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

Ezzat, Herish

    Related profiles found in government register
  • Ezzat, Herish
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 28-30, Town Street, Armley, Leeds, LS12 3AB, England

      IIF 1
  • Ezzat, Herish Hussein
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 28-30, Town Street, Armley, Leeds, LS12 3AB, England

      IIF 2
    • 329-331, Harehills Lane, Leeds, LS9 6AX, England

      IIF 3
    • 9, Middleton Park Circus, Leeds, LS10 4LU

      IIF 4
    • 17-19, Wharf Street South, Leicester, LE1 2AA, England

      IIF 5
    • Unit 4, 961 Ashton Old Road, Manchester, M11 2SL, United Kingdom

      IIF 6
    • 3, New Hall Lane, Preston, PR1 5NU, England

      IIF 7
    • 22, Saxton Drive, Rotherham, S60 3DW, England

      IIF 8
    • 170, Main Road, Sheffield, S9 5HQ, England

      IIF 9 IIF 10
    • 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 11 IIF 12
    • 162, Alverthorpe Road, Wakefield, WF2 9PY, England

      IIF 13
  • Ezzat, Herish Hussein
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 560-562, Hyde Road, Manchester, M18 7EE, England

      IIF 14 IIF 15
    • Unit 6, Crook Street, Preston, PR1 5LS, England

      IIF 16
    • 170, Main Road, Sheffield, S9 5HQ, England

      IIF 17
    • 270, Handsworth Road, Handsworth, Sheffield, S13 9BX, England

      IIF 18
    • 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 19
    • 455-457, Wilmslow Road, Withington, M20 4AN, United Kingdom

      IIF 20
  • Ezzat, Herish Hussein
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 22, Saxton Drive, Rotherham, S60 3DW, England

      IIF 21
  • Ezzat, Herish Hussein
    British entrepreneur born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 173, Main Road, Sheffield, S9 5HQ, England

      IIF 22
  • Ezzat, Herish Hussein
    British manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 13 - 17, Market Street, Crewe, CW1 2EW, United Kingdom

      IIF 23 IIF 24
    • 340, Palatine Road, Manchester, M22 4HE, England

      IIF 25
    • 560-562, Hyde Road, Manchester, M18 7EE, England

      IIF 26
    • 80, Bury Old Road, Manchester, M8 5BW

      IIF 27
    • 170, Main Road, Sheffield, S9 5HQ, England

      IIF 28
    • 2, Hallcar Street, Sheffield, S4 7JY, England

      IIF 29
    • 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 30
  • Ezzat, Herish Hussein
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 140, Boothferry Road, Goole, DN14 6AG, England

      IIF 31
  • Ezzat, Herish
    British company director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maltby Car Wash, Rotherham Road, Maltby, Rotherham, S66 8ES, United Kingdom

      IIF 32
  • Herish Hussein Ezzat
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Crook Street, Preston, PR1 5LS, England

      IIF 33
    • 170, Main Road, Sheffield, S9 5HQ, England

      IIF 34
    • 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 35 IIF 36
  • Mr Herish Hussein Ezzat
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 13 - 17, Market Street, Crewe, CW1 2EW, United Kingdom

      IIF 37 IIF 38
    • 54-56, Hexthorpe Road, Doncaster, DN4 0BD, England

      IIF 39
    • 140, Boothferry Road, Goole, DN14 6AG, England

      IIF 40
    • 28-30, Town Street, Armley, Leeds, LS12 3AB, England

      IIF 41 IIF 42
    • 329-331, Harehills Lane, Leeds, LS9 6AX, England

      IIF 43
    • 9, Middleton Park Circus, Leeds, LS10 4LU

      IIF 44
    • 17-19, Wharf Street South, Leicester, LE1 2AA, England

      IIF 45
    • 340, Palatine Road, Manchester, M22 4HE, England

      IIF 46
    • 560-562, Hyde Road, Manchester, M18 7EE, England

      IIF 47 IIF 48
    • Unit 4, 961 Ashton Old Road, Manchester, M11 2SL, United Kingdom

