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

Hussain, Manzoor

    Related profiles found in government register
  • Hussain, Manzoor
    British business executive born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Herbert Road, London, E12 6AY, England

      IIF 1
    • icon of address 96a, Colman Road, Norwich, NR4 7EH, England

      IIF 2 IIF 3 IIF 4
  • Hussain, Manzoor
    British business person born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96a, Colman Road, Norwich, NR4 7EH, England

      IIF 5
  • Hussain, Manzoor
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 6
    • icon of address 16, Herbert Road, London, E12 6AY, England

      IIF 7
    • icon of address 18, Ronnie Lane, London, E12 5RY, United Kingdom

      IIF 8
    • icon of address 96a, Colman Road, Norwich, NR4 7EH, England

      IIF 9
  • Hussain, Manzoor
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Manzoor
    British it professional born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Herbert Road, London, E12 6AY, United Kingdom

      IIF 18
  • Hussain, Manzoor
    British managing director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Herbert Road, London, E12 6AY, England

      IIF 19
  • Hussain, Manzoor
    British take away born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Herbert Road, London, E12 6AY, United Kingdom

      IIF 20
  • Hussain, Manzoor
    British teacher born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Herbert Road, London, E12 6AY, England

      IIF 21
    • icon of address 16, Herbert Road, London, E12 6AY, United Kingdom

      IIF 22
    • icon of address 16, Herbert Road, Manor Park, London, Greater London, E12 6AY, United Kingdom

      IIF 23
  • Hussain, Manzoor
    British manager born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, Boulton Road, Reading, RG2 0NH, England

      IIF 24
  • Hussain, Manzoor
    British community worker born in July 1957

    Registered addresses and corresponding companies
    • icon of address 2 Otter Court, Reading, Berkshire, RG2 8SR

      IIF 25
  • Hussain, Manzoor
    British student born in July 1957

    Registered addresses and corresponding companies
    • icon of address 16 Ripley Road, Reading, Berkshire, RG30 6UD

      IIF 26
  • Hussain, Manzoor
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Gorse Bank Road, Halebarns, Altrincham, Cheshire, WA15 0BD

      IIF 27 IIF 28
    • icon of address 10, Honor Street, Longsight, Manchester, Lancashire, M13 0WY, United Kingdom

      IIF 29
    • icon of address 250, Plymouth Grove, Longsight, Manchester, Lancashire, M13 0BG, United Kingdom

      IIF 30
    • icon of address 250, Plymouth Grove, Longsight, Manchester, Lancs, M13 0BG, United Kingdom

      IIF 31
    • icon of address 250, Plymouth Grove, Longsight, Manchester, M13 0BG, England

      IIF 32
    • icon of address 250, Plymouth Grove, Manchester, Lancashire, M13 0BG, United Kingdom

      IIF 33
    • icon of address 39, Varley Street, Miles Platting, Manchester, Lancs, M40 8EE

      IIF 34
  • Hussain, Manzoor
    British take away business born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Gorse Bank Road, Halebarns, Altrincham, Cheshire, WA15 0BD

      IIF 35
  • Hussain, Manzoor
    British company director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, Wokingham Road, Reading, RG6 1JG, England

      IIF 36
  • Hussain, Manzoor
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University Of Reading, Building L014, Room G22 London Road, Reading, RG1 5AQ, United Kingdom

      IIF 37
  • Hussain, Manzoor
    British manager born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Newcastle Road, Reading, RG2 7TW, United Kingdom

      IIF 38
  • Hussains, Manzoor
    British manager born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building L014, Room G22, London Road, Reading, RG1 5AQ, United Kingdom

      IIF 39
  • Mr Manzoor Hussain
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Manzoor Hussain
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Colman Road, Norwich, NR4 7EH, England

      IIF 54
  • Hussain, Manzoor

    Registered addresses and corresponding companies
    • icon of address 16, Herbert Road, Manor Park, Greater London, E12 6AY, United Kingdom

      IIF 55
  • Mr Manzoor Hussain
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, Boulton Road, Reading, RG2 0NH, England

      IIF 56
  • Hussains, Manzoor

    Registered addresses and corresponding companies
    • icon of address Building L014, Room G22, London Road, Reading, Berkshire, RG1 5AQ, United Kingdom

      IIF 57
  • Mr Manzoor Hussain
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Honor Street, Longsight, Manchester, M13 0WY, United Kingdom

      IIF 58
    • icon of address 23, Dolphin Street, Manchester, M12 6BG, England

      IIF 59
    • icon of address 250, Plymouth Grove, Manchester, Lancashire, M13 0BG, United Kingdom

      IIF 60
    • icon of address 250, Plymouth Grove, Manchester, M13 0BG, United Kingdom

      IIF 61
    • icon of address 39, Varley Street, Miles Platting, Manchester, Lancs, M40 8EE

