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

Hussain, Waqas

    Related profiles found in government register
  • Hussain, Waqas
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 47, Heaton Grove, Bradford, BD9 4EB, England

      IIF 1
    • 20, Ridge Row, Burnley, BB10 3JE, United Kingdom

      IIF 2
  • Hussain, Waqas
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15004349 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • Hussain, Waqas
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Blackpool Technology Centre, Faraday Way, Blackpool, FY2 0JW, England

      IIF 4
    • 160, Aztec West, Almondsbury, Bristol, BS32 4TU, England

      IIF 5 IIF 6 IIF 7
    • 13989631 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • 14684291 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • 14684995 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 14701511 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • 15034810 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • Suite 3, 34 Market St., Atherton, Manchester, M46 0DN, United Kingdom

      IIF 17 IIF 18
    • Suite 3, 34 Market Street, Atherton, Manchester, M46 0DN, England

      IIF 19 IIF 20 IIF 21
    • Digitery Business Centre, Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 23
  • Hussain, Waqas
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Digitery Business Centre Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 24
    • 12, Roch Street, Rochdale, OL16 2BN, England

      IIF 25 IIF 26
  • Hussain, Waqas
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 160, Aztec West, Almondsbury, Bristol, BS32 4TU, England

      IIF 27 IIF 28 IIF 29
    • 13993991 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • 14724158 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 277, Roundhay Road, Leeds, LS8 4HS, England

      IIF 33 IIF 34
    • Suite 3, 34 Market Street, Atherton, Manchester, M46 0DN, England

      IIF 35 IIF 36 IIF 37
    • Digitery Business Centre, Vantage Court, Riverside Way, Nelson, BB9 6BP, United Kingdom

      IIF 38
    • Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 39 IIF 40
  • Hussain, Waqas
    British born in June 1990

    Resident in United Kingdom

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

      IIF 41
  • Hussain, Waqas
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Henrietta Street, Ashton-under-lyne, OL6 6HW, England

      IIF 42
    • 126, New Walk, Leicester, LE1 7JA

      IIF 43
  • Hussain, Waqas
    British company director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Anderton Grove, Ashton Under Lyne, Manchester, OL6 9EF, United Kingdom

      IIF 44
  • Hussain, Waqas
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Henrietta Street, Ashton Under Lyne, OL6 6HW, United Kingdom

      IIF 45
    • Not Available

      IIF 46
  • Wagas, Hussain
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
  • Waqas, Hussain
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ridge Row, Burnley, BB10 3JE, England

      IIF 50
  • Mr Waqas Hussain
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 47, Heaton Grove, Bradford, BD9 4EB, England

      IIF 51
  • Waqas Hussain
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Digitery Business Centre, Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 52
    • Digitery Business Centre, Vantage Court, Riverside Way, Nelson, BB9 6BP, United Kingdom

      IIF 53 IIF 54
  • Mr Waqas Hussain
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Blackpool Technology Centre, Faraday Way, Blackpool, FY2 0JW, England

      IIF 55
    • 20, Ridge Row, Burnley, BB10 3JE, United Kingdom

      IIF 56
    • 13989631 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
    • 13993991 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • Digitery Business Centre Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 59 IIF 60
  • Mr Waqas Hussian
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Henrietta Street, Ashton-under-lyne, OL6 6HW, England

      IIF 61
  • Waqas Hussain
    British born in June 1990

    Resident in United Kingdom

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

      IIF 62
  • Mr Waqas Hussain
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Henrietta Street, Ashton Under Lyne, OL6 6HW, United Kingdom

      IIF 63
    • 126, New Walk, Leicester, LE1 7JA

      IIF 64
    • 4, Anderton Grove, Manchester, OL6 9EF, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 17
  • 1
    GP CONSULTS LTD
    - now 13993991
    GRAND PROGRESS MANAGEMENT LTD - 2022-08-30
    WARFMILL LTD - 2022-08-18
    4385, 13993991 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2023-08-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 2
    GP GKB LIMITED
    14363882
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2023-08-08 ~ dissolved
    IIF 28 - Director → ME
  • 3
    GP HATC LTD
    - now 14908437
    GP HOSTWO LTD
    - 2023-10-28 14908437
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-08 ~ dissolved
    IIF 30 - Director → ME
  • 4
    GP HTWL LIMITED
    14407180
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2023-08-08 ~ dissolved
    IIF 27 - Director → ME
  • 5
    GP PPS LTD
    - now 14724158
    ARTIC LINE LTD
    - 2024-01-19 14724158
    4385, 14724158 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-01-18 ~ dissolved
    IIF 32 - Director → ME
  • 6
    HV HEAD ONE LTD
    14760969
    12 Roch Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-27 ~ dissolved
    IIF 49 - Director → ME
  • 7
    HV OFFICE 1 LTD
    14761948
    12 Roch Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-27 ~ dissolved
    IIF 48 - Director → ME
  • 8
    HV SECTOR ONE LTD
    14763008
    12 Roch Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-28 ~ dissolved
    IIF 47 - Director → ME
  • 9
    IC PAYMENT SOLUTIONS LIMITED
    14302233
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2023-08-08 ~ dissolved
    IIF 29 - Director → ME
  • 10
    MOONWAY HAULAGE LTD
    15314141
    12 Roch Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-01 ~ dissolved
    IIF 26 - Director → ME
  • 11
    MW WASTE MANAGEMENT LTD
    15314217
    12 Roch Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-01 ~ dissolved
    IIF 25 - Director → ME
  • 12
    NUBARIKS DYNAMICS LTD
    16931133
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-12-24 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 13
    PRO PALLETS LTD
    13183150
    44 Henrietta Street, Ashton Under Lyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-05 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 14
    REWIND NORTHWEST LTD
    13979856
    Unit 2 & 2a Hendham Vale Industrial Park Way, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59 GBP2023-03-31
    Officer
    2022-03-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 15
    TETRYX LIMITED
    12084174
    Unit 7 Henrietta Street, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,749 GBP2021-07-31
    Officer
    2019-07-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2019-07-03 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 16
    TRANSPORT LINK LIMITED
    09821401
    Unit 4 Henrietta Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,712 GBP2019-10-31
    Officer
    2016-03-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 17
    WH PHARMA LTD
    09148078
    47 Heaton Grove, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    378 GBP2024-07-31
    Officer
    2014-07-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
Ceased 32

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.