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

Houshmand, Homayon

    Related profiles found in government register
  • Houshmand, Homayon
    British accountant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Court, Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, United Kingdom

      IIF 1 IIF 2
  • Houshmand, Homayon
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Court, Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, United Kingdom

      IIF 3
  • Houshmand, Homayon
    British finance direct born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ilex House, 30a Arthog Road, Hale, Altrincham, Cheshire, WA15 0LY

      IIF 4
  • Houshmand, Homayon
    British finance director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ilex House, 30a Arthog Road, Hale, Altrincham, Cheshire, WA15 0LY

      IIF 5 IIF 6
  • Houshmand, Homayon
    British financial controller born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ilex House, 30a Arthog Road, Hale, Altrincham, Cheshire, WA15 0LY

      IIF 7
  • Houshmand, Homayon
    British financial director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ilex House, 30a Arthog Road, Hale, Altrincham, Cheshire, WA15 0LY

      IIF 8
  • Houshmand, Homayon
    British managing director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ilex House, 30a Arthog Road, Hale, Altrincham, Cheshire, WA15 0LY

      IIF 9
  • Houshmand, Homayon
    British none born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 1, Marsden Street, Manchester, M2 1HW, England

      IIF 10 IIF 11
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 12 IIF 13
  • Houshmand, Homayon
    British financial director born in June 1955

    Registered addresses and corresponding companies
    • icon of address 9 Ashley Bank, 285 Ashley Road, Hale, Cheshire, WA14 3NH

      IIF 14
  • Houshmand, Homayon
    British

    Registered addresses and corresponding companies
    • icon of address Ilex House, 30a Arthog Road, Hale, Altrincham, Cheshire, WA15 0LY

      IIF 15
    • icon of address 64 Madison Apartments Seymour Grove, Old Trafford, Manchester, M16 0NB

      IIF 16
  • Houshmand, Homayon
    British accountant

    Registered addresses and corresponding companies
    • icon of address 30a, Arthog Road, Hale, Altrincham, Cheshire, WA15 0LY, United Kingdom

      IIF 17
  • Houshmand, Homayon
    British finance direct

    Registered addresses and corresponding companies
    • icon of address Ilex House, 30a Arthog Road, Hale, Altrincham, Cheshire, WA15 0LY

      IIF 18
  • Houshmand, Homayon
    British finance director

    Registered addresses and corresponding companies
    • icon of address Ilex House, 30a Arthog Road, Hale, Altrincham, Cheshire, WA15 0LY

      IIF 19
  • Houshmand, Homayon
    British financial controller

    Registered addresses and corresponding companies
    • icon of address Ilex House, 30a Arthog Road, Hale, Altrincham, Cheshire, WA15 0LY

      IIF 20 IIF 21
  • Houshmand, Homayon
    British managing director

    Registered addresses and corresponding companies
    • icon of address Ilex House, 30a Arthog Road, Hale, Altrincham, Cheshire, WA15 0LY

      IIF 22
  • Houshmand, Homayun
    British accountant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Court, 1 Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, England

      IIF 23
    • icon of address Spring Court, Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, United Kingdom

      IIF 24
  • Houshmand, Homayun
    British managing director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Court, Spring Road, Hale, Cheshire, WA14 2UQ, England

      IIF 25
  • Houshmand, Homayun
    British

    Registered addresses and corresponding companies
    • icon of address Spring Court, Spring Road, Hale, Cheshire, WA14 2UQ, England

      IIF 26
  • Mr Homayon Houshmand
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Court, Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 30
  • Houshmand, Homayon

    Registered addresses and corresponding companies
    • icon of address Spring Court, Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, United Kingdom

      IIF 31
    • icon of address 9 Ashley Bank, 285 Ashley Road, Hale, Cheshire, WA14 3NH

      IIF 32
    • icon of address No. 1, Marsden Street, Manchester, M2 1HW, England

      IIF 33 IIF 34 IIF 35
    • icon of address The Chancery 58, Spring Gardens, Manchester, M2 1EW

      IIF 36
  • Houshmand, Homayun

    Registered addresses and corresponding companies
    • icon of address Spring Court, 1 Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, England

      IIF 37
    • icon of address Spring Court, Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, United Kingdom

      IIF 38
  • Mr Homayon Houshmand
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Holly Royde Close, Didsbury, Manchester, M20 3HR, England

      IIF 39
  • Mr Homayoun Houshmand
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Court, 1 Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, England

