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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Raza Murad Hussain

    Related profiles found in government register
  • Mr Raza Murad Hussain
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 237, Thornton Road, Bradford, BD1 2JS, England

      IIF 1
    • 213, Finney Lane, Cheadle, SK8 3PX, United Kingdom

      IIF 2 IIF 3
    • 213, Finney Lane, Heald Green, Cheadle, SK8 3PX, England

      IIF 4 IIF 5
    • Tower Offices, Wellington Mills, Heritage Exchange, 70 Plover Road, Huddersfield, HD3 3HR, England

      IIF 6
    • 67, Grosvenor Street, Mayfair, London, W1K 3JN

      IIF 7
    • 112, Urmston Lane, Stretford, Manchester, M32 9BQ, United Kingdom

      IIF 8
  • Raza Murad Hussain
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Finney Lane, Heald Green, Cheadle, SK8 3PX, United Kingdom

      IIF 9 IIF 10
    • Suite 7, 79 Wardour Street, London, W1D 6QB, United Kingdom

      IIF 11
  • Hussain, Raza Murad
    British business consultant born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 213, Finney Lane, Cheadle, SK8 3PX, United Kingdom

      IIF 12 IIF 13
  • Hussain, Raza Murad
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 237, Thornton Road, Bradford, BD1 2JS, England

      IIF 14
  • Raza Hussain
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower Offices, 70 Plover Road, Huddersfield, HD3 3HR, England

      IIF 15
  • Hussain, Raza Murad
    born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 319, Dickenson Road, Manchester, Greater Manchester, M13 0NR, England

      IIF 16
  • Hussain, Raza Murad
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Finney Lane, Heald Green, Cheadle, Cheshire, SK8 3PX, United Kingdom

      IIF 17 IIF 18
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
    • 112, Urmston Lane, Stretford, Manchester, M32 9BQ, United Kingdom

      IIF 20
  • Hussain, Raza Murad
    British commercial director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower Offices, Wellington Mills, Heritage Exchange, 70 Plover Road, Huddersfield, HD3 3HR, England

      IIF 21
  • Hussain, Raza Murad
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Finney Lane, Heald Green, Cheadle, SK8 3PX, England

      IIF 22
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • 112, Urmston Lane, Stretford, Manchester, Lancashire, M32 9BQ

      IIF 24
  • Hussain, Raza Murad
    British consultant born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Finney Lane, Heald Green, Cheadle, SK8 3PX, England

      IIF 25
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 26
    • Innovation Centre, Ceme Campus, Marsh Way, Rainham, RM13 8EU, England

      IIF 27
    • Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 28
    • Office 22 Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 29
    • 148, Coronation Avenue, East Tilbury, Tilbury, RM18 8TA, England

      IIF 30
  • Hussain, Raza Murad
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Finney Lane, Heald Green, Cheadle, SK8 3PX, United Kingdom

      IIF 31 IIF 32
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
    • 9, Wimpole Street, London, W1G 9SR, England

      IIF 34
    • Suite 7, 79 Wardour Street, London, W1D 6QB, United Kingdom

      IIF 35
    • 19, Cheetham Hill Road, Manchester, M4 4FY, United Kingdom

      IIF 36
  • Hussain, Raza Murad
    British management consultant born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower Offices, Heritage Exchange, Wellington Mills, 70 Plover Road, Huddersfield, HD3 3HR, England

