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 Umar Abdurrahman Hussain

    Related profiles found in government register
  • Mr Umar Abdurrahman Hussain
    British born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Lees Hall Road, Dewsbury, WF12 9EQ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 15, Queen Square, Leeds, LS2 8AJ, United Kingdom

      IIF 4
    • 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 5
  • Mr Umar Abdur-rahman Hussain
    British born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Victoria Sq, Birmingham, B1 1BD, United Kingdom

      IIF 6 IIF 7
    • 99, New Street, Birmingham, B2 4HQ

      IIF 8
    • 15, 15, Queen Square, Leeds, West Yorkshire, LS2 8AJ, United Kingdom

      IIF 9
    • 15, Queen Square, Leeds, LS2 8AJ, United Kingdom

      IIF 10
    • 15, Queen Square, Leeds, West Yorkshire, LS2 8AJ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 2, Wellington Place, Leeds, LS1 4AP

      IIF 14
    • 2, Ewer St, London, SE1 0NL, United Kingdom

      IIF 15
  • Mr Umar Abdurrahman Hussain
    British born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • The Waterfront, Salt Mills Road, Bradford, BD17 7EZ, England

      IIF 16
  • Mr Umar Abdur-rahman Hussain
    British born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • 15, Queen Square, Leeds, LS2 8AJ

      IIF 17
    • 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 18
    • 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 19
  • Hussain, Umar Abdurrahman
    British director born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Lees Hall Road, Dewsbury, WF12 9EQ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 15, Queen Square, Leeds, LS2 8AJ, United Kingdom

      IIF 23
  • Hussain, Umar Abdur Rahman
    British director born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Queen Square, Leeds, LS2 8AJ

      IIF 24
  • Hussain, Umar Abdur-rahman
    British born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Queen Square, Leeds, West Yorkshire, LS2 8AJ, United Kingdom

      IIF 25
  • Hussain, Umar Abdur-rahman
    British director born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Umar Hussain
    British born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • 36, Standard Road, London, NW10 6EU, United Kingdom

      IIF 67
  • Hussain, Umar Abdurrahman
    British director born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • The Waterfront, Salt Mills Road, Bradford, BD17 7EZ, England

      IIF 68
  • Hussain, Umar
    British director born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Pontefract Lane, Leeds, LS9 0RR, England

