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, Waqas

    Related profiles found in government register
  • Hussain, Waqas
    Pakistani business consultant born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 190, Forest Road, London, E17 6JG, England

      IIF 1
  • Hussain, Waqas
    Pakistani director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4 Goldwick, Oldham, OL4 1AH, England

      IIF 2
  • Hussain, Waqas
    Pakistani director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 440, Birchfield Road, Birmingham, B20 3JG, England

      IIF 3
  • Hussain, Waqas
    British civil servant born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 222, Yardley Fields Road, Birmingham, B33 8RA, England

      IIF 4
    • 222, Yardley Fields Road, Birmingham, B33 8RA, United Kingdom

      IIF 5
  • Hussain, Waqas
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sandfields Avenue, Birmingham, B10 0BN, United Kingdom

      IIF 6
    • 222, Yardley Fields Road, Birmingham, B33 8RA, England

      IIF 7 IIF 8 IIF 9
  • Hussain, Waqas
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 160, Aztec West, Almondsbury, Bristol, BS32 4TU, England

      IIF 10
  • Hussain, Waqas
    British director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 47, Heaton Grove, Bradford, BD9 4EB, England

      IIF 11
    • 20, Ridge Row, Burnley, BB10 3JE, United Kingdom

      IIF 12
  • Hussain, Waqas
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Blackpool Technology Centre, Faraday Way, Blackpool, FY2 0JW, England

      IIF 13
    • Suite 3, 34 Market Street, Atherton, Manchester, M46 0DN, England

      IIF 14
    • 12, Roch Street, Rochdale, OL16 2BN, England

      IIF 15 IIF 16
  • Hussain, Waqas
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Waqas
    British company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 238, Gray's Inn Road, London, WC1X 8HB, England

      IIF 50
  • Hussain, Waqas
    British director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hillersdon Avenue, Edgware, HA8 7SG, England

      IIF 51
  • Hussain, Waqas
    British recruitment consultant born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 434, Watford Way, London, NW7 2QH, England

      IIF 52
  • Hussain, Waqas
    British sale assistant born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 49, Vicarage Road, Lye, Stourbridge, West Midlands, DY9 8JN, United Kingdom

      IIF 53
  • Hussain, Waqas
    British director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 39b, Hollinbank Lane, Heckmondwike, WF16 9NQ, England

      IIF 54
  • Hussain, Waqas
    British managing director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 41, Hollinbank Lane, Heckmondwike, WF16 9NQ, United Kingdom

      IIF 55
  • Hussain, Wakaas
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 222, Yardley Fields Road, Birmingham, B33 8RA, England

      IIF 56
  • Mr Waqas Hussain
    Pakistani born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 190, Forest Road, London, E17 6JG, England

      IIF 57
  • Hussain, Waqas
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58
  • Hussain, Waqas
    British business consultant born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59
  • Mr Waqas Hussain
    Pakistani born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4 Goldwick, Oldham, OL4 1AH, England

      IIF 60
  • Mr Waqas Hussain
    Pakistani born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 440, Birchfield Road, Birmingham, B20 3JG, England

      IIF 61
  • Hussain, Waqas
    British company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Magic Accountancy Services Ltd, First Floor, 20/22 Station Road, Knowle, Solihull, B93 0HT, United Kingdom

      IIF 62
  • Hussain, Waqas
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 20-22 Station Road, Knowle, Solihull, B93 0HT, United Kingdom

      IIF 63
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 64
  • Hussain, Waqas
    British company director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Henrietta Street, Ashton-under-lyne, OL6 6HW, England

      IIF 65
    • 4, Anderton Grove, Ashton Under Lyne, Manchester, OL6 9EF, United Kingdom

      IIF 66
  • Hussain, Waqas
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Henrietta Street, Ashton Under Lyne, OL6 6HW, United Kingdom

      IIF 67
    • Unit 2 & 2a, Hendham Vale Industrial Park Way, Manchester, M8 0AD, England

      IIF 68
    • Unit 1, Villiers Drive, Oldham, OL8 1ED, England

      IIF 69
  • Hussain, Waqas Talib
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, St. Margarets Terrace, Bradford, West Yorkshire, BD7 3AP, United Kingdom

