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 Shabir Hussain

    Related profiles found in government register
  • Mr Shabir Hussain
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Barlow Road, Keighley, BD21 2EL, England

      IIF 1
  • Mr Sabir Hussain
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Devonshire Street West, Keighley, BD21 2QR, England

      IIF 2
  • Mr Shabir Hussain
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 148, Hanson Lane, Halifax, West Yorkshire, HX1 5PQ, England

      IIF 3
  • Mr Shabir Hussain
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Newbridge Road, Bath, BA1 3HH

      IIF 4
    • icon of address Kings Court, School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 5
    • icon of address 250a, Stapleton Road, Easton, Bristol, BS5 0NP

      IIF 6
    • icon of address 9, Court Orchard, Wotton-under-edge, GL12 7JB, England

      IIF 7
  • Mr Shabir Hussain
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newshire Industrial Estate, 7-8 Sydenham Road, Birmingham, West Midlands, B11 1DG

      IIF 8
    • icon of address 7 Warton Avenue, Warton Avenue, Bierley, Bradford, BD4 6JG, England

      IIF 9
    • icon of address Oakwood Court, City Road, Bradford, BD8 8JY, England

      IIF 10
    • icon of address Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG

      IIF 11
    • icon of address Office 20, Hanson Lane, Enterprise Centre, Hanson Lane, Halifax, HX1 5PG, United Kingdom

      IIF 12 IIF 13
    • icon of address Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire, HX1 5PG

      IIF 14
    • icon of address Office 20, Hanson Lane Enterprise Group, Halifax, HX1 5PG

      IIF 15 IIF 16
  • Mr Sabir Hussain
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Rhodes Street, Halifax, HX1 5DE, England

      IIF 17
  • Hussain, Sabir
    British company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Devonshire Street West, Keighley, BD21 2QR, England

      IIF 18
  • Hussain, Sabir
    British manager born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Barlow Road, Keighley, BD21 2EL, England

      IIF 19
  • Hussain, Shabir
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 148, Hanson Lane, Halifax, West Yorkshire, HX1 5PQ, England

      IIF 20
  • Hussain, Shabir
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Newbridge Road, Bath, BA1 3HH

      IIF 21
  • Hussain, Shabir
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Newbridge Road, Bath, BA1 3HH, United Kingdom

      IIF 22
    • icon of address 11-12, Triangle South, Bristol, BS8 1EY, England

      IIF 23
    • icon of address 250a, Stapleton Road, Easton, Bristol, BS5 0NP, United Kingdom

      IIF 24
  • Hussain, Shabir
    British sales director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Court, School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 25
  • Hussain, Shabir
    British self employed born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Newbridge Road, Bath, BA1 3HH, England

      IIF 26
  • Hussain, Shabir
    British accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire, HX1 5PG

      IIF 27
  • Hussain, Shabir
    British commercial director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakwood Court, City Road, Bradford, BD8 8JY, England

      IIF 28
    • icon of address Office 20, Hanson Lane, Enterprise Centre, Hanson Lane, Halifax, HX1 5PG, United Kingdom

      IIF 29
  • Hussain, Shabir
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Warton Avenue, Bierley, Bradford, BD4 6JG, England

      IIF 30
    • icon of address Malik House Business Centre, Malik House Business Centre, Oakwood Court, Bradford, BD8 8JY, England

      IIF 31
    • icon of address Resource Centre, Hall Street, Halifax, HX1 5AY

      IIF 32
  • Hussain, Shabir
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bluebird Care (calderdale), Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG, England

      IIF 33
    • icon of address Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG, England

      IIF 34 IIF 35
    • icon of address Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG

      IIF 36
    • icon of address Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG, United Kingdom

      IIF 37
    • icon of address Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire, HX1 5PG

      IIF 38
    • icon of address Office 20, Hanson Lane Enterprise Group, Halifax, HX1 5PG, United Kingdom

      IIF 39 IIF 40
    • icon of address 26, York Street, London, W1U 6PZ, United Kingdom

      IIF 41
  • Hussain, Shabir
    British finance/accountancy/management born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Warton Avenue, Bierley, Bradford, West Yorkshire, BD4 6JG

      IIF 42
  • Hussain, Shabir
    British general manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Jakeman Road, Birmingham, B12 9NT, England

      IIF 43
  • Hussain, Shabir
    British senior officer born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pellon Community Centre, Church Lane Pellon, Halifax, Calderdale, HX2 0JG, United Kingdom

