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

Waqas Hussain

    Related profiles found in government register
  • 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 1
  • 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 2
    • 126, New Walk, Leicester, LE1 7JA

      IIF 3
    • 4, Anderton Grove, Manchester, OL6 9EF, United Kingdom

      IIF 4
  • 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 5
    • Digitery Business Centre, Vantage Court, Riverside Way, Nelson, BB9 6BP, United Kingdom

      IIF 6 IIF 7
  • 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 8
  • 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 9
    • 126, New Walk, Leicester, LE1 7JA

      IIF 10
  • 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 11
  • 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 12
    • Not Available

      IIF 13
  • Mr Waqas Hussain
    British born in August 1990

    Resident in England

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

      IIF 14
  • 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 15
    • 20, Ridge Row, Burnley, BB10 3JE, United Kingdom

      IIF 16
    • 13989631 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 13993991 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • Digitery Business Centre Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 19 IIF 20
  • 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 21
  • 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 25
  • Hussain, Waqas
    British born in June 1990

    Resident in England

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

      IIF 26
  • Hussain, Waqas
    British born in August 1990

    Resident in England

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

      IIF 27
    • 20, Ridge Row, Burnley, BB10 3JE, United Kingdom

      IIF 28
  • 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 29
    • 160, Aztec West, Almondsbury, Bristol, BS32 4TU, England

      IIF 30 IIF 31 IIF 32
    • 13989631 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • 14684291 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • 14684995 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • 14701511 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • 15034810 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • Suite 3, 34 Market St., Atherton, Manchester, M46 0DN, United Kingdom

      IIF 42 IIF 43
    • Suite 3, 34 Market Street, Atherton, Manchester, M46 0DN, England

      IIF 44 IIF 45 IIF 46
    • Digitery Business Centre, Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 48
  • 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 49
    • 12, Roch Street, Rochdale, OL16 2BN, England

      IIF 50 IIF 51
  • 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 52 IIF 53 IIF 54
    • 13993991 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
    • 14724158 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
    • 277, Roundhay Road, Leeds, LS8 4HS, England

      IIF 58 IIF 59
    • Suite 3, 34 Market Street, Atherton, Manchester, M46 0DN, England

      IIF 60 IIF 61 IIF 62
    • Digitery Business Centre, Vantage Court, Riverside Way, Nelson, BB9 6BP, United Kingdom

