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 Abrar Hussain

    Related profiles found in government register
  • Mr Abrar Hussain
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10, Castle Place, Castle Street, High Wycombe, HP13 6RX, England

      IIF 1
    • 11, Adelaide Road, High Wycombe, HP13 6UR, England

      IIF 2
    • 50, Adelaide Road, High Wycombe, Bucks, HP13 6UW, United Kingdom

      IIF 3
    • 50, Adelaide Road, High Wycombe, HP13 6UW, England

      IIF 4 IIF 5 IIF 6
    • 6, Corporation Street, High Wycombe, Bucks, HP13 6TQ

      IIF 7
    • First Floor, Lansdale House, Lansdale Road, High Wycombe, HP11 2PB, United Kingdom

      IIF 8
  • Mr Abrar Hussain
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 51, Lord Street, Manchester, M3 1HE, England

      IIF 9
    • 128 - 130, Whitworth Road, Rochdale, OL12 0JG, United Kingdom

      IIF 10
    • 35, Belmont Way, Rochdale, OL12 6HR, England

      IIF 11 IIF 12
    • 35, Belmont Way, Rochdale, OL12 6HR, United Kingdom

      IIF 13
    • 4 Farriers Chambers, Smith Street, Rochdale, Lancashire, OL16 1TU

      IIF 14
  • Mr Abrar Hussain
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 24, Rowallen Prade, Green Lane, Dagenham, RM8 1XU

      IIF 15
    • Unit 23- A, Rowallen Parade, Green Lane, Dagenham, RM8 1XU, United Kingdom

      IIF 16
    • 24 Rowallen Parade, Green Lane, Dagenham, Essex, RM8 1XU, United Kingdom

      IIF 17
    • 24, Murray Street, Hartlepool, TS26 8PG, United Kingdom

      IIF 18
    • 46, Ilford Lane, Ilford, IG1 2JY, England

      IIF 19
  • Mr Abrar Hussain
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 37, Kirkham Avenue, Manchester, M18 8WN, England

      IIF 20 IIF 21
  • Abrar Hassain
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 51, Lord Street, Manchester, M3 1HE, England

      IIF 22
  • Mr Abrar Hussain
    British born in June 2016

    Resident in England

    Registered addresses and corresponding companies
    • 24, Rowallen Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 23
  • Hussain, Abrar
    British business person born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10, Castle Place, Castle Street, High Wycombe, HP13 6RX, England

      IIF 24
    • 50, Adelaide Road, High Wycombe, HP13 6UW, England

      IIF 25
  • Hussain, Abrar
    British businessman born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 50, Adelaide Road, High Wycombe, Buckinghamshire, HP13 6UW, England

      IIF 26
    • 50, Adelaide Road, High Wycombe, HP13 6UW, England

      IIF 27
    • Unit D 85-91, West Wycombe Road, High Wycombe, Buckinghamshire, HP11 2LR

      IIF 28
  • Hussain, Abrar
    British company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 50, Adelaide Road, High Wycombe, Bucks, HP13 6UW, United Kingdom

      IIF 29
    • 50, Adelaide Road, High Wycombe, HP13 6UW, England

      IIF 30 IIF 31
    • First Floor, Lansdale House, Lansdale Road, High Wycombe, HP11 2PB, United Kingdom

      IIF 32
  • Hussain, Abrar
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11, Adelaide Road, High Wycombe, HP13 6UR, England

      IIF 33
    • 50, Adelaide Road, High Wycombe, Bucks, HP13 6UW, United Kingdom

      IIF 34
  • Hussain, Abrar
    British telephone operator born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 50 Adelaide Road, High Wycombe, Buckinghamshire, HP13 6UW

      IIF 35
  • Hussain, Abrar
    British vehicle operator born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 50 Adelaide Road, High Wycombe, Buckinghamshire, HP13 6UW

      IIF 36
  • Mr Abrar Hussain
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 691 Green Lane, Dagenham, RM8 1UU, United Kingdom

      IIF 37
    • 23 Rowallen Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 38
    • 24 Rowallen Parade, Green Lane, Dagenham, Essex, RM8 1XU, United Kingdom

      IIF 39
    • 24 Rowallen Parade, Green Lane, Essex, RM8 1XU, United Kingdom

      IIF 40
    • 40a, Anerley Road, Westcliff-on-sea, SS0 7HH, United Kingdom

      IIF 41
  • Mr Abrar Hussain
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b, Wilton Street, Bradford, BD5 0AX, England

