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, Umar Abdur-rahman

    Related profiles found in government register
  • Hussain, Umar Abdur-rahman
    British director born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Umar Abdur Rahman
    British director born in August 2000

    Resident in United Kingdom

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

      IIF 43
  • Hussain, Umar Abdurrahman
    British director born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Lees Hall Road, Dewsbury, WF12 9EQ, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 15, Queen Square, Leeds, LS2 8AJ, United Kingdom

      IIF 47
  • Hussain, Umar Abdurrahman
    British director born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Waterfront, Salt Mills Road, Bradford, BD17 7EZ, England

      IIF 48
  • Mr Umar Abdur-rahman Hussain
    British born in August 2000

    Resident in United Kingdom

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

      IIF 49 IIF 50
    • icon of address 99, New Street, Birmingham, B2 4HQ

      IIF 51
    • icon of address 15, 15, Queen Square, Leeds, West Yorkshire, LS2 8AJ, United Kingdom

      IIF 52
    • icon of address 15, Queen Square, Leeds, LS2 8AJ, United Kingdom

      IIF 53
    • icon of address 15, Queen Square, Leeds, West Yorkshire, LS2 8AJ, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address 2, Wellington Place, Leeds, LS1 4AP

      IIF 57
    • icon of address 2, Ewer St, London, SE1 0NL, United Kingdom

      IIF 58
  • Mr Umar Abdurrahman Hussain
    British born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Lees Hall Road, Dewsbury, WF12 9EQ, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address 15, Queen Square, Leeds, LS2 8AJ, United Kingdom

      IIF 62
    • icon of address 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 63
  • Hussain, Umar
    British director born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Pontefract Lane, Leeds, LS9 0RR, England

      IIF 64
    • icon of address 36, Standard Road, London, NW10 6EU, United Kingdom

      IIF 65
  • Mr Umar Abdur-rahman Hussain
    British born in August 2000

    Resident in England

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

      IIF 66
    • icon of address 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 67
    • icon of address 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 68
  • Mr Umar Hussain
    British born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Standard Road, London, NW10 6EU, United Kingdom

      IIF 69
  • Mr Umar Abdurrahman Hussain
    British born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Waterfront, Salt Mills Road, Bradford, BD17 7EZ, England