      IIF 63
    • Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 64 IIF 65
child relation
Offspring entities and appointments
Active 17
  • 1
    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 56 - Director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2023-08-08 ~ dissolved
    IIF 53 - Director → ME
  • 3
    GP HOSTWO LTD - 2023-10-28
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-08 ~ dissolved
    IIF 55 - Director → ME
  • 4
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2023-08-08 ~ dissolved
    IIF 52 - Director → ME
  • 5
    ARTIC LINE LTD - 2024-01-19
    4385, 14724158 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-01-18 ~ dissolved
    IIF 57 - Director → ME
  • 6
    12 Roch Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-27 ~ dissolved
    IIF 24 - Director → ME
  • 7
    12 Roch Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-27 ~ dissolved
    IIF 23 - Director → ME
  • 8
    12 Roch Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-28 ~ dissolved
    IIF 22 - Director → ME
  • 9
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2023-08-08 ~ dissolved
    IIF 54 - Director → ME
  • 10
    12 Roch Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-01 ~ dissolved
    IIF 51 - Director → ME
  • 11
    12 Roch Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-01 ~ dissolved
    IIF 50 - Director → ME
  • 12
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-12-24 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    44 Henrietta Street, Ashton Under Lyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 14
    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 10 - Director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    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 11 - Director → ME
    Person with significant control
    2019-07-03 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 16
    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 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 17
    47 Heaton Grove, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    378 GBP2024-07-31
    Officer
    2014-07-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
Ceased 32
  • 1
    MULTI SYSTEMS TRADE LTD - 2023-06-23
    4385, 14704470 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-29 ~ 2023-04-20
    IIF 65 - Director → ME
    Person with significant control
    2023-03-29 ~ 2023-04-20
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 2
    BRTL LTD
    - now
    JGSW LIMITED - 2024-05-20
    GENERIC 045 LTD - 2024-04-04
    277 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2024-03-28 ~ 2025-03-05
    IIF 60 - Director → ME
  • 3
    BSPAR LTD
    - now
    ZZ S CHART LIMITED - 2024-05-20
    GENERIC 050 LTD - 2024-04-06
    277 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-03-28 ~ 2025-03-05
    IIF 62 - Director → ME
  • 4
    Not Available
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -203 GBP2016-02-29
    Officer
    2014-02-05 ~ 2016-05-12
    IIF 13 - Director → ME
  • 5
    CHMPNS LIMITED - 2024-04-25
    GENERIC 040 LTD - 2024-04-04
    277 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2024-03-28 ~ 2025-03-17
    IIF 58 - Director → ME
  • 6
    ERGSG LTD
    - now
    GENERIC 037 LTD - 2024-06-13
    Suite 3 34 Market Street, Atherton, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-06-10 ~ 2025-07-31
    IIF 25 - Director → ME
  • 7
    GENERIC 028 LTD - 2023-12-29
    160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Officer
    2023-12-19 ~ 2025-07-31
    IIF 33 - Director → ME
  • 8
    ATLANTIC IT LTD - 2024-01-25
    4385, 14684995 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2024-01-24 ~ 2025-07-31
    IIF 39 - Director → ME
  • 9
    GP BR LTD
    - now
    GENERIC 025 LTD - 2023-12-08
    160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Officer
    2023-12-06 ~ 2025-07-31
    IIF 31 - Director → ME
  • 10
    GENERIC 026 LTD - 2023-12-09
    160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Officer
    2023-12-06 ~ 2025-07-31
    IIF 35 - Director → ME
    Person with significant control
    2023-12-07 ~ 2023-12-07
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 11
    PRO SPV 7 LTD - 2023-05-26
    160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-08-08 ~ 2025-07-30
    IIF 36 - Director → ME
  • 12
    GP HOSONE LTD - 2023-10-05
    160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-08-08 ~ 2025-07-31
    IIF 30 - Director → ME
  • 13
    HB FREE LTD - 2023-05-18
    GP HB LEISURE LTD - 2023-05-17
    4385, 14701511 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-08-08 ~ 2025-07-31
    IIF 40 - Director → ME
  • 14
    GP LANTERN LTD - 2022-09-05
    GUIDING PRECISION LTD - 2022-08-25
    NEWTAME LTD - 2022-08-15
    4385, 13989631 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    -1,090,156 GBP2024-03-31
    Officer
    2023-08-08 ~ 2024-10-24
    IIF 37 - Director → ME
    Person with significant control
    2023-08-08 ~ 2024-10-24
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 15
    PRO SPV 9 LTD - 2023-05-24
    160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-08-08 ~ 2025-07-31
    IIF 34 - Director → ME
  • 16
    GENERIC 029 LTD - 2024-01-05
    4385, 15034810 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-01-04 ~ 2025-07-31
    IIF 41 - Director → ME
  • 17
    GENERIC 031 LTD - 2024-01-05
    160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Officer
    2024-01-04 ~ 2025-07-31
    IIF 32 - Director → ME
  • 18
    ATLANTIC SYSTEMS LIMITED - 2024-01-30
    4385, 14684291 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2024-01-29 ~ 2025-07-31
    IIF 38 - Director → ME
  • 19
    GENERIC 023 LTD - 2023-11-02
    4385, 15004349 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2023-11-02 ~ 2025-07-31
    IIF 26 - Director → ME
  • 20
    GRKB LTD
    - now
    IND INS LIMITED - 2024-05-02
    GENERIC 044 LTD - 2024-04-04
    277 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2024-03-28 ~ 2025-03-05
    IIF 61 - Director → ME
  • 21
    Suite 3 34 Market St., Atherton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-18 ~ 2025-07-31
    IIF 42 - Director → ME
  • 22
    MIND THE RAMP LTD - 2023-10-18
    PRO SPV 2 LTD - 2023-07-27
    Piccadilly Business Centre Unic C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,617 GBP2024-03-31
    Officer
    2023-07-25 ~ 2023-10-10
    IIF 29 - Director → ME
    Person with significant control
    2023-07-25 ~ 2023-10-09
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 23
    MIND THE LAG LTD - 2023-11-22
    PRO SPV 1 LTD - 2023-07-26
    Digitery Business Centre Vantage Court Riverside Way, Barrowford, Nelson, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-07-25 ~ 2025-03-09
    IIF 49 - Director → ME
    Person with significant control
    2023-07-25 ~ 2025-03-09
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 24
    HTWL LTD
    - now
    GENERIC 032 LTD - 2024-05-23
    Suite 3 34 Market Street, Atherton, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-05-20 ~ 2025-07-31
    IIF 45 - Director → ME
  • 25
    68 Longbridge Way, London, England
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    -4,388 GBP2024-01-31
    Officer
    2023-03-22 ~ 2023-04-20
    IIF 48 - Director → ME
    Person with significant control
    2023-03-22 ~ 2023-04-20
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 26
    4385, 14570753 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-03-22 ~ 2023-04-24
    IIF 63 - Director → ME
    Person with significant control
    2023-03-22 ~ 2023-04-24
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 27
    4385, 14570580 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -5,011 GBP2024-01-31
    Officer
    2023-03-22 ~ 2023-04-24
    IIF 64 - Director → ME
    Person with significant control
    2023-03-22 ~ 2023-04-24
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 28
    SNRGE LIMITED - 2024-05-18
    GENERIC 048 LTD - 2024-04-05
    Suite 3 34 Market Street, Atherton, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-03-28 ~ 2025-07-31
    IIF 47 - Director → ME
  • 29
    TR TAIL LIMITED - 2024-05-18
    GENERIC 049 LTD - 2024-04-06
    Suite 3 34 Market Street, Atherton, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-03-28 ~ 2025-07-31
    IIF 44 - Director → ME
  • 30
    OPTM K LIMITED - 2024-05-18
    GENERIC 046 LTD - 2024-04-05
    Suite 3 34 Market Street, Atherton, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-03-28 ~ 2024-03-28
    IIF 28 - Director → ME
    2024-03-28 ~ 2025-07-31
    IIF 46 - Director → ME
  • 31
    Suite 3 34 Market St, Atherton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-08 ~ 2025-07-31
    IIF 43 - Director → ME
  • 32
    PHNT LIMITED - 2024-04-25
    GENERIC 047 LTD - 2024-04-05
    277 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2024-03-28 ~ 2025-03-17
    IIF 59 - 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.