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, Matloob

    Related profiles found in government register
  • Hussain, Matloob
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 171 Church Street, Eccles, Manchester, M30 0LU, United Kingdom

      IIF 1
  • Hussain, Matloob
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177 Wilmslow Rd, Wilmslow Road, Manchester, M14 5AP, United Kingdom

      IIF 2
    • 46, Liverpool Road, Eccles, Manchester, M30 0WA, England

      IIF 3
  • Hussain, Matloob
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dormer Street, Bolton, BL1 8QH, United Kingdom

      IIF 4
    • 19, Devonshire Rd, Eccles, Manchester, Lancashire, M30 0WX, United Kingdom

      IIF 5 IIF 6
    • 19, Devonshire Road, Eccles, Manchester, Lancashire, M30 0WX, United Kingdom

      IIF 7 IIF 8
    • 1st Floor, 171 Church Street, Eccles, Manchester, M30 0LU, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 46, Liverpool Road, Eccles, Manchester, Lancashire, M30 0WA, England

      IIF 12 IIF 13
    • 46, Liverpool Road, Eccles, Manchester, M30 0WA

      IIF 14
    • 46, Liverpool Road, Eccles, Manchester, M30 0WA, Uk

      IIF 15
    • 46, Liverpool Road, Eccles, Manchester, M30 0WA, United Kingdom

      IIF 16
    • Kb House, 43-45 North Street, Manchester, Lancashire, M8 8RE, England

      IIF 17
    • Kb House, 43-45 North Street, Manchester, M8 8RE, United Kingdom

      IIF 18
    • Unit F Enterprise Trading Estate, Guinness Road, Trafford Park, Manchester, M17 1SG, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

      IIF 22
  • Hussain, Matloob
    British director sec born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94 Westminster Road, Urmston, Manchester, M41 0RG

      IIF 23
  • Hussain, Matloob
    British entrepreneur born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 171 Church Street, Eccles, Manchester, M30 0LU, United Kingdom

      IIF 24 IIF 25
    • Zainhub, Office 4 (ground Floor) 2-16 Bury New Road, Manchester, M8 8FR, United Kingdom

      IIF 26
  • Hussain, Matloob
    British philanthropist born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Liverpool Road, Eccles, Manchester, Lancashire, M30 0WA, England

      IIF 27
  • Hussain, Matloob
    British trustee born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F, Enterprise Trading Estate, Guinness Road, Trafford Park, Manchester, M17 1SG, United Kingdom

      IIF 28
  • Mr Matloob Hussain
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dormer Street, Bolton, BL1 8QH, United Kingdom

      IIF 29
    • Craven Park Mews, Craven Park, London, NW10 8SQ, United Kingdom

      IIF 30
    • 177 Wilmslow Rd, Wilmslow Road, Manchester, M14 5AP, United Kingdom

      IIF 31
    • 19, Devonshire Road, Eccles, Manchester, Lancashire, M300WX, United Kingdom

      IIF 32
    • 1st Floor, 171 Church Street, Eccles, Manchester, M30 0LU, United Kingdom

      IIF 33 IIF 34 IIF 35
    • 46, Liverpool Road, Eccles, Manchester, M30 0WA, England

      IIF 38
    • Kb House, 43-45 North Street, Manchester, Lancashire, M8 8RE, England

      IIF 39
    • Kb House, 43-45 North Street, Manchester, M88RE, United Kingdom

      IIF 40
    • (d1) Suite 20a Sheffield Technology Parks, Cooper Buildings, Arundel Street, Sheffield, S1 2NS, United Kingdom

      IIF 41
  • Hussain, Matloob
    British director sec

    Registered addresses and corresponding companies
    • 94 Westminster Road, Urmston, Manchester, M41 0RG

      IIF 42
  • Hussain, Matloob

    Registered addresses and corresponding companies
    • 1, Dormer Street, Bolton, BL1 8QH, United Kingdom

      IIF 43
    • 19, Devonshire Rd, Eccles, Manchester, Lancashire, M30 0WX, United Kingdom

      IIF 44
    • 19, Devonshire Road, Eccles, Manchester, Lancashire, M30 0WX, United Kingdom

      IIF 45 IIF 46
    • 1st Floor, 171 Church Street, Eccles, Manchester, M30 0LU, United Kingdom

      IIF 47 IIF 48 IIF 49
    • 46, Liverpool Road, Eccles, Manchester, Lancashire, M30 0WA, England

      IIF 53
    • 94, Westminster Road, Davyhulme, Manchester, M41 0RG, United Kingdom

      IIF 54 IIF 55
    • Kb House, 43-45 North Street, Manchester, M8 8RE, United Kingdom

