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, Ghulam

    Related profiles found in government register
  • Hussain, Ghulam
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 1 IIF 2
    • icon of address 1st Floor, 19a Harris Street, Manchester, M8 8EG, England

      IIF 3
    • icon of address 52, Longford Road West, Stockport, Cheshire, SK5 6ET, United Kingdom

      IIF 4
  • Hussain, Ghulam
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eurohouse, Unit- 2 Eurohouse, 1 Over Bridge Road, Manchester, Manchester, M7 1SL, United Kingdom

      IIF 5
    • icon of address 52, Longford Road West, Stockport, Greater Manchester, SK5 6ET, England

      IIF 6
  • Hussain, Ghulam
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 52, Longford Road West, Stockport, SK5 6ET, England

      IIF 10
  • Hussain, Ghulam
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Reynell Road, Manchester, M13 0PU, England

      IIF 11
  • Hussain, Ghulam
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Rugby Street, Manchester, M8 9SN, England

      IIF 12
    • icon of address 57 Reynell Road, Manchester, M13 0PU, England

      IIF 13 IIF 14
  • Hussain, Ghulam
    British marketing born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Reynell Road, Manchester, M13 0PU, England

      IIF 15
  • Hussain, Ghulam
    British sales and marketing born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57-reynell, Road, Manchester, Manchester, M13 0PU, United Kingdom

      IIF 16
  • Mr Ghulam Hussain
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 19a, Harris Street, Manchester, M8 8EG, England

      IIF 22
    • icon of address 1st Floor, 19a Harris Street, Manchester, M8 8EG, England

      IIF 23
    • icon of address 52, Longford Road West, Stockport, Greater Manchester, SK5 6ET, England

      IIF 24
    • icon of address 52, Longford Road West, Stockport, SK5 6ET, England

      IIF 25 IIF 26
    • icon of address 52, Longford Road West, Stockport, SK5 6ET, United Kingdom

      IIF 27
  • Hussain, Ghulam

    Registered addresses and corresponding companies
    • icon of address 57 Reynell Road, Manchester, M13 0PU, England

      IIF 28 IIF 29
  • Mr Ghulam Hussain
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, Wilmington Street, Leeds, LS7 2BP, England

      IIF 30
    • icon of address 57 Reynell Road, Manchester, M13 0PU, England

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 57 Reynell Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Park House, Wilmington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2015-12-23 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Park House, Wilmington Street, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    icon of address Park House, Wilmington Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1st Floor 19a Harris Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,163 GBP2024-07-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 19a, Harris Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,301 GBP2024-04-30
    Officer
    icon of calendar 2014-04-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Park House, Wilmington Street, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    MEGACLITE LTD - 2024-10-09
    icon of address Park House, Wilmington Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    icon of address Park House, Wilmington Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 57 Reynell Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2016-08-27 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 11
    icon of address 52 Longford Road West, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    icon of address Eurohouse Unit- 2 Eurohouse, 1 Over Bridge Road, Manchester, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    ZEGO LTD
    - now
    MI CHAI LIMITED - 2020-07-24
    icon of address Park House, Wilmington Street, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,309 GBP2021-11-30
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address 36 Rugby Street, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,960 GBP2016-06-30
    Officer
    icon of calendar 2015-06-20 ~ 2016-08-01
    IIF 12 - Director → ME
  • 2
    GO 4 E CIGARETTE LTD - 2013-12-13
    icon of address Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,630 GBP2016-09-30
    Officer
    icon of calendar 2013-09-26 ~ 2015-04-07
    IIF 15 - Director → ME
  • 3
    icon of address 52 Longford Road West, Stockport, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ 2021-08-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ 2021-08-01
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.