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

Ezzat, Herish Hussein

    Related profiles found in government register
  • Ezzat, Herish Hussein
    British business person born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 28-30, Town Street, Armley, Leeds, LS12 3AB, England

      IIF 1
  • Ezzat, Herish Hussein
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 329-331, Harehills Lane, Leeds, LS9 6AX, England

      IIF 2
    • 560-562, Hyde Road, Manchester, M18 7EE, England

      IIF 3 IIF 4
    • Unit 6, Crook Street, Preston, PR1 5LS, England

      IIF 5
    • 170, Main Road, Sheffield, S9 5HQ, England

      IIF 6
    • 270, Handsworth Road, Handsworth, Sheffield, S13 9BX, England

      IIF 7
    • 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 8 IIF 9
    • 162, Alverthorpe Road, Wakefield, WF2 9PY, England

      IIF 10
    • 455-457, Wilmslow Road, Withington, M20 4AN, United Kingdom

      IIF 11
  • Ezzat, Herish Hussein
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 22, Saxton Drive, Rotherham, S60 3DW, England

      IIF 12
  • Ezzat, Herish Hussein
    British entrepreneur born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 173, Main Road, Sheffield, S9 5HQ, England

      IIF 13
  • Ezzat, Herish Hussein
    British general manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 170, Main Road, Sheffield, S9 5HQ, England

      IIF 14
  • Ezzat, Herish Hussein
    British manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 13 - 17, Market Street, Crewe, CW1 2EW, United Kingdom

      IIF 15 IIF 16
    • 22, Chequer Road, Doncaster, DN1 2AL, England

      IIF 17
    • 340, Palatine Road, Manchester, M22 4HE, England

      IIF 18
    • 560-562, Hyde Road, Manchester, M18 7EE, England

      IIF 19
    • 80, Bury Old Road, Manchester, M8 5BW

      IIF 20
    • Unit 4, 961 Ashton Old Road, Manchester, M11 2SL, United Kingdom

      IIF 21
    • 3, New Hall Lane, Preston, PR1 5NU, England

      IIF 22
    • 170, Main Road, Sheffield, S9 5HQ, England

      IIF 23
    • 2, Hallcar Street, Sheffield, S4 7JY, England

      IIF 24
    • 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 25
  • Ezzat, Herish Hussein
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 140, Boothferry Road, Goole, DN14 6AG, England

      IIF 26
  • Ezzat, Herish
    British business executive born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 28-30, Town Street, Armley, Leeds, LS12 3AB, England

      IIF 27
  • Mr Herish Hussein Ezzat
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 13 - 17, Market Street, Crewe, CW1 2EW, United Kingdom

      IIF 28 IIF 29
    • 22, Chequer Road, Doncaster, DN1 2AL, England

      IIF 30
    • 54-56, Hexthorpe Road, Doncaster, DN4 0BD, England

      IIF 31
    • 140, Boothferry Road, Goole, DN14 6AG, England

      IIF 32
    • 28-30, Town Street, Armley, Leeds, LS12 3AB, England

      IIF 33 IIF 34
    • 329-331, Harehills Lane, Leeds, LS9 6AX, England

      IIF 35
    • 340, Palatine Road, Manchester, M22 4HE, England

      IIF 36
    • 560-562, Hyde Road, Manchester, M18 7EE, England

      IIF 37 IIF 38
    • Unit 4, 961 Ashton Old Road, Manchester, M11 2SL, United Kingdom

      IIF 39 IIF 40
    • 22, Saxton Drive, Rotherham, S60 3DW, England

      IIF 41
    • 170, Main Road, Sheffield, S9 5HQ, England

      IIF 42 IIF 43 IIF 44
    • 172, Main Road, Sheffield, Yorkshore, S9 5HQ, England

      IIF 45
    • 2a, Hallcar Street, Sheffield, S4 7JY, England

      IIF 46
    • 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 47 IIF 48
    • 162, Alverthorpe Road, Wakefield, WF2 9PY, England

      IIF 49
    • 455-457, Wilmslow Road, Withington, M20 4AN, United Kingdom

      IIF 50
  • Herish Hussein Ezzat
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Crook Street, Preston, PR1 5LS, England

      IIF 51
    • 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 52
  • Ezzat, Herish
    British company director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maltby Car Wash, Rotherham Road, Maltby, Rotherham, S66 8ES, United Kingdom

      IIF 53
  • Mr Herish Hussein Ezzat
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 54
  • Mr Herish Ezzat
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maltby Car Wash, Rotherham Road, Maltby, Rotherham, S66 8ES, United Kingdom

      IIF 55
  • Mr Herish Hussien Ezzat
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Saxton Drive, Rotherham, S60 3DW, England

