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 Ibrahim Hussain

    Related profiles found in government register
  • Mr Ibrahim Hussain
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • icon of address 160, Kemp House, London, EC1V 2NX, United Kingdom

      IIF 2
  • Mr Ibrahim Hussain
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Lotus Kitchen, Burnt Ash Road, London, SE12 8PZ, United Kingdom

      IIF 3
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4 IIF 5
  • Mr Ibrahim Hussain
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Mr Ibrar Hussain
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Gilcroft Street, Sutton-in-ashfield, NG17 3EL, England

      IIF 7
  • Mr Ibrar Hussain
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Thornton Road, Bradford, BD1 2DX, United Kingdom

      IIF 8
    • icon of address 2, Southdown Close, Bradford, BD9 6DG, United Kingdom

      IIF 9
  • Mr Ibrar Hussain
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Beech Street, Eccles, Manchester, M30 8GB, England

      IIF 10
    • icon of address 17, Beech Street, Manchester, M30 8GB, United Kingdom

      IIF 11
  • Dr Ibrar Hussain
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218, Manchester Road, Manchester, M34 5QR, United Kingdom

      IIF 12
  • Mr Ibrahim Hussain
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11, Moore House, Cable Street, London, E1 0AR

      IIF 13
  • Mr Ibrar Hussain
    Pakistani born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, 156 Ovenden Road, Halifax, West Yorkshire, HX3 5QG, United Kingdom

      IIF 14
    • icon of address 156, Ovenden Road, Halifax, HX3 5QG, England

      IIF 15 IIF 16 IIF 17
    • icon of address Dean Clough Industrial Park, Office Suite 208, Fearnley Mill, Halifax, West Yorkshire, HX3 5WP, United Kingdom

      IIF 18
  • Rehman, Ibrar Hussain
    British business born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Newton Road, Birmingham, B11 4PS, England

      IIF 19
  • Mr Ibrar Hussain Rehman
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Brighton Road, Ballsalheath, Birmingham, B12 8QN, United Kingdom

      IIF 20
    • icon of address 18, Newton Road, Birmingham, B11 4PS, England

      IIF 21
  • Mr Ibrahim Hussain
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Station Rise, London, SE27 9BW, England

      IIF 22
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Mr Ibrar Hussain
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Melville Gardens, Leeds, LS6 2TR, United Kingdom

      IIF 24
    • icon of address 10, Dunstable Close, Luton, Bedfordshire, LU4 8DP, United Kingdom

      IIF 25
    • icon of address 10 Dunstable Close, Luton, LU4 8DP, England

      IIF 26
    • icon of address 10, Dunstable Close, Luton, LU4 8DP, United Kingdom

      IIF 27 IIF 28
    • icon of address Unit 19 - Futures House, The Moakes, Luton, LU3 3QB, England

      IIF 29
  • Hussain, Ibrahim
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
    • icon of address 160, Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Mr Ibrar Hussain
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Balmoral Drive, Woking, GU22 8EU, England

      IIF 32
  • Mr Ibrar Hussain
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194-196, Woodhouse Lane, Leeds, LS2 9DX

      IIF 33
  • Hussain, Ibrar
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Howgill Crescent, Oldham, OL8 3WA, England

      IIF 34
  • Mr Ibrar Hussain
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, St.paul's Road, Balsall Heath, Birmingham, B12 8LZ, England

      IIF 35
    • icon of address 358, Gospel Lane, Birmingham, B27 7AJ, United Kingdom

      IIF 36
    • icon of address 457-459, 457-459, Moseley Road, 457-459, Moseley Road, Birmingham, B12 9BX, England

      IIF 37
    • icon of address New Reach House, 171-172, St Pauls Road, Moseley, B12 8LZ, England

      IIF 38
    • icon of address 9 Lagoon Road, Tamworth, B77 5GD, England

      IIF 39
  • Mr Ibrar Hussain
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24a, King Cross Street, Halifax, HX1 2SH, England

