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, Ishfaq Ali

    Related profiles found in government register
  • Hussain, Ishfaq Ali
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Husain, Ishfaq Ali
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Queen Sq, Leeds, LS2 8AJ

      IIF 43
  • Hussain, Ishfaq
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Sq, Birmingham, B1 1BD, United Kingdom

      IIF 44
    • icon of address 1, Victoria Square, Birmingham, West Midlands, B1 1BD, United Kingdom

      IIF 45
    • icon of address 51, Newhall Street, Birmingham, B3 3QR, England

      IIF 46
    • icon of address 2, Wellington Place, Leeds, LS1 4AP

      IIF 47
  • Ali Hussain, Ishfaq
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Sq, Birmingham, West Midlands, B1 1BD, United Kingdom

      IIF 48
    • icon of address 52, Blucher Street, Birmingham, West Midlands, B1 1QU, United Kingdom

      IIF 49 IIF 50
  • Hussain, Ishfaq
    born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Courtenay Road, Woking, GU21 5HG, United Kingdom

      IIF 51
  • Mr Ishfaq Hussain
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Princes Square, Leeds, LS1 4HY, United Kingdom

      IIF 52
  • Hussain, Ishfaq
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Junction Park, Birmingham, B6 7JJ, United Kingdom

      IIF 53
    • icon of address 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 54
    • icon of address Popes Head Court, Peter Lane, York, YO1 8SU, England

      IIF 55
  • Hussain, Ishfaq
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Junction Park, Birmingham, B6 7JJ, United Kingdom

      IIF 56
    • icon of address Unit 3, 159 Hanworth Road, Hounslow, Middlesex, TW3 3TN, England

      IIF 57 IIF 58
  • Hussain, Ishfaq
    British solicitor born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Courtenay Road, Woking, GU21 5HG, United Kingdom

      IIF 59
  • Ishfaq Hussain
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 159 Hanworth Road, Hounslow, Middlesex, TW3 3TN, England

      IIF 60
    • icon of address 71, Courtenay Road, Woking, GU21 5HG, United Kingdom

      IIF 61
  • Mr Ishfaq Ali Hussain
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-11, Peckover St, Bradford, BD1 5BD, United Kingdom

      IIF 62
  • Mr Ishfaq Hussain
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Junction Park, Birmingham, B6 7JJ, United Kingdom

      IIF 63
    • icon of address 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 64
  • Mr Ishfaq Hussain
    English born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 159 Hanworth Road, Hounslow, Middlesex, TW3 3TN, England

