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

Hussain, Ishfaq Ali

    Related profiles found in government register
  • Hussain, Ishfaq Ali
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Husain, Ishfaq Ali
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Queen Sq, Leeds, LS2 8AJ

      IIF 43
  • Hussain, Ishfaq
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Victoria Sq, Birmingham, B1 1BD, United Kingdom

      IIF 44
    • 1, Victoria Square, Birmingham, West Midlands, B1 1BD, United Kingdom

      IIF 45
    • 51, Newhall Street, Birmingham, B3 3QR, England

      IIF 46
    • 2, Wellington Place, Leeds, LS1 4AP

      IIF 47
  • Ali Hussain, Ishfaq
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Victoria Sq, Birmingham, West Midlands, B1 1BD, United Kingdom

      IIF 48
    • 52, Blucher Street, Birmingham, West Midlands, B1 1QU, United Kingdom

      IIF 49 IIF 50
  • Hussain, Ishfaq
    born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Courtenay Road, Woking, GU21 5HG, United Kingdom

      IIF 51
  • Mr Ishfaq Hussain
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Princes Square, Leeds, LS1 4HY, United Kingdom

      IIF 52
  • Hussain, Ishfaq
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Junction 6 Industrial Park, 66 Electric Avenue, Birmingham, B6 7JJ, England

      IIF 53
    • Unit 6, Junction Park, Birmingham, B6 7JJ, United Kingdom

      IIF 54
    • Unit 3, 159 Hanworth Road, Hounslow, Middlesex, TW3 3TN, England

      IIF 55 IIF 56
    • 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 57
    • Popes Head Court, Peter Lane, York, YO1 8SU, England

      IIF 58
  • Hussain, Ishfaq
    British solicitor born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 71, Courtenay Road, Woking, GU21 5HG, United Kingdom

      IIF 59
  • Ishfaq Hussain
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, 159 Hanworth Road, Hounslow, Middlesex, TW3 3TN, England

      IIF 60
    • 71, Courtenay Road, Woking, GU21 5HG, United Kingdom

      IIF 61
  • Mr Ishfaq Ali Hussain
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9-11, Peckover St, Bradford, BD1 5BD, United Kingdom

      IIF 62
  • Mr Ishfaq Hussain
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Junction Park, Birmingham, B6 7JJ, United Kingdom

      IIF 63
    • 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 64
  • Mr Ishfaq Hussain
    English born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 159 Hanworth Road, Hounslow, Middlesex, TW3 3TN, England

      IIF 65
  • Hussain, Ishfaq

    Registered addresses and corresponding companies
    • 71, Courtenay Road, Woking, GU21 5HG, United Kingdom