      IIF 40
  • Mr Ibrar Hussain
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11070698 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • icon of address Matrix Business Centre, 167 Station Road, Edgware, Middx, HA8 7JU, United Kingdom

      IIF 42
    • icon of address 115, Hampstead Road, London, NW1 3EE, United Kingdom

      IIF 43
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 44
    • icon of address 90, Spencer Way, Redhill, Surrey, RH1 5DQ, England

      IIF 45
    • icon of address 14, Tolworth Rise S, Tax Affinity Accountants, Surbiton, Surrey, KT5 9NN, United Kingdom

      IIF 46
  • Mr Ibrar Hussain
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Finchmead Road, Birmingham, B33 0LP, England

      IIF 47
    • icon of address 54, Wells Green Road, Solihull, B92 7PG, England

      IIF 48
  • Mr Ibrar Hussain
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 512-514, Moseley Road, First Floor, Birmingham, B12 9AH, England

      IIF 49
    • icon of address The Colmore Building, 20 Colmore Circus Queensway, Floor 1, Birmingham, B4 6AT, England

      IIF 50 IIF 51
  • Mr Ibrar Hussain
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harpers Farm, Unit 9 Banbury Lane, King Sutton, OX17 3RU, United Kingdom

      IIF 52
  • Hussain, Ibrar
    British project manager born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Sandford Road, Bradford, West Yorkshire, BD3 9NT, United Kingdom

      IIF 53
  • Mr Ibrar Hussein
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Stratford Road, Birmingham, B11 1RD, England

      IIF 54
  • Hussain, Ibrahim
    British chef born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 55 IIF 56
  • Hussain, Ibrahim
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Lotus Kitchen, Burnt Ash Road, London, SE12 8PZ, United Kingdom

      IIF 57
  • Hussain, Ibrahim
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 58
  • Hussain, Ibrahim
    British it professional born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 59
    • icon of address 5, Station Rise, London, SE27 9BW, England

      IIF 60
  • Hussain, Ibrar
    British manager born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Gilcroft Street, Sutton-in-ashfield, NG17 3EL, England

      IIF 61
  • Hussain, Ibrar
    British directo born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Thornton Road, Bradford, BD1 2DX, United Kingdom

      IIF 62
  • Hussain, Ibrar
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Crescent Walk, Bradford, BD14 6EH, United Kingdom

      IIF 63
    • icon of address 13 Crescent Walk, Clayton, Bradford, BD14 6EH, England

      IIF 64
    • icon of address 2, Southdown Close, Bradford, BD9 6DG, United Kingdom

      IIF 65
    • icon of address 24a, King Cross Street, Halifax, HX1 2SH, England

      IIF 66
  • Hussain, Ibrar
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 67
  • Hussain, Ibrar
    British doctor born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Beech Street, Eccles, Manchester, M30 8GB, England

      IIF 68
    • icon of address 17, Beech Street, Manchester, M30 8GB, United Kingdom

      IIF 69
  • Hussain, Ibrar
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Fernhurst Road, Birmingham, B8 3EQ, England

      IIF 70
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 71
  • Mr Ibrar Hussain
    Pakistani born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 72
  • Mr Ibrar Hussain
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Farnhurst Road, Birmingham, B36 8HT, England

      IIF 73
  • Hussain, Ibrar, Dr
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 216 Manchester Road, Audenshaw, Manchester, Lancashire, M34 5QR

      IIF 74 IIF 75
    • icon of address 218, Manchester Road, Manchester, M34 5QR, United Kingdom

      IIF 76
  • Mr Ibrar Hussain
    Swedish born in June 1971

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Unit 101558 Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 77
    • icon of address Unit 79598, Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, England

      IIF 78
  • Rehman, Ibrar Hussain
    British business born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Brighton Road, Ballsalheath, Birmingham, B12 8QN, United Kingdom

