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 Waqas Hussain

    Related profiles found in government register
  • Mr Waqas Hussain
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackpool Technology Centre, Faraday Way, Blackpool, FY2 0JW, England

      IIF 1
    • icon of address 20, Ridge Row, Burnley, BB10 3JE, United Kingdom

      IIF 2
    • icon of address 13989631 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 13993991 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address Digitery Business Centre Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 5 IIF 6
  • Mr Waqas Hussain
    British born in August 1990

    Resident in England

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

      IIF 7
  • Mr Waqas Hussain
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hillersdon Avenue, Edgware, HA8 7SG, England

      IIF 8
    • icon of address 238, Gray's Inn Road, London, WC1X 8HB, England

      IIF 9
  • Mr Waqas Hussain
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39b, Hollinbank Lane, Heckmondwike, WF16 9NQ, England

      IIF 10
    • icon of address 41, Hollinbank Lane, Heckmondwike, WF16 9NQ, United Kingdom

      IIF 11
  • Mr Waqas Hussain
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
  • Mr Waqas Hussian
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Henrietta Street, Ashton-under-lyne, OL6 6HW, England

      IIF 14
  • Mr Waqas Hussain
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106a, Water Orton Road, Birmingham, B36 9HA, England

      IIF 15
    • icon of address First Floor, 20-22 Station Road, Knowle, Solihull, B93 0HT, United Kingdom

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • icon of address C/o Magic Accountancy Services Ltd, First Floor, 20/22 Station Road, Knowle, Solihull, B93 0HT, United Kingdom

      IIF 18
  • Mr Waqas Hussain
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
  • Waqas Hussain
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Digitery Business Centre, Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 24
    • icon of address Digitery Business Centre, Vantage Court, Riverside Way, Nelson, BB9 6BP, United Kingdom

      IIF 25 IIF 26
  • Mr Waqas Hussain
    British born in March 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 3, 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 27
  • Mr Wakaas Hussain
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 222, Yardley Fields Road, Birmingham, B33 8RA, England

      IIF 28
  • Wagas, Hussain
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
  • Waqas, Hussain
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ridge Row, Burnley, BB10 3JE, England

      IIF 32
  • Mr Waqas Hussain
    Pakistani born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 440, Birchfield Road, Birmingham, B20 3JG, England

      IIF 33
  • Mr Waqas Hussain
    Pakistani born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Goldwick, Oldham, OL4 1AH, England

      IIF 34
  • Mr Waqas Hussain
    Pakistani born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Forest Road, London, E17 6JG, England

      IIF 35
  • Mr Waqas Hussain
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Henrietta Street, Ashton Under Lyne, OL6 6HW, United Kingdom

      IIF 36
    • icon of address 4, Anderton Grove, Manchester, OL6 9EF, United Kingdom

      IIF 37
    • icon of address Unit 2 & 2a, Hendham Vale Industrial Park Way, Manchester, M8 0AD, England

      IIF 38
  • Hussain, Waqas
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackpool Technology Centre, Faraday Way, Blackpool, FY2 0JW, England

      IIF 39
    • icon of address Digitery Business Centre Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 40
    • icon of address 12, Roch Street, Rochdale, OL16 2BN, England

      IIF 41 IIF 42
  • Hussain, Waqas
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Aztec West, Almondsbury, Bristol, BS32 4TU, England

      IIF 43 IIF 44 IIF 45
    • icon of address 13989631 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
    • icon of address 13993991 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
    • icon of address 14684291 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
    • icon of address 14684995 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
    • icon of address 14701511 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • icon of address 14724158 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
    • icon of address 15034810 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
    • icon of address 277, Roundhay Road, Leeds, LS8 4HS, England

      IIF 61 IIF 62
    • icon of address Suite 3, 34 Market St., Atherton, Manchester, M46 0DN, United Kingdom

      IIF 63 IIF 64
    • icon of address Suite 3, 34 Market Street, Atherton, Manchester, M46 0DN, England

      IIF 65 IIF 66 IIF 67
    • icon of address Digitery Business Centre, Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 72
    • icon of address Digitery Business Centre, Vantage Court, Riverside Way, Nelson, BB9 6BP, United Kingdom

      IIF 73
    • icon of address Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 74 IIF 75
  • Hussain, Waqas
    British director born in June 1990

    Resident in England

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

      IIF 76
  • Hussain, Waqas
    British director born in August 1990

    Resident in England

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

      IIF 77
    • icon of address 20, Ridge Row, Burnley, BB10 3JE, United Kingdom

      IIF 78
  • Hussain, Waqas
    British company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Gray's Inn Road, London, WC1X 8HB, England