      IIF 37
  • Hussain, Raza

    Registered addresses and corresponding companies
    • 213, Finney Lane, Cheadle, SK8 3PX, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 23
  • 1
    ALEXANDER WOOLFE LTD
    16013125 10830915
    112 Urmston Lane, Stretford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    ANGLO-PAK SPORTS ASSOCIATION
    11580316
    19 Cheetham Hill Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-20 ~ dissolved
    IIF 36 - Director → ME
  • 3
    APSA-18 LTD
    11468154
    49 New Barns Avenue, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2020-07-31
    Officer
    2018-07-17 ~ dissolved
    IIF 32 - Director → ME
  • 4
    BION ENERGY LIMITED
    07916173
    Office 22 Ceme Innovation Centre, Marsh Way, Rainham, Essex, England
    Active Corporate (27 parents, 5 offsprings)
    Equity (Company account)
    150,158 GBP2024-03-31
    Officer
    2018-09-03 ~ 2020-12-16
    IIF 30 - Director → ME
  • 5
    BION-E LIMITED
    14930499
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2024-08-20 ~ 2025-08-12
    IIF 23 - Director → ME
  • 6
    BLUE RING GLOBAL (UK) LIMITED
    15855499
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-10-01 ~ now
    IIF 19 - Director → ME
  • 7
    BOBBIN AND CREW LTD
    14636845
    213 Finney Lane, Heald Green, Cheadle, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-02-28
    Officer
    2023-02-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    D7- INTERNATIONAL LTD
    12719104
    67 Grosvenor Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,810 GBP2021-07-31
    Officer
    2020-07-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-10-27 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    2020-07-04 ~ 2021-10-22
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 9
    E-LECTRO INTERNATIONAL LIMITED
    11556481
    4 Wimpole Street, Wimpole Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    2018-10-30 ~ 2019-11-12
    IIF 34 - Director → ME
  • 10
    EMBROIDERY MATTERS LTD
    16178227
    213 Finney Lane, Heald Green, Cheadle, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
  • 11
    FRESHCO FOOD SUPPLIES LIMITED
    14743543
    Unit 2 Ground Floor, Legrams Mill, Legrams Lane, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,281 GBP2024-03-31
    Officer
    2023-03-20 ~ 2023-09-13
    IIF 14 - Director → ME
    Person with significant control
    2023-03-20 ~ 2023-09-13
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 12
    FUSION BLU LIMITED
    13027527 11032847
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    154,659 GBP2024-03-31
    Officer
    2021-05-15 ~ 2022-12-01
    IIF 26 - Director → ME
  • 13
    HASKELL WOOLFE LTD
    - now 07240441 05757483
    POLO HOUSE LTD - 2016-08-08
    112 Urmston Lane, Stretford, Manchester, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    -146,354 GBP2019-04-30
    Officer
    2024-12-16 ~ now
    IIF 24 - Director → ME
  • 14
    HB PRO LLP
    OC415644
    319, Dickenson Road, Manchester, Greater Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2017-08-17 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 15
    HYGEA BLU - GLOBAL LIMITED
    12711263
    148 Coronation Avenue, East Tilbury, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -34,155 GBP2024-07-31
    Officer
    2021-01-10 ~ 2024-11-07
    IIF 25 - Director → ME
  • 16
    HYGEA BLU LTD
    11516155
    Office 22 Innovation Centre, Marsh Way, Rainham, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    40,001 GBP2024-03-31
    Officer
    2020-06-02 ~ 2021-01-01
    IIF 27 - Director → ME
    2020-04-10 ~ 2020-05-29
    IIF 28 - Director → ME
    2021-01-10 ~ 2024-12-01
    IIF 29 - Director → ME
  • 17
    INERTIA CONNECT SERVICES LTD
    13425095
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 18
    MURAD INTERNATIONAL LTD
    10365454
    213 Finney Lane, Heald Green, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 19
    NAHEED AND SONS LTD
    11792579
    Tower Offices, Wellington Mills Heritage Exchange, 70 Plover Road, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 20
    NON-RESIDENT PAKISTANIS FOUNDATION
    10904173
    319 Dickenson Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    2017-08-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    NON-RESIDENT PAKISTANIS LTD
    10867180
    319 Dickenson Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2017-07-14 ~ dissolved
    IIF 12 - Director → ME
    2017-07-14 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 22
    PALANTIR GROUP LTD
    - now 11484808
    ARETE GLOBAL PARTNERS LTD - 2018-10-25
    128 City Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -10,760 GBP2022-07-30
    Officer
    2018-12-01 ~ dissolved
    IIF 33 - Director → ME
  • 23
    PARKLAND FILM CAPITAL LTD
    12079409
    The Old Cottage, Gutch Common, Shaftesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    -21,547 GBP2024-07-31
    Officer
    2019-07-02 ~ 2019-09-15
    IIF 35 - Director → ME
    Person with significant control
    2019-07-02 ~ 2019-08-31
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE

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.