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, Zulfiqar

    Related profiles found in government register
  • Hussain, Zulfiqar
    British chemical engineer born in June 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Jmw Solicitors Llp, No 1 Byrom Place, Spinningfields, Manchester, M3 3HG, United Kingdom

      IIF 1
    • Suite 14c, Link 665 Business Centre, Todd Hall Road, Haslingden, Rossendale, BB4 5HU, United Kingdom

      IIF 2
    • Westhill House, Beechwood Close, Westhill, Aberdeenshire, AB32 6YH

      IIF 3 IIF 4 IIF 5
    • Westhill House, Beechwood Close, Westhill, Aberdeenshire, AB32 6YH, United Kingdom

      IIF 8 IIF 9
  • Hussain, Zulfiqar
    British director born in June 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5-7, High Street, Sunninghill, Berkshire, SL5 9NQ, England

      IIF 10
    • Westhill House, Beechwood Close, Westhill, AB32 6YH, United Kingdom

      IIF 11
  • Hussain, Zulfiqar
    British chemical engineer born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingswick House, Kingswick Drive, Ascot, SL5 7BH, United Kingdom

      IIF 12 IIF 13
    • 20-22 Wenlock Road, 20-22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 14
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15 IIF 16
  • Hussain, Zulfiqar
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingswick House, Kingswick Drive, Ascot, SL5 7BH, United Kingdom

      IIF 17
  • Hussain, Zulfiqar
    British

    Registered addresses and corresponding companies
    • Suite 14c, Link 665 Business Centre, Todd Hall Road, Haslingden, Rossendale, BB4 5HU, United Kingdom

      IIF 18
  • Mr Zulfiqar Hussain
    British born in June 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5-7, High Street, Sunninghill, Ascot, Berkshire, SL5 9NQ

      IIF 19
    • Westhill House, Beechwood Close, Westhill, Aberdeenshire, AB32 6YH, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Hussain, Saleha
    British company director born in April 1969

    Resident in United Kingdom

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

      IIF 23
  • Hussain, Saleha
    British customer trainer born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, 31 Casterton, Newcastle, Newcastle, Tyne And Wear, NE5 1HT, United Kingdom

      IIF 24
  • Hussain, Saleha
    British trainer born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Casterton Grove, Newcastle, Newcastle, NE5 1HT, United Kingdom

      IIF 25
  • Mr Zulfiqar Hussain
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5-7, High Street, Sunninghill, Berkshire, SL5 9NQ, England

      IIF 26
  • Hussain, Saleha Zulfiquar
    British director born in April 1969

    Resident in United Kingdom

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

      IIF 27
    • Suite 14c, Link 665 Business Centre, Todd Hall Road, Haslingden, Rossendale, BB4 5HU, United Kingdom

      IIF 28
    • Westhill House, Beechwood Close, Westhill, AB32 6YH, United Kingdom

      IIF 29
  • Mr Zulfiqar Hussain
    British born in June 1961

    Registered addresses and corresponding companies
    • Kingswick House, Kingswick Drive, Sunninghill, Berkshire, SL5 7BH

      IIF 30
  • Hussain, Saleha

    Registered addresses and corresponding companies
    • 31, 31 Casterton, Newcastle, Newcastle, Tyne And Wear, NE5 1HT, United Kingdom

      IIF 31
  • Mr Zulfiqar Hussain
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingswick House, Kingswick Drive, Ascot, SL5 7BH, England

      IIF 32 IIF 33
    • Kingswick House, Kingswick Drive, Ascot, SL5 7BH, United Kingdom

      IIF 34
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35 IIF 36 IIF 37
  • Mrs Saleha Hussain
    British born in April 1969

    Resident in United Kingdom

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

      IIF 38
  • Mrs Saleha Hussain
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, 31 Casterton, Newcastle, NE5 1HT, United Kingdom

