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

Hanif, Ummar Aslam

    Related profiles found in government register
  • Hanif, Ummar Aslam
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, New King Street, London, SE8 3HS, England

      IIF 1
    • icon of address 49, Green Lane, Middlesbrough, TS5 7SJ, England

      IIF 2 IIF 3 IIF 4
    • icon of address Commerce House, 1 Exchange Square, Middlesbrough, TS1 1DE, England

      IIF 5 IIF 6 IIF 7
    • icon of address Commerce House, Exchange Square, Middlesbrough, TS1 1DE, England

      IIF 8 IIF 9
    • icon of address Commerce House, Exchange Square, Middlesbrough, TS1 1DE, United Kingdom

      IIF 10
    • icon of address 3 George Stephenson Court, Westland Way, Preston Farm Industrial Estate, Stockton On Tees, TS18 3FB, United Kingdom

      IIF 11
    • icon of address 3 George Stephenson Court, Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3FB, United Kingdom

      IIF 12
  • Hanif, Ummar Aslam
    British company director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Green Lane, Acklam, Middlesbrough, TS5 7SJ, United Kingdom

      IIF 13
  • Hanif, Ummar Aslam
    British consultant born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Reigate Avenue, Middlesbrough, TS5 7QU, United Kingdom

      IIF 14
  • Hanif, Ummar Aslam
    British local government officer born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Elmwood Centre, 53 Darlington Road, Stockton-on-tees, Cleveland, TS18 5EP

      IIF 15
  • Hanif, Ummar Aslam
    British managing director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stockton Masonic Hall, Wellington Street, Stockton-on-tees, Cleveland, TS18 1RD, United Kingdom

      IIF 16
  • Mr Ummar Aslam Hanif
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Green Lane, Middlesbrough, TS5 7SJ, England

      IIF 17 IIF 18 IIF 19
    • icon of address Commerce House, 1 Exchange Square, Middlesbrough, TS1 1DE, England

      IIF 20
    • icon of address Commerce House, Exchange Square, Middlesbrough, TS1 1DE, England

      IIF 21 IIF 22 IIF 23
    • icon of address Commerce House, Exchange Square, Middlesbrough, TS1 1DE, United Kingdom

      IIF 25
    • icon of address Suite 305, Tad Centre, Ormesby Road, Middlesbrough, TS3 7SF, United Kingdom

      IIF 26
  • Mr Ummar Aslam Hanif
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Reigate Avenue, Middlesbrough, TS5 7QU, United Kingdom

      IIF 27
    • icon of address 49 Green Lane, Acklam, Middlesbrough, TS5 7SJ, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Unit 11a Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    icon of address 14 New King Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 1 - Director → ME
  • 3
    H & S HOLDING GROUP LTD - 2024-10-21
    icon of address 49 Green Lane, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-05-31
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3 George Stephenson Court Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2024-02-15 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address C/o Milner Smeaton Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-12-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3 George Stephenson Court Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -2,276,152 GBP2024-12-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address The Elmwood Centre, 53 Darlington Road, Stockton-on-tees, Cleveland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address 3 Fox Covert Close, Wynyard, Billingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 1 Reigate Avenue, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Commerce House, Exchange Square, Middlesbrough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 8 - Director → ME
  • 11
    UNITED KINGDOM GROUP LTD - 2024-01-10
    icon of address 49 Green Lane, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address Commerce House, 1 Exchange Square, Middlesbrough, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 13
    icon of address Commerce House, 1 Exchange Square, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 6 - Director → ME
  • 14
    icon of address Commerce House, 1 Exchange Square, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 5 - Director → ME
Ceased 8
  • 1
    ASPIRE INVEST LIMITED - 2022-07-14
    icon of address Suite 305 Tad Centre, Ormesby Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-21
    Person with significant control
    icon of calendar 2021-02-24 ~ 2022-02-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 2
    icon of address C/o Milner Smeaton Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-06 ~ 2024-07-08
    IIF 13 - Director → ME
  • 3
    icon of address 35 Mandale Road, Thornaby, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2022-12-12 ~ 2023-02-23
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ 2023-02-23
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Wellington Street, Stockton On Tees
    Active Corporate (7 parents)
    Equity (Company account)
    138,861 GBP2024-03-31
    Officer
    icon of calendar 2016-11-21 ~ 2025-02-10
    IIF 16 - Director → ME
  • 5
    icon of address Commerce House, Exchange Square, Middlesbrough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-20 ~ 2024-01-11
    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
  • 6
    UNITED KINGDOM GROUP LTD - 2024-01-10
    icon of address 49 Green Lane, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-21 ~ 2024-01-11
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    icon of address Commerce House, 1 Exchange Square, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-09-19 ~ 2024-01-11
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    icon of address Commerce House, 1 Exchange Square, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-09-19 ~ 2024-01-11
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.