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, Altaf

    Related profiles found in government register
  • Hussain, Altaf
    Pakistani director born in June 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5293, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1 IIF 2
    • Flat 1, 85 Moss Bank Pmb 0042, Manchester, M8 5AP, United Kingdom

      IIF 3
  • Hussain, Altaf
    Pakistani director born in August 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Harewood House, Office A, Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 4
  • Hussain, Altaf
    Pakistani born in September 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16046, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 5
  • Hussain, Altaf
    Pakistani company director born in October 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7107, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 6
  • Hussain, Altaf
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Silver House Brewery Road, London, N7 9HS, United Kingdom

      IIF 7
  • Hussain, Altaf
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 11 Street No 20, Thoggo Bhattiya Dhak Khana Zafarwal, Narowal, 51600, Pakistan

      IIF 8
  • Hussain, Altaf
    Pakistani director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 24, Plashet Grove, London, E6 1AE, England

      IIF 9
  • Hussain, Altaf
    Pakistani company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Southwood Road, Dunstable, LU5 4EA, England

      IIF 10
  • Hussain, Altaf
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ravens Crescent, Scouthill, Dewsbury, WF13 3QF, England

      IIF 11
    • Wheatcroft Mills, Town Street, Batley Carr, Dewsbury, WF13 2HG, England

      IIF 12
    • 4, St. Edwards Road, Manchester, M14 7TD, England

      IIF 13
    • 4, St Edwards Road, Manchester, M14 7TD, United Kingdom

      IIF 14
    • 12, Exchange Quay, Salford, M5 3EQ, England

      IIF 15
  • Hussain, Altaf
    British accountant born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, St Edwards Road, Manchester, M14 7TD, United Kingdom

      IIF 16
  • Hussain, Altaf
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, St. Edwards Road, Manchester, M14 7TD, England

      IIF 17
  • Hussain, Altaf
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Town Street, Batley Carr, Dewsbury, WF13 2HG, England

      IIF 18
    • 4, St. Edwards Road, Manchester, M14 7TD, England

      IIF 19 IIF 20
    • 4, St Edwards Road, Manchester, M14 7TD, United Kingdom

      IIF 21
  • Hussain, Altaf
    British self employed born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ravens Crescent, Dewsbury, West Yorkshire, WF13 3QF

      IIF 22
  • Hussain, Altaf
    Pakistani businessman born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Plashet Grove, London, E6 1AE, England

      IIF 23
  • Altaf Hussain
    Pakistani born in June 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5293, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 24 IIF 25
    • Flat 1, 85 Moss Bank Pmb 0042, Manchester, M8 5AP, United Kingdom

      IIF 26
  • Hussain, Altaf
    Pakistani commercial director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Woodlands Road, Bedworth, CV12 0AB, United Kingdom

      IIF 27
  • Altaf Hussain
    Pakistani born in September 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16046, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 28
  • Altaf Hussain
    Pakistani born in October 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7107, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 29
  • Altaf Hussain
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Silver House Brewery Road, London, N7 9HS, United Kingdom

      IIF 30
  • Mr Altaf Hussain
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 11 Street No 20, Thoggo Bhattiya Dhak Khana Zafarwal, Narowal, 51600, Pakistan

      IIF 31
  • Mr Altaf Hussain
    Pakistani born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Leigh Court, Leigh Street, High Wycombe, HP11 2QU, England

      IIF 32
    • 24, Plashet Grove, London, E6 1AE

      IIF 33
  • Hussain, Altaf

    Registered addresses and corresponding companies
    • 4, St. Edwards Road, Manchester, M14 7TD, England

      IIF 34 IIF 35
    • 4, St Edwards Road, Manchester, M14 7TD, United Kingdom

      IIF 36
  • Mr Altaf Hussain
    Pakistani born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Southwood Road, Dunstable, LU5 4EA, England

      IIF 37
  • Mr Altaf Hussain
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ravens Crescent, Scouthill, Dewsbury, WF13 3QF, England

