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

Mr. Ashiq Hussain

    Related profiles found in government register
  • Mr. Ashiq Hussain
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Tennyson Avenue, Leytonstone, London, E11 2QN, England

      IIF 1
  • Mr Ashiq Hussain
    British born in December 1951

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ground Floor, Import Building, 2 Clove Crescent, London, E14 2BE, United Kingdom

      IIF 2
    • Ground Floor, Import Building, 2 Clove Street, London, E14 2BE, United Kingdom

      IIF 3
  • Mr Ashiq Hussain
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 224, Normanton Road, Derby, DE23 6WA, England

      IIF 4 IIF 5
    • 536, Burton Road, Littleover, Derby, DE23 6FN, England

      IIF 6 IIF 7
  • Hussain, Ashiq
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 224, Normanton Road, Derby, DE23 6WA, England

      IIF 8
  • Mr Ashiq Hussain
    Pakistani born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 9
  • Mr Ashiq Hussain
    Pakistani born in December 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Mr Ashiq Hussain
    Pakistani born in July 1950

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Windmill Lane, Bushey Heath, Bushey, WD23 1NQ, England

      IIF 11
  • Mr Ashiq Hussain
    Italian born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12
  • Mr Ashiq Hussain
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15208604 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • 1, Basti Khosa Post Office, Nari North, Dera Ghazi Khan, 32050, Pakistan

      IIF 14
  • Mr, Ashiq Hussain
    Pakistani born in June 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14671808 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Ashiq Hussain
    Pakistani born in September 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3411, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 16
  • Ashiq Hussain
    Pakistani born in May 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16023835 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Mr Ashiq Hussain
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 18
  • Mr Ashiq Hussain
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Hussain, Ashiq
    British director born in December 1951

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ground Floor, Import Building, 2 Clove Crescent, London, E14 2BE, United Kingdom

      IIF 20
    • Ground Floor, Import Building, 2 Clove Street, London, E14 2BE, United Kingdom

      IIF 21
  • Hussain, Ashiq
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Ashiq
    British directer born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 224, Normanton Road, Derby, DE23 6WA, England

      IIF 25
  • Hussain, Ashiq
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 224, Normanton Road, Derby, DE23 6WA, England

      IIF 26 IIF 27
  • Hussain, Ashiq
    British general manager born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 224, Normanton Road, Derby, DE23 6WA, England

      IIF 28
  • Hussain, Ashiq
    British manager born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 224, Normanton Road, Derby, DE23 6WA, United Kingdom

      IIF 29
  • Hussain, Ashiq
    British company director born in December 1951

    Registered addresses and corresponding companies
    • 2 Richford Road, London, E15 3PQ

      IIF 30
  • Hussain, Ashiq
    British caterer born in August 1981

    Registered addresses and corresponding companies
    • 47 Cranworth Street, Glasgow, Lanarkshire, G12 8AF

      IIF 31
  • Hussain, Ashiq
    Pakistani director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 32
  • Hussain, Ashiq
    Pakistani worker born in December 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Hussain, Ashiq
    Pakistani company director born in July 1950

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Windmill Lane, Bushey Heath, Bushey, WD23 1NQ, England

      IIF 34
  • Hussain, Ashiq
    Pakistani director born in September 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3411, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 35
  • Hussain, Ashiq
    Pakistani company director born in May 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16023835 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
  • Hussain, Ashiq
    Pakistani farmer born in January 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sophia House, Cathedral Road, Cardiff, CF11 9LJ, United Kingdom

      IIF 37
    • 23, Berkeley Square, London, London, W1J 6HE, England

      IIF 38
    • 4th, Floor Clayton House, 59 Piccadilly, Manchester, Greater Manchester, M1 2AQ, United Kingdom

      IIF 39
  • Hussain, Ashiq
    Italian director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 40
  • Hussain, Ashiq
    Pakistani company director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Basti Khosa Post Office, Nari North, Dera Ghazi Khan, 32050, Pakistan

      IIF 41
  • Hussain, Ashiq
    Pakistani student born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15208604 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
  • Hussain, Ashiq
    Pakistani director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 43
  • Hussain, Ashiq
    Pakistani entrepreneur born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 44
  • Hussain, Ashiq, Mr,
    Pakistani director born in June 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14671808 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
  • Hussain, Ashiq

