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

Suleman, Mohammed Hussain

    Related profiles found in government register
  • Suleman, Mohammed Hussain
    British brand manager/developer born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Blades Street, Lancaster, LA1 1TT, United Kingdom

      IIF 1
  • Suleman, Mohammed Hussain
    British dircetor born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Blades Street, Lancaster, LA1 1TT, England

      IIF 2
  • Suleman, Mohammed Hussain
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Portland Street, Lancaster, LA1 1SZ, England

      IIF 3
    • icon of address B2, Brockbank Avenue, Lune Business Park, Lancaster, LA1 5XW, England

      IIF 4
    • icon of address Armadillo, Tc001, Northgate, White Lund Industrial Estate, Morecambe, LA3 3PA, United Kingdom

      IIF 5
    • icon of address 1 Fishwick Park, Mercer Street, Preston, PR1 4LZ, United Kingdom

      IIF 6
  • Suleman, Mohammed Hussain
    British managing director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Blades Street, Lancaster, LA1 1TT, England

      IIF 7
    • icon of address Unit G79, Northgate, White Lund Industrial Estate, Morecambe, LA3 3PA, England

      IIF 8
  • Suleman, Mohammed Hussain
    British none born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Quantuma Advisory Limited, 14 Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 9
  • Suleman, Mohammed Hanif
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Mbp, 344-346 St. Saviours Road, Leicester, LE5 4HU, England

      IIF 10
  • Suleman, Mohammed Hanif
    British operations director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Blades Street, Lancaster, LA1 1TT

      IIF 11
  • Mr Mohammed Hussain Suleman
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Portland Street, Lancaster, LA1 1SZ, England

      IIF 12
    • icon of address 33, Blades Street, Lancaster, LA1 1TT, England

      IIF 13
    • icon of address B2, Brockbank Avenue, Lune Business Park, Lancaster, LA1 5XW, England

      IIF 14
    • icon of address Armadillo, Tc001, Northgate, White Lund Industrial Estate, Morecambe, LA3 3PA, United Kingdom

      IIF 15
    • icon of address 5, The Pavilions, Ashton-on-ribble, Preston, PR2 2YB, England

      IIF 16
  • Mr Mohammed Hussain Suleman
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Quantuma Advisory Limited, 14 Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 17
  • Mohammed Hussain Suleman
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cameron House, South Road, Lancaster, LA1 4XF, England

      IIF 18
  • Mr Mohammed Hanif Suleman
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Blades Street, Lancaster, LA1 1TT

      IIF 19
  • Mr Hussain Suleman
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G79, Northgate, White Lund Industrial Estate, Morecambe, LA3 3PA, England

      IIF 20
  • Mr Mohammed Hanif Suleman
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Mbp, 344-346 St. Saviours Road, Leicester, LE5 4HU, England

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address C/o Quantuma Advisory Limited 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,285 GBP2019-03-31
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address B2 Lune Business Park, Brockbank Avenue, Lancaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    icon of address Armadillo, Tc001 Northgate, White Lund Industrial Estate, Morecambe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Cameron House, South Road, Lancaster, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    icon of address 234-235 Marine Road Central, Morecambe, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Unit G79 Northgate, White Lund Industrial Estate, Morecambe, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    icon of address B2 Brockbank Avenue, Lune Business Park, Lancaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    INDIGOFERA INTERNATIONAL LIMITED - 2016-06-15
    icon of address Brockholes Pavillion, Brockholes Way, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,317,325 GBP2024-06-29
    Officer
    icon of calendar 2016-06-01 ~ 2017-02-16
    IIF 6 - Director → ME
  • 2
    icon of address 55/57 Garstang Road, First Floor, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,568 GBP2020-10-31
    Officer
    icon of calendar 2019-10-17 ~ 2020-01-22
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ 2020-05-07
    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
  • 3
    HS FASHION IMPORTS LTD - 2023-02-07
    icon of address B2 Brockbank Avenue, Lancaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,258 GBP2024-03-31
    Officer
    icon of calendar 2020-02-05 ~ 2020-05-28
    IIF 11 - Director → ME
    icon of calendar 2014-02-25 ~ 2020-02-05
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-04-05
    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
  • 4
    icon of address 5 The Pavilions, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,804 GBP2019-12-31
    Officer
    icon of calendar 2018-07-23 ~ 2024-03-13
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2020-02-14
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2020-02-14 ~ 2024-03-13
    IIF 16 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.