      IIF 70
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 71
    • 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 72
  • Wagas, Hussain
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
  • Waqas, Hussain
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ridge Row, Burnley, BB10 3JE, England

      IIF 76
  • Mr Waqas Hussain
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
  • Waqas Hussain
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Digitery Business Centre, Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 82
    • Digitery Business Centre, Vantage Court, Riverside Way, Nelson, BB9 6BP, United Kingdom

      IIF 83 IIF 84
  • Mr Wakaas Hussain
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 222, Yardley Fields Road, Birmingham, B33 8RA, England

      IIF 85
  • Mr Waqas Hussain
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 47, Heaton Grove, Bradford, BD9 4EB, England

      IIF 86
  • Mr Waqas Hussain
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Blackpool Technology Centre, Faraday Way, Blackpool, FY2 0JW, England

      IIF 87
    • 20, Ridge Row, Burnley, BB10 3JE, United Kingdom

      IIF 88
    • 13989631 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 89
    • 13993991 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 90
    • Suite 3, 34 Market Street, Atherton, Manchester, M46 0DN, England

      IIF 91
    • Digitery Business Centre, Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 92
  • Mr Waqas Hussain
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hillersdon Avenue, Edgware, HA8 7SG, England

      IIF 93
    • 238, Gray's Inn Road, London, WC1X 8HB, England

      IIF 94
  • Mr Waqas Hussain
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 39b, Hollinbank Lane, Heckmondwike, WF16 9NQ, England

      IIF 95
    • 41, Hollinbank Lane, Heckmondwike, WF16 9NQ, United Kingdom

      IIF 96
  • Mr Waqas Hussian
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Henrietta Street, Ashton-under-lyne, OL6 6HW, England

      IIF 97
  • Mr Waqas Hussain
    British born in March 2017

    Resident in England

    Registered addresses and corresponding companies
    • Level 3, 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 98
  • Mr Waqas Hussain
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 20-22 Station Road, Knowle, Solihull, B93 0HT, United Kingdom

      IIF 99
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 100
    • C/o Magic Accountancy Services Ltd, First Floor, 20/22 Station Road, Knowle, Solihull, B93 0HT, United Kingdom

      IIF 101
  • Mr Waqas Hussain
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Henrietta Street, Ashton Under Lyne, OL6 6HW, United Kingdom

      IIF 102
    • 4, Anderton Grove, Manchester, OL6 9EF, United Kingdom

      IIF 103
    • Unit 2 & 2a, Hendham Vale Industrial Park Way, Manchester, M8 0AD, England