    Registered addresses and corresponding companies
    • 15208604 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
    • 224, Normanton Road, Derby, DE23 6WA, England

      IIF 47
    • 224, Normanton Road, Derby, DE23 6WA, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 24
  • 1
    224 Normanton Road, Derby, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-04-18 ~ dissolved
    IIF 48 - secretary → ME
  • 2
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,665 GBP2023-05-31
    Officer
    2021-12-01 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2021-12-01 ~ dissolved
    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
    4385, 15113097 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-04 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2023-09-04 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    4385, 16023835 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2024-10-17 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    4385, 14671808 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-17 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2023-02-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    HK LETTINGS LIMITED - 2019-04-04
    224 Normanton Road, Derby
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,693 GBP2018-03-31
    Officer
    2013-03-25 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    536 Burton Road, Littleover, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2023-11-13 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    536 Burton Road, Littleover, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    860 GBP2024-02-28
    Officer
    2023-02-28 ~ now
    IIF 22 - director → ME
  • 9
    290 Chester Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-08 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    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
  • 10
    VOSTRO LTD - 2013-02-28
    Sophia House, Cathedral Road, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-01 ~ dissolved
    IIF 37 - director → ME
  • 11
    224 Normanton Road, Derby
    Dissolved corporate (2 parents)
    Officer
    2013-06-03 ~ dissolved
    IIF 47 - secretary → ME
  • 12
    224 Normanton Road, Derby
    Dissolved corporate (2 parents)
    Officer
    2012-01-04 ~ dissolved
    IIF 28 - director → ME
  • 13
    224 Normanton Road, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    22,662 GBP2024-03-31
    Officer
    2018-11-12 ~ now
    IIF 26 - director → ME
  • 14
    DREAM FURNITURE LIMITED - 2019-12-19
    536 Burton Road, Littleover, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    150,344 GBP2024-06-30
    Officer
    2019-06-18 ~ now
    IIF 23 - director → ME
    Person with significant control
    2019-06-18 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 15
    GOGO STEED LTD. - 2013-02-26
    ORIN BOVILL LTD. - 2009-03-23
    ROOLBA MEDIA SERVICES LIMITED - 2007-07-19
    23 Berkeley Square, London, London
    Dissolved corporate (1 parent)
    Officer
    2012-01-24 ~ dissolved
    IIF 38 - director → ME
  • 16
    224 Normanton Road, Derby, England
    Dissolved corporate (2 parents)
    Officer
    2012-12-06 ~ dissolved
    IIF 25 - director → ME
  • 17
    4385, 15208604 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF 42 - director → ME
    2023-10-13 ~ dissolved
    IIF 46 - secretary → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 18
    PATHAN PROPERTIES LTD - 2013-10-29
    4th Floor Clayton House, 59 Piccadilly, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-01 ~ dissolved
    IIF 39 - director → ME
  • 19
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
  • 20
    Ground Floor, Import Building, 2 Clove Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-19 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 21
    224 Normanton Road, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-19 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2019-12-19 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 22
    Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    2018-06-01 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 23
    Ground Floor, Import Building, 2 Clove Crescent, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2022-12-19 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    124 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-06 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    115 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -55,413 GBP2024-08-31
    Officer
    1999-08-19 ~ 2001-08-01
    IIF 31 - director → ME
  • 2
    4385, 12070785 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    36,123 GBP2023-06-30
    Officer
    2023-08-01 ~ 2024-01-15
    IIF 32 - director → ME
    Person with significant control
    2023-08-01 ~ 2024-01-15
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    224 Normanton Road, Derby
    Dissolved corporate (2 parents)
    Officer
    2009-12-29 ~ 2012-01-04
    IIF 8 - director → ME
  • 4
    19 Windmill Lane, Bushey Heath, Bushey, England
    Corporate (1 parent)
    Equity (Company account)
    11,713 GBP2023-09-30
    Officer
    2020-09-23 ~ 2024-10-05
    IIF 34 - director → ME
    Person with significant control
    2020-09-23 ~ 2024-10-05
    IIF 11 - Has significant influence or control OE
  • 5
    26 Tennyson Avenue, London
    Corporate (3 parents)
    Equity (Company account)
    921,326 GBP2024-03-31
    Officer
    1994-02-08 ~ 2001-08-01
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-09-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.