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 Waqas Hussain

    Related profiles found in government register
  • Mr Waqas Hussain
    British born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Poplar Court, Princeville Street, Bradford, BD7 2AB, United Kingdom

      IIF 1
  • Mr Waqas Hussain
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Boardman Road, Manchester, Greater Manchester, M8 4NT, England

      IIF 2
    • 7, Boardman Road, Manchester, Lancashire, M8 4NT, United Kingdom

      IIF 3
  • Mr Waqas Hussain
    Pakistani born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, High Street North, London, E6 1HZ, England

      IIF 4 IIF 5
  • Mr Waqas Hussain
    Pakistani born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2468, 321-323 High Road, Chadwell Heath, London, RM6 6AX, England

      IIF 6
  • Mr Waqas Hussain
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 7, Boardman Road, Crumpsall, M8 4NT, England

      IIF 7
  • Hussain, Waqas
    British sales born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, North Park Road, Bradford, BD9 4NT, United Kingdom

      IIF 8
  • Hussain, Waqas
    British student born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Poplar Court, Princeville Street, Bradford, West Yorkshire, BD7 2AB, United Kingdom

      IIF 9
  • Mr Wakaar Ashfaq Hussain
    British born in January 2000

    Resident in United Kingdom

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

      IIF 10
    • 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 11
  • Hussain, Waqas
    British company director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Boardman Road, Manchester, Greater Manchester, M8 4NT, England

      IIF 12
  • Hussain, Waqas
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Boardman Road, Manchester, Lancashire, M8 4NT, United Kingdom

      IIF 13
  • Hussain, Ashfaq
    British dire born in August 1961

    Resident in United Kingdom

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

      IIF 14
  • Mr Ashfaq Hussain
    British born in August 1961

    Resident in England

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

      IIF 15 IIF 16 IIF 17
    • 150, Manningham Lane, Bradford, BD8 7DT, England

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

      IIF 21 IIF 22
    • 150, Silverhill Road, Bradford, BD3 7JJ, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 150, Silverhill Road, Bradford, West Yorkshire, BD3 7JJ, England

      IIF 26
    • 6, The Green, Guiseley, Leeds, LS20 9BT, United Kingdom

      IIF 27
    • Eastzeast Unit 2, Kheel Wharf Kings Dock, Liverpool, Merseyside, L3 4FN, England

      IIF 28
    • Unit 2, Keel Wharf Kings Dock, Liverpool, L3 4FN, England

      IIF 29
  • Mr Ashfaq Hussain
    British born in November 1971

    Resident in England

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

      IIF 30
    • 38, Duchy Crescent, Bradford, BD9 5NJ, England

      IIF 31 IIF 32 IIF 33
  • Mr Waqas Ashfaq Hussain
    British born in May 1993

    Resident in England

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

      IIF 34
    • 38, Duchy Crescent, Bradford, BD9 5NJ, England

      IIF 35
  • Hussain, Wakaar Ashfaq
    British director born in January 2000

    Resident in United Kingdom

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

      IIF 36 IIF 37
    • 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 38
  • Hussain, Waqas
    Pakistani business executive born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, High Street North, London, E6 1HZ, England

      IIF 39
  • Hussain, Waqas
    Pakistani director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, High Street North, London, E6 1HZ, England

      IIF 40
  • Hussain, Waqas
    Pakistani director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 321-323, Office 2468, High Road, Chadwell Heath, London, RM6 6AX, England

      IIF 41
    • 8 Delamere Court, St. Marys Street, Crewe, Cheshire, CW1 2JB, United Kingdom

      IIF 42
  • Hussain, Waqas
    Pakistani director and company secretary born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Fitzroy Street, London, W1T 6EB, England

      IIF 43
  • Mr Wakaar Ashfaq Hussain
    British born in January 2000

    Resident in England

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

      IIF 44
  • Hussain, Waqas
    British company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 7, Boardman Road, Crumpsall, M8 4NT, England

      IIF 45
  • Hussain, Waqas Ashfaq
    British company director born in May 1993

    Resident in England

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

      IIF 46
  • Hussain, Waqas Ashfaq
    British director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 38 Duchy Crescent, Bradford, BD95NJ, England

      IIF 47
  • Hussain, Ashfaq
    British company director born in August 1961

    Resident in England

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

      IIF 48
    • 150, Silverhill Road, Bradford, BD3 7JJ, England

      IIF 49 IIF 50
    • 150, Silverhill Road, Bradford, West Yorkshire, BD3 7JJ, England

      IIF 51
    • Eastzeast, Unit 2, Kheel Wharf, Kings Dock, Liverpool, Merseyside, L3 4FN, England