      IIF 104
  • Mr Waqas Talib Hussain
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 105
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 106
    • 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 107
child relation
Offspring entities and appointments
Active 55
  • 1
    First Floor, 20-22 Station Road, Knowle, Solihull, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -15 GBP2022-09-29
    Officer
    2014-09-26 ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    49 Vicarage Road, Lye, Stourbridge, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2014-09-26 ~ dissolved
    IIF 53 - director → ME
  • 3
    222 Yardley Fields Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2022-02-16 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 4
    ERGSG LTD
    - now
    GENERIC 037 LTD - 2024-06-13
    Suite 3 34 Market Street, Atherton, Manchester, England
    Corporate (2 parents)
    Officer
    2024-06-10 ~ now
    IIF 76 - director → ME
  • 5
    238 Gray's Inn Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    580 GBP2024-04-30
    Officer
    2023-04-20 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2021-05-20 ~ now
    IIF 71 - director → ME
    Person with significant control
    2021-05-20 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 7
    GENERIC 028 LTD - 2023-12-29
    160 Aztec West, Almondsbury, Bristol, England
    Corporate (2 parents)
    Officer
    2023-12-19 ~ now
    IIF 25 - director → ME
  • 8
    ATLANTIC IT LTD - 2024-01-25
    160 Aztec West, Almondsbury, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2024-01-24 ~ now
    IIF 21 - director → ME
  • 9
    GP BR LTD
    - now
    GENERIC 025 LTD - 2023-12-08
    160 Aztec West, Almondsbury, Bristol, England
    Corporate (2 parents)
    Officer
    2023-12-06 ~ now
    IIF 20 - director → ME
  • 10
    GENERIC 026 LTD - 2023-12-09
    160 Aztec West, Almondsbury, Bristol, England
    Corporate (2 parents)
    Officer
    2023-12-06 ~ now
    IIF 28 - director → ME
  • 11
    GRAND PROGRESS MANAGEMENT LTD - 2022-08-30
    WARFMILL LTD - 2022-08-18
    4385, 13993991 - Companies House Default Address, Cardiff
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2023-08-08 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 12
    PRO SPV 7 LTD - 2023-05-26
    160 Aztec West, Almondsbury, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-08-08 ~ now
    IIF 31 - director → ME
  • 13
    GP HOSONE LTD - 2023-10-05
    160 Aztec West, Almondsbury, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-08-08 ~ now
    IIF 18 - director → ME
  • 14
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2023-08-08 ~ dissolved
    IIF 23 - director → ME
  • 15
    GP HOSTWO LTD - 2023-10-28
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2023-08-08 ~ dissolved
    IIF 29 - director → ME
  • 16
    HB FREE LTD - 2023-05-18
    GP HB LEISURE LTD - 2023-05-17
    160 Aztec West, Almondsbury, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-08-08 ~ now
    IIF 17 - director → ME
  • 17
    GP LANTERN LTD - 2022-09-05
    GUIDING PRECISION LTD - 2022-08-25
    NEWTAME LTD - 2022-08-15
    4385, 13989631 - Companies House Default Address, Cardiff
    Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    -1,090,156 GBP2024-03-31
    Officer
    2023-08-08 ~ now
    IIF 33 - director → ME
  • 18
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2023-08-08 ~ dissolved
    IIF 19 - director → ME
  • 19
    PRO SPV 9 LTD - 2023-05-24
    160 Aztec West, Almondsbury, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-08-08 ~ now
    IIF 26 - director → ME
  • 20
    GENERIC 029 LTD - 2024-01-05
    160 Aztec West, Almondsbury, Bristol, England
    Corporate (2 parents)
    Officer
    2024-01-04 ~ now
    IIF 22 - director → ME
  • 21
    GENERIC 031 LTD - 2024-01-05
    160 Aztec West, Almondsbury, Bristol, England
    Corporate (2 parents)
    Officer
    2024-01-04 ~ now
    IIF 24 - director → ME
  • 22
    ATLANTIC SYSTEMS LIMITED - 2024-01-30
    160 Aztec West, Almondsbury, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2024-01-29 ~ now
    IIF 32 - director → ME
  • 23
    ARTIC LINE LTD - 2024-01-19
    160 Aztec West, Almondsbury, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-01-18 ~ now
    IIF 30 - director → ME
  • 24
    GENERIC 023 LTD - 2023-11-02
    160 Aztec West, Almondsbury, Bristol, England
    Corporate (2 parents)
    Officer
    2023-11-02 ~ now
    IIF 10 - director → ME
  • 25
    Suite 3 34 Market St., Atherton, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-18 ~ now
    IIF 37 - director → ME
  • 26
    MIND THE LAG LTD - 2023-11-22
    PRO SPV 1 LTD - 2023-07-26
    Suite 3 34 Market Street, Atherton, Manchester, England
    Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-07-25 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 27
    HTWL LTD
    - now
    GENERIC 032 LTD - 2024-05-23
    Suite 3 34 Market Street, Atherton, Manchester, England
    Corporate (2 parents)
    Officer
    2024-05-20 ~ now
    IIF 40 - director → ME
  • 28
