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

Mr Ashfaq Hussain

    Related profiles found in government register
  • Mr Ashfaq Hussain
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oriel House, 2-8 Oriel Road, Bootle, Merseyside, L20 7EP, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 150, Manningham Lane, Bradford, BD8 7DT, England

      IIF 6
    • icon of address 150, Silverhill Road, Bradford, BD3 7JJ, England

      IIF 7 IIF 8
    • icon of address 150, Silverhill Road, Bradford, BD3 7JJ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 150, Silverhill Road, Bradford, West Yorkshire, BD3 7JJ, England

      IIF 12
    • icon of address 6, The Green, Guiseley, Leeds, LS20 9BT, United Kingdom

      IIF 13
    • icon of address Eastzeast Unit 2, Kheel Wharf Kings Dock, Liverpool, Merseyside, L3 4FN, England

      IIF 14
    • icon of address Unit 2, Keel Wharf Kings Dock, Liverpool, L3 4FN, England

      IIF 15
  • Mr Ashfaq Hussain
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 16
    • icon of address 38, Duchy Crescent, Bradford, BD9 5NJ, England

      IIF 17 IIF 18 IIF 19
  • Hussain, Ashfaq
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Manningham Lane, Bradford, BD8 7DT, England

      IIF 20
    • icon of address 150, Silverhill Road, Bradford, BD3 7JJ, England

      IIF 21 IIF 22
    • icon of address 150, Silverhill Road, Bradford, West Yorkshire, BD3 7JJ, England

      IIF 23
    • icon of address Eastzeast, Unit 2, Kheel Wharf, Kings Dock, Liverpool, Merseyside, L3 4FN, England

      IIF 24
    • icon of address Unit 2, Keel Wharf Kings Dock, Liverpool, L3 4FN, England

      IIF 25
  • Hussain, Ashfaq
    British consultant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Registrar Suite, 214 York Road, Leeds, West Yorkshire, LS9 9LN, United Kingdom

      IIF 26
  • Hussain, Ashfaq
    British direcor born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Park Square West, Leeds, LS1 2PQ

      IIF 27
  • Hussain, Ashfaq
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside, L20 7EP, United Kingdom

      IIF 28
    • icon of address Oriel House, 2-8 Oriel Road, Bootle, Merseyside, L20 7EP, United Kingdom

      IIF 29
    • icon of address 150, Silver Hill Road, Bradford, BD3 7JJ, England

      IIF 30 IIF 31 IIF 32
    • icon of address 150, Silverhill Road, Bradford, BD3 7JJ, England

      IIF 34
    • icon of address 150, Silverhill Road, Bradford, BD3 7JJ, United Kingdom

      IIF 35 IIF 36
    • icon of address 150, Silverhill Road, Bradford, West Yorkshire, BD3 7JJ, United Kingdom

      IIF 37
    • icon of address 150, Solihull Road, Bradford, West Yorkshire, BD3 7JJ, United Kingdom

      IIF 38
    • icon of address 6, The Green, Guiseley, Leeds, LS20 9BT, United Kingdom

      IIF 39
    • icon of address Eastzeast, Kings Dock, Liverpool, L3 4BX, England

      IIF 40
    • icon of address The Edge Riverside Blackfriars, Blackfriars Street, Salford, Manchester, M3 5BQ, England

      IIF 41
  • Hussain, Ashfaq
    British manager born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Kings Waterfront, Liverpool, L3 4FN, England

      IIF 42
  • Hussain, Ashfaq
    British none born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oriel House, 2-8 Oriel Road, Bootle, Merseyside, L20 7EP, United Kingdom

      IIF 43
    • icon of address 150, Silverhill Road, Bradford, BD3 7JJ, United Kingdom

      IIF 44
  • Hussain, Ashfaq
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 45
    • icon of address 38, Duchy Crescent, Bradford, BD9 5NJ, England

      IIF 46 IIF 47
  • Hussain, Ashfaq
    British sales director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Duchy Crescent, Bradford, BD9 5NJ, England

      IIF 48
  • Hussain, Ashfaq
    British dire born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, North Road, Manchester, M11 4WE, United Kingdom

      IIF 49
  • Hussain, Ashfaq

    Registered addresses and corresponding companies
    • icon of address 150, Silverhill Road, Bradford, West Yorkshire, BD3 7JJ, England

      IIF 50
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 150-168 Manningham Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 21 - Director → ME
  • 2
    RELIANCE GROUP OF COMPANIES LTD - 2018-02-07
    icon of address 150 Manningham Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 150 Silverhill Road, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,594 GBP2024-10-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 23 - Director → ME
    icon of calendar 2015-10-13 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Oriel House, 2-8 Oriel Road, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Oriel House, 2-8 Oriel Road, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 150 Silverhill Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Registrar Suite, 214 York Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 37 - Director → ME
  • 8
    icon of address Oriel House, 2-8 Oriel Road, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Eastzeast, Kings Dock, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 40 - Director → ME
  • 10
    icon of address Unit 2 Keel Wharf Kings Dock, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 1 The Edge, Blackfriars Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address Unit 1 The Edge, Blackfriars Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 31 - Director → ME
  • 13
    icon of address Unit 1 The Edge, Blackfriars Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 32 - Director → ME
  • 14
    icon of address Unit 1 The Edge, Blackfriars Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 33 - Director → ME
  • 15
    icon of address The Registrar Suite, 214 York Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 38 - Director → ME
  • 16
    icon of address Bay Hall, Miln Road, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 49 - Director → ME
  • 17
    icon of address Oriel House, 2-8 Oriel Road, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 38 Duchy Crescent, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-29 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-01-29 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 38 Duchy Crescent, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-02-15 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address The Edge, Blackfriars Street, Salford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 41 - Director → ME
  • 21
    icon of address The Registrar Suite, 214 York Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 26 - Director → ME
  • 22
    icon of address Oriel House, 2-8 Oriel Road, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 6 The Green, Guiseley, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 150 Silverhill Road, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    EAST Z EAST LIMITED - 2017-06-19
    NEW EASTERN LIMITED - 2016-06-17
    EAST Z EAST LTD - 2016-06-08
    icon of address 29 Park Square West, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 27 - Director → ME
  • 26
    icon of address 38 Duchy Crescent, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 150 Silverhill Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address C/o Marshall Peters Ltd, Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -99,317 GBP2023-07-31
    Officer
    icon of calendar 2015-07-15 ~ 2017-12-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ 2023-12-28
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    icon of address 114-116 Manningham Lane, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,686 GBP2022-11-30
    Officer
    icon of calendar 2022-02-01 ~ 2022-04-26
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ 2022-04-26
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    icon of address Oriel House, 2-8 Oriel Road, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-07 ~ 2018-06-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ 2019-12-17
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GHOUSIA HAJI & SON LTD - 2019-03-27
    icon of address East Z East King Georges Hall, Northgate, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-20 ~ 2019-08-15
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2020-01-01
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EAST Z EAST LIMITED - 2017-06-19
    NEW EASTERN LIMITED - 2016-06-17
    EAST Z EAST LTD - 2016-06-08
    icon of address 29 Park Square West, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-31 ~ 2017-05-01
    IIF 42 - 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.