      IIF 52
    • Unit 2, Keel Wharf Kings Dock, Liverpool, L3 4FN, England

      IIF 53
  • Hussain, Ashfaq
    British consultant born in August 1961

    Resident in England

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

      IIF 54
  • Hussain, Ashfaq
    British direcor born in August 1961

    Resident in England

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

      IIF 55
  • Hussain, Ashfaq
    British director born in August 1961

    Resident in England

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

      IIF 56
    • Oriel House, 2-8 Oriel Road, Bootle, Merseyside, L20 7EP, United Kingdom

      IIF 57
    • 150, Silver Hill Road, Bradford, BD3 7JJ, England

      IIF 58 IIF 59 IIF 60
    • 150, Silverhill Road, Bradford, BD3 7JJ, England

      IIF 62
    • 150, Silverhill Road, Bradford, BD3 7JJ, United Kingdom

      IIF 63 IIF 64
    • 150, Silverhill Road, Bradford, West Yorkshire, BD3 7JJ, United Kingdom

      IIF 65
    • 150, Solihull Road, Bradford, West Yorkshire, BD3 7JJ, United Kingdom

      IIF 66
    • 6, The Green, Guiseley, Leeds, LS20 9BT, United Kingdom

      IIF 67
    • Eastzeast, Kings Dock, Liverpool, L3 4BX, England

      IIF 68
    • The Edge Riverside Blackfriars, Blackfriars Street, Salford, Manchester, M3 5BQ, England

      IIF 69
  • Hussain, Ashfaq
    British manager born in August 1961

    Resident in England

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

      IIF 70
  • Hussain, Ashfaq
    British none born in August 1961

    Resident in England

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

      IIF 71
    • 150, Silverhill Road, Bradford, BD3 7JJ, United Kingdom

      IIF 72
  • Hussain, Ashfaq
    British director born in November 1971

    Resident in England

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

      IIF 73
    • 38, Duchy Crescent, Bradford, BD9 5NJ, England

      IIF 74 IIF 75
  • Hussain, Ashfaq
    British sales director born in November 1971

    Resident in England

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

      IIF 76
  • Hussain, Waqas
    Pakistani director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • Syed Ghulam Haider Shah, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 77
  • Hussain, Ashfaq
    British teacher born in September 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • 3, Paternoster Lane, Bradford, West Yorkshire, BD7 3DS, United Kingdom

      IIF 78
  • Hussain, Ashfaq

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

      IIF 79
  • Hussain, Waqas

    Registered addresses and corresponding companies
    • 7, Boardman Road, Crumpsall, M8 4NT, England

