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 Sohail Hussain

    Related profiles found in government register
  • Mr Sohail Hussain
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 298, Thornton Road, Bradford, BD8 8JZ, England

      IIF 1
    • 37 Curzon Road, Bradford, BD3 9EJ, England

      IIF 2 IIF 3
    • Ground Floor Unit 3, Brownroyd Business Park, Bradford, BD8 9AJ, England

      IIF 4
    • Berry Brook Farm, Cannock Road, Wednesfield, Wolverhampton, WV10 8QD, England

      IIF 5
  • Mr Sohail Hussain
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 194, Headfield Road, Dewsbury, WF12 9JH, England

      IIF 6 IIF 7
    • Unit 6, Camroyd Street, Dewsbury, WF13 1PG, United Kingdom

      IIF 8
  • Mr Sohail Hussain
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 9
    • 6, Southbrook Terrace, Bradford, BD7 1AB, England

      IIF 10
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 11
    • Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 12 IIF 13 IIF 14
    • 23 Old Cottage Close, Halifax, West Yorkshire, HX3 8DB, United Kingdom

      IIF 15
  • Mr Sohail Hussain
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 7, Great Russell Court, Fieldhead Business Centre, Bradford, BD7 1JZ, England

      IIF 16
  • Sohail Hussain
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 6, Southbrook Terrace, Bradford, BD7 1AB, England

      IIF 17
  • Hussain, Sohail
    British business born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 37, Curzon Road, Bradford, BD3 9EJ, United Kingdom

      IIF 18
  • Hussain, Sohail
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Berry Brook Farm, Cannock Road, Wednesfield, Wolverhampton, WV10 8QD, England

      IIF 19
  • Hussain, Sohail
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 249, Manningham Lane, Bradford, BD8 7ER, England

      IIF 20
    • 298, Thornton Road, Bradford, BD8 8JZ, England

      IIF 21
    • 37 Curzon Road, Bradford, BD3 9EJ, England

      IIF 22 IIF 23 IIF 24
    • 37, Curzon Road, Bradford, BD3 9EJ, United Kingdom

      IIF 25
    • 5 Manchester Road, Bradford, BD5 0QZ, England

      IIF 26
    • Brownroyd Business Park, Unit 3 Duncombe Street, Bradford, West Yorkshire, BD8 9AJ, England

      IIF 27
    • Unit 3, Brownroyd Business Park, 5 Duncombe Street, Bradford, West Yorkshire, BD8 9AJ, United Kingdom

      IIF 28
  • Hussain, Sohail
    British manager born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 37, Curzon Road, Bradford, West Yorkshire, BD63 9EJ

      IIF 29
  • Hussain, Sohail
    British project coordinator born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 199, Beechwood Road, Luton, LU4 9RZ, England

      IIF 30
  • Mr Sohail Hussain
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 194, Headfield Road, Dewsbury, WF12 9JH, England

      IIF 31
  • Hussain, Sohail
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Camroyd Street, Dewsbury, WF13 1PG, United Kingdom

      IIF 32
  • Hussain, Sohail
    British manager born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 194, Headfield Road, Dewsbury, WF12 9JH, England

      IIF 33
  • Hussain, Sohail
    British managing director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 194, Headfield Road, Dewsbury, WF12 9JH, England

      IIF 34
    • 194, Headfield Road, Dewsbury, West Yorkshire, WF12 9JH, England

      IIF 35
  • Hussain, Sohail
    British business development born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 36
  • Hussain, Sohail
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 37
    • 6, Southbrook Terrace, Bradford, BD7 1AB, England

      IIF 38 IIF 39
    • Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, United Kingdom

      IIF 40 IIF 41
    • 23, Old Cottage Close, Halifax, West Yorkshire, HX3 8DB, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Hussain, Sohail
    British director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 7, Great Russell Court, Fieldhead Business Centre, Bradford, BD7 1JZ, England

      IIF 45
  • Hussain, Sohail
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 46
  • Hussain, Sohail

