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 Talha Bin Hussain

    Related profiles found in government register
  • Mr Talha Bin Hussain
    British born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Leeds Road, Huddersfield, HD1 6NW, England

      IIF 1
    • 32, Park Cross St, Leeds, LS1 2QH

      IIF 2
    • 1, London Bridge Walk, London, SE1 2SX, United Kingdom

      IIF 3
    • 2, Merchant Square West, London, W2 1AS, England

      IIF 4
  • Mr Talha Hussain
    British born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Kirkgate, Leeds, LS2 7DJ, England

      IIF 5
  • Mr Talha Bin Hussain
    British born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 46, Brown St, Manchester, M2 4AH, United Kingdom

      IIF 6
  • Talha Bin Hussain
    British born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 33-37, Layerthorpe, York, YO31 7UZ, England

      IIF 7
  • Mr Talha Hussain
    British born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 14920176 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • 438, Lees Hall Road, Dewsbury, WF12 9EQ, England

      IIF 9
    • Unit 6, Hill House Lane, Huddersfield, HD1 6BT, United Kingdom

      IIF 10
    • 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 11 IIF 12
    • 8, Copperworks, Haigh Road, Leeds, LS10 1RT, United Kingdom

      IIF 13
    • 98, Kirkgate, Leeds, LS2 7DJ, England

      IIF 14
    • Unit 1, Domestic Road, Leeds, LS12 6HG, England

      IIF 15
    • Unit 2, Halifax Road, Liversedge, WF15 6JQ, England

      IIF 16
    • 225, Denby Dale Road, Wakefield, WF2 7AJ, England

      IIF 17
  • Hussain, Talha Bin
    British director born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Park Cross St, Leeds, LS1 2QH

      IIF 18
    • 1, London Bridge Walk, London, SE1 2SX, United Kingdom

      IIF 19 IIF 20
    • 2, Merchant Square West, London, W2 1AS, England

      IIF 21
  • Hussain, Talha
    British director born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 438 Lees Hall Road, Dewsbury, West Yorkshire, WF12 9EQ

      IIF 22
    • Unit 1, Leeds Road, Huddersfield, HD1 6NW, England

      IIF 23
    • 98, Kirkgate, Leeds, LS2 7DJ, England

      IIF 24
  • Talha Bin Hussain
    English born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 16, Jackson's Lane, Dewsbury, WF12 0LS, England

      IIF 25
  • Talha Hussain
    British born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 12, Old Bond Street, London, W1S 4PW, England

      IIF 26
  • Mr Talha Hussain
    English born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Calls, Leeds, LS2 7JU, England

      IIF 27
    • 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 28
  • Hussain, Talha Bin
    British born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 2, Ewer St, London, SE1 0NL, United Kingdom

      IIF 29
    • 33-37, Layerthorpe, York, YO31 7UZ, England

      IIF 30
  • Hussain, Talha Bin
    British director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 46, Brown St, Manchester, M2 4AH, United Kingdom

      IIF 31
  • Hussain, Talha
    British born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 15289448 - Companies House Default Address, Cardiff, CF14 8LH

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

      IIF 33
    • 98, Kirkgate, Leeds, LS2 7DJ, England

      IIF 34
    • 12, Old Bond Street, London, W1S 4PW, England

      IIF 35
  • Hussain, Talha
    British commercial director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 225, Denby Dale Road, Wakefield, WF2 7AJ, England

      IIF 36
  • Hussain, Talha
    British company director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Talha
    British director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 438, Lees Hall Road, Dewsbury, WF12 9EQ, England

      IIF 38
    • Unit 6, Hill House Lane, Huddersfield, HD1 6BT, United Kingdom

      IIF 39
    • 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 40
    • 8, Copperworks, Haigh Road, Leeds, LS10 1RT, United Kingdom

      IIF 41
    • Unit 1, Domestic Road, Leeds, LS12 6HG, England

      IIF 42
    • Unit 2, Halifax Road, Liversedge, WF15 6JQ, England

      IIF 43
  • Hussain, Talha Bin
    English born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 16, Jackson's Lane, Dewsbury, WF12 0LS, England