      IIF 79
  • Hussain, Waqas
    British director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hillersdon Avenue, Edgware, HA8 7SG, England

      IIF 80
  • Hussain, Waqas
    British recruitment consultant born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 434, Watford Way, London, NW7 2QH, England

      IIF 81
  • Hussain, Waqas
    British sale assistant born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Vicarage Road, Lye, Stourbridge, West Midlands, DY9 8JN, United Kingdom

      IIF 82
  • Hussain, Waqas
    British director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39b, Hollinbank Lane, Heckmondwike, WF16 9NQ, England

      IIF 83
  • Hussain, Waqas
    British managing director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Hollinbank Lane, Heckmondwike, WF16 9NQ, United Kingdom

      IIF 84
  • Hussain, Waqas
    British company director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Armadale Road, Bolton, BL3 4TP, England

      IIF 85
  • Hussain, Waqas
    British general manager born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Armadale Road, Bolton, BL3 4TP, England

      IIF 86
  • Hussain, Waqas
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106a, Water Orton Road, Birmingham, B36 9HA, England

      IIF 87
    • icon of address C/o Magic Accountancy Services Ltd, First Floor, 20/22 Station Road, Knowle, Solihull, B93 0HT, United Kingdom

      IIF 88
  • Hussain, Waqas
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 20-22 Station Road, Knowle, Solihull, B93 0HT, United Kingdom

      IIF 89
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 90
  • Hussain, Waqas
    British civil servant born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 222, Yardley Fields Road, Birmingham, B33 8RA, England

      IIF 91
    • icon of address 222, Yardley Fields Road, Birmingham, B33 8RA, United Kingdom

      IIF 92
  • Hussain, Waqas
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sandfields Avenue, Birmingham, B10 0BN, United Kingdom

      IIF 93
    • icon of address 222, Yardley Fields Road, Birmingham, B33 8RA, England

      IIF 94 IIF 95 IIF 96
  • Hussain, Wakaas
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 222, Yardley Fields Road, Birmingham, B33 8RA, England

      IIF 97
  • Mr Waqas Talib Hussain
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 98
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 99
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 100
  • Hussain, Waqas
    Pakistani director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 440, Birchfield Road, Birmingham, B20 3JG, England

      IIF 101
  • Hussain, Waqas
    Pakistani director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Goldwick, Oldham, OL4 1AH, England

      IIF 102
  • Hussain, Waqas
    Pakistani business consultant born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Forest Road, London, E17 6JG, England

      IIF 103
  • Hussain, Waqas
    British company director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Henrietta Street, Ashton-under-lyne, OL6 6HW, England

      IIF 104
    • icon of address 4, Anderton Grove, Ashton Under Lyne, Manchester, OL6 9EF, United Kingdom

      IIF 105
  • Hussain, Waqas
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Henrietta Street, Ashton Under Lyne, OL6 6HW, United Kingdom

      IIF 106
    • icon of address Unit 2 & 2a, Hendham Vale Industrial Park Way, Manchester, M8 0AD, England

      IIF 107
    • icon of address Not Available

      IIF 108
  • Hussain, Waqas
    British business consultant born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 109
  • Hussain, Waqas
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 110
  • Hussain, Waqas Talib
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, St. Margarets Terrace, Bradford, West Yorkshire, BD7 3AP, United Kingdom