      IIF 44
  • Hussain, Sabir
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Rhodes Street, Halifax, HX1 5DE, United Kingdom

      IIF 45
  • Hussain, Sabir
    British education tutor born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor, Raven Street Community Centre, Raven Street, Halifax, West Yorkshire, HX1 4NB, England

      IIF 46
  • Hussain, Sabir
    British operations director & performance manager born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noor House, 11 Bradford Lane, Laisterdyke, Bradford, West Yorkshire, BD3 8LP

      IIF 47
  • Hussain, Sabir
    British operations director and performance manager born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noor House 11 Bradford Lane, Laisterdyke, Bradford, West Yorkshire, BD3 8LP

      IIF 48
    • icon of address Noor House, 11 Bradford Lane, Laisterdyke, Bradford, West Yorkshire, BD3 8LP

      IIF 49
  • Hussain, Sabir
    British performance manager born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halifax High, Gibbet Street, Halifax, West Yorkshire, HX2 0BA, United Kingdom

      IIF 50
  • Hussain, Sabir
    British self employed born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Clare Road, Halifax, HX1 2HX, England

      IIF 51
    • icon of address Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire, HX1 5PG

      IIF 52
  • Hussain, Sabir
    British teacher born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Rhodes Street, Halifax, HX1 5DE, England

      IIF 53
  • Mr Sabir Hussain
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office, 5052 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 54
  • Sabir Hussain
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 01, Street No 03 Bhatta Chowk Bilal Town Bedian Road, Lahore, 54770, Pakistan

      IIF 55
  • Hussain, Shabir
    British senior finance officer born in December 1970

    Registered addresses and corresponding companies
    • icon of address 58 Hoxton Street, Girlington, Bradford, West Yorkshire, BD8 9NQ

      IIF 56
  • Hussain, Sabir
    Pakistani director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 01, Street No 03 Bhatta Chowk Bilal Town Bedian Road, Lahore, 54770, Pakistan

      IIF 57
  • Hussain, Sabir
    Pakistani company director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office, 5052 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 58
  • Hussain, Sabir

    Registered addresses and corresponding companies
    • icon of address 53, Rhodes Street, Halifax, West Yorkshire, HX1 5DE

      IIF 59
  • Hussain, Shabir

    Registered addresses and corresponding companies
    • icon of address Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG, England

      IIF 60
    • icon of address Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire, HX1 5PG

      IIF 61
    • icon of address Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire, HX1 5PG