      IIF 42
    • 42, Rothesay Terrace, Bradford, BD7 1QE, England

      IIF 43
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 44
  • Mr Abrar Hussain
    Pakistani born in June 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • 67 Beatrix, Watkiss Way, Cardiff, CF11 0SE, Wales

      IIF 45
  • Hussain, Abrar
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4 Farriers Chambers, Smith Street, Rochdale, Lancashire, OL16 1TU

      IIF 46
  • Hussain, Abrar
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 51, Lord Street, Manchester, M3 1HE, England

      IIF 47
    • 35, Belmont Way, Rochdale, OL12 6HR, United Kingdom

      IIF 48
  • Hussain, Abrar
    British england born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 35, Belmont Way, Rochdale, OL12 6HR, England

      IIF 49
  • Hussain, Abrar
    British manager born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 76, Market Place, Middleton, Manchester, Lancs, M24 6AF

      IIF 50
    • 128 - 130, Whitworth Road, Rochdale, OL12 0JG, United Kingdom

      IIF 51
    • 35, Belmont Way, Rochdale, Lancashire, OL12 6HR, England

      IIF 52 IIF 53
    • 35, Belmont Way, Rochdale, Lancashire, OL12 6HR, United Kingdom

      IIF 54
    • 35, Belmont Way, Rochdale, OL12 6HR, England

      IIF 55
    • 35, Belmont Way, Rochdale, OL12 6HR, United Kingdom

      IIF 56
  • Mr Abrar Hussain
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 00, Kalanor Coloney, Punjab, Bhagtanwala, Sargodha, 40100, Pakistan

      IIF 57
  • Abrar Hussain
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 58
  • Hussain, Abrar
    British business executive born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 23 Rowallen Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 59
    • 24 Rowallen Parade, Green Lane, Dagenham, Essex, RM8 1XU, United Kingdom

      IIF 60
  • Hussain, Abrar
    British business owner born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 23- A, Rowallen Parade, Green Lane, Dagenham, RM8 1XU, United Kingdom

      IIF 61
  • Hussain, Abrar
    British businessman born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 24, Rowallen Prade, Green Lane, Dagenham, RM8 1XU

      IIF 62
  • Hussain, Abrar
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 23, Rowallen Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 63
    • 46, Ilford Lane, Ilford, IG1 2JY, England

      IIF 64
  • Mr. Abrar Hussain
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10, 646 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 65
  • Mr. Abrar Hussain
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Ali Afzal Colony, Muhallah Eid Ghah, Kot Khadim Ali Shah, Street No. 05, Sahiwal, 5707, Pakistan

      IIF 66
  • Hussain, Abrar
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 37, Kirkham Avenue, Manchester, M18 8WN, England

      IIF 67
  • Hussain, Abrar
    British retailer born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 37, Kirkham Avenue, Manchester, M18 8WN, England

      IIF 68
  • Abrar Hussain
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 69
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 70
  • Hussain, Abrar
    born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 35, Belmont Way, Rochdale, OL12 6HR, England

      IIF 71
  • Mr Abrar Hussain
    Pakistani born in February 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 921-al Yalayis, Street 3, Mira 2, Al Reem Street, 35608, United Arab Emirates

      IIF 72
  • Hussain, Abrar
    British

    Registered addresses and corresponding companies
    • 35, Belmont Way, Rochdale, N West, OL12 6HR

      IIF 73
  • Hussain, Abrar
    British engineer

    Registered addresses and corresponding companies
    • 50 Adelaide Road, High Wycombe, Buckinghamshire, HP13 6UW

      IIF 74
  • Hussain, Abrar
    British entrepeneur

    Registered addresses and corresponding companies
    • 35, Belmont Way, Rochdale, N West, OL12 6HR

      IIF 75
  • Hussain, Abrar
    British business owner born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Market Place, Middleton, M24 6AF, United Kingdom

      IIF 76
  • Mr Abrar Hussain
    Pakistani born in May 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 504 Riah Tower, Jaddaf, Culture Village, 232268, United Arab Emirates

      IIF 77
  • Hussain, Abrar
    British officer born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23a, Rowallen Parade, Green Lane, Dagenham, RM8 1XU, United Kingdom

      IIF 78
  • Hussain, Abrar
    British business executive born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 691 Green Lane, Dagenham, RM8 1UU, United Kingdom

      IIF 79
    • 24 Rowallen Parade, Green Lane, Dagenham, Essex, RM8 1XU, United Kingdom