    12 Roch Street, Rochdale, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-27 ~ dissolved
    IIF 75 - director → ME
  • 29
    12 Roch Street, Rochdale, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-27 ~ dissolved
    IIF 74 - director → ME
  • 30
    12 Roch Street, Rochdale, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-28 ~ dissolved
    IIF 73 - director → ME
  • 31
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2023-08-08 ~ dissolved
    IIF 27 - director → ME
  • 32
    SNRGE LIMITED - 2024-05-18
    GENERIC 048 LTD - 2024-04-05
    Suite 3 34 Market Street, Atherton, Manchester, England
    Corporate (2 parents)
    Officer
    2024-03-28 ~ now
    IIF 44 - director → ME
  • 33
    TR TAIL LIMITED - 2024-05-18
    GENERIC 049 LTD - 2024-04-06
    Suite 3 34 Market Street, Atherton, Manchester, England
    Corporate (2 parents)
    Officer
    2024-03-28 ~ now
    IIF 39 - director → ME
  • 34
    1 Sandfields Avenue, Birmingham, United Kingdom
    Corporate (3 parents)
    Officer
    2023-01-19 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    222 Yardley Fields Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2022-02-16 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 36
    222 Yardley Fields Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    27,152 GBP2023-08-31
    Officer
    2021-01-20 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 37
    222 Yardley Fields Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2021-07-15 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 38
    12 Roch Street, Rochdale, England
    Corporate (2 parents)
    Officer
    2024-06-01 ~ now
    IIF 16 - director → ME
  • 39
    12 Roch Street, Rochdale, England
    Corporate (2 parents)
    Officer
    2024-06-01 ~ now
    IIF 15 - director → ME
  • 40
    39b Hollinbank Lane, Heckmondwike, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 41
    OPTM K LIMITED - 2024-05-18
    GENERIC 046 LTD - 2024-04-05
    Suite 3 34 Market Street, Atherton, Manchester, England
    Corporate (2 parents)
    Officer
    2024-03-28 ~ now
    IIF 43 - director → ME
  • 42
    44 Henrietta Street, Ashton Under Lyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-05 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 43
    1 Chapel Court, Holly Walk, Leamington Spa, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-01 ~ now
    IIF 62 - director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 44
    Unit 2 & 2a Hendham Vale Industrial Park Way, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -59 GBP2023-03-31
    Officer
    2022-03-16 ~ now
    IIF 68 - director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 45
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -17,046 GBP2024-03-31
    Officer
    2019-04-26 ~ now
    IIF 58 - director → ME
    Person with significant control
    2017-03-03 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 46
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-21 ~ now
    IIF 64 - director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    190 Forest Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    16,038 GBP2024-04-30
    Officer
    2014-04-24 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 48
    21 St. Margarets Terrace, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-09-27 ~ dissolved
    IIF 70 - director → ME
  • 49
    Suite 3 34 Market St, Atherton, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-08 ~ now
    IIF 38 - director → ME
  • 50
    Unit 7 Henrietta Street, Ashton-under-lyne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,749 GBP2021-07-31
    Officer
    2019-07-03 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2019-07-03 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 51
    THE GLOBAL SEARCH CORPORATION LIMITED - 2020-04-16
    21 Hillersdon Avenue, Edgware, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,268 GBP2020-12-31
    Officer
    2017-03-20 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
  • 52
    41 Hollinbank Lane, Heckmondwike, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-03-20 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 96 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 96 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 96 - Right to appoint or remove directors as a member of a firmOE
  • 53
    Unit 4 Henrietta Street, Ashton-under-lyne, England
    Corporate (1 parent)
    Equity (Company account)
    -25,712 GBP2019-10-31
    Officer
    2016-03-01 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 54
    47 Heaton Grove, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    -11,111 GBP2023-07-31
    Officer
    2014-07-25 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
  • 55
    440 Birchfield Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 3 - director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    MULTI SYSTEMS TRADE LTD - 2023-06-23
    Digitery Business Centre Vantage Court, Riverside Way, Barrowford, Nelson, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-29 ~ 2023-04-20
    IIF 49 - director → ME
