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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Naveed Hussain

    Related profiles found in government register
  • Naveed Hussain
    Pakistani born in August 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 1
  • Naveed Hussain
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village, Chak Number 71nb Sargodha, Sargodha, 40100, Pakistan

      IIF 2
  • Naveed Hussain
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B405, Gulshan E Hadeed Phase Ii, Bin Qasim, 75010, Pakistan

      IIF 3
  • Mr Naveed Hussain
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Osm Brand Int, 82a James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 4
  • Mr Naveed Hussain
    Pakistani born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22a, Dairy Close, Walsall, WS1 3PY, United Kingdom

      IIF 5
  • Mr Naveed Hussain
    Pakistani born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1384, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 6
  • Mr Naveed Hussain
    Pakistani born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 38, Oakfield Avenue, Slough, SL1 5AE, England

      IIF 7
  • Mr Naveed Hussain
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 54, Shields Road Newcastle Upon Tyne, Newcastle, NE6 1DR, United Kingdom

      IIF 8
  • Mr Naveed Hussain
    Pakistani born in December 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 3- C, Street - 94, Azeem Street, Mohalla Shahdara Town, Lahore, Pakistan

      IIF 9
  • Mr Naveed Hussain
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 15195267 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • 1, Ohio Road, London, E13 8EL, England

      IIF 11 IIF 12
    • 41, Conisborough, Rochdale, OL11 4JS, England

      IIF 13
  • Mr Naveed Hussain
    Pakistani born in April 1983

    Resident in Saudi Arabia

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

      IIF 14
  • Hussain, Naveed
    Pakistani company director born in August 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 15
  • Hussain, Naveed
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Osm Brand Int, 82a James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 16
  • Hussain, Naveed
    Pakistani company director born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22a, Dairy Close, Walsall, WS1 3PY, United Kingdom

      IIF 17
  • Hussain, Naveed
    Pakistani director born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1384, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 18
  • Hussain, Naveed
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village, Chak Number 71nb Sargodha, Sargodha, 40100, Pakistan

      IIF 19
  • Hussain, Naveed
    Pakistani born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 38, Oakfield Avenue, Slough, SL1 5AE, England

      IIF 20
  • Hussain, Naveed
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 54, Shields Road Newcastle Upon Tyne, Newcastle, NE6 1DR, United Kingdom

      IIF 21
  • Hussain, Naveed
    Pakistani director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B405, Gulshan E Hadeed Phase Ii, Bin Qasim, 75010, Pakistan

      IIF 22
  • Hussain, Naveed
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 46, Highbury Avenue, Nottingham, England, NG6 9DB, United Kingdom

      IIF 23
  • Mr Naveed Hussain
    Pakistani born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, Dairy Close, Walsall, WS1 3PY, United Kingdom

      IIF 24
  • Mr Naveed Hussain
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14 Lunan Place, Lunan Place, Leeds, LS8 4ES, England

      IIF 25
  • Mr Naveed Anwar Hussain
    Pakistani born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 176-178, Cranbrook Road, Unit A, Ilford, Essex, IG1 4LX, England

      IIF 26
    • G1 Alexandra House, 96 Ilford Lane, Ilford, IG1 2LD, England

      IIF 27
    • 56 Smiths Point, Brooks Road, London, E13 0NQ, United Kingdom

      IIF 28
    • 77 Green Street, London, E7 8JF, England

      IIF 29
    • 77, Green Street, London, E7 8JF, United Kingdom

      IIF 30
    • Flat 7 Westbury Court, Westbury Road, London, E7 8BT, United Kingdom

      IIF 31
  • Mr Naveed Hussain
    Pakistani born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11324831 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
  • Mr Naveed Hussain
    Pakistani born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 347, Portland Road, London, SE25 4RA, England

      IIF 33
    • 347, Portland Road, London, SE25 4RA, United Kingdom

      IIF 34
  • Mr Naveed Hussain
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1b Soothill Business Park, Soothill Lane, Batley, WF17 6LJ, United Kingdom

      IIF 35
  • Mr Naveed Anwar Hussain
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 77, Green Street, London, E7 8JF, United Kingdom

      IIF 36
    • B2 - 330 Katherine Road, Smiths Point, Brooks Road, London, E7 8JF, England

      IIF 37
  • Hussain, Naveed
    Pakistani director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ohio Road, London, E13 8EL, England