      IIF 80 IIF 81
  • Hussain, Abrar
    British businessman born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Rowallen Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 82
  • Hussain, Abrar
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Rowallen Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 83
  • Hussain, Abrar
    British driver born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, Anerley Road, Westcliff-on-sea, SS0 7HH, United Kingdom

      IIF 84
  • Hussain, Abrar
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 85
  • Hussain, Abrar
    British business born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b, Wilton Street, Bradford, BD5 0AX, England

      IIF 86
  • Hussain, Abrar
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Rothesay Terrace, Bradford, BD7 1QE, England

      IIF 87
  • Hussain, Abrar
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Cockroft Grove, Bradford, BD3 9EZ, United Kingdom

      IIF 88
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 89
  • Hussain, Abrar
    British manager born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Cockroft Grove, Bradford, BD3 9EZ, England

      IIF 90
  • Hussain, Abrar
    Pakistani business person born in June 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • 67 Beatrix, Watkiss Way, Cardiff, CF11 0SE, Wales

      IIF 91
  • Hussain, Abrar
    Pakistani director born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • C/o J Humphrey Jones & Co, Saint Christopher House, Wellington Road South, Stockport Cheshire, SK2 6NG

      IIF 92
  • Hussain, Abrar
    Pakistani company director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 93
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 94
  • Hussain, Abrar
    Pakistani company director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Ali Afzal Colony, Muhallah Eid Ghah, Kot Khadim Ali Shah, Street No. 05, Sahiwal, 5707, Pakistan

      IIF 95
  • Hussain, Abrar
    Pakistani director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 00, Kalanor Coloney, Punjab, Bhagtanwala, Sargodha, 40100, Pakistan

      IIF 96
  • Hussain, Abrar, Mr.
    Pakistani director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10, 646 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 97
  • Hussain, Abrar

    Registered addresses and corresponding companies
    • 921-al Yalayis, Street 3, Mira 2, Al Reem Street, 35608, United Arab Emirates

      IIF 98
    • 20, Cockroft Grove, Bradford, BD3 9EZ, United Kingdom

      IIF 99
    • 504 Riah Tower, Jaddaf, Culture Village, 232268, United Arab Emirates

      IIF 100
    • 23a, Rowallen Parade, Green Lane, Dagenham, RM8 1XU, United Kingdom

      IIF 101
  • Hussain, Abrar
    Pakistani director born in February 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 921-al Yalayis, Street 3, Mira 2, Al Reem Street, 35608, United Arab Emirates

      IIF 102
  • Hussain, Abrar
    Pakistani director born in May 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 504 Riah Tower, Jaddaf, Culture Village, 232268, United Arab Emirates

