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 Waqas Hussain

    Related profiles found in government register
  • Mr Waqas Hussain
    British born in August 1990

    Resident in England

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

      IIF 1
  • Mr Waqas Hussain
    British born in September 1990

    Resident in England

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

      IIF 2
    • icon of address 20, Ridge Row, Burnley, BB10 3JE, United Kingdom

      IIF 3
    • icon of address 13989631 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address 13993991 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address Digitery Business Centre Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 6 IIF 7
  • Mr Waqas Hussian
    British born in September 1990

    Resident in England

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

      IIF 8
  • Waqas Hussain
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Digitery Business Centre, Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 9
    • icon of address Digitery Business Centre, Vantage Court, Riverside Way, Nelson, BB9 6BP, United Kingdom

      IIF 10 IIF 11
  • Wagas, Hussain
    British director born in September 1990

    Resident in England

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

    Resident in England

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

      IIF 15
  • Mr Waqas Hussain
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Henrietta Street, Ashton Under Lyne, OL6 6HW, United Kingdom

      IIF 16
    • icon of address 4, Anderton Grove, Manchester, OL6 9EF, United Kingdom

      IIF 17
    • icon of address Unit 2 & 2a, Hendham Vale Industrial Park Way, Manchester, M8 0AD, England

      IIF 18
  • Hussain, Waqas
    British born in August 1990

    Resident in England

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

      IIF 19
    • icon of address 20, Ridge Row, Burnley, BB10 3JE, United Kingdom

      IIF 20
  • Hussain, Waqas
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15004349 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Hussain, Waqas
    British born in September 1990

    Resident in England

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

      IIF 22 IIF 23 IIF 24
    • icon of address 14684291 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • icon of address 14684995 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • icon of address 14701511 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • icon of address 15034810 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • icon of address Suite 3, 34 Market St., Atherton, Manchester, M46 0DN, United Kingdom

      IIF 33
    • icon of address Suite 3, 34 Market Street, Atherton, Manchester, M46 0DN, England

      IIF 34 IIF 35 IIF 36
  • Hussain, Waqas
    British company director born in September 1990

    Resident in England

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

      IIF 38
    • icon of address Digitery Business Centre Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 39
    • icon of address 12, Roch Street, Rochdale, OL16 2BN, England

      IIF 40 IIF 41
  • Hussain, Waqas
    British director born in September 1990

    Resident in England

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

      IIF 42 IIF 43 IIF 44
    • icon of address 13989631 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
    • icon of address 13993991 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • icon of address 14724158 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • icon of address 277, Roundhay Road, Leeds, LS8 4HS, England

      IIF 49 IIF 50
    • icon of address Suite 3, 34 Market St, Atherton, Manchester, M46 0DN, United Kingdom

      IIF 51
    • icon of address Suite 3, 34 Market Street, Atherton, Manchester, M46 0DN, England

      IIF 52 IIF 53 IIF 54
    • icon of address Digitery Business Centre, Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 55
    • icon of address Digitery Business Centre, Vantage Court, Riverside Way, Nelson, BB9 6BP, United Kingdom

      IIF 56
    • icon of address Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 57 IIF 58
  • Hussain, Waqas
    British born in September 1990

    Resident in United Kingdom

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

      IIF 59
    • icon of address Unit 2 & 2a, Hendham Vale Industrial Park Way, Manchester, M8 0AD, England

      IIF 60
  • Hussain, Waqas
    British company director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Anderton Grove, Ashton Under Lyne, Manchester, OL6 9EF, United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Henrietta Street, Ashton Under Lyne, OL6 6HW, United Kingdom

