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

Hussain, Saqib Mohammed

    Related profiles found in government register
  • Hussain, Saqib Mohammed
    British adviser born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 1
  • Hussain, Saqib Mohammed
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Manchester Technology Centre, 103, Oxford House, Oxford Rd, Manchester, Manchester, M1 7ED, England

      IIF 2
    • icon of address 30, Burton Road, Manchester, M20 3EB, England

      IIF 3
    • icon of address 30 Burton Road, Withington, Manchester, M20 3EB, United Kingdom

      IIF 4
  • Hussain, Saqib Mohammed
    British consultant born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Hadfield Close, Manchester, M14 5LY, England

      IIF 5
    • icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, SK4 5BH, England

      IIF 6
  • Hussain, Saqib Mohammed
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Burton Road, Manchester, M20 3EB, England

      IIF 7
    • icon of address Flat 1 Richmond Gardens, 16 Darley Avenue, Manchester, M20 2XF, England

      IIF 8
    • icon of address 33, Greek Street, Stockport, SK3 8AX, England

      IIF 9
    • icon of address Charter House, 33 Greek St, Stockport, F&c Accountants, 33 Greek Street, Stockport, SK3 8AX, England

      IIF 10
    • icon of address Charter House, 33 Greek Street, Stockport, Cheshire, SK3 8AX, England

      IIF 11
    • icon of address F&c Accountants, 33 Greek Street, Charter House, Stockport, SK3 8AX, England

      IIF 12
  • Hussain, Saqib Mohammed
    British freelancer born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Hadfield Close, Manchester, M14 5LY, England

      IIF 13
  • Hussain, Saqib Mohammed
    British supporter born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address River View, 1 Richmond Gardens, 16 Darley Avenue, Manchester, M20 2XF, United Kingdom

      IIF 14
  • Hussain, Saqib
    British consultant born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Leagrave Road, Luton, LU4 8HZ, United Kingdom

      IIF 15
  • Hussain, Saqib
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Garden Terrace, Dewsbury, WF13 3HE, United Kingdom

      IIF 16
    • icon of address Unit 8, Riverbank Enterprise Centre, Scout Hill Road, Dewsbury, WF13 3RQ, England

      IIF 17
  • Hussain, Saqib
    British factory worker born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Garden Terrace, Dewsbury, WF13 3HE, United Kingdom

      IIF 18
    • icon of address 45, Garden Terrace, Dewsbury, West Yorkshire, WF13 3HE, United Kingdom

      IIF 19
  • Hussain, Saqib
    English director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Beehive Lane, Ilford, IG1 3RJ, England

      IIF 20
  • Mr Saqib Hussain
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Leagrave Road, Luton, LU4 8HZ, United Kingdom

      IIF 21
  • Mr Saqib Mohammed Hussain
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Manchester Technology Centre, 103, Oxford House, Oxford Rd, Manchester, Manchester, M1 7ED, England

      IIF 22
    • icon of address 116, Hadfield Close, Manchester, M14 5LY, England

      IIF 23 IIF 24
    • icon of address 33, Greek Street, Stockport, SK3 8AX, England

      IIF 25 IIF 26
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 27
    • icon of address Charter House, 33 Greek St, Stockport, F&c Accountants, 33 Greek Street, Stockport, SK3 8AX, England

      IIF 28
    • icon of address F&c Accountants, 33 Greek Street, Charter House, Stockport, SK3 8AX, England

      IIF 29
  • Hussain, Mohammed
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Chartwell Drive, Bradford, West Yorkshire, BD6 3DA, United Kingdom

      IIF 30
  • Hussain, Saqib
    British director born in August 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 58, Clare Road, Cardiff, South Glamorgan, CF11 6RT, United Kingdom

      IIF 31
    • icon of address Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 32
  • Mr Saqib Hussain
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Riverbank Enterprise Centre, Scout Hill Road, Dewsbury, WF13 3RQ, England

      IIF 33
  • Hussain, Saqib
    British it contractor born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Vista Place, Coy Pond Business Pk Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 34
  • Hussain, Saqib
    British director born in August 1998

    Resident in United Kingdom

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

      IIF 35
  • Mr Saqib Hussain
    English born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Beehive Lane, Ilford, IG1 3RJ, England

      IIF 36
  • Hussain, Mohammed

    Registered addresses and corresponding companies
    • icon of address 53, Chartwell Drive, Bradford, West Yorkshire, BD6 3DA, United Kingdom