      IIF 38 IIF 39
    • 41, Conisborough, Rochdale, OL11 4JS, England

      IIF 40
  • Hussain, Naveed Anwar
    Pakistani born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 176, Cranbrook Road, Ilford, IG1 4LX, England

      IIF 41
    • 176-178, Cranbrook Road, Unit A, Ilford, IG1 4LX, England

      IIF 42
    • 56 Smiths Point, Brooks Road, London, E13 0NQ, United Kingdom

      IIF 43
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 44
    • 77 Green Street, London, E7 8JF, England

      IIF 45
    • Flat 7 Westbury Court, Westbury Road, London, E7 8BT, United Kingdom

      IIF 46
    • Suite 501, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, England

      IIF 47
  • Hussain, Naveed Anwar
    Pakistani business person born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 56, Brooks Road, London, E13 0NQ, England

      IIF 48
  • Hussain, Naveed Anwar
    Pakistani businessman born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • B2 - 330 Katherine Road, Katherine Road, London, E7 8PG, England

      IIF 49
  • Hussain, Naveed Anwar
    Pakistani company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 811 Crown House Business Center, North Circular Road, Park Royal, London, NW10 7PN, United Kingdom

      IIF 50
  • Hussain, Naveed Anwar
    Pakistani director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 77, Green Street, London, E7 8JF, United Kingdom

      IIF 51
  • Mr Naveed Anwar Hussain
    Pakistani born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1-2, Brookfield Court, Selby Road, Leeds, LS25 1NB, United Kingdom

      IIF 52
    • 77, Green Street, London, E7 8JF, United Kingdom

      IIF 53
  • Hussain, Naveed
    Pakistani entrepreneur born in April 1983

    Resident in Saudi Arabia

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

      IIF 54
  • Hussain, Naveed
    Italian managing director born in October 1974

    Registered addresses and corresponding companies
    • 16 Inglefield Square, Prusom Street, London, E1W 3RS

      IIF 55
  • Hussain, Naveed
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 77, Green Street, London, E7 8JF, United Kingdom

      IIF 56
  • Hussain, Naveed
    Pakistani born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, Dairy Close, Walsall, WS1 3PY, United Kingdom

      IIF 57
  • Hussain, Naveed
    Pakistani born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 58
  • Hussain, Naveed
    Pakistani born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 347, Portland Road, London, Croydon, SE25 4RA, United Kingdom

      IIF 59
    • 347, Portland Road, London, SE25 4RA, England

      IIF 60
  • Hussain, Naveed Anwar
    Pakistani born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1-2, Brookfield Court, Selby Road, Leeds, LS25 1NB, United Kingdom

      IIF 61
  • Hussain, Naveed
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Lunan Place, Leeds, LS8 4ES, England

      IIF 62
    • Kelvic Business Park, 40 Button Row, Leeds, LS11 5HH, United Kingdom

      IIF 63
  • Mr Naveed Anwar Hussain
    Pakistani,british born in June 2020

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 501, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, England

      IIF 64
  • Hussain, Naveed

    Registered addresses and corresponding companies
    • 347, Portland Road, London, Croydon, SE25 4RA, United Kingdom

