF 37 - Ownership of shares – 75% or more 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 as a member of a firm OE
    IIF 37 - Ownership of voting rights - 75% or more 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 as a member of a firm OE
  • 6
    319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, England
    Corporate (2 parents)
    Current Assets (Company account)
    442 GBP2024-04-05
    Officer
    2016-08-01 ~ 2016-09-22
    IIF 11 - llp-designated-member → ME
  • 7
    616 Mitcham Road, Croydon
    Dissolved corporate (1 parent)
    Officer
    2012-08-01 ~ 2013-05-01
    IIF 18 - director → ME
    2008-07-10 ~ 2009-10-02
    IIF 8 - director → ME
  • 8
    EXCEL CARS & COURIERS LTD - 2002-11-20
    Unit 8 Office 704 Ilford Plaza 350-352 Ilford Lane, Ilford Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    23,999 GBP2022-04-30
    Officer
    2003-09-01 ~ 2006-07-30
    IIF 1 - 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.