      IIF 103
child relation
Offspring entities and appointments
Active 37
  • 1
    51 Lord Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -44,590 GBP2023-01-31
    Officer
    2012-07-17 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 2
    37 Kirkham Avenue, Manchester, England
    Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF 67 - director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    50 Adelaide Road, High Wycombe, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    72,551 GBP2024-02-29
    Officer
    2013-02-27 ~ now
    IIF 26 - director → ME
  • 4
    Flat 2, 341 Great Horton Road, Bradford, England
    Dissolved corporate (3 parents)
    Officer
    2016-04-13 ~ dissolved
    IIF 90 - director → ME
  • 5
    51 Lord Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    36,448 GBP2023-03-31
    Officer
    2020-12-02 ~ now
    IIF 71 - llp-designated-member → ME
    Person with significant control
    2020-12-02 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    1b Wilton Street, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Officer
    2024-01-29 ~ now
    IIF 86 - director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    50 Adelaide Road, High Wycombe, England
    Corporate (1 parent)
    Officer
    2023-06-07 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-17 ~ dissolved
    IIF 102 - director → ME
    2023-03-17 ~ dissolved
    IIF 98 - secretary → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 9
    40a Anerley Road, Westcliff-on-sea, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,104 GBP2023-10-31
    Person with significant control
    2022-10-02 ~ now
    IIF 41 - Has significant influence or controlOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-31 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    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
  • 11
    1 Edmund Street, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-09-12 ~ dissolved
    IIF 88 - director → ME
    2012-09-12 ~ dissolved
    IIF 99 - secretary → ME
  • 12
    23 Rowallen Parade, Green Lane, Dagenham, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    773 GBP2023-11-30
    Officer
    2022-05-19 ~ now
    IIF 63 - director → ME
  • 13
    8a Water Lane Stratford, Stratford, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-07-31
    Officer
    2018-07-03 ~ now
    IIF 103 - director → ME
    2018-07-03 ~ now
    IIF 100 - secretary → ME
    Person with significant control
    2018-07-03 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 14
    23 Rowallen Parade Green Lane, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2024-05-25 ~ now
    IIF 83 - director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Right to appoint or remove directorsOE
  • 15
    24 Rowallen Parade Green Lane, Dagenham, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-18 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2021-03-18 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 16
    37 Kirkham Avenue, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    12,477 GBP2024-04-30
    Officer
    2023-04-07 ~ now
    IIF 68 - director → ME
    Person with significant control
    2023-04-07 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 17
    79 Alton Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 95 - director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 18
    50 Adelaide Road, High Wycombe, England
    Corporate (1 parent)
    Equity (Company account)
    358,800 GBP2024-01-31
    Officer
    2014-07-02 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-12-21 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    6 Corporation Street, High Wycombe, Bucks
    Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,168,428 GBP2023-10-31
    Officer
    2005-08-31 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-12-21 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    Unit 1 Binders Industrial Estate, Cryers Hill Road, High Wycombe, Bucks
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2010-05-18 ~ now
    IIF 34 - director → ME
  • 21
    SAM'S CLUB STORE LTD - 2022-06-22
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 22
    26 Taylor Street, Rochdale, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    44,825 GBP2024-01-31
    Officer
    2018-11-22 ~ now
    IIF 56 - director → ME
    Person with significant control
    2018-11-22 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-19 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2018-03-19 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    Unit 23- A, Rowallen Parade, Green Lane, Dagenham, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-12 ~ now
    IIF 61 - director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    67 Beatrix Watkiss Way, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF 91 - director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 26
    4 Farriers Chambers, Smith Street, Rochdale, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    204,551 GBP2024-08-31
    Officer
    2021-11-24 ~ now
    IIF 46 - director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 27
    24 Rowallen Parade Green Lane, Dagenham, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -27,310 GBP2023-05-31
    Officer
    2025-02-01 ~ now
    IIF 60 - director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 28
    128 Whitworth Road, Rochdale, Greater Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,985 GBP2022-01-31
    Officer
    2020-08-14 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 29
    50 Adelaide Road, High Wycombe, England
    Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 30 - director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 30
    HOWDY (PUDSEY) LTD - 2020-09-11
    21 Hyde Park Road, Leeds, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,967 GBP2023-06-30
    Officer
    2018-06-20 ~ now
    IIF 89 - director → ME
    Person with significant control
    2018-06-20 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 31
    11 Adelaide Road, High Wycombe, England
    Corporate (2 parents)
    Officer
    2025-01-03 ~ now