      IIF 65
  • Hussain, Ishfaq

    Registered addresses and corresponding companies
    • icon of address 71, Courtenay Road, Woking, GU21 5HG, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 1 Victoria Sq, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Unit 6 Junction Park, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 53 - Director → ME
  • 3
    icon of address 1 Victoria Sq, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 49 - Director → ME
  • 4
    icon of address 99 New Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 35 - Director → ME
  • 5
    icon of address 1 Victoria Sq, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 50 - Director → ME
  • 6
    icon of address 1 Victoria Sq, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address 1 Victoria Sq, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address 71 Courtenay Road, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 9
    SPICE TRADING LTD - 2011-07-28
    icon of address Mr Johnson, 1 Victoria Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    IIF 45 - Director → ME
  • 10
    icon of address Unit 3 159 Hanworth Road, Hounslow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    613,020 GBP2024-09-30
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71 Courtenay Road, Woking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2019-08-02 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 3 159 Hanworth Road, Hounslow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 99 New Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 36 - Director → ME
  • 14
    BLUEPRINT HOMES EUROPE LTD - 2015-10-20
    icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 52 - Has significant influence or control as a member of a firmOE
    IIF 52 - Has significant influence or control over the trustees of a trustOE
    IIF 52 - Has significant influence or controlOE
  • 15
    icon of address 1 Victoria Sq, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address 1 Victoria Sq, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 48 - Director → ME
  • 17
    REPUBLIC OF BEDS LTD - 2016-07-22
    icon of address 9-11 Peckover St, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 99 New Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 37 - Director → ME
Ceased 41
  • 1
    LITTLE HANDS REPUBLIC LTD - 2015-01-23
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-10 ~ 2016-08-20
    IIF 15 - Director → ME
  • 2
    icon of address Unit 6 Junction Park, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-12 ~ 2024-11-01
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ 2024-11-01
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 3
    BLUE CIRCLE PROPERTY LTD - 2015-01-16
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ 2016-08-20
    IIF 13 - Director → ME
  • 4
    BLUEPRINT CARS LTD - 2017-03-03
    icon of address 99 New Street, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-10 ~ 2016-08-20
    IIF 34 - Director → ME
  • 5
    THE PALACE BOLTON LTD - 2025-07-18
    icon of address 32 Park Cross Street, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ 2025-06-10
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ 2025-06-10
    IIF 64 - Ownership of shares – 75% or more OE
  • 6
    CIRCLE SALES LTD - 2015-01-16
    icon of address Glyde House, Glydegate, Bradford
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-13 ~ 2015-05-10
    IIF 40 - Director → ME
  • 7
    CLINIC REPUBLIC LTD - 2013-12-19
    icon of address 1 Victoria Sq, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2012-09-21 ~ 2013-09-10
    IIF 24 - Director → ME
  • 8
    CIRCLE LETTINGS LTD - 2015-01-16
    icon of address 99 New Street, Birmingham, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-03 ~ 2015-07-02
    IIF 38 - Director → ME
  • 9
    icon of address 1 Victoria Sq, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ 2016-08-20
    IIF 12 - Director → ME
  • 10
    EAST RESTAURANTS EUROPE LTD - 2016-09-23
    EAST RESTAURANT (LEEDS) LIMITED - 2016-06-29
    INTERCITY RETAIL LTD - 2015-10-09
    CIRCLE BUILDINGS LTD - 2015-01-23
    icon of address 1 Wellington Place, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-10 ~ 2015-03-10
    IIF 31 - Director → ME
  • 11
    EAST RESTAURANTS EUROPE LTD - 2016-06-28
    icon of address 15 Queen Square, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-15 ~ 2015-09-01
    IIF 17 - Director → ME
  • 12
    METRO CITY PRINTING LTD - 2016-01-27
    icon of address 1 Victoria Sq, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-17 ~ 2016-08-20
    IIF 4 - Director → ME
  • 13
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2016-05-04 ~ 2016-08-20
    IIF 7 - Director → ME
  • 14
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-04 ~ 2016-08-20
    IIF 27 - Director → ME
  • 15
    CIRCLE AUCTIONS LTD - 2015-01-16
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-06 ~ 2016-08-20
    IIF 6 - Director → ME
  • 16
    INTERCITY COMMERCIAL LTD - 2017-02-01
    icon of address 1 Victoria Sq, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-10 ~ 2015-06-10
    IIF 2 - Director → ME
  • 17
    CIRCLE CONSTRUCTION LTD. - 2015-01-16
    icon of address 15 Queen Square, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2016-08-20
    IIF 29 - Director → ME
  • 18
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-10 ~ 2016-08-20
    IIF 5 - Director → ME
  • 19
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-04 ~ 2016-08-20
    IIF 11 - Director → ME
  • 20
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-03 ~ 2016-08-20
    IIF 9 - Director → ME
  • 21
    CIRCLE EMERGENCY LTD - 2015-01-16
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-21 ~ 2016-08-20
    IIF 19 - Director → ME
  • 22
    CIRCLE ENERGY LTD - 2015-01-16
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ 2016-08-20
    IIF 16 - Director → ME
  • 23
    EXCEL SOFTWARE SOLUTIONS LTD - 2017-12-12
    INTERCITY ESTATE AGENTS LTD - 2017-02-27
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2014-12-29 ~ 2016-08-20
    IIF 28 - Director → ME
  • 24
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-04 ~ 2016-08-20
    IIF 25 - Director → ME
  • 25
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-04 ~ 2016-08-20
    IIF 8 - Director → ME
  • 26
    icon of address 99 New Street, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2006-05-15 ~ 2015-08-04
    IIF 32 - Director → ME
  • 27
    BLUE CIRCLE LAND LTD - 2015-01-16
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ 2016-08-20
    IIF 41 - Director → ME
  • 28
    CIRCLE LEGAL LTD - 2015-01-16
    icon of address Ls2 8aj, 15 15, Queen Square, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ 2016-08-20
    IIF 14 - Director → ME
  • 29
    CIRCLE PRINTING LTD - 2015-01-16
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-10 ~ 2016-08-20
    IIF 3 - Director → ME
  • 30
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-19 ~ 2016-08-20
    IIF 23 - Director → ME
  • 31
    icon of address 15 Queen Sq, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-07 ~ 2016-08-20
    IIF 43 - Director → ME
  • 32
    CIRCLE SURVEYORS LTD - 2015-01-16
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ 2016-08-20
    IIF 18 - Director → ME
  • 33
    icon of address 99 New Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ 2016-08-20
    IIF 33 - Director → ME
  • 34
    CIRCLE RETAIL LTD - 2015-01-16
    FACE REPUBLIC LTD - 2023-09-28
    CAR MODE HIRE LTD. - 2023-11-15
    icon of address 4385, 08883731 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-10 ~ 2016-08-20
    IIF 20 - Director → ME
  • 35
    icon of address Popes Head Court, Peter Lane, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-01 ~ 2024-01-10
    IIF 55 - Director → ME
  • 36
    CIRCLE COMMERCIAL LTD - 2015-01-16
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-14 ~ 2016-08-20
    IIF 44 - Director → ME
  • 37
    REESON INTERIORS LTD - 2017-02-08
    DNA HOMES LTD - 2016-01-14
    icon of address 1 Victoria Sq, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ 2016-08-20
    IIF 10 - Director → ME
  • 38
    GRID CITY LTD - 2016-01-22
    TRANSISTOR CITY LTD - 2012-03-26
    icon of address 51 Newhall Street, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-03 ~ 2015-02-02
    IIF 46 - Director → ME
  • 39
    CIRCLE HOMES LTD - 2015-01-23
    icon of address 4385, 08843836 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ 2016-08-20
    IIF 47 - Director → ME
  • 40
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-18 ~ 2016-08-20
    IIF 26 - Director → ME
  • 41
    REPUBLIC OF BEDS LTD - 2016-07-22
    icon of address 9-11 Peckover St, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-12 ~ 2016-08-20
    IIF 39 - 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.