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 Mohammed Hussain

    Related profiles found in government register
  • Mr Mohammed Hussain
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Crown Street, Halifax, HX1 1JB, England

      IIF 1
    • icon of address Unit 3, The Trinity Business Park, Halifax, HX1 2QZ, United Kingdom

      IIF 2
    • icon of address Unit 1, The Triangle Business Park, Huddersfield, HD1 4RR, United Kingdom

      IIF 3
  • Mr Mohammed Delwar Hussain
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Davenant House, Old Montague Street, London, E1 5NT, United Kingdom

      IIF 4
  • Mr Mohamed Hussain
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity Business Centre, Skircoat Road, Halifax, HX1 2QZ, England

      IIF 5
  • Mr Mohamed Muktad Hussain
    English born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Skircoat Road, Halifax, HX1 2QZ, United Kingdom

      IIF 6
    • icon of address Unit 3 Skircoat Road, Trinity Business Centre, Halifax, HX1 2QZ, United Kingdom

      IIF 7 IIF 8
    • icon of address Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 9
  • Hussain, Mohammed Delwar
    British unemployed born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Davenant House, Old Montague Street, London, E1 5NT, United Kingdom

      IIF 10
  • Hussain, Mohammed
    British businessman born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Trinity Business Park, Halifax, HX1 2QZ, United Kingdom

      IIF 11
    • icon of address Unit 1, The Triangle Business Park, Huddersfield, HD1 4RR, United Kingdom

      IIF 12
  • Hussain, Mohamed Muktad
    English businessman born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Skircoat Road, Trinity Business Centre, Halifax, West Yorkshire, HX1 2QZ, United Kingdom

      IIF 13
    • icon of address Park House, Wilmington Street, Leeds, West Yorkshire, LS7 2BP, United Kingdom

      IIF 14
  • Hussain, Mohamed Muktad
    English director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Skircoat Road, Trinity Business Centre, Halifax, West Yorkshire, HX1 2QZ, United Kingdom

      IIF 15 IIF 16
  • Mr Mohammed Delwar Hussain
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 40, Bullen House, Collingwood Street, London, E1 5DY, England

      IIF 17
  • Mr Mohammed Delwar Hussain
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Warbreck Moor, Liverpool, L9 0HY, England

      IIF 18
    • icon of address 130, Warbreck Moor, Liverpool, Merseyside, L9 0HY, United Kingdom

      IIF 19
  • Hussain, Mohammed Delwar
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 40, Bullen House, Collingwood Street, London, E1 5DY, England

      IIF 20
  • Hussain, Mohammed Delwar
    British businessman born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Windsor Road, Oldham, Lancashire, OL8 4AL, England

      IIF 21
  • Hussain, Mohammed Delwar
    British chef born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Warbreck Moor, Liverpool, L9 0HY, England

      IIF 22
  • Hussain, Mohammed Delwar
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Warbreck Moor, Liverpool, Merseyside, L9 0HY, United Kingdom

      IIF 23
    • icon of address Broadway House, 74 Broadway Street, Oldham, Lancashire, OL8 1LR, England

      IIF 24
  • Hussain, Mohamed
    British businessman born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Crown Street, Halifax, HX1 1JB, England

      IIF 25
    • icon of address Trinity Business Centre, Skircoat Road, Halifax, HX1 2QZ, England

      IIF 26
    • icon of address Unit 9, The Triangle Business Park, Huddersfield, HD1 4RR, England

      IIF 27
  • Hussain, Mohamed Muktad

    Registered addresses and corresponding companies
    • icon of address Unit 3, Skircoat Road, Trinity Business Centre, Halifax, West Yorkshire, HX1 2QZ, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 130 Warbreck Moor, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    icon of address 130 Warbreck Moor, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,591 GBP2023-07-30
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 11 Bijou, Laisteridge Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    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
  • 4
    icon of address 27-33 Bethnal Green Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Broadway House, 74 Broadway Street, Oldham, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address Park House, Wilmington Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -43,076 GBP2024-01-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 3 Skircoat Road, Trinity Business Centre, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 16 - Director → ME
    icon of calendar 2025-02-05 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ 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
  • 8
    icon of address Unit 1 The Triangle Business Park, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ 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
  • 9
    icon of address Unit 3 Skircoat Road, Trinity Business Centre, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 3 Skircoat Road, Trinity Business Centre, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    75,884 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    YORKSAHIRE AUTO ASSIST LTD - 2014-12-15
    icon of address Trinity Business Centre, Skircoat Road, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    123,147 GBP2024-11-30
    Officer
    icon of calendar 2014-11-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 5 - Has significant influence or controlOE
Ceased 3
  • 1
    TRINITY AUTOCENTRE LTD - 2019-12-13
    icon of address 174 King Cross Road, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,471 GBP2021-03-31
    Officer
    icon of calendar 2019-03-21 ~ 2020-04-07
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ 2020-06-10
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address 10 Healey Gardens, Batley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    363,385 GBP2019-10-31
    Officer
    icon of calendar 2019-04-12 ~ 2019-10-01
    IIF 25 - Director → ME
    icon of calendar 2014-11-14 ~ 2019-04-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2019-10-01
    IIF 1 - Has significant influence or control OE
  • 3
    icon of address 2 Charles Street, Cheadle, Stoke-on-trent, England
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,491 GBP2024-06-30
    Officer
    icon of calendar 2013-06-08 ~ 2024-05-20
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.