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

Suleman Qayyum

    Related profiles found in government register
  • Suleman Qayyum
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Wood Street, Wood Street, Bolton, BL1 1DY, England

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • icon of address Hilton House, Merchants Quay, Salford, M50 3SG, England

      IIF 3
  • Mr Suleman Qayyum
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Wood Street, Wood Street, Bolton, BL1 1DY, England

      IIF 4 IIF 5
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
    • icon of address 71-75 Shelton Street, London, England, Shelton Street, London, WC2H 9JQ, England

      IIF 7
    • icon of address International House - 24, Holborn Viaduct, London, EC1A 2BN

      IIF 8
    • icon of address Pall Mall Court, King Street, Manchester, M2 4PD, United Kingdom

      IIF 9
    • icon of address 2-16, Zain Hub, Bury New Road, Manchetser, M8 8EL, United Kingdom

      IIF 10
  • Mr Suleman Qayyum
    British born in January 1991

    Resident in England

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

      IIF 11
  • Suleman Qayyum
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 12
    • icon of address 71-75 Shelton Street, London, England, Shelton Street, London, WC2H 9JQ, England

      IIF 13
  • Mr Suleman Qayyum
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Wood Street, Wood Street, Bolton, BL1 1DY, England

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 16
    • icon of address Regus - Manchester, Trafford Park, Centenary Way, Salford, M50 1RF, United Kingdom

      IIF 17
  • Qayyum, Suleman
    British chief executive born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Wood Street, Wood Street, Bolton, BL1 1DY, England

      IIF 18
  • Qayyum, Suleman
    British company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Wood Street, Wood Street, Bolton, BL1 1DY, England

      IIF 19
    • icon of address 71-75 Shelton Street, London, England, Shelton Street, London, WC2H 9JQ, England

      IIF 20
    • icon of address International House - 24, Holborn Viaduct, London, EC1A 2BN

      IIF 21
    • icon of address Zain Hub 2-16 Bury New Road, Bury New Road, Manchester, M8 8EL, England

      IIF 22
  • Qayyum, Suleman
    British director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 23
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
    • icon of address 71-75 Shelton Street, London, England, Shelton Street, London, WC2H 9JQ, England

      IIF 25
    • icon of address Pall Mall Court, King Street, Manchester, M2 4PD, United Kingdom

      IIF 26
    • icon of address 2-16, Zain Hub, Bury New Road, Manchetser, M8 8EL, United Kingdom

      IIF 27
    • icon of address Hilton House, Merchants Quay, Salford, M50 3SG, England

      IIF 28
  • Qayyum, Suleman
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 29
  • Qayyum, Suleman
    British chief executive officer born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Wood Street, Wood Street, Bolton, BL1 1DY, England

      IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Qayyum, Suleman
    British company director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus - Manchester, Trafford Park, Centenary Way, Salford, M50 1RF, United Kingdom

      IIF 32
  • Qayyum, Suleman
    British director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 33
    • icon of address 20, Lord Street, Manchester, M4 4FP, England

      IIF 34
    • icon of address 26, Kelverlow Street, Oldham, OL4 1LU, United Kingdom

      IIF 35
  • Qayyum, Suleman

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 20 Lord Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address Pall Mall Court, King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2-16 Zain Hub, Bury New Road, Manchetser, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, London, England Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Regus - Manchester, Trafford Park, Centenary Way, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    icon of address 26 Kelverlow Street, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 35 - Director → ME
  • 8
    I PLATES LTD - 2024-02-20
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2020-10-08 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
Ceased 8
  • 1
    FASHND LTD - 2022-10-11
    icon of address 4385, 13636031 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-22 ~ 2023-01-24
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ 2023-01-01
    IIF 13 - Ownership of shares – 75% or more OE
    icon of calendar 2023-01-01 ~ 2023-02-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    STAFF HUNTERS LTD - 2023-09-06
    icon of address 4385, 14266213 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-01 ~ 2023-10-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ 2023-10-10
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    STRATTON HOFFMAN LTD - 2023-08-30
    icon of address 55 Temple Row Temple Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ 2023-10-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 2023-09-28
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 4
    LEASING PARTNERS LTD - 2021-05-19
    247 MOTOR GROUP LTD - 2021-03-30
    ISAAC HUNTERS LTD - 2021-03-21
    ISAAC KNIGHTS CONSULTANCY LTD - 2020-11-02
    icon of address Quebec Offices, Bury Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2020-09-20 ~ 2021-01-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-09-20 ~ 2021-01-01
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors OE
  • 5
    MAVENSIDE ESTATES LTD - 2021-11-23
    FLEXI COMPETITIONS LIMITED - 2021-07-28
    FLEXI LEASING LTD - 2021-07-23
    icon of address 1 Wood Street, Wood Street, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-23 ~ 2022-07-26
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ 2022-07-01
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 6
    icon of address 1 Wood Street, Wood Street, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-08 ~ 2022-07-26
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ 2022-07-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 1 Wood Street, Wood Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-10-24
    Officer
    icon of calendar 2020-10-07 ~ 2022-07-26
    IIF 22 - Director → ME
    icon of calendar 2023-03-21 ~ 2023-04-20
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2022-03-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    icon of calendar 2023-03-21 ~ 2023-04-20
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Right to appoint or remove directors OE
  • 8
    icon of address 4385, 14264100 - Companies House Default Address, Cardiff
    Active - Proposal to Strike off Corporate (1 parent)
    Officer
    icon of calendar 2022-07-29 ~ 2023-01-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ 2023-01-01
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.