      IIF 79
  • Rehman, Ibrar Hussain
    British business person born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Newton Road, Sparkhill, Birmingham, B11 4PS, England

      IIF 80
  • Hussain, Ibrar
    Pakistani director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Howgill Crescent, Oldham, OL8 3WA, England

      IIF 81
  • Hussain, Ibrar
    Pakistani business person born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Ovenden Road, Halifax, HX3 5QG, England

      IIF 82 IIF 83
    • icon of address 156, Ovenden Road, Halifax, HX3 5QG, United Kingdom

      IIF 84
  • Hussain, Ibrar
    Pakistani director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Ovenden Road, Halifax, HX3 5QG, England

      IIF 85
    • icon of address Dean Clough Industrial Park, Office Suite 208, Fearnley Mill, Halifax, West Yorkshire, HX3 5WP, United Kingdom

      IIF 86
  • Mr Hussain Ibrahim
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 453-459, Moseley Road, Birmingham, B12 9BX

      IIF 87
    • icon of address 457-459, 457-459, Moseley Road, 457-459, Moseley Road, Birmingham, B12 9BX, England

      IIF 88
  • Hussain, Ibrahim
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11, Moore House, Cable Street, London, E1 0AR, England

      IIF 89
  • Hussain, Ibrar
    British Pakistani director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Mosley Street, Manchester, Lancashire, M2 3HQ, United Kingdom

      IIF 90
  • Hussain, Ibrar
    British business born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dunstable Close, Luton, LU4 8PD, United Kingdom

      IIF 91
  • Hussain, Ibrar
    British business development born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gresham House, Third Floor, Suite G, 53 Claredon Road, WD17 1LA, United Kingdom

      IIF 92
  • Hussain, Ibrar
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 93
    • icon of address 10, Dunstable Close, Luton, Bedfordshire, LU4 8DP, United Kingdom

      IIF 94
    • icon of address 10, Dunstable Close, Luton, LU4 8DP, United Kingdom

      IIF 95
  • Hussain, Ibrar
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dunstable Close, Luton, Bedfordshire, LU4 8DP, United Kingdom

      IIF 96
    • icon of address 10 Dunstable Close, Luton, LU4 8DP, England

      IIF 97
    • icon of address 10, Dunstable Close, Luton, LU4 8DP, United Kingdom

      IIF 98
    • icon of address Unit 19 - Futures House, The Moakes, Luton, LU3 3QB, England

      IIF 99
    • icon of address 22, Lloyds House, Lloyds Street, Manchester, M2 5WA, United Kingdom

      IIF 100
  • Hussain, Ibrar
    British manager born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Melville Gardens, Leeds, LS6 2TR, United Kingdom

      IIF 101
  • Hussain, Ibrar
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Balmoral Drive, Woking, GU22 8EU, England

      IIF 102
  • Hussain, Ibrar
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194-196, Woodhouse Lane, Leeds, LS2 9DX

      IIF 103
  • Hussain, Ibrahim
    British businessman born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 457-459, 457-459, Moseley Road, 457-459, Moseley Road, Birmingham, B12 9BX, England

      IIF 104
  • Hussain, Ibrahim
    British helper born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 453-459, Moseley Road, Birmingham, B12 9BX

      IIF 105
  • Hussain, Ibrar
    British business born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, St.paul's Road, Balsall Heath, Birmingham, B12 8LZ, England

      IIF 106
    • icon of address 457-459, 457-459, Moseley Road, 457-459, Moseley Road, Birmingham, B12 9BX, England

      IIF 107
  • Hussain, Ibrar
    British businessman born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 358, Gospel Lane, Birmingham, B27 7AJ, United Kingdom

      IIF 108
  • Hussain, Ibrar
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Reach House, 171-172, St Pauls Road, Moseley, B12 8LZ, England

      IIF 109
  • Hussain, Ibrar
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Lagoon Road, Tamworth, B77 5GD, England