      IIF 56
    • Unit F Enterprise Trading Estate, Guinness Road, Trafford Park, Manchester, M17 1SG, United Kingdom

      IIF 57
    • Zainhub, Office 4 (ground Floor) 2-16 Bury New Road, Manchester, M8 8FR, United Kingdom

      IIF 58
    • Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

      IIF 59
child relation
Offspring entities and appointments
Active 13
  • 1
    AMAZING COMMUNITY PROJECTS
    Appointment / Control
    Other registered numbers: 07537455, 10712250, 08871285
    46 Liverpool Road, Eccles, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-01 ~ dissolved
    IIF 53 - Secretary → ME
  • 2
    Other registered numbers: 13487625, 10712250, 08871285
    46 Liverpool Road, Eccles, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-21 ~ dissolved
    IIF 16 - Director → ME
  • 3
    Other registered number: 10256584
    19 Devonshire Road, Eccles, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-01-03 ~ dissolved
    IIF 8 - Director → ME
    2018-01-03 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 4
    DYNASTY GROUP LTD
    Appointment / Control
    Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2020-02-24 ~ dissolved
    IIF 25 - Director → ME
    2020-02-24 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2020-02-24 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    FUTURISTEC LTD
    Appointment / Control
    Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -717 GBP2019-03-31
    Officer
    2018-03-27 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    GRADIENT UK LIMITED
    Appointment / Control
    Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2001-04-21 ~ dissolved
    IIF 23 - Director → ME
    2001-04-21 ~ dissolved
    IIF 42 - Secretary → ME
  • 7
    JAMROZE LTD
    Appointment / Control
    (d1) Suite 20a Sheffield Technology Parks, Arundel Street, Sheffield, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-12-29 ~ dissolved
    IIF 18 - Director → ME
    2016-12-29 ~ dissolved
    IIF 56 - Secretary → ME
  • 8
    JETPOT LTD
    Appointment / Control
    46 Liverpool Road, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-05 ~ dissolved
    IIF 10 - Director → ME
    2020-02-05 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2020-02-05 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 9
    LYN LONDON LTD
    - now Appointment / Control
    SOUQ SHOP LTD - 2016-01-19 Appointment / Control
    46 Liverpool Road, Eccles, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-14 ~ dissolved
    IIF 13 - Director → ME
  • 10
    MANCHESTER DAWAH OFFICE LTD
    - now Appointment / Control
    AMAZING COMMUNITY PROJECTS LTD - 2017-07-03 Appointment / Control
    Related registrations: 13487625, 07537455, 08871285
    (d1) Suite 20a Sheffield Technology Parks, Arundel Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-06 ~ dissolved
    IIF 28 - Director → ME
  • 11
    N A COLLECTION MCR LTD
    Appointment / Control
    Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,168 GBP2018-06-30
    Officer
    2020-04-07 ~ dissolved
    IIF 58 - Secretary → ME
  • 12
    RADIANT SUPPLIES LTD
    - now Appointment / Control
    JAMROZE TECHNOLOGY LTD - 2017-11-23 Appointment / Control
    BIGFISH PRINTERS LTD - 2017-02-22 Appointment / Control
    DESTINA 1 LTD - 2016-01-18 Appointment / Control
    HIGH LEVEL WELLNESS LTD - 2016-01-04 Appointment / Control
    Related registrations: 11045934, 09820966
    DESTINA 1 LIMITED - 2015-11-24 Appointment / Control
    Craven Park Mews, Craven Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-12 ~ dissolved
    IIF 6 - Director → ME
    2015-10-12 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    ZETA RETAIL LTD
    - now Appointment / Control
    THE SOUK SHOP LTD - 2016-01-04
    Related registration: 09820966
    08830759 LTD - 2015-12-03
    Kb House, 43-45 North Street, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,065 GBP2016-01-31
    Officer
    2016-10-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    AMAZING COMMUNITY PROJECTS
    Appointment / Control
    Other registered numbers: 07537455, 10712250, 08871285
    46 Liverpool Road, Eccles, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-01 ~ 2021-11-28
    IIF 27 - Director → ME
    Person with significant control
    2021-07-01 ~ 2021-11-28
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 38 - Has significant influence or control OE
  • 2
    ANCIENT REMEDIES LTD
    Appointment / Control
    53 Printers Fold, Burnley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -795 GBP2021-03-31
    Officer
    2019-03-23 ~ 2019-08-28
    IIF 4 - Director → ME