      IIF 66
child relation
Offspring entities and appointments 57
  • 1
    ARENA REPUBLIC LTD
    - now 08947725 12360889
    LITTLE HANDS REPUBLIC LTD
    - 2015-01-23 08947725
    15 Queen Square, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2015-01-10 ~ 2016-08-20
    IIF 15 - Director → ME
  • 2
    AUTO CITY (UK) LTD
    09240149
    1 Victoria Sq, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2014-09-29 ~ dissolved
    IIF 21 - Director → ME
  • 3
    AUTO REVOLUTION LTD
    15556566
    Unit 6 Junction Park, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-11-14 ~ now
    IIF 53 - Director → ME
    2024-03-12 ~ 2024-11-01
    IIF 54 - Director → ME
    Person with significant control
    2024-03-12 ~ 2024-11-01
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 4
    BAZAAR REPUBLIC LTD
    - now 08893842
    BLUE CIRCLE PROPERTY LTD
    - 2015-01-16 08893842
    15 Queen Square, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2014-02-13 ~ 2016-08-20
    IIF 13 - Director → ME
  • 5
    BLUEPRINT CARS LTD
    08271656 09303972
    1 Victoria Sq, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-29 ~ dissolved
    IIF 49 - Director → ME
  • 6
    CAR CITY CLINIC LTD
    09231283 09303972
    99 New Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-09-23 ~ dissolved
    IIF 35 - Director → ME
  • 7
    CAR CITY CLINIC LTD - now
    BLUEPRINT CARS LTD
    - 2017-03-03 09303972 08271656
    99 New Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2014-11-10 ~ 2016-08-20
    IIF 34 - Director → ME
  • 8
    CAR MODE LTD - now
    THE PALACE BOLTON LTD
    - 2025-07-18 16376578
    32 Park Cross Street, Leeds, England
    Active Corporate (4 parents)
    Officer
    2025-05-01 ~ 2025-06-10
    IIF 57 - Director → ME
    Person with significant control
    2025-05-01 ~ 2025-06-10
    IIF 64 - Ownership of shares – 75% or more OE
  • 9
    CIRCLE COMMERCIAL CONTRACTS LTD
    - now 08893701
    CIRCLE SALES LTD
    - 2015-01-16 08893701
    Glyde House, Glydegate, Bradford
    Dissolved Corporate (2 parents)
    Officer
    2014-02-13 ~ 2015-05-10
    IIF 40 - Director → ME
  • 10
    CLINIC REPUBLIC BIRMINGHAM LTD
    08480245
    1 Victoria Sq, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-04-09 ~ dissolved
    IIF 50 - Director → ME
  • 11
    CLINIC REPUBLIC NOTTINGHAM LTD
    08480554
    1 Victoria Sq, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-04-09 ~ dissolved
    IIF 30 - Director → ME
  • 12
    COSMETIC SURGERY LTD - now
    CLINIC REPUBLIC LTD
    - 2013-12-19 08224749 09929841
    1 Victoria Sq, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-09-21 ~ 2013-09-10
    IIF 24 - Director → ME
  • 13
    CP LETTINGS LTD
    08036868
    1 Victoria Sq, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-18 ~ dissolved
    IIF 1 - Director → ME
  • 14
    DAICHI SOLICITORS LLP
    OC392891
    71 Courtenay Road, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-29 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 15
    DELTA LOGISTIC SOLUTIONS LTD
    - now 08872407
    CIRCLE LETTINGS LTD
    - 2015-01-16 08872407
    99 New Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-02-03 ~ 2015-07-02
    IIF 38 - Director → ME
  • 16
    EAST HOTELS LTD
    09981116 11519461
    1 Victoria Sq, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-01 ~ 2016-08-20
    IIF 12 - Director → ME
  • 17
    EAST RESTAURANT (LEEDS) LTD - now
    EAST RESTAURANTS EUROPE LTD - 2016-09-23
    EAST RESTAURANT (LEEDS) LIMITED - 2016-06-29
    INTERCITY RETAIL LTD
    - 2015-10-09 08930802 09958486
    CIRCLE BUILDINGS LTD
    - 2015-01-23 08930802
    1 Wellington Place, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-03-10 ~ 2015-03-10
    IIF 31 - Director → ME
  • 18
    EAST RESTAURANT BRADFORD LTD - now
    EAST RESTAURANTS EUROPE LTD
    - 2016-06-28 08846465 08930802... (more)
    15 Queen Square, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-15 ~ 2015-09-01
    IIF 17 - Director → ME
  • 19
    EAST RESTAURANTS EUROPE LTD
    - now 07694830 08930802... (more)
    SPICE TRADING LTD
    - 2011-07-28 07694830