      IIF 110
  • Hussain, Ibrar
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Pemberton Drive, Bradford, BD7 1RA, England

      IIF 111
  • Hussain, Ibrar
    British car trader born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Wells Green Road, 54 Wells Green Road, Solihull, West Midlands, B92 7PG, England

      IIF 112
  • Hussain, Ibrar
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Spencer Way, Redhill, Surrey, RH1 5DQ, England

      IIF 113
  • Hussain, Ibrar
    British film director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matrix Business Centre, 167 Station Road, Edgware, Middx, HA8 7JU, United Kingdom

      IIF 114 IIF 115
  • Hussain, Ibrar
    British film producer born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11070698 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 116
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 117
    • icon of address 90, Spencer Way, Redhill, RH1 5DQ, England

      IIF 118
  • Hussain, Ibrar
    British managing director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Tolworth Rise S, Tax Affinity Accountants, Surbiton, Surrey, KT5 9NN, United Kingdom

      IIF 119
  • Hussain, Ibrar
    British producer born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Hampstead Road, London, NW1 3EE, United Kingdom

      IIF 120
  • Hussain, Ibrar
    British builder born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Wells Green Road, Solihull, B92 7PG, United Kingdom

      IIF 121
  • Hussain, Ibrar
    British consultant born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Wells Green Road, Solihull, B92 7PG, England

      IIF 122
  • Hussain, Ibrar
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Wells Green Road, Solihull, West Midlands, B92 7PG, United Kingdom

      IIF 123
  • Hussain, Ibrar
    British managing director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Finchmead Road, Birmingham, B33 0LP, England

      IIF 124
  • Hussain, Ibrar
    British motor trade born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Wells Green Road, Solihull, West Midlands, B92 7PG, United Kingdom

      IIF 125
  • Hussain, Ibrar
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 & 4, Ann House, Ann Street, Rochdale, Lancashire, OL11 1ER

      IIF 126
  • Hussain, Ibrar
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 512-514, Moseley Road, First Floor, Birmingham, B12 9AH, England

      IIF 127
    • icon of address The Colmore Building, 20 Colmore Circus Queensway, Floor 1, Birmingham, B4 6AT, England

      IIF 128 IIF 129
  • Hussain, Ibrar
    British managing director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Ann House, Ann Street, Rochdale, Lancashire, OL11 1ER, United Kingdom

      IIF 130
  • Hussain, Ibrar
    British motor trade born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harpers Farm, Unit 9 Banbury Lane, King Sutton, OX17 3RU, United Kingdom

      IIF 131
  • Hussein, Ibrar
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Stratford Road, Birmingham, B11 1RD, England

      IIF 132
  • Hussain, Ibrar
    Pakistani director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 133
  • Hussain, Ibrar
    British director born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 172 St Pauls Road, Balsall Heath, Birmingham, West Midlands, B12 8LZ

      IIF 134
  • Hussain, Ibrar
    British manager born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 358, Gospel Lane, Birmingham, West Midland, B27 7AJ, United Kingdom

      IIF 135
  • Hussain, Ibrar
    British md born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Newreach House, 171 -172 St Pauls Road, Balsall Heath, Birmingham, West Midlands, B12 8LZ, England

      IIF 136
  • Hussain, Ibrar
    Pakistani operations manager born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Farnhurst Road, Birmingham, B36 8HT, England

      IIF 137
  • Hussain, Ibrar
    Pakistani company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 138
  • Hussain, Ibrar
    Swedish company director born in June 1971

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Unit 101558 Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 139
  • Hussain, Ibrar
    Swedish managing director born in June 1971

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Unit 79598, Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, England

      IIF 140
  • Hussain, Ibnar
    British director

    Registered addresses and corresponding companies
    • icon of address New Reach House 171-172, St Pauls Road, Birmingham, West Midlands, B12 8LZ