    2019-03-23 ~ 2019-08-28
    IIF 43 - Secretary → ME
    Person with significant control
    2019-03-23 ~ 2019-08-28
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 3
    FUTURISTEC LTD
    Appointment / Control
    Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -717 GBP2019-03-31
    Officer
    2018-03-27 ~ 2021-12-01
    IIF 22 - Director → ME
  • 4
    GEEK CAFE LTD - 2022-04-21
    M3DIA CITY STUDIO LTD - 2021-12-10 Appointment / Control
    JUST INK CARTRIDGES LTD - 2020-10-16 Appointment / Control
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-09-17 ~ 2021-12-06
    IIF 1 - Director → ME
    2019-09-17 ~ 2021-12-08
    IIF 47 - Secretary → ME
    Person with significant control
    2019-09-17 ~ 2021-12-09
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    Other registered numbers: 11045934, 09820731
    MAXSAVE LTD - 2016-01-05 Appointment / Control
    THE SOUK SHOP LTD - 2015-11-13 Appointment / Control
    Related registration: 08830759
    SOUK SHOP LTD - 2015-10-19 Appointment / Control
    46 Liverpool Road, Eccles, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-12 ~ 2016-01-01
    IIF 12 - Director → ME
  • 6
    HMC BUTCHERS LTD
    Appointment / Control
    27a St Mary's Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-24 ~ 2021-11-28
    IIF 24 - Director → ME
    2021-05-24 ~ 2021-11-28
    IIF 50 - Secretary → ME
    Person with significant control
    2021-05-24 ~ 2021-11-28
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    INKRAIDER LTD
    Appointment / Control
    Other registered number: 10736201
    Unit 29 Bury Business Centre, Kay Street, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    30,107 GBP2015-09-30
    Officer
    2012-09-04 ~ 2014-09-30
    IIF 21 - Director → ME
    2012-09-04 ~ 2014-09-30
    IIF 55 - Secretary → ME
  • 8
    JAMROZE HEALTH CARE LTD
    - now Appointment / Control
    MEDIA CITI STUDIO LTD - 2017-03-31 Appointment / Control
    (d1) Suite 20a Sheffield Technology Parks, Arundel Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-02 ~ 2018-03-23
    IIF 5 - Director → ME
  • 9
    JAMROZE LTD
    Appointment / Control
    (d1) Suite 20a Sheffield Technology Parks, Arundel Street, Sheffield, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-12-29 ~ 2017-05-16
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
  • 10
    EMIRAS JEWELLERY LTD - 2020-08-20 Appointment / Control
    14 Arden Road, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-12-09 ~ 2020-08-19
    IIF 9 - Director → ME
    2019-12-09 ~ 2020-08-19
    IIF 52 - Secretary → ME
    Person with significant control
    2019-12-09 ~ 2020-08-19
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 11
    LONDON VALUE LIMITED
    Appointment / Control
    London Value, Unit 7, Railway Yard Park Avenue, Southall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-05 ~ 2016-01-01
    IIF 7 - Director → ME
    2015-08-05 ~ 2016-01-01
    IIF 46 - Secretary → ME
  • 12
    N A COLLECTION MCR LTD
    Appointment / Control
    Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,168 GBP2018-06-30
    Officer
    2020-04-07 ~ 2021-12-01
    IIF 26 - Director → ME
  • 13
    NUR MALAYSIA C.I.C.
    Appointment / Control
    177 Wilmslow Rd Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-01 ~ 2018-02-25
    IIF 2 - Director → ME
    2015-10-26 ~ 2015-12-01
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 14
    SA LOGISTIK LTD
    Appointment / Control
    46 Liverpool Road, Eccles, Manchester, England
    Dissolved Corporate
    Officer
    2019-12-23 ~ 2021-11-28
    IIF 11 - Director → ME
    2019-12-23 ~ 2021-11-28
    IIF 51 - Secretary → ME
  • 15
    TRAFFORD MANAGEMENT SERVICES LTD
    Appointment / Control
    19 Devonshire Road, Eccles, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40,870 GBP2024-09-30
    Officer
    2003-09-30 ~ 2018-03-23
    IIF 14 - Director → ME
  • 16
    VALUESHOP LTD
    Appointment / Control
    19 Devonshire Road, Devonshire Road Eccles, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-09-04 ~ 2013-11-15
    IIF 20 - Director → ME
    2012-09-04 ~ 2013-11-15
    IIF 54 - Secretary → ME
  • 17
    ZETA RETAIL LTD
    - now Appointment / Control
    THE SOUK SHOP LTD - 2016-01-04
    Related registration: 09820966
    08830759 LTD - 2015-12-03
    Kb House, 43-45 North Street, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,065 GBP2016-01-31
    Officer
    2016-01-14 ~ 2016-02-01
    IIF 3 - Director → ME
    2014-01-03 ~ 2016-01-01
    IIF 19 - Director → ME
    2014-01-03 ~ 2016-01-01
    IIF 57 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.