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, Mahboob

    Related profiles found in government register
  • Hussain, Mahboob
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 1
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, England

      IIF 8
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 60, Thornton Lane, Bradford, West Yorkshire, BD5 9D5, United Kingdom

      IIF 12
    • icon of address 60 Thornton Lane, Bradford, West Yorkshire, BD5 9DS

      IIF 13
    • icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 14 IIF 15 IIF 16
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 17 IIF 18
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 19
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 20
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 21 IIF 22
  • Hussain, Mahboob
    British manager born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Mahboob
    British manger born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Gladstone Street, Bradford, West Yorkshire, BD3 9PQ, United Kingdom

      IIF 42
  • Hussain, Mahboob
    British manager born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Abbeydale Road, Sheffield, S7 1FD, England

      IIF 43
  • Hussain, Mahboob
    British s/e businessman born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Woodstock Road, Sheffield, Yorkshire, S7 1HA

      IIF 44
  • Hussain, Mahboob
    British taxi driver born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Abbeydale Road, Sheffield, S7 1FD, United Kingdom

      IIF 45
  • Hussain, Mahboob
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Abbeydale Road, Sheffield, S7 1FD, United Kingdom

      IIF 46
  • Hussain, Mahboob
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pearlman Rose, Jack Dash House, 2 Lawn House Close, London, E14 9YQ, England

      IIF 47
  • Hussain, Mahboob
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Lodge Lane, Liverpool, Merseyside, L8 0QL, England

      IIF 48
  • Hussain, Mahboob
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Woolton Road, Liverpool, Merseyside, L15 6XW, England

      IIF 49
    • icon of address 189, Woolton Road, Wavertree, Liverpool, L15 6XW, England

      IIF 50
    • icon of address 34, Rudston Road, Childwall, Liverpool, L16 4PH, United Kingdom

      IIF 51
    • icon of address 34, Rudston Road, Liverpool, L16 4PH, United Kingdom

      IIF 52
    • icon of address 34, Rudston Road, Liverpool, L16 4PH, Usa

      IIF 53
    • icon of address 34 Rudston Road, Liverpool, Merseyside, L16 4PH

      IIF 54
  • Hussain, Mahboob
    British manager born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Woolton Road, Wavertree, Liverpool, L15 6XW, United Kingdom

      IIF 55
  • Hussain, Mahboob
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 56
  • Hussain, Mahboob
    British driving born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Gladstone Street, Yorkshire, Bradford, West Yorkshire, BD3 9PQ, England

      IIF 57
  • Hussain, Mahboob
    British director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Abbeydale Road, Sheffield, S7 1FD, United Kingdom

      IIF 58
  • Hussain, Mahboob
    British manager born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Broadfield Court, Sheffield, S8 0XF, England

      IIF 59
  • Hussain, Mahboob
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wharf Works Unit 2, Chippingham Street, Sheffield, S9 3SE, United Kingdom

      IIF 60
  • Hussain, Mahboob
    British mechanic born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Handsworth Road, Sheffield, South Yorkshire, S9 4AA

      IIF 61
  • Hussain, Mahboob
    British businessman born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 415, Crown House Bus Iness Centre, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 62
  • Hussain, Mahboob
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 B, Bryan Avenue, London, NW10 2AH, United Kingdom

      IIF 63
    • icon of address 23, Bryan Avenue, London, NW10 2AH, United Kingdom

      IIF 64
    • icon of address 23b, Bryan Avenue, London, NW10 2AH

      IIF 65
    • icon of address 23b Bryan Avenue, London, NW10 2AH, England

      IIF 66
    • icon of address 39-40 Skylines Village, Limeharbour, London, E14 9TS, United Kingdom

      IIF 67 IIF 68
    • icon of address C/o Pearlman Rose, Jack Dash House, 2 Lawn House Close, London, E14 9YQ, United Kingdom

      IIF 69
    • icon of address 49 Bridge Street, Pinner, HA5 3HR, England

      IIF 70
  • Hussain, Mahboob
    British self-employed born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 316, Neasden Lane, London, NW10 0AD, United Kingdom

      IIF 71
  • Mahboob Hussain
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Gladstone Street, Bradford, West Yorkshire, BD3 9PQ, United Kingdom

      IIF 72
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 73
  • Mr Mahboob Hussain
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahboob Hussain
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Woolton Road, Wavertree, Liverpool, L15 6XW, United Kingdom

      IIF 107
  • Hussain, Mahboob
    British

    Registered addresses and corresponding companies
    • icon of address 63 Woodstock Road, Sheffield, Yorkshire, S7 1HA

      IIF 108
  • Mr Mahboob Hussain
    British born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Abbeydale Road, Sheffield, S7 1FD, United Kingdom

      IIF 109
    • icon of address 6 Broadfield Court, Broadfield Way, Sheffield, South Yorkshire, S8 0XF, United Kingdom

      IIF 110
  • Mr Mahboob Hussain
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pearlman Rose, Jack Dash House, 2 Lawn House Close, London, E14 9YQ, England