      IIF 141
  • Hussain, Ibrar
    British

    Registered addresses and corresponding companies
    • icon of address 66 Ivor Road, Sparkhill, Birmingham, West Midlands, B11 4NT

      IIF 142
  • Hussain, Ibrar
    British secretary

    Registered addresses and corresponding companies
    • icon of address 66 Ivor Road, Sparkhill, Birmingham, West Midlands, B11 4NT

      IIF 143
  • Husain, Ibrahim

    Registered addresses and corresponding companies
    • icon of address Flat 11, Moore House, Cable Street, London, E1 0AR, England

      IIF 144
  • Hussain, Ibrahim

    Registered addresses and corresponding companies
    • icon of address 358, Gospel Lane, Birmingham, B27 7AJ, United Kingdom

      IIF 145
    • icon of address 160, Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 146
  • Hussain, Ibrar

    Registered addresses and corresponding companies
    • icon of address 358, Gospel Lane, Birmingham, B27 7AJ, United Kingdom

      IIF 147
    • icon of address 453-459, Moseley Road, Birmingham, B12 9BX, United Kingdom

      IIF 148
    • icon of address 13, Crescent Walk, Bradford, BD14 6EH, United Kingdom

      IIF 149
    • icon of address 13 Crescent Walk, Clayton, Bradford, BD14 6EH, England

      IIF 150
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 151
    • icon of address 10 Dunstable Close, Luton, LU4 8DP, England

      IIF 152
    • icon of address New Reach House, 171-172, St Pauls Road, Moseley, B12 8LZ, England