      IIF 56 IIF 57
child relation
Offspring entities and appointments
Active 11
  • 1
    162 Alverthorpe Road, Wakefield, England
    Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-05-14 ~ 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
  • 2
    Unit 4 961 Ashton Old Road, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    28,263 GBP2023-08-31
    Officer
    2023-05-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 3
    EASTERN EUROPEAN FOOD CENTER LIMITED - 2022-06-30
    140 Boothferry Road, Goole, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-01 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    54-56 Hexthorpe Road, Doncaster, England
    Corporate (2 parents)
    Equity (Company account)
    -100 GBP2023-11-30
    Person with significant control
    2020-03-19 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    2a Hallcar Street, Sheffield, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -5,035 GBP2023-05-31
    Officer
    2024-04-01 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    35a Handsworth Road, Sheffield, England
    Dissolved corporate (2 parents)
    Officer
    2015-07-02 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Has significant influence or controlOE
  • 7
    22 Chequer Road, Doncaster, England
    Corporate (1 parent)
    Equity (Company account)
    -28,403 GBP2024-01-31
    Officer
    2020-01-14 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    Maltby Car Wash Rotherham Road, Maltby, Rotherham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-21 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 9
    329-331 Harehills Lane, Leeds, England
    Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    Unit 6 Crook Street, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-14 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 11
    455-457 Wilmslow Road, Withington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    21a Bore Street, Lichfield, Staffordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    855 GBP2020-05-31
    Officer
    2019-05-15 ~ 2019-05-15
    IIF 15 - director → ME
    2019-11-05 ~ 2021-11-17
    IIF 16 - director → ME
    Person with significant control
    2019-05-15 ~ 2019-05-15
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    2019-11-05 ~ 2021-11-17
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 2
    68 Leeds Road, Nelson, England
    Dissolved corporate (1 parent)
    Person with significant control
    2022-06-25 ~ 2022-11-02
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 3
    Petre House, Petre Street, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    -68,994 GBP2023-01-31
    Officer
    2021-12-31 ~ 2022-06-01
    IIF 1 - director → ME
    2021-06-01 ~ 2021-12-30
    IIF 27 - director → ME
    Person with significant control
    2020-01-24 ~ 2021-12-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    2021-12-01 ~ 2022-05-31
    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
    IIF 33 - Right to appoint or remove directors OE
  • 4
    KRAKOW SUPERMARKET LTD - 2020-01-22
    2 Bury Old Road, Manchester, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    670,814 GBP2023-10-31
    Officer
    2015-03-25 ~ 2015-11-08
    IIF 20 - director → ME
  • 5
    94 Kirkgate, Wakefield, England
    Corporate (1 parent)
    Equity (Company account)
    24,690 GBP2023-10-31
    Person with significant control
    2022-06-25 ~ 2022-12-05
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 6
    2a Hallcar Street, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-19 ~ 2021-05-15
    IIF 19 - director → ME
    2021-09-15 ~ 2022-01-01
    IIF 25 - director → ME
    Person with significant control
    2020-11-19 ~ 2021-05-15
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    2021-09-15 ~ 2022-01-01
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
  • 7
    Unit 4 961 Ashton Old Road, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    28,263 GBP2023-08-31
    Person with significant control
    2018-08-01 ~ 2018-09-06
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 8
    2a Hallcar Street, Sheffield, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -5,035 GBP2023-05-31
    Officer
    2022-05-19 ~ 2024-03-01
    IIF 9 - director → ME
    Person with significant control
    2022-05-19 ~ 2024-03-01
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    70-74 Carlton Road, Worksop, England
    Corporate (1 parent)
    Equity (Company account)
    6,243 GBP2021-10-31
    Officer
    2017-02-10 ~ 2023-05-01
    IIF 14 - director → ME
    Person with significant control
    2017-02-10 ~ 2023-05-01
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 10
    270 Handsworth Road, Handsworth, Sheffield, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,090 GBP2023-11-30
    Officer
    2022-02-20 ~ 2022-05-01
    IIF 7 - director → ME
  • 11
    2a Hallcar Street, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    46,859 GBP2023-03-31
    Officer
    2023-07-01 ~ 2024-03-01
    IIF 22 - director → ME
    Person with significant control
    2023-07-01 ~ 2024-03-01
    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
  • 12
    GORTON FOOD STORE LIMITED - 2022-01-28
    4385, 13633839 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-16 ~ 2023-03-16
    IIF 4 - director → ME
    IIF 3 - director → ME
    Person with significant control
    2023-03-16 ~ 2023-03-16
    IIF 37 - Ownership of shares – 75% or more OE
  • 13
    170 Main Road, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    12,081 GBP2023-03-31
    Officer
    2023-01-01 ~ 2024-03-01
    IIF 6 - director → ME
    2017-03-23 ~ 2023-01-01
    IIF 23 - director → ME
    Person with significant control
    2017-03-23 ~ 2023-01-01
    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
    2023-01-01 ~ 2024-03-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 14
    2a Hallcar Street, Sheffield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,218 GBP2023-01-31
    Person with significant control
    2020-01-15 ~ 2024-07-01
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 15
    SUN MARKET MANCHESTER LTD - 2024-02-07
    2 Hallcar Street, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    7,045 GBP2022-06-30
    Officer
    2023-05-01 ~ 2023-05-01
    IIF 24 - director → ME
    2020-12-16 ~ 2022-09-01
    IIF 18 - director → ME
    Person with significant control
    2022-08-01 ~ 2023-05-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 16
    147 Orford Lane, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-01-17 ~ 2024-03-01
    IIF 12 - director → ME
    Person with significant control
    2024-01-17 ~ 2024-03-11
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors 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.