      IIF 49 IIF 50
    • 22, Saxton Drive, Rotherham, S60 3DW, England

      IIF 51 IIF 52
    • 170, Main Road, Sheffield, S9 5HQ, England

      IIF 53 IIF 54 IIF 55
    • 172, Main Road, Sheffield, Yorkshore, S9 5HQ, England

      IIF 56
    • 2a, Hallcar Street, Sheffield, S4 7JY, England

      IIF 57
    • 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 58 IIF 59
    • 162, Alverthorpe Road, Wakefield, WF2 9PY, England

      IIF 60
    • 455-457, Wilmslow Road, Withington, M20 4AN, United Kingdom

      IIF 61
  • Mr Herish Ezzat
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maltby Car Wash, Rotherham Road, Maltby, Rotherham, S66 8ES, United Kingdom

      IIF 62
  • Mr Herish Hussein Ezzat
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 63
  • Mr Herish Hussien Ezzat
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Saxton Drive, Rotherham, S60 3DW, England

      IIF 64 IIF 65
child relation
Offspring entities and appointments 27
  • 1
    167 FOOD STORE LIMITED
    15719357
    162 Alverthorpe Road, Wakefield, England
    Active Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 2
    7 DAYS GROCERIES LTD
    11997251
    21a Bore Street, Lichfield, Staffordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    855 GBP2020-05-31
    Officer
    2019-11-05 ~ 2021-11-17
    IIF 24 - Director → ME
    2019-05-15 ~ 2019-05-15
    IIF 23 - Director → ME
    Person with significant control
    2019-11-05 ~ 2021-11-17
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    2019-05-15 ~ 2019-05-15
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 3
    ACCRINGTON SUPER STORE LIMITED
    13884417
    68 Leeds Road, Nelson, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-06-25 ~ 2022-11-02
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ARMLEY FOOD CENTRE LTD
    12423343
    Petre House, Petre Street, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -68,994 GBP2023-01-31
    Officer
    2021-06-01 ~ 2021-12-30
    IIF 1 - Director → ME
    2021-12-31 ~ 2022-06-01
    IIF 2 - Director → ME
    Person with significant control
    2021-12-01 ~ 2022-05-31
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    2020-01-24 ~ 2021-12-01
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DHM PROPERTIES LTD - now
    KRAKOW SUPERMARKET LTD
    - 2020-01-22 08712478
    2 Bury Old Road, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    922,799 GBP2024-10-31
    Officer
    2015-03-25 ~ 2015-11-08
    IIF 27 - Director → ME
  • 6
    EHH HOLDINGS LTD
    16824451
    22 Saxton Drive, Rotherham, England
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 7
    EURASIA SUPER STORE LIMITED
    13674272
    14a Johnston Street, Blackburn, England
    Active Corporate (5 parents)
    Equity (Company account)
    -56,000 GBP2024-10-31
    Person with significant control
    2022-06-25 ~ 2022-12-05
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    EUROPEAN DELIKATESY GORTON LTD
    13032657
    2a Hallcar Street, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-09-15 ~ 2022-01-01
    IIF 30 - Director → ME
    2020-11-19 ~ 2021-05-15
    IIF 26 - Director → ME
    Person with significant control
    2020-11-19 ~ 2021-05-15
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    2021-09-15 ~ 2022-01-01
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
  • 9
    EUROPEAN DELIKATESY LTD
    11494772
    Unit 4 961 Ashton Old Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,077 GBP2024-08-31
    Officer
    2023-05-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-08-01 ~ 2018-09-06
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    2022-03-01 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 10
    EUROVOC SUPERMARKET LIMITED
    - now 13851631
    EASTERN EUROPEAN FOOD CENTER LIMITED - 2022-06-30
    140 Boothferry Road, Goole, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 11
    FOOD PLUS HEXTHORPE LTD
    12312197
    54-56 Hexthorpe Road, Doncaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    -40,500 GBP2024-11-30
    Person with significant control
    2020-03-19 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    HMN REAL ESTATES LIMITED
    14118098
    2a Hallcar Street, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,911 GBP2024-05-31
    Officer
