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, Matloob

    Related profiles found in government register
  • Hussain, Matloob

    Registered addresses and corresponding companies
    • icon of address 1, Dormer Street, Bolton, BL1 8QH, United Kingdom

      IIF 1
    • icon of address 19, Devonshire Rd, Eccles, Manchester, Lancashire, M30 0WX, United Kingdom

      IIF 2
    • icon of address 19, Devonshire Road, Eccles, Manchester, Lancashire, M30 0WX, United Kingdom

      IIF 3 IIF 4
    • icon of address 1st Floor, 171 Church Street, Eccles, Manchester, M30 0LU, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 46, Liverpool Road, Eccles, Manchester, Lancashire, M30 0WA, England

      IIF 11
    • icon of address 94, Westminster Road, Davyhulme, Manchester, M41 0RG, United Kingdom

      IIF 12 IIF 13
    • icon of address Kb House, 43-45 North Street, Manchester, M8 8RE, United Kingdom

      IIF 14
    • icon of address Unit F Enterprise Trading Estate, Guinness Road, Trafford Park, Manchester, M17 1SG, United Kingdom

      IIF 15
    • icon of address Zainhub, Office 4 (ground Floor) 2-16 Bury New Road, Manchester, M8 8FR, United Kingdom

      IIF 16
    • icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

      IIF 17
  • Hussain, Matloob
    British director sec

    Registered addresses and corresponding companies
    • icon of address 94 Westminster Road, Urmston, Manchester, M41 0RG

      IIF 18
  • Hussain, Matloob
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177 Wilmslow Rd, Wilmslow Road, Manchester, M14 5AP, United Kingdom

      IIF 19
    • icon of address 46, Liverpool Road, Eccles, Manchester, M30 0WA, England

      IIF 20
  • Hussain, Matloob
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Dormer Street, Bolton, BL1 8QH, United Kingdom

      IIF 21
    • icon of address 19, Devonshire Rd, Eccles, Manchester, Lancashire, M30 0WX, United Kingdom

      IIF 22 IIF 23
    • icon of address 19, Devonshire Road, Eccles, Manchester, Lancashire, M30 0WX, United Kingdom

      IIF 24 IIF 25
    • icon of address 1st Floor, 171 Church Street, Eccles, Manchester, M30 0LU, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 46, Liverpool Road, Eccles, Manchester, Lancashire, M30 0WA, England

      IIF 30 IIF 31
    • icon of address 46, Liverpool Road, Eccles, Manchester, M30 0WA

      IIF 32
    • icon of address 46, Liverpool Road, Eccles, Manchester, M30 0WA, Uk

      IIF 33
    • icon of address 46, Liverpool Road, Eccles, Manchester, M30 0WA, United Kingdom

      IIF 34
    • icon of address Kb House, 43-45 North Street, Manchester, Lancashire, M8 8RE, England

      IIF 35
    • icon of address Kb House, 43-45 North Street, Manchester, M8 8RE, United Kingdom

      IIF 36
    • icon of address Unit F Enterprise Trading Estate, Guinness Road, Trafford Park, Manchester, M17 1SG, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

      IIF 40
  • Hussain, Matloob
    British director sec born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Westminster Road, Urmston, Manchester, M41 0RG

      IIF 41
  • Hussain, Matloob
    British entrepreneur born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 171 Church Street, Eccles, Manchester, M30 0LU, United Kingdom

      IIF 42 IIF 43
    • icon of address Zainhub, Office 4 (ground Floor) 2-16 Bury New Road, Manchester, M8 8FR, United Kingdom

      IIF 44
  • Hussain, Matloob
    British philanthropist born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Liverpool Road, Eccles, Manchester, Lancashire, M30 0WA, England

      IIF 45
  • Hussain, Matloob
    British trustee born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit F, Enterprise Trading Estate, Guinness Road, Trafford Park, Manchester, M17 1SG, United Kingdom

      IIF 46
  • Mr Matloob Hussain
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Dormer Street, Bolton, BL1 8QH, United Kingdom

      IIF 47
    • icon of address Craven Park Mews, Craven Park, London, NW10 8SQ, United Kingdom

      IIF 48
    • icon of address 177 Wilmslow Rd, Wilmslow Road, Manchester, M14 5AP, United Kingdom

      IIF 49
    • icon of address 19, Devonshire Road, Eccles, Manchester, Lancashire, M300WX, United Kingdom

      IIF 50
    • icon of address 1st Floor, 171 Church Street, Eccles, Manchester, M30 0LU, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address 46, Liverpool Road, Eccles, Manchester, M30 0WA, England

      IIF 56
    • icon of address Kb House, 43-45 North Street, Manchester, Lancashire, M8 8RE, England

      IIF 57
    • icon of address Kb House, 43-45 North Street, Manchester, M88RE, United Kingdom