      IIF 44
  • Hussain, Talha
    English director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 45
  • Hussain, Talha
    English retailer born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Calls, Leeds, LS2 7JU, England

      IIF 46
child relation
Offspring entities and appointments 25
  • 1
    ATT SECURITY LTD
    14495500
    4385, 14495500 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2023-01-10 ~ 2023-03-10
    IIF 22 - Director → ME
  • 2
    BERGY LIMITED
    16212015
    12 Old Bond Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    BETA LOGISTICS LTD
    15009961
    225 Denby Dale Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CALL OUT MEDIA LTD
    12365210
    2 Merchant Square West, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    CAR EXPERT GROUP UK LIMITED
    15596348
    2 The Calls, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2024-03-27 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    CAR MODE LTD
    14920176 16376578
    Unit 2 Redcar Lane, Steeton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-06-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-06-07 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CAR MODE LTD - now
    THE PALACE BOLTON LTD
    - 2025-07-18 16376578
    Unit 2 Leeds Valley Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    2025-04-09 ~ 2025-05-01
    IIF 33 - Director → ME
    Person with significant control
    2025-04-09 ~ 2025-05-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CAR MODE PARTS LTD
    15283788
    Unit 2 Halifax Road, Liversedge, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-14 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 9
    CAR STATE LTD
    13101595 15536531
    4385, 13101595: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-12-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-12-29 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 10
    CAR STATE LTD
    15536531 13101595
    Unit 1 Domestic Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2024-03-02 ~ 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
    IIF 15 - Right to appoint or remove directors OE
  • 11
    CARLINE STORE LTD
    14218223
    8 Copperworks, Haigh Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-07-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 12
    CRIB DESIGN LTD
    10852130
    2 Ewer St, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-10-20 ~ now
    IIF 29 - Director → ME
  • 13
    CRIB HOLDINGS LTD
    13978877
    4385, 13978877: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 14
    DISOWNED LTD
    13080729
    1 London Bridge Walk, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 15
    EAST DELIVERY LTD
    14611372 15792838
    98 Kirkgate, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    EAST DELIVERY LTD
    - now 15792838 14611372
    15792838 LTD
    - 2025-07-14 15792838
    MOTORPOINT WAREHOUSE LTD - 2025-04-25
    98 Kirkgate, Leeds, England
    Active Corporate (3 parents)
    Officer
    2025-06-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 17
    EAST OUT LTD
    13022500
    46 Brown St, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 18
    GLOWDEM LTD
    13011999
    438 Lees Hall Road, Dewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-14 ~ 2021-01-08
    IIF 20 - Director → ME
  • 19
    GREYSTAR HOMES LTD
    15806188
    20 Swan Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-06-27 ~ 2025-06-01
    IIF 40 - Director → ME
    Person with significant control
    2024-06-27 ~ 2025-06-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    GTR HIRE LTD
    14428682
    Unit 6 Hill House Lane, Huddersfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-10-19 ~ 2022-10-19
    IIF 39 - Director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 21
    JCM FINANCIAL LTD
    15289448
    4385, 15289448 - Companies House Default Address, Cardiff
    Dissolved Corporate (11 parents)
    Officer
    2023-11-18 ~ dissolved
    IIF 32 - Director → ME
  • 22
    MC33 LIMITED
    17044201
    33-37 Layerthorpe, York, England
    Active Corporate (1 parent)
    Officer
    2026-02-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2026-02-19 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 23
    MOTORBASE HUDDERSFIELD LTD
    12607911
    Unit 1 Leeds Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-18 ~ 2021-01-01
    IIF 23 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 24
    PRESTIGE ICE LTD
    13351046
    438 Lees Hall Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-22 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-04-22 ~ 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
  • 25
    TAYLOR RETAIL LIMITED
    16685877
    16 Jackson's Lane, Dewsbury, England
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.