    IIF 33 - director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 32
    23 Rowallen Parade, Green Lane, Dagenham, Essex, England
    Corporate (3 parents)
    Officer
    2024-01-27 ~ now
    IIF 59 - director → ME
    Person with significant control
    2024-01-27 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 33
    Unit A10, 646 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-31 ~ now
    IIF 97 - director → ME
    Person with significant control
    2023-12-31 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 34
    42 Rothesay Terrace, Bradford, England
    Corporate (3 parents)
    Equity (Company account)
    -4,999 GBP2024-03-31
    Officer
    2022-03-24 ~ now
    IIF 87 - director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 35
    50 Adelaide Road, High Wycombe, England
    Corporate (3 parents)
    Officer
    2024-01-08 ~ now
    IIF 31 - director → ME
  • 36
    50 Adelaide Road, High Wycombe, Bucks, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 37
    International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    17 Adelaide Road, High Wycombe, Bucks
    Corporate (4 parents)
    Profit/Loss (Company account)
    29,777 GBP2023-04-01 ~ 2024-03-31
    Officer
    1999-10-10 ~ 2005-04-01
    IIF 74 - secretary → ME
  • 2
    14 Nile Street, Rochdale, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    30,000 GBP2023-11-30
    Officer
    2017-11-09 ~ 2017-11-22
    IIF 51 - director → ME
    Person with significant control
    2017-11-09 ~ 2017-11-22
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    128-130 Whitworth Road, Rochdale
    Corporate (1 parent)
    Equity (Company account)
    4,201 GBP2024-01-31
    Officer
    2011-02-01 ~ 2012-11-01
    IIF 54 - director → ME
    2005-07-26 ~ 2012-01-05
    IIF 73 - secretary → ME
  • 4
    10 Castle Place, Castle Street, High Wycombe, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -349,703 GBP2023-07-31
    Officer
    2021-06-01 ~ 2023-05-15
    IIF 24 - director → ME
    Person with significant control
    2021-06-01 ~ 2023-05-15
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    51 Lord Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -79,195 GBP2023-12-31
    Officer
    2019-12-09 ~ 2020-12-01
    IIF 76 - director → ME
  • 6
    1st Floor 691 Green Lane, Dagenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-04-14 ~ 2021-12-24
    IIF 79 - director → ME
    Person with significant control
    2021-04-14 ~ 2021-11-24
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 7
    POSEDCLAIM LIMITED - 1998-02-27
    C/o J Humphrey Jones & Co, Saint Christopher House, Wellington Road South, Stockport Cheshire
    Dissolved corporate (2 parents)
    Officer
    2009-10-20 ~ 2012-08-06
    IIF 92 - director → ME
  • 8
    40a Anerley Road, Westcliff-on-sea, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,104 GBP2023-10-31
    Officer
    2024-06-12 ~ 2024-06-19
    IIF 84 - director → ME
  • 9
    23 Rowallen Parade, Green Lane, Dagenham, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    773 GBP2023-11-30
    Officer
    2009-11-08 ~ 2010-11-08
    IIF 78 - director → ME
    2009-11-08 ~ 2010-11-08
    IIF 101 - secretary → ME
  • 10
    MARINA FISH BAR LIMITED - 2015-07-14
    24 Rowallen Prade, Green Lane, Dagenham
    Corporate (1 parent)
    Equity (Company account)
    -38,681 GBP2024-04-30
    Officer
    2019-06-12 ~ 2020-05-20
    IIF 62 - director → ME
    Person with significant control
    2019-06-12 ~ 2020-05-20
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 11
    Mayfair Grand, Haynes Street, Rochdale, England
    Corporate (1 parent)
    Officer
    2023-09-11 ~ 2024-02-22
    IIF 47 - director → ME
    Person with significant control
    2023-09-11 ~ 2024-03-13
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 12
    09 Bridge St, Heywood, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2015-12-01 ~ 2016-12-12
    IIF 52 - director → ME
  • 13
    46 Ilford Lane, Ilford, England
    Corporate (1 parent)
    Officer
    2024-05-28 ~ 2025-01-03
    IIF 64 - director → ME
    Person with significant control
    2024-05-28 ~ 2025-01-03
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 14
    76 Market Place, Middleton, Manchester, Lancs
    Dissolved corporate (1 parent)
    Officer
    2012-02-01 ~ 2012-02-02
    IIF 50 - director → ME
  • 15
    24 Rowallen Parade Green Lane, Dagenham, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -27,310 GBP2023-05-31
    Officer
    2018-06-22 ~ 2022-05-24
    IIF 80 - director → ME
    Person with significant control
    2018-06-22 ~ 2022-05-24
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
  • 16
    AQUTRON LIMITED - 2016-08-10
    24 Rowallen Parade, Green Lane, Dagenham, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    38,365 GBP2024-02-29
    Officer
    2016-08-05 ~ 2021-05-19
    IIF 82 - director → ME
    Person with significant control
    2016-08-05 ~ 2021-05-19
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Has significant influence or control OE
    IIF 23 - Has significant influence or control over the trustees of a trust OE
    IIF 23 - Has significant influence or control as a member of a firm OE
  • 17
    128 Whitworth Road, Rochdale, Greater Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,985 GBP2022-01-31
    Officer
    2008-10-01 ~ 2012-01-04
    IIF 75 - secretary → ME
  • 18
    11 Adelaide Road, High Wycombe, England
    Corporate (2 parents)
    Officer
    2024-08-02 ~ 2024-08-31
    IIF 32 - director → ME
    Person with significant control
    2024-08-02 ~ 2024-08-31
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 19
    326 Rutland Street, Rochdale, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-12 ~ 2017-06-29
    IIF 55 - director → ME
    2016-02-01 ~ 2016-03-31
    IIF 53 - director → ME
  • 20
    Old Bus Garage, Lansdales Road, High Wycombe, England
    Corporate (1 parent)
    Equity (Company account)
    254,012 GBP2023-11-30
    Officer
    2019-05-15 ~ 2019-09-12
    IIF 28 - director → ME
  • 21
    Company number 05403880
    Non-active corporate
    Officer
    2005-03-24 ~ 2006-03-01
    IIF 36 - director → ME
© 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.