      IIF 62
    • icon of address 26, York Street, London, W1U 6PZ, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Pellon Community Centre, Church Lane Pellon, Halifax, Calderdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 44 - Director → ME
  • 2
    icon of address Newshire Industrial Estate, 7-8 Sydenham Road, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -13,914 GBP2023-01-31
    Officer
    icon of calendar 2015-01-26 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    CALDERDALE COMMUNITY FOUNDATION - 2001-01-08
    icon of address 9 Clare Road, Halifax, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 51 - Director → ME
  • 4
    icon of address Oakwood Court, City Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    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
  • 5
    icon of address Malik House Business Centre Malik House Business Centre, Oakwood Court, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,704 GBP2024-09-30
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 53 Rhodes Street, Halifax, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 1, 148 Hanson Lane, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    25,332 GBP2025-03-31
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 52 - Director → ME
  • 9
    icon of address Lower Ground Floor Raven Street Community Centre, Raven Street, Halifax, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 46 - Director → ME
    icon of calendar 2024-06-27 ~ now
    IIF 34 - Director → ME
  • 10
    icon of address Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    338,012 GBP2024-03-31
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 37 - Director → ME
  • 11
    icon of address 14 Bentley Grove, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 9 Court Orchard, Wotton-under-edge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-12-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-31 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Office 20 Hanson Lane, Enterprise Centre, Hanson Lane, Halifax, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 30 - Director → ME
  • 14
    icon of address Kings Court School Road, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -92,038 GBP2023-06-30
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 5 - Has significant influence or controlOE
  • 15
    icon of address Office 20 Hanson Lane Enterprise Group, Halifax
    Active Corporate (4 parents)
    Equity (Company account)
    160,986 GBP2024-03-31
    Officer
    icon of calendar 2012-03-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 16
    icon of address Office 20 Hanson Lane Enterprise Group, Halifax
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    45 GBP2024-03-31
    Officer
    icon of calendar 2012-03-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    93,839 GBP2024-03-31
    Officer
    icon of calendar 2009-01-16 ~ now
    IIF 42 - Director → ME
    icon of calendar 2011-01-01 ~ now
    IIF 62 - Secretary → ME
  • 18
    icon of address Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax
    Active Corporate (4 parents)
    Equity (Company account)
    344,714 GBP2024-07-31
    Officer
    icon of calendar 2013-07-23 ~ now
    IIF 36 - Director → ME
  • 19
    icon of address 201 Newbridge Road, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 26 - Director → ME
  • 20
    icon of address 11-12 Triangle South, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 23 - Director → ME
  • 21
    icon of address Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    49,235 GBP2024-03-31
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ 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
  • 22
    icon of address Hanson Lane Enterprise Centre, Hanson Lane, Halifax, England
    Active Corporate (4 parents)
    Equity (Company account)
    -54,329 GBP2024-03-31
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 35 - Director → ME
    icon of calendar 2024-12-18 ~ now
    IIF 60 - Secretary → ME
  • 23
    icon of address Office 20 Hanson Lane, Enterprise Centre, Hanson Lane, Halifax, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,294 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 4385, 14674283 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address Pellon Community Centre, Church Lane Pellon, Halifax, Calderdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2011-12-31
    IIF 59 - Secretary → ME
  • 2
    icon of address Guardian House, 22 Manor Row, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    240,472 GBP2019-03-31
    Officer
    icon of calendar 2014-09-01 ~ 2015-06-16
    IIF 48 - Director → ME
  • 3
    icon of address Office, 119 Round Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    44,511 GBP2019-03-31
    Officer
    icon of calendar 2014-09-01 ~ 2015-06-16
    IIF 47 - Director → ME
  • 4
    icon of address Guardian House, 22 Manor Row, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2014-09-01 ~ 2015-06-16
    IIF 49 - Director → ME
  • 5
    CALDERDALE BOND SCHEME LIMITED - 2013-10-18
    icon of address The Gathering Place, 1 St. James Road, Halifax, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    202,067 GBP2024-09-30
    Officer
    icon of calendar 1998-06-22 ~ 2000-01-25
    IIF 56 - Director → ME
  • 6
    icon of address 201 Newbridge Road, Bath
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,195 GBP2020-06-30
    Officer
    icon of calendar 2016-02-17 ~ 2020-05-31
    IIF 21 - Director → ME
    icon of calendar 2015-06-25 ~ 2015-09-27
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-31
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    CALDERDALE COMMUNITY FOUNDATION - 2001-01-08
    icon of address 9 Clare Road, Halifax, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2017-07-14 ~ 2019-10-16
    IIF 33 - Director → ME
  • 8
    icon of address Epacks Uk, Unit 1-5, National Works, Keighley
    Active Corporate (1 parent)
    Equity (Company account)
    -1,902 GBP2024-08-31
    Officer
    icon of calendar 2014-08-08 ~ 2016-08-15
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2016-08-15
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    icon of address Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-04 ~ 2019-09-15
    IIF 27 - Director → ME
    icon of calendar 2015-10-22 ~ 2016-12-15
    IIF 61 - Secretary → ME
  • 10
    icon of address J O Hunter House, 409 Bradford Road, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-11 ~ 2012-07-10
    IIF 45 - Director → ME
  • 11
    HALIFAX HIGH - 2014-11-04
    THE HALIFAX ACADEMY TRUST - 2017-03-22
    THE HALIFAX ACADEMY - 2016-08-12
    icon of address Unit 8 Longbow Close, Bradley, Huddersfield, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-05-14 ~ 2014-05-01
    IIF 50 - Director → ME
  • 12
    icon of address 124 City Road, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    128,089 GBP2024-12-31
    Officer
    icon of calendar 2011-11-18 ~ 2015-04-18
    IIF 41 - Director → ME
    icon of calendar 2011-11-18 ~ 2015-09-30
    IIF 63 - Secretary → ME
  • 13
    icon of address Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    338,012 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-01 ~ 2023-03-31
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 9 Court Orchard, Wotton-under-edge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-12
    IIF 6 - Ownership of shares – 75% or more OE
  • 15
    icon of address 4385, 15228473 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ 2024-05-01
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ 2024-05-01
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 16
    icon of address Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax
    Active Corporate (4 parents)
    Equity (Company account)
    344,714 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-31
    IIF 11 - Has significant influence or control OE
  • 17
    VOLUNTARY ACTION CALDERDALE - 2021-03-08
    CALDERDALE VOLUNTARY ACTION - 2002-02-19
    icon of address Resource Centre, Hall Street, Halifax
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-07-25 ~ 2017-02-15
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.