    Registered addresses and corresponding companies
    • Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 47
    • Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 48
child relation
Offspring entities and appointments
Active 19
  • 1
    Suite 15 Merchants House, 19 Peckover Street, Bradford, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,505 GBP2016-09-30
    Officer
    2017-02-01 ~ dissolved
    IIF 24 - director → ME
  • 2
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,139 GBP2017-04-30
    Officer
    2013-04-04 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    BRIGHT SPARK COOPERATION LIMITED - 2013-09-10
    Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-09 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    BRIGHTSPARK PRINTING LIMITED - 2014-11-17
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,094 GBP2015-11-30
    Officer
    2014-11-10 ~ dissolved
    IIF 44 - director → ME
  • 5
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,722 GBP2023-06-30
    Officer
    2013-09-09 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    6 Southbrook Terrace, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-18 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    5 Manchester Road, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-27 ~ dissolved
    IIF 26 - director → ME
  • 8
    Brownroyd Business Park, Unit 3 Duncombe Street, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-23 ~ dissolved
    IIF 27 - director → ME
  • 9
    Albion House, 64 Vicar Lane, Bradford, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-22 ~ dissolved
    IIF 36 - director → ME
    2011-11-22 ~ dissolved
    IIF 47 - secretary → ME
  • 10
    114-116 Manningham Lane, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-14 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    BEAUTY CLINIC (BRADFORD) LIMITED - 2019-06-26
    BOOOM INTERNATIONAL LIMITED - 2018-07-04
    Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2017-05-24 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Officer
    2023-09-11 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    Unit 3 Brownroyd Business Park, 5 Duncombe Street, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-08-05 ~ dissolved
    IIF 28 - director → ME
  • 14
    298 Thornton Road, Bradford, England
    Corporate (1 parent)
    Officer
    2023-09-29 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-09-29 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    238 GBP2017-03-31
    Officer
    2010-03-16 ~ dissolved
    IIF 46 - director → ME
    2010-03-16 ~ dissolved
    IIF 48 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 16
    6 Southbrook Terrace, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-10 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 17
    Unit 305 Bretton Park Way, Dewsbury, England
    Corporate (2 parents)
    Equity (Company account)
    57,723 GBP2023-05-31
    Officer
    2020-07-28 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Berry Brook Farm Cannock Road, Wednesfield, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 19
    7 Great Russell Court, Fieldhead Business Centre, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-20 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    Suite 15 Merchants House, 19 Peckover Street, Bradford, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,505 GBP2016-09-30
    Officer
    2015-09-15 ~ 2016-06-30
    IIF 18 - director → ME
  • 2
    29 Towngate, Ossett, England
    Corporate (1 parent)
    Equity (Company account)
    41,767 GBP2023-08-31
    Officer
    2016-08-25 ~ 2016-10-27
    IIF 23 - director → ME
    Person with significant control
    2016-08-25 ~ 2021-01-01
    IIF 3 - Has significant influence or control OE
  • 3
    REVIVAL GLOBAL LTD - 2021-05-04
    19-20 Bradford Street, Walsall, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    831,582 GBP2021-09-30
    Officer
    2016-09-07 ~ 2019-05-22
    IIF 20 - director → ME
    Person with significant control
    2016-09-07 ~ 2019-05-22
    IIF 4 - Has significant influence or control OE
  • 4
    72 Cardigan Street, Luton, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-29
    Officer
    2021-07-07 ~ 2024-10-15
    IIF 30 - director → ME
  • 5
    GUISELY BALTI LIMITED - 2018-02-28
    Fenton House, 2 Higher Ardwick, Manchester, England
    Corporate
    Equity (Company account)
    295,100 GBP2020-02-28
    Officer
    2018-02-13 ~ 2020-02-20
    IIF 22 - director → ME
    Person with significant control
    2018-02-13 ~ 2020-02-20
    IIF 2 - Has significant influence or control OE
  • 6
    MS ENERGY SOLUTIONS LTD - 2014-04-24
    First Floor, Horsefair House, Horsefair, Pontefract, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-08-31 ~ 2014-04-14
    IIF 25 - director → ME
  • 7
    256 Headfield Road, Dewsbury, England
    Corporate (1 parent)
    Officer
    2024-06-06 ~ 2024-10-15
    IIF 33 - director → ME
    Person with significant control
    2024-06-06 ~ 2024-10-15
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Unit 5 & 6 Enterprise House, Queens Road, Halifax, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    128,201 GBP2024-01-31
    Officer
    2009-01-22 ~ 2010-06-30
    IIF 29 - director → ME
  • 9
    Unit 305 Bretton Park Way, Dewsbury, England
    Corporate (2 parents)
    Equity (Company account)
    57,723 GBP2023-05-31
    Officer
    2019-05-29 ~ 2019-06-24
    IIF 32 - director → ME
    Person with significant control
    2019-05-29 ~ 2019-06-24
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.