    Mr Johnson, 1 Victoria Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-06 ~ dissolved
    IIF 45 - Director → ME
  • 20
    EVAN MOORE SOLICITORS LIMITED
    11544265
    Unit 3 159 Hanworth Road, Hounslow, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2018-08-30 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2018-08-30 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 21
    GRIDCITY LTD
    - now 09314548 07894745
    METRO CITY PRINTING LTD
    - 2016-01-27 09314548
    1 Victoria Sq, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-11-17 ~ 2016-08-20
    IIF 4 - Director → ME
  • 22
    GTR CARS LTD
    10160600
    15 Queen Square, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2016-05-04 ~ 2016-08-20
    IIF 7 - Director → ME
  • 23
    HADI PROPERTY MANAGEMENT LIMITED
    12136025 13700783
    71 Courtenay Road, Woking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-02 ~ dissolved
    IIF 59 - Director → ME
    2019-08-02 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2019-08-02 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 24
    HADI PROPERTY MANAGEMENT LIMITED
    13700783 12136025
    Unit 3 159 Hanworth Road, Hounslow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    2021-10-25 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2021-10-25 ~ now
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 25
    HIPSTER CLOTHING LTD
    10160272
    15 Queen Square, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2016-05-04 ~ 2016-08-20
    IIF 27 - Director → ME
  • 26
    INTERCITY AUCTIONS LTD
    - now 08926433
    CIRCLE AUCTIONS LTD
    - 2015-01-16 08926433
    15 Queen Square, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2014-03-06 ~ 2016-08-20
    IIF 6 - Director → ME
  • 27
    INTERCITY BONDS LTD - now
    INTERCITY COMMERCIAL LTD
    - 2017-02-01 08930717
    1 Victoria Sq, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-03-10 ~ 2015-06-10
    IIF 2 - Director → ME
  • 28
    INTERCITY CONSTRUCTION LTD
    - now 08844029
    CIRCLE CONSTRUCTION LTD.
    - 2015-01-16 08844029
    15 Queen Square, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    2014-01-14 ~ 2016-08-20
    IIF 29 - Director → ME
  • 29
    INTERCITY CONTRACTS LTD
    08930767
    15 Queen Square, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2014-03-10 ~ 2016-08-20
    IIF 5 - Director → ME
  • 30
    INTERCITY COVER LTD
    10160263
    15 Queen Square, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2016-05-04 ~ 2016-08-20
    IIF 11 - Director → ME
  • 31
    INTERCITY DRIVING SCHOOL LTD
    10158408
    15 Queen Square, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2016-05-03 ~ 2016-08-20
    IIF 9 - Director → ME
  • 32
    INTERCITY EMERGENCY LTD
    - now 08905744
    CIRCLE EMERGENCY LTD
    - 2015-01-16 08905744
    15 Queen Square, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2014-02-21 ~ 2016-08-20
    IIF 19 - Director → ME
  • 33
    INTERCITY ENERGY LTD
    - now 08893006
    CIRCLE ENERGY LTD
    - 2015-01-16 08893006
    15 Queen Square, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2014-02-13 ~ 2016-08-20
    IIF 16 - Director → ME
  • 34
    INTERCITY ESTATE AGENTS LTD - now
    EXCEL SOFTWARE SOLUTIONS LTD - 2017-12-12
    INTERCITY ESTATE AGENTS LTD
    - 2017-02-27 09369181
    15 Queen Square, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2014-12-29 ~ 2016-08-20
    IIF 28 - Director → ME
  • 35
    INTERCITY EXCHANGE LTD
    10160232
    15 Queen Square, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2016-05-04 ~ 2016-08-20
    IIF 25 - Director → ME
  • 36
    INTERCITY GARAGES LTD
    10160353 11518016
    15 Queen Square, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2016-05-04 ~ 2016-08-20
    IIF 8 - Director → ME
  • 37
    INTERCITY HOMES LTD
    05817211
    99 New Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2006-05-15 ~ 2015-08-04
    IIF 32 - Director → ME
  • 38
    INTERCITY LAND LTD
    - now 08940882
    BLUE CIRCLE LAND LTD
    - 2015-01-16 08940882
    15 Queen Square, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2014-03-17 ~ 2016-08-20
    IIF 41 - Director → ME
