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, Abdul Waqass

    Related profiles found in government register
  • Hussain, Abdul Waqass
    born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suit 2-3 The Point, 173-175 Cheetham Hill Road, Manchester, Lancashire, M8 8LG

      IIF 1
  • Hussain, Abdul Waqass
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Point, 173-175 Cheetham Hill Road, Manchester, M8 8LG

      IIF 2 IIF 3
  • Hussain, Abdul Waqass
    British solicitor born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, One Cathedral Square, Blackburn, BB1 1FB, England

      IIF 4 IIF 5
  • Hussain, Abdul Waqass
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, One Cathedral Square, Blackburn, BB1 1FB, United Kingdom

      IIF 6
    • icon of address First Floor, One Cathedral Square, Blackburn, Lancashire, BB1 1FB, United Kingdom

      IIF 7
    • icon of address Suite 1, Business Development Centre, Eanam Wharf, Blackburn, BB1 5BL, England

      IIF 8
    • icon of address Tudor House, 44-50 Bath Road, Hounslow, Middx, TW3 3EB

      IIF 9
    • icon of address 5th Floor Building 5 Universal Square, Devonshire Street North, Manchester, Lancashire, M12 6JH, United Kingdom

      IIF 10
    • icon of address 5th Floor, Building 5 Universal Square, Manchester, M12 6JH, United Kingdom

      IIF 11 IIF 12
    • icon of address First Floor, 184 Cheetham Hill Road, Manchester, M8 8LQ

      IIF 13
  • Hussain, Abdul Waqass
    British solicitor born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cartwright King Solicitors, 1 Cathedral Square, Blackburn, BB1 1FB, England

      IIF 14
    • icon of address First Floor, One Cathedral Square, Blackburn, BB1 1FB, England

      IIF 15 IIF 16 IIF 17
    • icon of address 12, Bedford Row, London, WC1R 4BU, England

      IIF 19
    • icon of address The Point Floor 2 Carter Law Solicitors, Cheetham Hill Road, Manchester, M8 8LG, England

      IIF 20
  • Abdul Waqass Hussain
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, One Cathedral Square, Blackburn, Lancashire, BB1 1FB, United Kingdom

      IIF 21
    • icon of address 5th Floor Building 5 Universal Square, Devonshire Street North, Manchester, Lancashire, M12 6JH, United Kingdom

      IIF 22
  • Mr Abdul Hussain
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Business Development Centre, Eanam Wharf, Blackburn, BB1 5BL, England

      IIF 23
    • icon of address Quantuma Llp, 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA

      IIF 24
    • icon of address Suit 2-3 The Point, 173-175 Cheetham Hill Road, Manchester, Lancashire, M8 8LG

      IIF 25
    • icon of address The Point, 173-175 Cheetham Hill Road, Manchester, M8 8LG

      IIF 26
  • Abdul Hussain
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Building 5 Universal Square, Manchester, M12 6JH, United Kingdom

      IIF 27
  • Mr Abdul Waqass Hussain
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cartwright King Solicitors, 1 Cathedral Square, Blackburn, BB1 1FB, England

      IIF 28
  • Abdul Waqass Hussain
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, One Cathedral Square, Blackburn, BB1 1FB, United Kingdom

      IIF 29
    • icon of address 5th Floor, Building 5 Universal Square, Manchester, M12 6JH, United Kingdom

      IIF 30
    • icon of address First Floor, 184 Cheetham Hill Road, Manchester, M8 8LQ

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    AWH AQUISITION CORP IMMIGRATION LIMITED - 2024-03-17
    icon of address First Floor, One Cathedral Square, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address First Floor, One Cathedral Square, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Suite 1 Business Development Centre, Eanam Wharf, Blackburn, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,747,032 GBP2020-12-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    icon of address 5th Floor Building 5 Universal Square, Devonshire Street North, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Cartwright King Solicitors, 1 Cathedral Square, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Quantuma Llp, 3rd Floor, 37 Frederick Place, Brighton, East Sussex
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    77,907 GBP2015-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 5th Floor Building 5 Universal Square, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,512 GBP2020-03-31
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    AWH ACQUISITION CORP EMPLOYMENT LIMITED - 2025-02-17
    AWH AQUISITION CORP EMPLOYMENT LIMITED - 2024-04-03
    icon of address First Floor, One Cathedral Square, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address Tudor House, 44-50 Bath Road, Hounslow, Middx
    Active Corporate (3 parents)
    Equity (Company account)
    1,333,957 GBP2025-03-31
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address First Floor, One Cathedral Square, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,318 GBP2024-12-31
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 11
    AWH AQUISITION CORP FAMILY LIMITED - 2025-02-17
    icon of address First Floor, One Cathedral Square, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 4 - Director → ME
Ceased 12
  • 1
    icon of address First Floor, One Cathedral Square, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    200 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-11-30 ~ 2023-12-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    icon of address Suite 1 Business Development Centre, Eanam Wharf, Blackburn, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,747,032 GBP2020-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2017-01-20
    IIF 11 - Director → ME
  • 3
    icon of address 5th Floor Building 5 Universal Square, Devonshire Street North, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-02 ~ 2023-12-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 4
    icon of address 101-102 Empire Way Business Park, Liverpool Road, Burnley, Lancs
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-04-01 ~ 2017-07-06
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-06
    IIF 25 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address The Point, 173-175 Cheetham Hill Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2009-07-08 ~ 2017-07-06
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-06
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Quantuma Llp, 3rd Floor, 37 Frederick Place, Brighton, East Sussex
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    77,907 GBP2015-06-30
    Officer
    icon of calendar 2012-07-04 ~ 2016-09-01
    IIF 2 - Director → ME
  • 7
    icon of address Ihk House, 519-523 Hyde Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,390 GBP2024-05-31
    Officer
    icon of calendar 2014-05-06 ~ 2018-03-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    AWH ACQUISITION CORP PROBATE LIMITED - 2024-12-23
    icon of address 3 Ashton House York Rod Waltham Cross, York Road, Waltham Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2023-06-16 ~ 2024-12-23
    IIF 5 - Director → ME
  • 9
    AWH ACQUISITION CORP CONVEYANCING LIMITED - 2024-11-21
    AWH AQUISITION CORP CONVEYANCING LIMITED - 2024-03-17
    icon of address Lynnfield House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-06-16 ~ 2024-11-20
    IIF 16 - Director → ME
  • 10
    AWH ACQUISITION CORP CRIM LIMITED - 2025-03-05
    icon of address St Georges Chamber, St Georges Place, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ 2025-03-18
    IIF 18 - Director → ME
  • 11
    AWH AQUISITION CORP CORPORATE LIMITED - 2024-04-02
    AWH ACQUISITION CORP CORPORATE LIMITED - 2024-12-20
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-11 ~ 2024-12-19
    IIF 19 - Director → ME
  • 12
    icon of address Suite 1 Business Development Centre, Eanam Wharf, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,501 GBP2025-01-31
    Officer
    icon of calendar 2013-01-25 ~ 2018-10-05
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-31
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.