      IIF 69
    • 36, Standard Road, London, NW10 6EU, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 39
  • 1
    Other registered number: 12360889
    LITTLE HANDS REPUBLIC LTD - 2015-01-23
    15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    148,500 GBP2017-03-31
    Officer
    2016-08-20 ~ dissolved
    IIF 39 - Director → ME
  • 2
    Other registered number: 08947725
    15 Queen Square, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-12 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2019-12-12 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    4385, 14495500 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2023-03-12 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2023-03-12 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    1 Victoria Sq, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2016-08-20 ~ dissolved
    IIF 54 - Director → ME
  • 5
    BLUE CIRCLE PROPERTY LTD - 2015-01-16
    15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2016-08-20 ~ dissolved
    IIF 41 - Director → ME
  • 6
    Unit 1 Lees Hall Road, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    Unit 1 Lees Hall Road, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    Other registered number: 09303972
    99 New Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2016-08-20 ~ dissolved
    IIF 56 - Director → ME
  • 9
    Unit 1 Lees Hall Road, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-11-25 ~ dissolved
    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
  • 10
    36 Standard Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-10 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 11
    Other registered number: 08224749
    1 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-10 ~ dissolved
    IIF 36 - Director → ME
  • 12
    Other registered number: 11519461
    1 Victoria Sq, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-10 ~ dissolved
    IIF 27 - Director → ME
  • 13
    Other registered number: 09981116
    15 Queen Square, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-15 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    Other registered number: 07894745
    METRO CITY PRINTING LTD - 2016-01-27
    1 Victoria Sq, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-20 ~ dissolved
    IIF 32 - Director → ME
  • 15
    15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2016-09-08 ~ dissolved
    IIF 51 - Director → ME
  • 16
    CIRCLE AUCTIONS LTD - 2015-01-16
    15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2016-08-20 ~ dissolved
    IIF 29 - Director → ME
  • 17
    INTERCITY COMMERCIAL LTD - 2017-02-01
    1 Victoria Sq, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    505,020 GBP2017-03-31
    Officer
    2016-08-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-08-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    15 Queen Square, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-15 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 19
    CIRCLE CONSTRUCTION LTD. - 2015-01-16
    15 Queen Square, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    132,000 GBP2017-01-31
    Officer
    2016-08-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-08-20 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 20
    15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2016-09-10 ~ dissolved
    IIF 47 - Director → ME
  • 21
    15 Queen Square, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2016-08-20 ~ dissolved
    IIF 40 - Director → ME
  • 22
    CIRCLE EMERGENCY LTD - 2015-01-16
    15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2016-08-20 ~ dissolved
    IIF 30 - Director → ME
  • 23
    CIRCLE ENERGY LTD - 2015-01-16
    15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2016-08-20 ~ dissolved
    IIF 44 - Director → ME
  • 24
    15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2016-08-30 ~ dissolved
    IIF 34 - Director → ME
  • 25
    Other registered number: 11518016
    15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2016-08-20 ~ dissolved
    IIF 35 - Director → ME
  • 26
    Other registered number: 10160353
    15 Queen Square, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-15 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 27
    BLUE CIRCLE LAND LTD - 2015-01-16
    15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2016-08-20 ~ dissolved
    IIF 66 - Director → ME
  • 28
    CIRCLE LEGAL LTD - 2015-01-16
    Ls2 8aj, 15 15, Queen Square, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    180,900 GBP2017-02-28
    Officer
    2016-08-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-08-20 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 29
    CIRCLE PRINTING LTD - 2015-01-16
    15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2016-08-20 ~ dissolved
    IIF 50 - Director → ME
  • 30
    15 Queen Sq, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2016-08-20 ~ dissolved
    IIF 46 - Director → ME
  • 31
    CIRCLE SURVEYORS LTD - 2015-01-16
    15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2016-08-20 ~ dissolved
    IIF 38 - Director → ME
  • 32
    99 New Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2016-08-20 ~ dissolved
    IIF 55 - Director → ME
  • 33
    15 Queen Square, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-11-26 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 34
    99 New Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2016-08-20 ~ dissolved
    IIF 53 - Director → ME
  • 35
    REESON INTERIORS LTD - 2017-02-08
    DNA HOMES LTD - 2016-01-14
    1 Victoria Sq, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    228,500 GBP2016-11-30
    Officer
    2016-08-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-08-20 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 36
    32 Park Cross Street, Leeds, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 37
    Other registered number: 08223836
    15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2016-08-20 ~ dissolved
    IIF 37 - Director → ME
  • 38
    REPUBLIC OF BEDS LTD - 2016-07-22
    9-11 Peckover St, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-20 ~ dissolved
    IIF 49 - Director → ME
  • 39
    99 New Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2016-08-20 ~ dissolved
    IIF 58 - Director → ME
Ceased 10
  • 1
    Other registered number: 09231283
    BLUEPRINT CARS LTD - 2017-03-03
    Related registration: 08271656
    99 New Street, Birmingham
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2017-11-30
    Officer
    2016-08-20 ~ 2017-08-20
    IIF 57 - Director → ME
    Person with significant control
    2016-08-20 ~ 2017-08-20
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    2 Ewer St, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2017-07-05 ~ 2020-03-10
    IIF 61 - Director → ME
    Person with significant control
    2017-07-05 ~ 2021-01-10
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 3
    15 Queen Square, Leeds
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    264,500 GBP2017-05-31
    Officer
    2016-08-30 ~ 2018-05-02
    IIF 28 - Director → ME
  • 4
    15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2016-08-20 ~ 2019-03-10
    IIF 26 - Director → ME
  • 5
    EXCEL SOFTWARE SOLUTIONS LTD - 2017-12-12
    INTERCITY ESTATE AGENTS LTD - 2017-02-27
    15 Queen Square, Leeds
    Dissolved Corporate
    Officer
    2016-08-20 ~ 2017-03-01
    IIF 45 - Director → ME
  • 6
    Other registered number: 08930802
    15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    390,210 GBP2017-01-31
    Officer
    2017-09-20 ~ 2018-03-01
    IIF 24 - Director → ME
    2017-08-20 ~ 2018-03-01
    IIF 59 - Director → ME
  • 7
    CAR MODE HIRE LTD. - 2023-11-15
    FACE REPUBLIC LTD - 2023-09-28
    CIRCLE RETAIL LTD - 2015-01-16
    4385, 08883731 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    2,232,450 GBP2022-02-28
    Officer
    2016-08-20 ~ 2021-01-02
    IIF 42 - Director → ME
    2020-03-02 ~ 2020-03-28
    IIF 69 - Director → ME
    Person with significant control
    2016-08-20 ~ 2021-01-02
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    CIRCLE COMMERCIAL LTD - 2015-01-16
    15 Queen Square, Leeds
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    82,000 GBP2017-01-31
    Officer
    2016-08-20 ~ 2017-03-10
    IIF 33 - Director → ME
    Person with significant control
    2016-08-20 ~ 2017-03-01
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 9
    Unit 12 Rochdale Road, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,573 GBP2019-05-30
    Officer
    2018-05-04 ~ 2021-03-20
    IIF 25 - Director → ME
  • 10
    CIRCLE HOMES LTD - 2015-01-23
    4385, 08843836 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2016-08-20 ~ 2021-01-02
    IIF 65 - Director → ME
    Person with significant control
    2016-08-20 ~ 2021-01-02
    IIF 14 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.