  • 39
    INTERCITY LEGAL LTD
    - now 08893672
    CIRCLE LEGAL LTD
    - 2015-01-16 08893672
    Ls2 8aj, 15 15, Queen Square, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-02-13 ~ 2016-08-20
    IIF 14 - Director → ME
  • 40
    INTERCITY PRINTING LTD
    - now 08930140
    CIRCLE PRINTING LTD
    - 2015-01-16 08930140
    15 Queen Square, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2014-03-10 ~ 2016-08-20
    IIF 3 - Director → ME
  • 41
    INTERCITY RETAIL LTD
    09958486 08930802
    15 Queen Square, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2016-01-19 ~ 2016-08-20
    IIF 23 - Director → ME
  • 42
    INTERCITY SHARES LTD
    10168575
    15 Queen Sq, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2016-05-07 ~ 2016-08-20
    IIF 43 - Director → ME
  • 43
    INTERCITY SURVEYORS LTD
    - now 08942021
    CIRCLE SURVEYORS LTD
    - 2015-01-16 08942021
    15 Queen Square, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2014-03-17 ~ 2016-08-20
    IIF 18 - Director → ME
  • 44
    INTERCITY TAXIS LTD
    09304096
    99 New Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2014-11-10 ~ 2016-08-20
    IIF 33 - Director → ME
  • 45
    INTERCITY TRANSPORT LTD - now
    CAR MODE HIRE LTD. - 2023-11-15
    FACE REPUBLIC LTD
    - 2023-09-28 08883731
    CIRCLE RETAIL LTD
    - 2015-01-16 08883731
    4385, 08883731 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Officer
    2014-02-10 ~ 2016-08-20
    IIF 20 - Director → ME
  • 46
    JCM FINANCIAL LTD
    15289448
    Popes Head Court, Peter Lane, York, England
    Active Corporate (11 parents)
    Officer
    2024-01-01 ~ 2024-01-10
    IIF 58 - Director → ME
  • 47
    JOBS REPUBLIC LTD
    - now 08843893
    CIRCLE COMMERCIAL LTD
    - 2015-01-16 08843893
    15 Queen Square, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2014-01-14 ~ 2016-08-20
    IIF 44 - Director → ME
  • 48
    MOTORCYCLE CITY CLINIC LTD
    09231510
    99 New Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-09-23 ~ dissolved
    IIF 36 - Director → ME
  • 49
    REESON CONTRACTS LTD - now
    REESON INTERIORS LTD
    - 2017-02-08 09874720
    DNA HOMES LTD
    - 2016-01-14 09874720
    1 Victoria Sq, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-16 ~ 2016-08-20
    IIF 10 - Director → ME
  • 50
    REESON HOMES LTD
    - now 09303784
    BLUEPRINT HOMES EUROPE LTD
    - 2015-10-20 09303784
    2 Lakeside, Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    2014-11-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 52 - Has significant influence or control over the trustees of a trust OE
    IIF 52 - Has significant influence or control as a member of a firm OE
    IIF 52 - Has significant influence or control OE
  • 51
    SK MAXFIELD LTD - now
    GRID CITY LTD
    - 2016-01-22 07894745 09314548
    TRANSISTOR CITY LTD
    - 2012-03-26 07894745
    51 Newhall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-03 ~ 2015-02-02
    IIF 46 - Director → ME
  • 52
    SPICE REPUBLIC LTD
    - now 08843836
    CIRCLE HOMES LTD
    - 2015-01-23 08843836
    4385, 08843836 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2014-01-14 ~ 2016-08-20
    IIF 47 - Director → ME
  • 53
    SULTAN RESTAURANTS LTD
    09936508
    1 Victoria Sq, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-05 ~ dissolved
    IIF 22 - Director → ME
  • 54
    ULTRA REG LTD
    08223836 09360826
    1 Victoria Sq, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-21 ~ dissolved
    IIF 48 - Director → ME
  • 55
    ULTRA REG LTD
    09360826 08223836
    15 Queen Square, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2014-12-18 ~ 2016-08-20
    IIF 26 - Director → ME
  • 56
    UNITED BEDS LTD
    - now 10272997
    REPUBLIC OF BEDS LTD
    - 2016-07-22 10272997
    9-11 Peckover St, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-12 ~ 2016-08-20
    IIF 39 - Director → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    VAN CITY CLINIC LTD
    09231525
    99 New Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-09-23 ~ dissolved
    IIF 37 - Director → 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.