      IIF 38
    • 7, Ravens Crescent, Scouthill, Dewsbury, WF13 3QF, United Kingdom

      IIF 39
    • 4, St. Edwards Road, Manchester, M14 7TD, England

      IIF 40 IIF 41
    • 4, St Edwards Road, Manchester, M14 7TD, United Kingdom

      IIF 42 IIF 43
    • 12, Exchange Quay, Salford, M5 3EQ, England

      IIF 44
  • Mr Altaf Hussain
    Pakistani born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Woodlands Road, Bedworth, CV12 0AB, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 21
  • 1
    Flat 1 85 Moss Bank Pmb 0042, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2024-03-08 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    Office 5293 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    4385, 14855169 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    4385, 14499731 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    Office 11713 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    4385, 14893050 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-05-24 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 7
    92 Woodlands Road, Bedworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 8
    4 St Edwards Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -46,661 GBP2024-06-30
    Officer
    2024-07-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-01-06 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 9
    Wheatcroft Mills Town Street, Batley Carr, Dewsbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    187,532 GBP2025-03-31
    Officer
    2020-08-10 ~ now
    IIF 12 - Director → ME
  • 10
    Batley Cricket Club, Purlwell Hall Road, Batley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    12 Exchange Quay, Salford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,991 GBP2024-06-30
    Officer
    2023-01-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-01-11 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    1 Silver House Brewery Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 13
    4 St. Edwards Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,894 GBP2024-02-29
    Officer
    2020-02-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-02-21 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    BLACKGOLD PETROLEUM LTD - 2018-09-19
    4 St Edwards Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2016-07-05 ~ dissolved
    IIF 16 - Director → ME
    2016-07-05 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    4 St. Edwards Road, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Person with significant control
    2021-07-24 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 16
    Office 16046 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-12-04 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    24 Plashet Grove, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52,780 GBP2022-06-30
    Officer
    2014-09-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 18
    SMART & OPTIMISED ENERGY SYSTEMS LIMITED - 2012-12-03
    Unit 22 Wilsons Park, Monsall Road, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,049,877 GBP2024-03-31
    Officer
    2022-07-01 ~ now
    IIF 34 - Secretary → ME
  • 19
    Unit 16f Manvers House Pioneer Close, Wath-upon-dearne, Rotherham, England
    Dissolved Corporate (4 parents)
    Officer
    2023-01-05 ~ dissolved
    IIF 35 - Secretary → ME
  • 20
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2008-03-13 ~ dissolved
    IIF 22 - Director → ME
  • 21
    Unit 1 Town Street, Batley Carr, Dewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,439 GBP2024-03-31
    Officer
    2017-02-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    4 St Edwards Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -46,661 GBP2024-06-30
    Officer
    2023-01-06 ~ 2024-07-01
    IIF 21 - Director → ME
  • 2
    NOBLE CHEETHAM HILL LTD - 2018-01-04
    78 Water Street, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,179 GBP2024-02-28
    Officer
    2015-05-07 ~ 2017-10-04
    IIF 23 - Director → ME
    Person with significant control
    2016-10-01 ~ 2017-10-04
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Right to appoint or remove directors OE
  • 3
    4 St. Edwards Road, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-24 ~ 2024-05-31
    IIF 20 - Director → ME
  • 4
    Unit 16f Manvers House Pioneer Close, Wath-upon-dearne, Rotherham, England
    Dissolved Corporate (4 parents)
    Officer
    2023-01-05 ~ 2024-03-31
    IIF 19 - Director → ME
  • 5
    42 Bayleyfield, Hyde, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,144 GBP2024-08-31
    Officer
    2022-12-15 ~ 2024-06-30
    IIF 17 - Director → ME
  • 6
    Harewood House, Office A, Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    128,939 GBP2019-01-31
    Officer
    2019-12-17 ~ 2020-03-31
    IIF 4 - Director → ME

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.