      IIF 153
child relation
Offspring entities and appointments
Active 67
  • 1
    icon of address 14 Fernhurst Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 70 - Director → ME
  • 2
    icon of address Unit 4 451 Toller Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2016-02-10 ~ dissolved
    IIF 149 - Secretary → ME
  • 3
    icon of address Tugby Orchards Wood Lane, Tugby, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -486 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 7 - Has significant influence or controlOE
  • 4
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2019-05-29 ~ dissolved
    IIF 146 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Harpers Farm, Unit 9 Banbury Lane, King Sutton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5 Melville Gardens, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 54 Wells Green Road, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 121 - Director → ME
  • 9
    icon of address 86 Balmoral Drive, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Cst Energy Solutions Limited, Unit 3 & 4 Ann House Ann Street, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 126 - Director → ME
  • 11
    icon of address 47 Finchmead Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ 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
  • 12
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 101558 Lytchett House 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 90 Spencer Way, Redhill, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 118 - Director → ME
  • 15
    icon of address 5300 Lakeside Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 138 - Director → ME
  • 16
    icon of address Newreach House 171 -172 St Pauls Road, Balsall Heath, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 136 - Director → ME
  • 17
    icon of address 2 Howgill Crescent, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 81 - Director → ME
  • 18
    icon of address 54 Wells Green Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 122 - Director → ME
  • 19
    icon of address 10 Dunstable Close, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF 91 - Director → ME
  • 20
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 72 - Has significant influence or control as a member of a firmOE
    IIF 72 - Right to appoint or remove directors as a member of a firmOE
    IIF 72 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 72 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 72 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address Flat 11 Moore House, Cable Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,566 GBP2017-06-30
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2013-06-24 ~ dissolved
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-24 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 22
    icon of address International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,382 GBP2024-02-29
    Officer
    icon of calendar 2018-02-23 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ now
    IIF 28 - Has significant influence or controlOE
  • 23
    icon of address Unit 19 - Futures House, The Moakes, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    808 GBP2024-03-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 24
    icon of address 55 Mosley Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2017-05-12 ~ dissolved
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 25
    icon of address Unit 4 Ann House, Ann Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 130 - Director → ME
  • 26
    GO CARICA LTD - 2023-03-13
    icon of address 156 Ovenden Road, Halifax, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 12, Lotus Kitchen Burnt Ash Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 358 Gospel Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2019-01-01 ~ dissolved
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 17 Beech Street, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,251 GBP2017-03-31
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 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
  • 30
    icon of address 171 St.paul's Road, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,358 GBP2023-12-01
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 453-459 Moseley Road, Birmingham, West Midland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 71 - Director → ME
  • 33
    icon of address Matrix Business Centre, 167 Station Road, Edgware, Middx, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 35
    icon of address 115 Hampstead Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 139 Stratford Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 512-514 Moseley Road, First Floor, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 49 - Has significant influence or control as a member of a firmOE
    IIF 49 - Has significant influence or control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 38
    icon of address The Colmore Building 20 Colmore Circus Queensway, Floor 1, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Has significant influence or control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 21 Sandford Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 53 - Director → ME
  • 40
    icon of address New Reach House 171-172, St Pauls Road, Moseley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,090 GBP2021-02-28
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 153 - Secretary → ME
  • 41
    icon of address The Colmore Building 20 Colmore Circus Queensway, Floor 1, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2021-12-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 51 - Has significant influence or control as a member of a firmOE
    IIF 51 - Has significant influence or control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 453-459 Moseley Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    17,442 GBP2025-05-23
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 105 - Director → ME
    icon of calendar 2012-05-24 ~ now
    IIF 148 - Secretary → ME
  • 43
    icon of address 90 Spencer Way, Redhill, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,792 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 113 Northborough Road, Norbury
    Active Corporate (2 parents)
    Equity (Company account)
    9,336 GBP2024-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 17 Beech Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 578 Thornton Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 9 Lagoon Road, Tamworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 48
    icon of address 54 Wells Green Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 125 - Director → ME
  • 49
    icon of address 54 Wells Green Road, 54 Wells Green Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-25 ~ dissolved
    IIF 112 - Director → ME
  • 50
    icon of address 54 Wells Green Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 123 - Director → ME
  • 51
    icon of address 24a King Cross Street, Halifax, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 5 Station Rise, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-06 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ 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
  • 54