      IIF 111
  • Mr Mahboob Hussain
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Woolton Road, Liverpool, Merseyside, L15 6XW, England

      IIF 112
    • icon of address 189, Woolton Road, Wavertree, Liverpool, L15 6XW, England

      IIF 113
  • Hussain, Mahboob

    Registered addresses and corresponding companies
    • icon of address 34, Rudston Road, Liverpool, L16 4PH, United Kingdom

      IIF 114
  • Mr Mahboob Hussain
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 115
  • Mr Mahboob Hussain
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 116
  • Mr Mahboob Hussain
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Abbeydale Road, Sheffield, S7 1FD, United Kingdom

      IIF 117
    • icon of address 6 Broadfield Court, Broadfield Road, Sheffield, S8 0XF, England

      IIF 118
    • icon of address 6 Broadfield Road, Broadfield Court, Sheffield, S8 0XF, England

      IIF 119
  • Mr Mahboob Hussain
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Handsworth Road, Sheffield, S9 4AA, England

      IIF 120
  • Mr Mahboob Hussain
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Abbeydale Road, Sheffield, S7 1FD, United Kingdom

      IIF 121
  • Mr Mahboob Hussain
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 B, Bryan Avenue, London, NW10 2AH, United Kingdom

      IIF 122
    • icon of address 316, Neasden Lane, London, NW10 0AD, United Kingdom

      IIF 123
    • icon of address 39-40 Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 124
    • icon of address 39-40 Skylines Village, Limeharbour, London, E14 9TS, United Kingdom

      IIF 125 IIF 126
    • icon of address C/o Pearlman Rose, Jack Dash House, 2 Lawn House Close, London, E14 9YQ, United Kingdom