      IIF 62
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 85 Southampton Street, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 38 - Director → ME
  • 2
    icon of address 16 Herbert Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -218,106 GBP2024-06-30
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 4
    icon of address 23 Dolphin Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,716 GBP2019-05-31
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 5
    icon of address 250 Plymouth Grove, Longsight, Manchester, Lancs
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,290 GBP2016-03-31
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 31 - Director → ME
  • 6
    icon of address 39 Varley Street, Miles Platting, Manchester, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    534,122 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Has significant influence or controlOE
  • 7
    icon of address 16 Herbert Road, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2013-01-09 ~ dissolved
    IIF 55 - Secretary → ME
  • 8
    icon of address Lex House 1-7, Hainault Street, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address 250 Plymouth Grove, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,128 GBP2024-11-30
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 10
    icon of address 250 Plymouth Grove, Longsight, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,544 GBP2025-03-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 11
    icon of address 96a Colman Road, Norwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 12
    icon of address 96a Colman Road, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-04-30
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 96a Colman Road, Norwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-10-07 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    SKILLS CERT LONDON LTD - 2014-02-20
    SKY MASTER LIMITED - 2013-08-20
    icon of address 247 - 251 Wood Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address Citibase Business Centre, 246-250 Romford Road, Stratford, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 96a Colman Road, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,795 GBP2024-05-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 96a Colman Road, Norwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,856 GBP2024-03-31
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-05-25 ~ 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
  • 18
    icon of address Units 13 To 15 Brewery Yard Deva City Office Park Trinity Way, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-29 ~ dissolved
    IIF 34 - Director → ME
  • 19
    icon of address 13 Elmridge Drive, Hale Barns, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,285 GBP2024-02-29
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 20
    icon of address 96 Colman Road, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,237 GBP2023-09-30
    Officer
    icon of calendar 2015-09-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 87 Southampton Street, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -100 GBP2019-10-31
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 37 - Director → ME
  • 22
    icon of address 21-23 Boulton Road, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,010 GBP2024-04-30
    Officer
    icon of calendar 2011-10-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address Accutax Solutions, 1st Floor Wellesley House, 102 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-23 ~ 2013-08-04
    IIF 15 - Director → ME
  • 2
    icon of address C/o Anderson Brookes Insolvency Practitioners Limi 4th Floor Churchgate House, 30 Churchgate, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,500 GBP2020-11-30
    Officer
    icon of calendar 2012-08-29 ~ 2019-07-01
    IIF 16 - Director → ME
    icon of calendar 2011-12-18 ~ 2012-05-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-08 ~ 2019-07-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 3
    icon of address 16 Herbert Road, Manor Park, London, Newham
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    18,008 GBP2015-12-31
    Officer
    icon of calendar 2012-12-21 ~ 2016-09-01
    IIF 12 - Director → ME
  • 4
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-02-01 ~ 2020-02-01
    IIF 7 - Director → ME
    icon of calendar 2013-05-22 ~ 2020-02-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2020-02-01
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 1-7 Hainault St, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ 2013-08-01
    IIF 21 - Director → ME
  • 6
    ANSAR PERSONAL LOANS LTD - 2009-06-07
    ANSAR FINANCE LIMITED - 2004-11-12
    THE ANSAR FOUNDATION LTD - 2000-10-25
    icon of address 59 Kingsway Kingsway, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,114,611 GBP2024-03-31
    Officer
    icon of calendar 1995-03-28 ~ 2006-11-20
    IIF 28 - Director → ME
  • 7
    icon of address Ansar House, 59 Kingsway, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    107,719 GBP2024-03-31
    Officer
    icon of calendar 2000-01-31 ~ 2006-12-05
    IIF 35 - Director → ME
  • 8
    icon of address 96a Colman Road, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,000 GBP2024-04-30
    Officer
    icon of calendar 2022-04-13 ~ 2025-04-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ 2025-04-01
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 9
    icon of address 3rd Floor Reading Central Library, Abbey Square, Reading
    Active Corporate (8 parents)
    Officer
    icon of calendar 1998-10-21 ~ 2000-10-18
    IIF 26 - Director → ME
  • 10
    icon of address 96a Colman Road, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ 2023-09-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ 2023-09-01
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 11
    icon of address 96a Colman Road, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,795 GBP2024-05-31
    Officer
    icon of calendar 2018-05-30 ~ 2018-11-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2018-11-01
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Right to appoint or remove directors OE
  • 12
    icon of address Broadoaks Cann Lane North, Appleton, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2012-10-17 ~ 2013-03-18
    IIF 36 - Director → ME
  • 13
    icon of address 18 Ronnie Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,853 GBP2016-09-30
    Officer
    icon of calendar 2015-09-29 ~ 2018-01-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2018-01-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 14
    icon of address 21-23 Boulton Road, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,010 GBP2024-04-30
    Officer
    icon of calendar 2005-04-29 ~ 2008-08-21
    IIF 25 - Director → ME
    icon of calendar 2011-10-27 ~ 2011-11-01
    IIF 39 - Director → ME
    icon of calendar 2011-07-01 ~ 2011-10-27
    IIF 57 - Secretary → ME
  • 15
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2016-05-23 ~ 2020-02-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ 2020-02-01
    IIF 47 - 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.