      IIF 39
    • 31, Casterton Grove, Newcastle, NE5 1HT, United Kingdom

      IIF 40
  • Mrs Saleha Zulfiquar Hussain
    British born in April 1969

    Resident in United Kingdom

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

      IIF 41
child relation
Offspring entities and appointments
Active 20
  • 1
    31 Casterton Grove, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Total liabilities (Company account)
    51,107 GBP2023-02-28
    Officer
    2020-02-12 ~ now
    IIF 24 - director → ME
    2020-02-12 ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2020-02-12 ~ now
    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
  • 2
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,725 GBP2021-06-29
    Officer
    2017-06-27 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-06-27 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    Amicable House, 252 Union Street, Aberdeen, Aberdeenshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-03-14 ~ dissolved
    IIF 29 - director → ME
  • 4
    20 St Andrew Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -153,059 GBP2021-07-31
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-08 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    Acclaim House, 12 Mount Havelock, Douglas
    Corporate (1 parent)
    Beneficial owner
    2011-10-19 ~ now
    IIF 30 - Ownership of shares - More than 25%OE
    IIF 30 - Ownership of voting rights - More than 25%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Has significant influence or controlOE
  • 7
    SHELLCO 119 LIMITED - 2011-10-03
    Suite 14c, Link 665 Business Centre Todd Hall Road, Haslingden, Rossendale
    Dissolved corporate (1 parent)
    Officer
    2011-09-30 ~ dissolved
    IIF 28 - director → ME
    IIF 2 - director → ME
    2011-09-30 ~ dissolved
    IIF 18 - secretary → ME
  • 8
    CARE SCOT COMMUNITY CARE LTD - 2023-03-16
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-03-25 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-03-25 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2006-04-10 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    MOUNTWEST 101 LIMITED - 1997-02-28
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2006-05-31 ~ dissolved
    IIF 7 - director → ME
  • 11
    RAEBURN NURSE LIMITED - 2011-04-12
    EVERORDER LIMITED - 1990-08-30
    Commercial House, 2 Rubislaw Terrace, Aberdeen
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2019-05-31
    Officer
    2006-05-31 ~ dissolved
    IIF 6 - director → ME
  • 12
    Commercial House, 2 Rubislaw Terrace, Aberdeen
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2019-05-31
    Officer
    2006-05-31 ~ dissolved
    IIF 5 - director → ME
  • 13
    Kingswick House, Kingswick Drive, Ascot, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2017-06-07 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    FORBES ENERGY LIMITED - 2012-04-13
    ALEXANDER FORBES ENERGY LIMITED - 2012-02-27
    Commercial House, 2 Rubislaw Terrace, Aberdeen, Aberdeen
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2011-11-09 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    FORBES ENGINEERING CONSULTANTS LIMITED - 2012-04-13
    ALEXANDER FORBES CONSULTANTS LIMITED - 2012-02-27
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (4 parents)
    Officer
    2011-11-09 ~ dissolved
    IIF 8 - director → ME
  • 16
    IVY CRIBS LIMITED - 2018-03-15
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-28 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 17
    RED GROUSE GROUP LTD - 2020-02-14
    20 St Andrew Street, London
    Corporate (2 parents)
    Equity (Company account)
    -44,189 GBP2022-07-31
    Person with significant control
    2020-03-16 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 18
    5-7 High Street, Sunninghill, Ascot, Berkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -302,438 GBP2018-10-31
    Officer
    2010-06-10 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    ZAAR ESTATES LTD - 2021-01-26
    31 Casterton Grove, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -7,519 GBP2023-12-31
    Officer
    2019-12-17 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-12-17 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 20
    Commercial House, 2 Rubislaw Terrace, Aberdeen
    Dissolved corporate (3 parents)
    Officer
    2007-05-21 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    20 St Andrew Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -153,059 GBP2021-07-31
    Officer
    2020-02-10 ~ 2020-02-17
    IIF 23 - director → ME
    2020-02-17 ~ 2024-06-15
    IIF 13 - director → ME
    Person with significant control
    2020-02-10 ~ 2020-02-19
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    SHAYAN GROUP LTD - 2020-02-14
    C/o Quantuma Advisory Limited, High Holborn House 52-54 High Holborn, London
    Dissolved corporate
    Officer
    2020-02-17 ~ 2021-12-26
    IIF 14 - director → ME
    Person with significant control
    2020-03-16 ~ 2022-03-26
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 3
    651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -412,644 GBP2023-03-31
    Officer
    2016-06-15 ~ 2017-06-19
    IIF 1 - director → ME
  • 4
    RED GROUSE GROUP LTD - 2020-02-14
    20 St Andrew Street, London
    Corporate (2 parents)
    Equity (Company account)
    -44,189 GBP2022-07-31
    Officer
    2020-02-17 ~ 2024-06-15
    IIF 12 - 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.