      IIF 37
  • Mr Saqib Hussain
    British born in August 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 58, Clare Road, Cardiff, CF11 6RT, United Kingdom

      IIF 38
    • icon of address Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 39
  • Hussain, Mohammed Saqib
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Newland Road, Birmingham, West Midlands, B9 5PS, England

      IIF 40
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Hussain, Saqib

    Registered addresses and corresponding companies
    • icon of address 58, Clare Road, Cardiff, South Glamorgan, CF11 6RT, United Kingdom

      IIF 42
    • icon of address 45, Garden Terrace, Dewsbury, WF13 3HE, United Kingdom

      IIF 43
    • icon of address 61 Beehive Lane, Ilford, IG1 3RJ, England

      IIF 44
  • Mr Saqib Hussain
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Garden Terrace, Dewsbury, WF13 3HE, England

      IIF 45
  • Mr Saqib Hussain
    British born in August 1998

    Resident in United Kingdom

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

      IIF 46
  • Hussain, Saqib
    British,pakistani director born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Railway Road, Darwen, BB3 2RJ, United Kingdom

      IIF 47
  • Mohammed Hussain
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Chartwell Drive, Bradford, BD6 3DA, United Kingdom

      IIF 48
  • Mr Mohammed Hussain
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charter House, 33 Greek Street, Stockport, Cheshire, SK3 8AX, England

      IIF 49
  • Mr Mohammed Saqib Hussain
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Newland Road, Birmingham, West Midlands, B9 5PS, England

      IIF 50
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
child relation
Offspring entities and appointments
Active 25
  • 1
    MANCHESTER COMMUNITY LEISURE SERVICES LTD - 2025-04-16
    icon of address 30 Burton Road, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 45 Garden Terrace, Dewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 27 Railway Road, Darwen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 47 - Director → ME
  • 4
    icon of address 33 Greek Street, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    icon of address F&c Accountants 33 Greek Street, Charter House, Stockport, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    icon of address Deacon Basra Accountants, 5 Ivegate, Yeadon, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2020-12-04 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 7
    icon of address River View 1 Richmond Gardens, 16 Darley Avenue, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 9
    icon of address 26 Leagrave Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,622 GBP2021-03-31
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 10
    icon of address Cedar House, Hazell Drive, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 11
    icon of address 61 Beehive Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2017-10-30 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 12
    icon of address 33 Greek Street, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    icon of address 83 Newland Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 14
    icon of address 30 Burton Road, Withington, Manchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    678,568 GBP2021-03-31
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 4 - Director → ME
  • 15
    icon of address 30 Burton Road, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 7 - Director → ME
  • 16
    icon of address 7 St. Petersgate, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 4 Vista Place, Coy Pond Business Pk Ingworth Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 34 - Director → ME
  • 18
    icon of address Barnfield House The Approach, Blackfriars Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 19
    icon of address 116 Hadfield Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 20
    icon of address 103 Manchester Technology Centre, 103, Oxford House, Oxford Rd, Manchester, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    584,393 GBP2024-04-30
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 2 - Director → ME
  • 21
    icon of address Charter House, 33 Greek St, Stockport F&c Accountants, 33 Greek Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -149 GBP2024-04-30
    Officer
    icon of calendar 2023-04-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-04-08 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 22
    icon of address Charter House, 33 Greek Street, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,471 GBP2024-08-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Unit 8 Riverbank Enterprise Centre, Scout Hill Road, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,539 GBP2024-05-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ 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
  • 25
    icon of address F1 Tyres, Ratcliffe Mills, Forge Lane, Dewsbury, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    357 GBP2018-04-16
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 19 - Director → ME
Ceased 5
  • 1
    icon of address 103 Manchester Technology Centre, 103, Oxford House, Oxford Rd, Manchester, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    584,393 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-07 ~ 2024-10-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 2
    icon of address 4385, 12807933: Companies House Default Address, Cardiff
    Active Corporate
    Officer
    icon of calendar 2020-08-12 ~ 2021-03-01
    IIF 31 - Director → ME
    icon of calendar 2020-08-12 ~ 2021-03-01
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ 2021-03-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 38 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
  • 3
    icon of address Unit 8 Riverbank Enterprise Centre, Scout Hill Road, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,539 GBP2024-05-31
    Officer
    icon of calendar 2018-05-16 ~ 2021-02-19
    IIF 43 - Secretary → ME
  • 4
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-12-19 ~ 2017-02-16
    IIF 6 - Director → ME
  • 5
    icon of address 13 Great Pond Street, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ 2017-10-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2017-10-30
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.