      IIF 62
    • icon of address Not Available

      IIF 63
child relation
Offspring entities and appointments
Active 16
  • 1
    GRAND PROGRESS MANAGEMENT LTD - 2022-08-30
    WARFMILL LTD - 2022-08-18
    icon of address 4385, 13993991 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 43 - Director → ME
  • 3
    GP HOSTWO LTD - 2023-10-28
    icon of address 160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 45 - Director → ME
  • 4
    icon of address 160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 42 - Director → ME
  • 5
    ARTIC LINE LTD - 2024-01-19
    icon of address 4385, 14724158 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 48 - Director → ME
  • 6
    icon of address 12 Roch Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 12 Roch Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 12 Roch Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-28 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 44 - Director → ME
  • 10
    icon of address 12 Roch Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ dissolved
    IIF 41 - Director → ME
  • 11
    icon of address 12 Roch Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ dissolved
    IIF 40 - Director → ME
  • 12
    icon of address 44 Henrietta Street, Ashton Under Lyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 2 & 2a Hendham Vale Industrial Park Way, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59 GBP2023-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Unit 7 Henrietta Street, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,749 GBP2021-07-31
    Officer
    icon of calendar 2019-07-03 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit 4 Henrietta Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,712 GBP2019-10-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 47 Heaton Grove, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    378 GBP2024-07-31
    Officer
    icon of calendar 2014-07-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
Ceased 32
  • 1
    MULTI SYSTEMS TRADE LTD - 2023-06-23
    icon of address 4385, 14704470 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ 2023-04-20
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ 2023-04-20
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    BRTL LTD
    - now
    GENERIC 045 LTD - 2024-04-04
    JGSW LIMITED - 2024-05-20
    icon of address 277 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-03-28 ~ 2025-03-05
    IIF 52 - Director → ME
  • 3
    BSPAR LTD
    - now
    GENERIC 050 LTD - 2024-04-06
    ZZ S CHART LIMITED - 2024-05-20
    icon of address 277 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-03-28 ~ 2025-03-05
    IIF 54 - Director → ME
  • 4
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -203 GBP2016-02-29
    Officer
    icon of calendar 2014-02-05 ~ 2016-05-12
    IIF 63 - Director → ME
  • 5
    GENERIC 040 LTD - 2024-04-04
    CHMPNS LIMITED - 2024-04-25
    icon of address 277 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-03-28 ~ 2025-03-17
    IIF 49 - Director → ME
  • 6
    ERGSG LTD
    - now
    GENERIC 037 LTD - 2024-06-13
    icon of address Suite 3 34 Market Street, Atherton, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-10 ~ 2025-07-31
    IIF 15 - Director → ME
  • 7
    GENERIC 028 LTD - 2023-12-29
    icon of address 160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-19 ~ 2025-07-31
    IIF 25 - Director → ME
  • 8
    ATLANTIC IT LTD - 2024-01-25
    icon of address 4385, 14684995 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2024-01-24 ~ 2025-07-31
    IIF 30 - Director → ME
  • 9
    GP BR LTD
    - now
    GENERIC 025 LTD - 2023-12-08
    icon of address 160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-06 ~ 2025-07-31
    IIF 23 - Director → ME
  • 10
    GENERIC 026 LTD - 2023-12-09
    icon of address 160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-06 ~ 2025-07-31
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ 2023-12-07
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    PRO SPV 7 LTD - 2023-05-26
    icon of address 160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-08-08 ~ 2025-07-30
    IIF 28 - Director → ME
  • 12
    GP HOSONE LTD - 2023-10-05
    icon of address 160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-08-08 ~ 2025-07-31
    IIF 22 - Director → ME
  • 13
    HB FREE LTD - 2023-05-18
    GP HB LEISURE LTD - 2023-05-17
    icon of address 4385, 14701511 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-08-08 ~ 2025-07-31
    IIF 31 - Director → ME
  • 14
    NEWTAME LTD - 2022-08-15
    GUIDING PRECISION LTD - 2022-08-25
    GP LANTERN LTD - 2022-09-05
    icon of address 4385, 13989631 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -1,090,156 GBP2024-03-31
    Officer
    icon of calendar 2023-08-08 ~ 2024-10-24
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ 2024-10-24
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 15
    PRO SPV 9 LTD - 2023-05-24
    icon of address 160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-08-08 ~ 2025-07-31
    IIF 26 - Director → ME
  • 16
    GENERIC 029 LTD - 2024-01-05
    icon of address 4385, 15034810 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-04 ~ 2025-07-31
    IIF 32 - Director → ME
  • 17
    GENERIC 031 LTD - 2024-01-05
    icon of address 160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-04 ~ 2025-07-31
    IIF 24 - Director → ME
  • 18
    ATLANTIC SYSTEMS LIMITED - 2024-01-30
    icon of address 4385, 14684291 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2024-01-29 ~ 2025-07-31
    IIF 29 - Director → ME
  • 19
    GENERIC 023 LTD - 2023-11-02
    icon of address 4385, 15004349 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-02 ~ 2025-07-31
    IIF 21 - Director → ME
  • 20
    GRKB LTD
    - now
    IND INS LIMITED - 2024-05-02
    GENERIC 044 LTD - 2024-04-04
    icon of address 277 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-03-28 ~ 2025-03-05
    IIF 53 - Director → ME
  • 21
    icon of address Suite 3 34 Market St., Atherton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-18 ~ 2025-07-31
    IIF 33 - Director → ME
  • 22
    PRO SPV 2 LTD - 2023-07-27
    MIND THE RAMP LTD - 2023-10-18
    icon of address Piccadilly Business Centre Unic C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,617 GBP2024-03-31
    Officer
    icon of calendar 2023-07-25 ~ 2023-10-10
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2023-10-09
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 23
    MIND THE LAG LTD - 2023-11-22
    PRO SPV 1 LTD - 2023-07-26
    icon of address Digitery Business Centre Vantage Court Riverside Way, Barrowford, Nelson, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-07-25 ~ 2025-03-09
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2025-03-09
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 24
    HTWL LTD
    - now
    GENERIC 032 LTD - 2024-05-23
    icon of address Suite 3 34 Market Street, Atherton, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-20 ~ 2025-07-31
    IIF 35 - Director → ME
  • 25
    icon of address 68 Longbridge Way, London, England
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    -4,388 GBP2024-01-31
    Officer
    icon of calendar 2023-03-22 ~ 2023-04-20
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ 2023-04-20
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 26
    icon of address 4385, 14570753 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-03-22 ~ 2023-04-24
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ 2023-04-24
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address 4385, 14570580 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -5,011 GBP2024-01-31
    Officer
    icon of calendar 2023-03-22 ~ 2023-04-24
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ 2023-04-24
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 28
    GENERIC 048 LTD - 2024-04-05
    SNRGE LIMITED - 2024-05-18
    icon of address Suite 3 34 Market Street, Atherton, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-28 ~ 2025-07-31
    IIF 37 - Director → ME
  • 29
    TR TAIL LIMITED - 2024-05-18
    GENERIC 049 LTD - 2024-04-06
    icon of address Suite 3 34 Market Street, Atherton, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-28 ~ 2025-07-31
    IIF 34 - Director → ME
  • 30
    OPTM K LIMITED - 2024-05-18
    GENERIC 046 LTD - 2024-04-05
    icon of address Suite 3 34 Market Street, Atherton, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-28 ~ 2024-03-28
    IIF 20 - Director → ME
    icon of calendar 2024-03-28 ~ 2025-07-31
    IIF 36 - Director → ME
  • 31
    icon of address Suite 3 34 Market St, Atherton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-08 ~ 2025-07-31
    IIF 51 - Director → ME
  • 32
    GENERIC 047 LTD - 2024-04-05
    PHNT LIMITED - 2024-04-25
    icon of address 277 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-03-28 ~ 2025-03-17
    IIF 50 - 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.