    2024-04-01 ~ now
    IIF 12 - Director → ME
    2022-05-19 ~ 2024-03-01
    IIF 19 - Director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
    2022-05-19 ~ 2024-03-01
    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
  • 13
    IRENKA EXPRESS LTD
    10406705
    70-74 Carlton Road, Worksop, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,243 GBP2021-10-31
    Officer
    2017-02-10 ~ 2023-05-01
    IIF 9 - Director → ME
    Person with significant control
    2017-02-10 ~ 2023-05-01
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 14
    IRENKA FOODS LIMITED
    09668094
    35a Handsworth Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Has significant influence or control OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 15
    KRAKOW DONCASTER LTD
    12403969
    22 Chequer Road, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,403 GBP2024-01-31
    Officer
    2020-01-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 16
    MALTBY SPEEDY CAR WASH LIMITED
    11372030
    Maltby Car Wash Rotherham Road, Maltby, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 17
    MLECZKO LIMITED
    16068971
    329-331 Harehills Lane, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 18
    OSCAR AUTO SALE LIMITED
    13773550
    270 Handsworth Road, Handsworth, Sheffield, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,090 GBP2023-11-30
    Officer
    2022-02-20 ~ 2022-05-01
    IIF 18 - Director → ME
  • 19
    POL SMAK LTD
    11255913
    2a Hallcar Street, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    46,859 GBP2023-03-31
    Officer
    2023-07-01 ~ 2024-03-01
    IIF 7 - Director → ME
    Person with significant control
    2023-07-01 ~ 2024-03-01
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 20
    POLONEZ FOODS LTD
    - now 09390837
    POLONEZ FOODS LTD
    - 2025-12-23 09390837
    9 Middleton Park Circus, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    344,455 GBP2024-01-31
    Officer
    2025-09-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 21
    STAS FOOD STORE LIMITED
    - now 13633839
    GORTON FOOD STORE LIMITED - 2022-01-28
    4385, 13633839 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2023-03-16 ~ 2023-03-16
    IIF 14 - Director → ME
    IIF 15 - Director → ME
    Person with significant control
    2023-03-16 ~ 2023-03-16
    IIF 47 - Ownership of shares – 75% or more OE
  • 22
    STAS PROPERTIES LTD
    10687075
    170 Main Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,635 GBP2024-03-31
    Officer
    2023-01-01 ~ 2024-03-01
    IIF 17 - Director → ME
    2017-03-23 ~ 2023-01-01
    IIF 28 - Director → ME
    2025-10-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-01-01 ~ 2024-03-01
    IIF 53 - Ownership of shares – 75% or more OE
    2025-10-01 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    2017-03-23 ~ 2023-01-01
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 23
    SUN MARKET CROOK STREET LIMITED
    13849768
    Unit 6 Crook Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 24
    SUN MARKET PRESTON LTD
    12405498
    2a Hallcar Street, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,218 GBP2023-01-31
    Officer
    2025-06-01 ~ 2025-06-01
    IIF 11 - Director → ME
    Person with significant control
    2020-01-15 ~ 2024-07-01
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    2025-06-01 ~ 2025-06-01
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 25
    SUNMARKET-STORAGE LTD. - now
    SUN MARKET MANCHESTER LTD
    - 2024-02-07 12679735
    2 Hallcar Street, Sheffield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,045 GBP2022-06-30
    Officer
    2020-12-16 ~ 2022-09-01
    IIF 25 - Director → ME
    2023-05-01 ~ 2023-05-01
    IIF 29 - Director → ME
    Person with significant control
    2022-08-01 ~ 2023-05-01
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 26
    WILMSLOW FOOD MARKET LIMITED
    13881289
    455-457 Wilmslow Road, Withington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 27
    WISLA EUROPEAN FOOD LIMITED
    15419283
    147 Orford Lane, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-17 ~ 2024-03-01
    IIF 21 - Director → ME
    Person with significant control
    2024-01-17 ~ 2024-03-11
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.