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

Mr Talha Hussain

    Related profiles found in government register
  • Mr Talha Hussain
    British born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14920176 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 438, Lees Hall Road, Dewsbury, WF12 9EQ, England

      IIF 2
    • icon of address Unit 6, Hill House Lane, Huddersfield, HD1 6BT, United Kingdom

      IIF 3
    • icon of address 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 4 IIF 5
    • icon of address 8, Copperworks, Haigh Road, Leeds, LS10 1RT, United Kingdom

      IIF 6
    • icon of address 98, Kirkgate, Leeds, LS2 7DJ, England

      IIF 7
    • icon of address Unit 1, Domestic Road, Leeds, LS12 6HG, England

      IIF 8
    • icon of address Unit 2, Halifax Road, Liversedge, WF15 6JQ, England

      IIF 9
    • icon of address 225, Denby Dale Road, Wakefield, WF2 7AJ, England

      IIF 10
  • Talha Hussain
    British born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Old Bond Street, London, W1S 4PW, England

      IIF 11
  • Mr Talha Bin Hussain
    British born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Brown St, Manchester, M2 4AH, United Kingdom

      IIF 12
  • Mr Talha Hussain
    English born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Calls, Leeds, LS2 7JU, England

      IIF 13
    • icon of address 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 14
  • Mr Talha Hussain
    British born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Kirkgate, Leeds, LS2 7DJ, England

      IIF 15
  • Hussain, Talha Bin
    British director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Ewer St, London, SE1 0NL, United Kingdom

      IIF 16
    • icon of address 46, Brown St, Manchester, M2 4AH, United Kingdom

      IIF 17
  • Hussain, Talha
    British commercial director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Denby Dale Road, Wakefield, WF2 7AJ, England

      IIF 18
  • Hussain, Talha
    British company director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address address

      IIF 19
    • icon of address 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 20
  • Hussain, Talha
    British designer born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Old Bond Street, London, W1S 4PW, England

      IIF 21
  • Hussain, Talha
    British director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15289448 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • icon of address 438, Lees Hall Road, Dewsbury, WF12 9EQ, England

      IIF 23
    • icon of address Unit 6, Hill House Lane, Huddersfield, HD1 6BT, United Kingdom

      IIF 24
    • icon of address 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 25
    • icon of address 8, Copperworks, Haigh Road, Leeds, LS10 1RT, United Kingdom

      IIF 26
    • icon of address 98, Kirkgate, Leeds, LS2 7DJ, England

      IIF 27
    • icon of address Unit 1, Domestic Road, Leeds, LS12 6HG, England

      IIF 28
    • icon of address Unit 2, Halifax Road, Liversedge, WF15 6JQ, England

      IIF 29
  • Mr Talha Bin Hussain
    British born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Leeds Road, Huddersfield, HD1 6NW, England

      IIF 30
    • icon of address 32, Park Cross St, Leeds, LS1 2QH

      IIF 31
    • icon of address 1, London Bridge Walk, London, SE1 2SX, United Kingdom

      IIF 32
    • icon of address 2, Merchant Square West, London, W2 1AS, England

      IIF 33
  • Hussain, Talha
    English director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 34
  • Hussain, Talha
    English retailer born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Calls, Leeds, LS2 7JU, England

      IIF 35
  • Hussain, Talha Bin
    British director born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Park Cross St, Leeds, LS1 2QH

      IIF 36
    • icon of address 1, London Bridge Walk, London, SE1 2SX, United Kingdom

      IIF 37 IIF 38
    • icon of address 2, Merchant Square West, London, W2 1AS, England

      IIF 39
  • Hussain, Talha
    British director born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 438 Lees Hall Road, Dewsbury, West Yorkshire, WF12 9EQ

      IIF 40
    • icon of address Unit 1, Leeds Road, Huddersfield, HD1 6NW, England

      IIF 41
    • icon of address 98, Kirkgate, Leeds, LS2 7DJ, England

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 12 Old Bond Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 225 Denby Dale Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 Merchant Square West, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 The Calls, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 2 Redcar Lane, Steeton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 2 Halifax Road, Liversedge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4385, 13101595: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 1 Domestic Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 8 Copperworks, Haigh Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2 Ewer St, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address 4385, 13978877: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    icon of address 1 London Bridge Walk, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 98 Kirkgate, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    MOTORPOINT WAREHOUSE LTD - 2025-04-25
    15792838 LTD - 2025-07-14
    icon of address 98 Kirkgate, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 46 Brown St, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 6 Hill House Lane, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Popes Head Court, Peter Lane, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-18 ~ now
    IIF 22 - Director → ME
  • 18
    icon of address Unit 1 Leeds Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 438 Lees Hall Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 4385, 14495500 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-10 ~ 2023-03-10
    IIF 40 - Director → ME
  • 2
    THE PALACE BOLTON LTD - 2025-07-18
    icon of address 32 Park Cross Street, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ 2025-05-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ 2025-05-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 438 Lees Hall Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ 2021-01-08
    IIF 38 - Director → ME
  • 4
    icon of address 20 Swan Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ 2025-06-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ 2025-06-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Unit 6 Hill House Lane, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ 2022-10-19
    IIF 24 - Director → ME
  • 6
    icon of address Unit 1 Leeds Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ 2021-01-01
    IIF 41 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.