      IIF 40
    • icon of address Spring Court, Spring Road, Hale, Cheshire, WA14 2UQ

      IIF 41
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Spring Court Spring Road, Hale, Altrincham, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-12-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Spring Court Spring Road, Hale, Altrincham, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-12-31 ~ now
    IIF 24 - Director → ME
    icon of calendar 2014-12-31 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address A2e Venture Catalysts Limited, No. 1 Marsden Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-05-14 ~ dissolved
    IIF 33 - Secretary → ME
  • 4
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2012-05-14 ~ dissolved
    IIF 34 - Secretary → ME
  • 5
    icon of address A2e Venture Catalysts Limited, No. 1 Marsden Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2012-05-14 ~ dissolved
    IIF 35 - Secretary → ME
  • 6
    icon of address 32 Browns Road, Walthamstow, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 1996-06-10 ~ dissolved
    IIF 17 - Secretary → ME
  • 7
    WIGGINS RESOURCES LIMITED - 2010-05-18
    icon of address Spring Court Spring Road, Hale, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2016-07-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    HYUNDAIOIL LIMITED - 2014-02-07
    icon of address Spring Court, Spring Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 245 Bury New Road, Whitefield, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-03-01 ~ now
    IIF 4 - Director → ME
    icon of calendar 2003-03-01 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    PRESTON CITY PETROLEUM LIMITED - 2015-09-26
    icon of address Spring Court 1 Spring Road, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2015-06-18 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-18 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    CONFLOMEX LIMITED - 2011-06-21
    BIOCORP FUELS LIMITED - 2011-05-27
    SHELLCO 108 LIMITED - 2010-12-17
    icon of address The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2012-05-14 ~ dissolved
    IIF 36 - Secretary → ME
  • 12
    icon of address C/o Gea Process Engineering Ltd, Leacroft Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-30 ~ dissolved
    IIF 5 - Director → ME
Ceased 9
  • 1
    5929752 LIMITED - 2009-11-23
    ATG UK HOLDINGS LIMITED - 2009-10-26
    icon of address Dolphin House Moreton Business Park, Moreton-on-lugg, Hereford, Herefordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-08 ~ 2010-08-26
    IIF 15 - Secretary → ME
  • 2
    NIRO FINANCIAL LIMITED - 1996-10-28
    GEA PT HOLDINGS LIMITED - 2012-04-26
    GEA PT HOLDINGS LIMITED - 2008-06-30
    AHOGHILL LIMITED - 1994-05-25
    icon of address Leacroft House Leacroft Road, Birchwood, Warrington, Cheshire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2002-02-07 ~ 2010-08-26
    IIF 7 - Director → ME
    icon of calendar 1997-02-11 ~ 2010-08-26
    IIF 20 - Secretary → ME
  • 3
    E H K BREWERY ENGINEERING LIMITED - 1982-11-23
    TUCHENHAGEN U K LIMITED - 2005-09-29
    E H K PROCESS ENGINEERING LIMITED - 1983-05-05
    icon of address Leacroft House Leacroft Road, Birchwood, Warrington, Cheshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-01-15 ~ 2000-12-01
    IIF 8 - Director → ME
    icon of calendar 2002-01-01 ~ 2010-08-26
    IIF 9 - Director → ME
    icon of calendar ~ 2010-05-31
    IIF 22 - Secretary → ME
  • 4
    HYUNDAIOIL LIMITED - 2014-02-07
    icon of address Spring Court, Spring Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2012-11-15 ~ 2017-05-03
    IIF 25 - Director → ME
    icon of calendar 2012-11-15 ~ 2017-05-03
    IIF 26 - Secretary → ME
  • 5
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    74 GBP2024-09-30
    Officer
    icon of calendar 1999-08-27 ~ 2004-07-06
    IIF 14 - Director → ME
    icon of calendar 1999-08-27 ~ 2004-07-06
    IIF 32 - Secretary → ME
  • 6
    icon of address C/o Gea Process Engineering Ltd, Leacroft Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-04-30
    IIF 16 - Secretary → ME
  • 7
    icon of address Unit 13 Providence Industrial, Estate Providence Street, Stourbridge, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    157,921 GBP2023-12-31
    Officer
    icon of calendar 1996-02-13 ~ 2000-12-13
    IIF 21 - Secretary → ME
  • 8
    icon of address 43 Holly Royde Close, Didsbury, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2016-12-28 ~ 2019-07-04
    IIF 2 - Director → ME
    icon of calendar 2016-12-28 ~ 2019-07-04
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ 2021-02-02
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 9
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    29 GBP2024-09-30
    Officer
    icon of calendar 2002-07-22 ~ 2004-07-06
    IIF 6 - Director → ME
    icon of calendar 2002-07-22 ~ 2004-07-06
    IIF 19 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.