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 Saheeb Amar Hussain

    Related profiles found in government register
  • Mr Saheeb Amar Hussain
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 1 IIF 2
    • icon of address 5, Ashburnham Grove, Bradford, BD9 4NX, United Kingdom

      IIF 3
    • icon of address Mount Street Mills, Mount Street, Bradford, BD3 9RJ, United Kingdom

      IIF 4
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 5
    • icon of address 97, Wilmslow Road, Manchester, M14 5SU, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Mr Saheeb Khan
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 14
  • Hussain, Saheeb Amar
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 15 IIF 16
    • icon of address Mount Street Mills, Mount Street, Bradford, BD3 9RJ, United Kingdom

      IIF 17
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 18
  • Hussain, Saheeb Amar
    British manager born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Saheeb Khan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Lady Lane, Bingley, BD16 4AG, England

      IIF 29
  • Hussain, Saheeb Amar
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ashburnham Grove, Bradford, BD9 4NX, England

      IIF 30
    • icon of address The Gateway, 83-87 Pottergate, Norwich, Norfolk, NR2 1DZ, England

      IIF 31
  • Hussain, Saheeb Amar
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 258, Thornton Road, Bradford, West Yorkshire, BD1 2LB

      IIF 32
  • Khan, Saheeb
    British company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 33
  • Khan, Saheeb
    British manager born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Lady Lane, Bingley, BD16 4AG, England

      IIF 34
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 45 Lady Lane, Bingley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    EDDERTHORPE HOLDINGS LIMITED - 2020-09-30
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,561 GBP2024-04-30
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    icon of address The Gateway, 83-87 Pottergate, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    66,726 GBP2015-08-31
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address 234 Edderthorpe Street, 20, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -209,631 GBP2020-04-30
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 19 - Director → ME
  • 6
    SHABIR & SONS REAL ESTATE LIMITED - 2019-02-25
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 5 Ashburnham Grove, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address 5 Ashburnham Grove, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    icon of address Henleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -365,688 GBP2022-01-31
    Officer
    icon of calendar 2021-01-06 ~ 2021-01-25
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ 2021-01-25
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    icon of address Office 1, Izabella House, 24-26 Regent Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -360,349 GBP2022-01-31
    Officer
    icon of calendar 2021-01-06 ~ 2021-01-25
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ 2021-01-25
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    icon of address Mount Street Mills, Mount Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ 2020-11-18
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-11-18
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    TREVOR MITCHELLS LTD - 2009-08-18
    SCOTT MITCHELLS LIMITED - 2009-08-06
    icon of address 40 Ingleside Road, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-08 ~ 2012-02-06
    IIF 32 - Director → ME
  • 5
    icon of address 4385, 13116330 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-06 ~ 2021-01-25
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ 2021-01-25
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 6
    icon of address 4385, 10845546 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    587,991 GBP2021-06-30
    Officer
    icon of calendar 2020-06-24 ~ 2020-06-24
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2020-06-24
    IIF 5 - Has significant influence or control OE
  • 7
    icon of address 4th Floor 14 Museum Place, City Centre, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -364,237 GBP2022-01-31
    Officer
    icon of calendar 2021-01-06 ~ 2021-01-25
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ 2021-01-25
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 8
    icon of address 97 Wilmslow Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -372,865 GBP2022-01-31
    Officer
    icon of calendar 2021-01-06 ~ 2021-01-25
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ 2021-01-25
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 9
    icon of address 12 Hammersmith Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -355,176 GBP2022-01-31
    Officer
    icon of calendar 2021-01-06 ~ 2021-01-25
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ 2021-01-25
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 10
    icon of address 97 Wilmslow Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -367,970 GBP2022-01-31
    Officer
    icon of calendar 2021-01-06 ~ 2021-01-25
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ 2021-01-25
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 11
    icon of address Mount Street Mills, Mount Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -363,679 GBP2022-01-31
    Officer
    icon of calendar 2021-01-06 ~ 2021-01-25
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ 2021-01-25
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.