      IIF 70
child relation
Offspring entities and appointments
Active 39
  • 1
    LITTLE HANDS REPUBLIC LTD - 2015-01-23
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    148,500 GBP2017-03-31
    Officer
    icon of calendar 2016-08-20 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 15 Queen Square, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 14495500 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-12 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-03-12 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Victoria Sq, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-20 ~ dissolved
    IIF 29 - Director → ME
  • 5
    BLUE CIRCLE PROPERTY LTD - 2015-01-16
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-20 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address Unit 1 Lees Hall Road, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 1 Lees Hall Road, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    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
  • 8
    icon of address 99 New Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-20 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address Unit 1 Lees Hall Road, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ 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
  • 10
    icon of address 36 Standard Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-10 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address 1 Victoria Sq, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-10 ~ dissolved
    IIF 2 - Director → ME
  • 13
    icon of address 15 Queen Square, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 14
    METRO CITY PRINTING LTD - 2016-01-27
    icon of address 1 Victoria Sq, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-20 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 26 - Director → ME
  • 16
    CIRCLE AUCTIONS LTD - 2015-01-16
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-20 ~ dissolved
    IIF 4 - Director → ME
  • 17
    INTERCITY COMMERCIAL LTD - 2017-02-01
    icon of address 1 Victoria Sq, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    505,020 GBP2017-03-31
    Officer
    icon of calendar 2016-08-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 15 Queen Square, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 19
    CIRCLE CONSTRUCTION LTD. - 2015-01-16
    icon of address 15 Queen Square, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    132,000 GBP2017-01-31
    Officer
    icon of calendar 2016-08-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-10 ~ dissolved
    IIF 22 - Director → ME
  • 21
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-20 ~ dissolved
    IIF 15 - Director → ME
  • 22
    CIRCLE EMERGENCY LTD - 2015-01-16
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-20 ~ dissolved
    IIF 5 - Director → ME
  • 23
    CIRCLE ENERGY LTD - 2015-01-16
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-20 ~ dissolved
    IIF 19 - Director → ME
  • 24
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-30 ~ dissolved
    IIF 9 - Director → ME
  • 25
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-20 ~ dissolved
    IIF 10 - Director → ME
  • 26
    icon of address 15 Queen Square, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 27
    BLUE CIRCLE LAND LTD - 2015-01-16
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-20 ~ dissolved
    IIF 42 - 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)
    Total Assets Less Current Liabilities (Company account)
    180,900 GBP2017-02-28
    Officer
    icon of calendar 2016-08-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 29
    CIRCLE PRINTING LTD - 2015-01-16
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-20 ~ dissolved
    IIF 25 - Director → ME
  • 30
    icon of address 15 Queen Sq, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-20 ~ dissolved
    IIF 21 - Director → ME
  • 31
    CIRCLE SURVEYORS LTD - 2015-01-16
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-20 ~ dissolved
    IIF 13 - Director → ME
  • 32
    icon of address 99 New Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-20 ~ dissolved
    IIF 30 - Director → ME
  • 33
    icon of address 15 Queen Square, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-26 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 99 New Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-20 ~ dissolved
    IIF 28 - Director → ME
  • 35
    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)
    Total Assets Less Current Liabilities (Company account)
    228,500 GBP2016-11-30
    Officer
    icon of calendar 2016-08-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 32 Park Cross Street, Leeds, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-20 ~ dissolved
    IIF 12 - Director → ME
  • 38
    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 2016-08-20 ~ dissolved
    IIF 24 - Director → ME
  • 39
    icon of address 99 New Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-20 ~ dissolved
    IIF 33 - Director → ME
Ceased 10
  • 1
    BLUEPRINT CARS LTD - 2017-03-03
    icon of address 99 New Street, Birmingham
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2017-11-30
    Officer
    icon of calendar 2016-08-20 ~ 2017-08-20
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ 2017-08-20
    IIF 51 - Ownership of shares – 75% or more OE
  • 2
    icon of address 2 Ewer St, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-05 ~ 2020-03-10
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2021-01-10
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 3
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    264,500 GBP2017-05-31
    Officer
    icon of calendar 2016-08-30 ~ 2018-05-02
    IIF 3 - Director → ME
  • 4
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-20 ~ 2019-03-10
    IIF 1 - Director → ME
  • 5
    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 2016-08-20 ~ 2017-03-01
    IIF 20 - Director → ME
  • 6
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    390,210 GBP2017-01-31
    Officer
    icon of calendar 2017-09-20 ~ 2018-03-01
    IIF 43 - Director → ME
    icon of calendar 2017-08-20 ~ 2018-03-01
    IIF 34 - Director → ME
  • 7
    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)
    Equity (Company account)
    2,232,450 GBP2022-02-28
    Officer
    icon of calendar 2016-08-20 ~ 2021-01-02
    IIF 17 - Director → ME
    icon of calendar 2020-03-02 ~ 2020-03-28
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ 2021-01-02
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 8
    CIRCLE COMMERCIAL LTD - 2015-01-16
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    82,000 GBP2017-01-31
    Officer
    icon of calendar 2016-08-20 ~ 2017-03-10
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ 2017-03-01
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 12 Rochdale Road, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,573 GBP2019-05-30
    Officer
    icon of calendar 2018-05-04 ~ 2021-03-20
    IIF 38 - Director → ME
  • 10
    CIRCLE HOMES LTD - 2015-01-23
    icon of address 4385, 08843836 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2016-08-20 ~ 2021-01-02
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ 2021-01-02
    IIF 57 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.