    Person with significant control
    2023-03-29 ~ 2023-04-20
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 2
    222 Yardley Fields Road, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,191 GBP2016-11-30
    Officer
    2015-11-03 ~ 2018-06-01
    IIF 5 - director → ME
  • 3
    BRTL LTD
    - now
    JGSW LIMITED - 2024-05-20
    GENERIC 045 LTD - 2024-04-04
    277 Roundhay Road, Leeds, England
    Corporate (2 parents)
    Officer
    2024-03-28 ~ 2025-03-05
    IIF 41 - director → ME
  • 4
    BSPAR LTD
    - now
    ZZ S CHART LIMITED - 2024-05-20
    GENERIC 050 LTD - 2024-04-06
    277 Roundhay Road, Leeds, England
    Corporate (2 parents)
    Officer
    2024-03-28 ~ 2025-03-05
    IIF 45 - director → ME
  • 5
    Unit 1 Villiers Drive, Oldham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -203 GBP2016-02-29
    Officer
    2014-02-05 ~ 2016-05-12
    IIF 69 - director → ME
  • 6
    CHMPNS LIMITED - 2024-04-25
    GENERIC 040 LTD - 2024-04-04
    277 Roundhay Road, Leeds, England
    Corporate (3 parents)
    Officer
    2024-03-28 ~ 2025-03-17
    IIF 35 - director → ME
  • 7
    GENERIC 026 LTD - 2023-12-09
    160 Aztec West, Almondsbury, Bristol, England
    Corporate (2 parents)
    Person with significant control
    2023-12-07 ~ 2023-12-07
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 8
    GP LANTERN LTD - 2022-09-05
    GUIDING PRECISION LTD - 2022-08-25
    NEWTAME LTD - 2022-08-15
    4385, 13989631 - Companies House Default Address, Cardiff
    Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    -1,090,156 GBP2024-03-31
    Person with significant control
    2023-08-08 ~ 2024-10-24
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 9
    GRKB LTD
    - now
    IND INS LIMITED - 2024-05-02
    GENERIC 044 LTD - 2024-04-04
    277 Roundhay Road, Leeds, England
    Corporate (2 parents)
    Officer
    2024-03-28 ~ 2025-03-05
    IIF 42 - director → ME
  • 10
    434 Watford Way, London
    Dissolved corporate (1 parent)
    Officer
    2014-09-08 ~ 2015-11-03
    IIF 52 - director → ME
  • 11
    MIND THE RAMP LTD - 2023-10-18
    PRO SPV 2 LTD - 2023-07-27
    Piccadilly Business Centre Unic C Aldow Enterprise Park, Blackett Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    11,617 GBP2024-03-31
    Officer
    2023-07-25 ~ 2023-10-10
    IIF 13 - director → ME
    Person with significant control
    2023-07-25 ~ 2023-10-09
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 12
    68 Longbridge Way, London, England
    Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    -4,388 GBP2024-01-31
    Officer
    2023-03-22 ~ 2023-04-20
    IIF 46 - director → ME
    Person with significant control
    2023-03-22 ~ 2023-04-20
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 13
    Office 9,digitery Business Centre, Vantage Court Riverside Way, Barrowford, Nelson, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-03-22 ~ 2023-04-24
    IIF 47 - director → ME
    Person with significant control
    2023-03-22 ~ 2023-04-24
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 14
    Office 8,digitery Business Centre, Vantage Court Riverside Way, Barrowford, Nelson, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -5,011 GBP2024-01-31
    Officer
    2023-03-22 ~ 2023-04-24
    IIF 48 - director → ME
    Person with significant control
    2023-03-22 ~ 2023-04-24
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 15
    4 Glodwick, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    -3,934 GBP2023-11-30
    Officer
    2022-11-07 ~ 2024-01-29
    IIF 2 - director → ME
    Person with significant control
    2022-11-07 ~ 2024-01-29
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 16
    222 Yardley Fields Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2022-02-17 ~ 2022-02-17
    IIF 56 - director → ME
    Person with significant control
    2022-02-17 ~ 2022-02-17
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 17
    OPTM K LIMITED - 2024-05-18
    GENERIC 046 LTD - 2024-04-05
    Suite 3 34 Market Street, Atherton, Manchester, England
    Corporate (2 parents)
    Officer
    2024-03-28 ~ 2024-03-28
    IIF 12 - director → ME
  • 18
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -17,046 GBP2024-03-31
    Officer
    2016-03-04 ~ 2019-04-26
    IIF 59 - director → ME
  • 19
    PHNT LIMITED - 2024-04-25
    GENERIC 047 LTD - 2024-04-05
    277 Roundhay Road, Leeds, England
    Corporate (3 parents)
    Officer
    2024-03-28 ~ 2025-03-17
    IIF 36 - director → ME
  • 20
    THE GLOBAL SEARCH CORPORATION LIMITED - 2020-04-16
    21 Hillersdon Avenue, Edgware, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,268 GBP2020-12-31
    Person with significant control
    2017-03-08 ~ 2017-03-08
    IIF 98 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    263 Nottingham Road, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,737 GBP2021-07-31
    Officer
    2019-07-10 ~ 2022-03-31
    IIF 72 - director → ME
    Person with significant control
    2019-07-10 ~ 2022-03-31
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.