    icon of address 171 Brighton Road, Ballsalheath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 2 Southdown Close, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address New Reach House 171-172 St Pauls Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-26 ~ dissolved
    IIF 141 - Secretary → ME
  • 57
    icon of address 79 Fallow Court Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF 67 - Director → ME
  • 58
    icon of address 55 Mosley Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 59
    icon of address 194-196 Woodhouse Lane, Leeds
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    147,747 GBP2024-06-30
    Officer
    icon of calendar 2022-04-16 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2022-04-16 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    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
  • 60
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 61
    icon of address 2 Howgill Crescent, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 55 Mosley Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 90 - Director → ME
  • 63
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-04 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 64
    icon of address 138 Thornton Road, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 65
    Company number 05233969
    Non-active corporate
    Officer
    icon of calendar 2004-09-16 ~ now
    IIF 74 - Director → ME
  • 66
    Company number 06497724
    Non-active corporate
    Officer
    icon of calendar 2008-02-08 ~ now
    IIF 75 - Director → ME
  • 67
    Company number 06849308
    Non-active corporate
    Officer
    icon of calendar 2009-03-17 ~ now
    IIF 94 - Director → ME
Ceased 24
  • 1
    icon of address 9 Lagoon Road, Tamworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,336 GBP2024-04-30
    Officer
    icon of calendar 2022-07-01 ~ 2025-03-10
    IIF 80 - Director → ME
  • 2
    icon of address Tugby Orchards Wood Lane, Tugby, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -486 GBP2018-08-31
    Officer
    icon of calendar 2016-08-31 ~ 2023-07-11
    IIF 61 - Director → ME
  • 3
    icon of address 453-459 Moseley Road, Balsall Heath, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-11 ~ 2009-07-06
    IIF 143 - Secretary → ME
  • 4
    icon of address Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate
    Current Assets (Company account)
    48,116 GBP2016-03-31
    Officer
    icon of calendar 2016-05-19 ~ 2016-05-26
    IIF 100 - Director → ME
  • 5
    icon of address Dean Clough Industrial Park, Office Suite 208, Fearnley Mill, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,612 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ 2025-08-04
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ 2025-08-04
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 6
    icon of address Kemp House, 152 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-08 ~ 2013-12-02
    IIF 92 - Director → ME
  • 7
    icon of address Unit 79598 Lytchett House, 13, Freeland Park, Wareham Road, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,260 GBP2022-07-31
    Officer
    icon of calendar 2021-07-28 ~ 2022-01-01
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2022-01-01
    IIF 78 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 5 451 Toller Lane, Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-07 ~ 2014-06-18
    IIF 64 - Director → ME
    icon of calendar 2014-04-07 ~ 2014-08-18
    IIF 150 - Secretary → ME
  • 9
    icon of address 2 Howgill Crescent, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-09 ~ 2016-04-28
    IIF 34 - Director → ME
  • 10
    icon of address 172 St Pauls Road, Balsall Heath, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-07 ~ 2009-07-06
    IIF 142 - Secretary → ME
  • 11
    icon of address 54 Wells Green Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-20 ~ 2025-08-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 358 Gospel Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-11-20 ~ 2019-01-01
    IIF 104 - Director → ME
    icon of calendar 2018-10-26 ~ 2018-11-21
    IIF 107 - Director → ME
    icon of calendar 2018-11-20 ~ 2019-01-16
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2019-01-01
    IIF 88 - Ownership of shares – 75% or more OE
    icon of calendar 2018-10-26 ~ 2018-11-21
    IIF 37 - Ownership of shares – 75% or more OE
  • 13
    icon of address 5 Little Horton Lane, Bradford, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-04-24 ~ 2018-04-26
    IIF 111 - Director → ME
  • 14
    DEBT AND CREDIT LTD - 2024-07-25
    icon of address Suite 201, 16 Titan Court, Laporte Way, Luton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -249,740 GBP2024-02-29
    Officer
    icon of calendar 2012-12-01 ~ 2013-10-01
    IIF 93 - Director → ME
  • 15
    icon of address Matrix Business Centre, 167 Station Road, Edgware, Middx, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-05 ~ 2018-08-02
    IIF 115 - Director → ME
  • 16
    icon of address New Reach House 171-172, St Pauls Road, Moseley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,090 GBP2021-02-28
    Officer
    icon of calendar 2019-02-12 ~ 2020-06-11
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2020-06-11
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 17
    icon of address 453-459 Moseley Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    17,442 GBP2025-05-23
    Person with significant control
    icon of calendar 2016-05-23 ~ 2023-07-01
    IIF 87 - Ownership of shares – 75% or more OE
  • 18
    icon of address 14 Tolworth Rise S, Tax Affinity Accountants, Surbiton, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -34,970 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ 2024-04-05
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 2024-04-08
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 19
    icon of address 113 Northborough Road, Norbury
    Active Corporate (2 parents)
    Equity (Company account)
    9,336 GBP2024-11-30
    Officer
    icon of calendar 2023-07-31 ~ 2023-07-31
    IIF 117 - Director → ME
    icon of calendar 2023-07-30 ~ 2023-07-31
    IIF 151 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ 2023-07-31
    IIF 44 - Has significant influence or control OE
  • 20
    icon of address 43 Cherry Orchard Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ 2024-11-01
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ 2024-11-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 358 Gospel Lane, Birmingham, West Midland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-20 ~ 2012-01-20
    IIF 135 - Director → ME
  • 22
    icon of address New Reach House 171-172 St Pauls Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-14 ~ 2008-09-26
    IIF 134 - Director → ME
  • 23
    icon of address 578 Thornton Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,856 GBP2024-09-30
    Officer
    icon of calendar 2023-11-29 ~ 2025-06-11
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ 2025-06-11
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 24
    PROX LICENZA LTD - 2021-04-12
    icon of address 12 North Street, Lockwood, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-15 ~ 2020-12-02
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 2020-12-02
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE

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.