      IIF 127
    • icon of address 49 Bridge Street, Pinner, HA5 3HR, England

      IIF 128
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 2
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,131 GBP2024-02-28
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 4
    icon of address 133 Abbeydale Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-04 ~ dissolved
    IIF 108 - Secretary → ME
  • 5
    icon of address 11 Gladstone Street, Yorkshire, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 57 - Director → ME
  • 6
    icon of address Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,724 GBP2024-01-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 7
    icon of address Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 11 Gladstone Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 44 Queens Drive, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 52 - Director → ME
  • 10
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,236 GBP2024-02-28
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 11
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,115 GBP2024-09-28
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,471 GBP2024-06-29
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Pearlman Rose Jack Dash House, 2 Lawn House Close, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -25,750 GBP2023-08-03 ~ 2024-09-01
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -60,572 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 60 Harrow Road, Wembley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 66 - Director → ME
  • 18
    HOWARTH VILLAGE DEVELOPMENTS LIMITED - 2023-05-10
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 58 Abbeydale Road, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18,986 GBP2024-11-30
    Officer
    icon of calendar 2014-11-18 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 39-40 Skylines Village Limeharbour, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 21
    icon of address C/o Pearlman Rose Jack Dash House, 2 Lawn House Close, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 46 Houghton Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,923 GBP2023-07-30
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    IIF 115 - Has significant influence or controlOE
  • 24
    icon of address 46 Houghton Place, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    596,693 GBP2024-11-27
    Officer
    icon of calendar 2014-11-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 1 Frenchwood Knoll, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,941 GBP2019-09-30
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 51 - Director → ME
  • 26
    icon of address Hamilton House, Duncombe Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    176,727 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,256 GBP2024-07-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 29
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 76 Lodge Lane, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 48 - Director → ME
  • 31
    icon of address C/o Pearlman Rose Jack Dash House, 2 Lawn House Close, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    113,631 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 189 Woolton Road, Wavertree, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    32,300 GBP2024-03-31
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 161-163 Queens Drive, Childwall, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 53 - Director → ME
  • 34
    icon of address 46 Houghton Place, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    80,511 GBP2023-11-30
    Officer
    icon of calendar 2014-11-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-07 ~ dissolved
    IIF 13 - Director → ME
  • 36
    icon of address Unit 2 Wharf Works, Chippingham Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-09-30
    Officer
    icon of calendar 2008-09-30 ~ now
    IIF 61 - Director → ME
  • 37
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,739 GBP2024-01-28
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 94 Abbeydale Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    82,463 GBP2024-04-28
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 41
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 46 Houghton Place, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    160,202 GBP2024-03-27
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 189 Woolton Road, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 316 Neasden Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,650 GBP2022-08-31
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 58 Abbeydale Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    322,136 GBP2024-03-31
    Officer
    icon of calendar 2008-03-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 81 Walton Vale, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 114 - Secretary → ME
  • 47
    icon of address 33 Ilmington Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 64 - Director → ME
  • 48
    icon of address 189 Woolton Road, Wavertree, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    332 GBP2024-09-30
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 46 Houghton Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,411 GBP2024-03-31
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 50
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,363 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-01-17 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    MGRU LIMITED - 2015-03-02
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -63,492 GBP2024-02-24
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 97 - Has significant influence or controlOE
  • 52
    icon of address 49 Bridge Street, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Right to appoint or remove directorsOE
  • 53
    TEC CARS LIMITED - 2022-06-01
    TOWN TAXIS (BARNSLEY) LTD - 2020-10-23
    TOWN TAXI LIMITED - 2021-10-19
    icon of address 6 Broadfield Court, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,179 GBP2022-10-31
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 58 Abbeydale Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    111,081 GBP2023-12-30
    Officer
    icon of calendar 2016-12-16 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 117 - Has significant influence or controlOE
  • 55
    icon of address 39-40 Skylines Village Limeharbour, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,865 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Has significant influence or controlOE
    IIF 124 - Right to appoint or remove directorsOE
  • 56
    Company number 07392504
    Non-active corporate
    Officer
    icon of calendar 2010-09-30 ~ now
    IIF 12 - Director → ME
Ceased 22
  • 1
    icon of address 137-139 Abbeydale Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,871 GBP2021-10-31
    Officer
    icon of calendar 2015-10-28 ~ 2016-11-10
    IIF 60 - Director → ME
  • 2
    icon of address 46 Houghton Place, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -2,838 GBP2024-11-28
    Officer
    icon of calendar 2012-11-13 ~ 2016-03-31
    IIF 41 - Director → ME
  • 3
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-26 ~ 2021-02-17
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2021-02-17
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 46 Houghton Place, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,541 GBP2016-12-31
    Officer
    icon of calendar 2014-12-18 ~ 2016-03-31
    IIF 35 - Director → ME
  • 5
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    91,209 GBP2024-11-24
    Officer
    icon of calendar 2015-11-20 ~ 2016-03-31
    IIF 36 - Director → ME
  • 6
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -43,573 GBP2023-10-31
    Officer
    icon of calendar 2016-01-19 ~ 2017-11-13
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-13
    IIF 77 - Ownership of shares – 75% or more OE
  • 7
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -113,755 GBP2017-12-31
    Officer
    icon of calendar 2016-01-15 ~ 2019-01-11
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-11
    IIF 74 - Ownership of shares – 75% or more OE
  • 8
    icon of address 9-11 Heaton Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    103,984 GBP2024-09-30
    Officer
    icon of calendar 2020-09-09 ~ 2021-12-21
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2021-12-21
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Right to appoint or remove directors OE
  • 9
    icon of address Hamilton House, Duncombe Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    176,727 GBP2024-05-31
    Officer
    icon of calendar 2023-02-17 ~ 2024-11-21
    IIF 14 - Director → ME
    icon of calendar 2020-05-22 ~ 2023-02-17
    IIF 16 - Director → ME
  • 10
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-08-12 ~ 2022-08-11
    IIF 4 - Director → ME
    icon of calendar 2020-06-11 ~ 2020-08-12
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ 2022-08-11
    IIF 85 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-11 ~ 2020-08-12
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 33 Ilmington Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,529 GBP2022-02-28
    Officer
    icon of calendar 2018-02-23 ~ 2021-02-28
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ 2021-02-28
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 402 Leeds Road, Bradford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    536,587 GBP2024-06-30
    Officer
    icon of calendar 2007-07-12 ~ 2013-05-31
    IIF 40 - Director → ME
  • 13
    icon of address Unit 2 Wharf Works, Chippingham Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-01 ~ 2023-09-25
    IIF 120 - Ownership of shares – 75% or more OE
  • 14
    icon of address 46 Houghton Place, Bradford
    Active Corporate (1 parent)
    Equity (Company account)
    -22,132 GBP2017-01-31
    Officer
    icon of calendar 2014-10-23 ~ 2016-03-31
    IIF 27 - Director → ME
  • 15
    icon of address 46 Houghton Place, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    160,202 GBP2024-03-27
    Officer
    icon of calendar 2016-09-05 ~ 2018-02-21
    IIF 32 - Director → ME
  • 16
    icon of address Oak House, 317 Golden Hill Lane, Leyland, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,619 GBP2017-04-30
    Officer
    icon of calendar 2009-04-22 ~ 2010-05-04
    IIF 54 - Director → ME
  • 17
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,302 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-12
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Earls Court Business Centre Suite 5, 282 Earls Court Road, Earls Court, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,361 GBP2024-12-31
    Officer
    icon of calendar 2011-08-02 ~ 2011-11-14
    IIF 62 - Director → ME
  • 19
    MGRU LIMITED - 2015-03-02
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -63,492 GBP2024-02-24
    Officer
    icon of calendar 2016-08-15 ~ 2019-04-25
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-25
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Woodbourn Rd, Sheffield
    Active Corporate (8 parents)
    Officer
    icon of calendar 1995-12-03 ~ 1998-02-16
    IIF 44 - Director → ME
  • 21
    icon of address 58 Abbeydale Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    111,081 GBP2023-12-30
    Person with significant control
    icon of calendar 2016-12-16 ~ 2016-12-16
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 39-40 Skylines Village Limeharbour, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,865 GBP2019-06-30
    Officer
    icon of calendar 2009-08-03 ~ 2013-09-19
    IIF 65 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.