      IIF 80
child relation
Offspring entities and appointments
Active 39
  • 1
    150-168 Manningham Lane, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-09 ~ dissolved
    IIF 49 - director → ME
  • 2
    RELIANCE GROUP OF COMPANIES LTD - 2018-02-07
    150 Manningham Lane, Bradford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2018-02-01 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    150 Silverhill Road, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    17,552 GBP2023-10-31
    Officer
    2015-10-13 ~ now
    IIF 51 - director → ME
    2015-10-13 ~ now
    IIF 79 - secretary → ME
    Person with significant control
    2017-03-21 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 4
    114-116 Manningham Lane, Bradford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,686 GBP2022-11-30
    Officer
    2024-04-15 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    Oriel House, 2-8 Oriel Road, Bootle, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-04-03 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Oriel House, 2-8 Oriel Road, Bootle, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    150 Silverhill Road, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    The Registrar Suite, 214 York Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2012-11-29 ~ dissolved
    IIF 65 - director → ME
  • 9
    Oriel House, 2-8 Oriel Road, Bootle, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-22 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2016-09-22 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Eastzeast, Kings Dock, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-21 ~ dissolved
    IIF 68 - director → ME
  • 11
    Unit 2 Keel Wharf Kings Dock, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-03-01 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    Unit 1 The Edge, Blackfriars Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2011-01-12 ~ dissolved
    IIF 58 - director → ME
  • 13
    Unit 1 The Edge, Blackfriars Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2011-01-11 ~ dissolved
    IIF 59 - director → ME
  • 14
    Unit 1 The Edge, Blackfriars Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2011-01-11 ~ dissolved
    IIF 60 - director → ME
  • 15
    Unit 1 The Edge, Blackfriars Street, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2011-01-11 ~ dissolved
    IIF 61 - director → ME
  • 16
    The Registrar Suite, 214 York Road, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2014-01-30 ~ dissolved
    IIF 66 - director → ME
  • 17
    Bay Hall, Miln Road, Huddersfield, England
    Dissolved corporate (2 parents)
    Officer
    2018-02-14 ~ dissolved
    IIF 14 - director → ME
  • 18
    Oriel House, 2-8 Oriel Road, Bootle, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-04 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 19
    38 Duchy Crescent, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-29 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2023-01-29 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 20
    7 Boardman Road, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    12,163 GBP2024-06-30
    Officer
    2020-06-29 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 21
    7 Boardman Road, Manchester, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-13 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-04-13 ~ now
    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
  • 22
    38 Duchy Crescent, Bradford, England
    Corporate (1 parent)
    Officer
    2025-02-15 ~ now
    IIF 76 - director → ME
    Person with significant control
    2025-02-15 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    6 Poplar Court, Princeville Street, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-30 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 24
    The Edge, Blackfriars Street, Salford
    Dissolved corporate (2 parents)
    Officer
    2013-05-15 ~ dissolved
    IIF 69 - director → ME
  • 25
    The Registrar Suite, 214 York Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2012-11-28 ~ dissolved
    IIF 54 - director → ME
  • 26
    99 High Street North, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,672 GBP2024-03-31
    Officer
    2023-10-31 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 27
    Oriel House, 2-8 Oriel Road, Bootle, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    45 Fitzroy Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-27 ~ dissolved
    IIF 43 - director → ME
  • 29
    08 Delamere Court 08 Delamere Court, Crewe, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-10-31 ~ dissolved
    IIF 42 - director → ME
  • 30
    321-323 Office 2468, High Road, Chadwell Heath, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-08 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 31
    6 The Green, Guiseley, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-04 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2018-01-04 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 32
    150 Silverhill Road, Bradford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-09-13 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2018-09-13 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 33
    Syed Ghulam Haider Shah, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-03 ~ now
    IIF 77 - director → ME
  • 34
    EAST Z EAST LIMITED - 2017-06-19
    NEW EASTERN LIMITED - 2016-06-17
    EAST Z EAST LTD - 2016-06-08
    29 Park Square West, Leeds
    Dissolved corporate (1 parent)
    Officer
    2017-05-01 ~ dissolved
    IIF 55 - director → ME
  • 35
    38 Duchy Crescent, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2022-12-23 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 36
    150 Silverhill Road, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-31 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2022-08-31 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 37
    7 Boardman Road, Crumpsall, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 45 - director → ME
    2020-06-20 ~ dissolved
    IIF 80 - secretary → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 38
    4th Floor Auburn House, 42 Upper Piccadilly, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-08 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2023-03-08 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 39
    38 Duchy Crescent, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-19 ~ dissolved
    IIF 47 - director → ME
Ceased 8
  • 1
    C/o Marshall Peters Ltd, Heskin Hall Farm, Wood Lane, Heskin, Preston
    Corporate (1 parent)
    Equity (Company account)
    -99,317 GBP2023-07-31
    Officer
    2015-07-15 ~ 2017-12-01
    IIF 52 - director → ME
    Person with significant control
    2018-10-15 ~ 2023-12-28
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 2
    114-116 Manningham Lane, Bradford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,686 GBP2022-11-30
    Officer
    2022-02-01 ~ 2022-04-26
    IIF 73 - director → ME
    2019-11-15 ~ 2022-02-01
    IIF 37 - director → ME
    2022-04-26 ~ 2024-04-15
    IIF 36 - director → ME
    Person with significant control
    2019-11-15 ~ 2022-02-01
    IIF 10 - Ownership of shares – 75% or more OE
    2022-02-01 ~ 2022-04-26
    IIF 30 - Ownership of shares – 75% or more OE
    2022-04-26 ~ 2024-04-15
    IIF 44 - Ownership of shares – 75% or more OE
  • 3
    Oriel House, 2-8 Oriel Road, Bootle, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-07 ~ 2018-06-01
    IIF 57 - director → ME
    Person with significant control
    2017-06-07 ~ 2019-12-17
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    GHOUSIA HAJI & SON LTD - 2019-03-27
    East Z East King Georges Hall, Northgate, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-20 ~ 2019-08-15
    IIF 64 - director → ME
    Person with significant control
    2019-03-20 ~ 2020-01-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    3 Paternoster Lane, Bradford, West Yorkshire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    662,653 GBP2024-03-31
    Officer
    2010-09-14 ~ 2011-01-11
    IIF 78 - director → ME
  • 6
    99 High Street North, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,672 GBP2024-03-31
    Officer
    2021-08-16 ~ 2023-10-14
    IIF 40 - director → ME
    Person with significant control
    2021-08-16 ~ 2023-10-14
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    EAST Z EAST LIMITED - 2017-06-19
    NEW EASTERN LIMITED - 2016-06-17
    EAST Z EAST LTD - 2016-06-08
    29 Park Square West, Leeds
    Dissolved corporate (1 parent)
    Officer
    2008-12-31 ~ 2017-05-01
    IIF 70 - director → ME
  • 8
    1 Poplar Court Princeville Street, 1 Poplar Court, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-25 ~ 2019-09-01
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.