      IIF 65
child relation
Offspring entities and appointments 34
  • 1
    ALKAY TRADERS LTD
    16550656
    38 Oakfield Avenue, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    AN SHOP LIMITED
    15195267
    46 Highbury Avenue, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-10-08 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    AYAHAM LTD
    13644933
    4385, 13644933 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    DOT ENTERPRISE GROUP LTD
    13609171 13799073
    Unit 9 Boundary Business Centre, Boundary Way, Woking, Surrey, England
    Active Corporate (2 parents)
    Person with significant control
    2023-09-07 ~ 2025-01-13
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 5
    ENTIRO LTD
    14187042
    22a Dairy Close, Walsall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-06-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 6
    EVERCRAZE LIMITED
    16921165
    347 Portland Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    EVERLASTING SHINE LTD
    11487979
    961 Leeds Road, Bradford, England
    Active Corporate (4 parents)
    Officer
    2020-02-28 ~ 2024-06-01
    IIF 46 - Director → ME
    Person with significant control
    2020-02-28 ~ 2024-06-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    FAZONS CONSULTANTS LTD
    11324831
    4385, 11324831 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2018-04-23 ~ 2024-06-16
    IIF 58 - Director → ME
    Person with significant control
    2018-04-23 ~ 2024-06-16
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 9
    FORNAX TECHNOLOGIES LTD
    13474892
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-06-24 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    GLOBAL ACCOUNTANCY AND FINANCE LTD
    11961475
    811 Crown House Business Center North Circular Road, Park Royal, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-01-15 ~ dissolved
    IIF 50 - Director → ME
  • 11
    IMMORTAL CONSTRUCTION LIMITED
    13727386
    G1 Alexandra House, 96 Ilford Lane, Ilford, England
    Active Corporate (2 parents)
    Officer
    2024-06-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 12
    INTERNATIONAL LEGAL AND BUSINESS CONSULTANTS LTD
    12229339
    71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Officer
    2019-09-26 ~ 2024-06-21
    IIF 44 - Director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    ISHRIA LTD
    12762764
    77 Green Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 14
    KK SELLERS LTD
    13911978
    41 Conisborough, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-02-12 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 15
    KUKU PANDA LIMITED
    17103336
    347 Portland Road, London, Croydon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-19 ~ now
    IIF 59 - Director → ME
    2026-03-19 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2026-03-19 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 16
    LONDON FILM PRODUCTION UK LTD
    06067358
    271 Regent Street, London
    Dissolved Corporate (6 parents)
    Officer
    2007-01-25 ~ 2009-03-07
    IIF 55 - Director → ME
  • 17
    NAVEED PETS STORE LTD
    16088402
    Naveed Pets Store, 9 Pearl Grove Acocks Green Birmingham, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-11-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2024-11-19 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 18
    NAVEEDFBA LIMITED
    12163597
    22a Dairy Close, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    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
  • 19
    NAVEEDHUSSAIN LTD
    13594600
    54 Shields Road Newcastle Upon Tyne, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 20
    NH LEON LTD
    13747498
    1 Ohio Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-11-16 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 21
    NHK TRADING LIMITED
    13191544
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 22
    NNX LTD
    14227650
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2022-07-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 23
    OSM BRAND INT LTD
    16032236
    Osm Brand Int, 82a James Carter Road, Mildenhall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-10-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2024-10-21 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 24
    PTC (INDIA) LIMITED
    08275596
    31 Falcon Way, Harrow, England
    Dissolved Corporate (5 parents)
    Officer
    2020-01-21 ~ dissolved
    IIF 48 - Director → ME
  • 25
    PUNJABI LAHORI MIX GRILL LTD
    11995178
    351a High Road, Ilford, England
    Dissolved Corporate (5 parents)
    Officer
    2020-01-07 ~ 2022-11-04
    IIF 49 - Director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 26
    RIVERSIDE RECOVERY SERVICES LIMITED
    10854792
    21 Hyde Park Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    2019-05-14 ~ 2019-08-01
    IIF 62 - Director → ME
    Person with significant control
    2019-05-14 ~ 2019-08-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 27
    RUSHWILLE LIMITED
    11884276
    Suite 501, 4 Blenheim Court Peppercorn Close, Peterborough, England
    Active Corporate (4 parents)
    Officer
    2020-06-01 ~ 2024-10-18
    IIF 47 - Director → ME
    Person with significant control
    2020-06-01 ~ 2024-10-18
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 28
    SHANAI MEDIA LIMITED
    12221964
    77 Green Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-06-15 ~ 2024-06-10
    IIF 56 - Director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 29
    SINDH SALAMAT LIMITED
    15444067
    4385, 15444067 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2024-01-26 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 30
    SOOTHILL RECOVERIES LTD
    13600927
    19 Dolly Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-03 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2021-09-03 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 31
    SUPREME LEGAL PRACTICE LTD
    12238418
    Flat 961 Leeds Road Leeds Road, Bradford, England
    Active Corporate (3 parents)
    Officer
    2019-10-02 ~ 2024-05-31
    IIF 45 - Director → ME
    Person with significant control
    2019-10-02 ~ now
    IIF 29 - Has significant influence or control OE
  • 32
    UK RECORDS LTD
    11391102
    215-221 Green Street, London, England
    Active Corporate (4 parents)
    Officer
    2018-05-31 ~ 2024-06-10
    IIF 43 - Director → ME
    Person with significant control
    2018-05-31 ~ 2025-01-25
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    UNIVERSAL BUSINESS NETWORK LTD
    15380222
    Suite 1-2 Brookfield Court, Selby Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 34
    ZN SELLERS LTD
    13911968
    1 Ohio Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-02-12 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.