      IIF 58
    • icon of address (d1) Suite 20a Sheffield Technology Parks, Cooper Buildings, Arundel Street, Sheffield, S1 2NS, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 46 Liverpool Road, Eccles, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 11 - Secretary → ME
  • 2
    icon of address 46 Liverpool Road, Eccles, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 34 - Director → ME
  • 3
    icon of address 19 Devonshire Road, Eccles, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2018-01-03 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 4
    icon of address Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2020-02-24 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -717 GBP2019-03-31
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-21 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2001-04-21 ~ dissolved
    IIF 18 - Secretary → ME
  • 7
    icon of address (d1) Suite 20a Sheffield Technology Parks, Arundel Street, Sheffield, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-12-29 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2016-12-29 ~ dissolved
    IIF 14 - Secretary → ME
  • 8
    icon of address 46 Liverpool Road, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2020-02-05 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 9
    SOUQ SHOP LTD - 2016-01-19
    icon of address 46 Liverpool Road, Eccles, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 31 - Director → ME
  • 10
    AMAZING COMMUNITY PROJECTS LTD - 2017-07-03
    icon of address (d1) Suite 20a Sheffield Technology Parks, Arundel Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 46 - Director → ME
  • 11
    icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,168 GBP2018-06-30
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 16 - Secretary → ME
  • 12
    HIGH LEVEL WELLNESS LTD - 2016-01-04
    JAMROZE TECHNOLOGY LTD - 2017-11-23
    DESTINA 1 LTD - 2016-01-18
    DESTINA 1 LIMITED - 2015-11-24
    BIGFISH PRINTERS LTD - 2017-02-22
    icon of address Craven Park Mews, Craven Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2015-10-12 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 13
    THE SOUK SHOP LTD - 2016-01-04
    08830759 LTD - 2015-12-03
    icon of address Kb House, 43-45 North Street, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,065 GBP2016-01-31
    Officer
    icon of calendar 2016-10-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address 46 Liverpool Road, Eccles, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-01 ~ 2021-11-28
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2021-11-28
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 56 - Has significant influence or control OE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 2
    icon of address 53 Printers Fold, Burnley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -795 GBP2021-03-31
    Officer
    icon of calendar 2019-03-23 ~ 2019-08-28
    IIF 21 - Director → ME
    icon of calendar 2019-03-23 ~ 2019-08-28
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ 2019-08-28
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 3
    icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -717 GBP2019-03-31
    Officer
    icon of calendar 2018-03-27 ~ 2021-12-01
    IIF 40 - Director → ME
  • 4
    GEEK CAFE LTD - 2022-04-21
    JUST INK CARTRIDGES LTD - 2020-10-16
    M3DIA CITY STUDIO LTD - 2021-12-10
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-17 ~ 2021-12-06
    IIF 27 - Director → ME
    icon of calendar 2019-09-17 ~ 2021-12-08
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ 2021-12-09
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 5
    THE SOUK SHOP LTD - 2015-11-13
    MAXSAVE LTD - 2016-01-05
    SOUK SHOP LTD - 2015-10-19
    icon of address 46 Liverpool Road, Eccles, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-12 ~ 2016-01-01
    IIF 30 - Director → ME
  • 6
    icon of address 27a St Mary's Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ 2021-11-28
    IIF 42 - Director → ME
    icon of calendar 2021-05-24 ~ 2021-11-28
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ 2021-11-28
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 29 Bury Business Centre, Kay Street, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    30,107 GBP2015-09-30
    Officer
    icon of calendar 2012-09-04 ~ 2014-09-30
    IIF 39 - Director → ME
    icon of calendar 2012-09-04 ~ 2014-09-30
    IIF 13 - Secretary → ME
  • 8
    MEDIA CITI STUDIO LTD - 2017-03-31
    icon of address (d1) Suite 20a Sheffield Technology Parks, Arundel Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-02 ~ 2018-03-23
    IIF 22 - Director → ME
  • 9
    icon of address (d1) Suite 20a Sheffield Technology Parks, Arundel Street, Sheffield, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-29 ~ 2017-05-16
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 58 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
  • 10
    EMIRAS JEWELLERY LTD - 2020-08-20
    icon of address 14 Arden Road, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-09 ~ 2020-08-19
    IIF 26 - Director → ME
    icon of calendar 2019-12-09 ~ 2020-08-19
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ 2020-08-19
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address London Value, Unit 7, Railway Yard Park Avenue, Southall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-05 ~ 2016-01-01
    IIF 24 - Director → ME
    icon of calendar 2015-08-05 ~ 2016-01-01
    IIF 4 - Secretary → ME
  • 12
    icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,168 GBP2018-06-30
    Officer
    icon of calendar 2020-04-07 ~ 2021-12-01
    IIF 44 - Director → ME
  • 13
    icon of address 177 Wilmslow Rd Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-26 ~ 2015-12-01
    IIF 33 - Director → ME
    icon of calendar 2016-02-01 ~ 2018-02-25
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 14
    icon of address 46 Liverpool Road, Eccles, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-12-23 ~ 2021-11-28
    IIF 29 - Director → ME
    icon of calendar 2019-12-23 ~ 2021-11-28
    IIF 9 - Secretary → ME
  • 15
    icon of address 19 Devonshire Road, Eccles, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40,870 GBP2024-09-30
    Officer
    icon of calendar 2003-09-30 ~ 2018-03-23
    IIF 32 - Director → ME
  • 16
    icon of address 19 Devonshire Road, Devonshire Road Eccles, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ 2013-11-15
    IIF 38 - Director → ME
    icon of calendar 2012-09-04 ~ 2013-11-15
    IIF 12 - Secretary → ME
  • 17
    THE SOUK SHOP LTD - 2016-01-04
    08830759 LTD - 2015-12-03
    icon of address Kb House, 43-45 North Street, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,065 GBP2016-01-31
    Officer
    icon of calendar 2014-01-03 ~ 2016-01-01
    IIF 37 - Director → ME
    icon of calendar 2016-01-14 ~ 2016-02-01
    IIF 20 - Director → ME
    icon of calendar 2014-01-03 ~ 2016-01-01
    IIF 15 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.