      IIF 111
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 112
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 113
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address First Floor, 20-22 Station Road, Knowle, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15 GBP2022-09-29
    Officer
    icon of calendar 2014-09-26 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 49 Vicarage Road, Lye, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 82 - Director → ME
  • 3
    icon of address 165 Armadale Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    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
  • 4
    icon of address 222 Yardley Fields Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 238 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,170 GBP2025-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,179 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 7
    WARFMILL LTD - 2022-08-18
    GRAND PROGRESS MANAGEMENT LTD - 2022-08-30
    icon of address 4385, 13993991 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ 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
  • 8
    icon of address 160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 46 - Director → ME
  • 9
    GP HOSTWO LTD - 2023-10-28
    icon of address 160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 52 - Director → ME
  • 10
    icon of address 160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 44 - Director → ME
  • 11
    ARTIC LINE LTD - 2024-01-19
    icon of address 4385, 14724158 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 59 - Director → ME
  • 12
    icon of address 165 Armadale Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 12 Roch Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 31 - Director → ME
  • 14
    icon of address 12 Roch Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 30 - Director → ME
  • 15
    icon of address 12 Roch Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-28 ~ dissolved
    IIF 29 - Director → ME
  • 16
    icon of address 160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 50 - Director → ME
  • 17
    icon of address 1 Sandfields Avenue, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 222 Yardley Fields Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 222 Yardley Fields Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,451 GBP2024-08-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 222 Yardley Fields Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 12 Roch Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ dissolved
    IIF 42 - Director → ME
  • 22
    icon of address 12 Roch Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ dissolved
    IIF 41 - Director → ME
  • 23
    icon of address 39b Hollinbank Lane, Heckmondwike, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 44 Henrietta Street, Ashton Under Lyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 1 Chapel Court, Holly Walk, Leamington Spa, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 2 & 2a Hendham Vale Industrial Park Way, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59 GBP2023-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 27
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,046 GBP2024-03-31
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 190 Forest Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,038 GBP2024-04-30
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 21 St. Margarets Terrace, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 111 - Director → ME
  • 31
    icon of address Unit 7 Henrietta Street, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,749 GBP2021-07-31
    Officer
    icon of calendar 2019-07-03 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 106a Water Orton Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-28 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-06-28 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 33
    THE GLOBAL SEARCH CORPORATION LIMITED - 2020-04-16
    icon of address 21 Hillersdon Avenue, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,268 GBP2020-12-31
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    icon of address 41 Hollinbank Lane, Heckmondwike, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Unit 4 Henrietta Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,712 GBP2019-10-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 47 Heaton Grove, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    378 GBP2024-07-31
    Officer
    icon of calendar 2014-07-25 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    icon of address 440 Birchfield Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 39
  • 1
    MULTI SYSTEMS TRADE LTD - 2023-06-23
    icon of address 4385, 14704470 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ 2023-04-20
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ 2023-04-20
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address 222 Yardley Fields Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,191 GBP2016-11-30
    Officer
    icon of calendar 2015-11-03 ~ 2018-06-01
    IIF 92 - Director → ME
  • 3
    BRTL LTD
    - now
    JGSW LIMITED - 2024-05-20
    GENERIC 045 LTD - 2024-04-04
    icon of address 277 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-03-28 ~ 2025-03-05
    IIF 67 - Director → ME
  • 4
    BSPAR LTD
    - now
    GENERIC 050 LTD - 2024-04-06
    ZZ S CHART LIMITED - 2024-05-20
    icon of address 277 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-03-28 ~ 2025-03-05
    IIF 71 - Director → ME
  • 5
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -203 GBP2016-02-29
    Officer
    icon of calendar 2014-02-05 ~ 2016-05-12
    IIF 108 - Director → ME
  • 6
    GENERIC 040 LTD - 2024-04-04
    CHMPNS LIMITED - 2024-04-25
    icon of address 277 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-03-28 ~ 2025-03-17
    IIF 61 - Director → ME
  • 7
    ERGSG LTD
    - now
    GENERIC 037 LTD - 2024-06-13
    icon of address Suite 3 34 Market Street, Atherton, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-10 ~ 2025-07-31
    IIF 32 - Director → ME
  • 8
    GENERIC 028 LTD - 2023-12-29
    icon of address 160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-19 ~ 2025-07-31
    IIF 48 - Director → ME
  • 9
    ATLANTIC IT LTD - 2024-01-25
    icon of address 4385, 14684995 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2024-01-24 ~ 2025-07-31
    IIF 57 - Director → ME
  • 10
    GP BR LTD
    - now
    GENERIC 025 LTD - 2023-12-08
    icon of address 160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-06 ~ 2025-07-31
    IIF 45 - Director → ME
  • 11
    GENERIC 026 LTD - 2023-12-09
    icon of address 160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-06 ~ 2025-07-31
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ 2023-12-07
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    PRO SPV 7 LTD - 2023-05-26
    icon of address 160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-08-08 ~ 2025-07-30
    IIF 53 - Director → ME
  • 13
    GP HOSONE LTD - 2023-10-05
    icon of address 160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-08-08 ~ 2025-07-31
    IIF 43 - Director → ME
  • 14
    GP HB LEISURE LTD - 2023-05-17
    HB FREE LTD - 2023-05-18
    icon of address 4385, 14701511 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-08-08 ~ 2025-07-31
    IIF 58 - Director → ME
  • 15
    GP LANTERN LTD - 2022-09-05
    NEWTAME LTD - 2022-08-15
    GUIDING PRECISION LTD - 2022-08-25
    icon of address 4385, 13989631 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    -1,090,156 GBP2024-03-31
    Officer
    icon of calendar 2023-08-08 ~ 2024-10-24
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ 2024-10-24
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 16
    PRO SPV 9 LTD - 2023-05-24
    icon of address 160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-08-08 ~ 2025-07-31
    IIF 49 - Director → ME
  • 17
    GENERIC 029 LTD - 2024-01-05
    icon of address 4385, 15034810 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-04 ~ 2025-07-31
    IIF 60 - Director → ME
  • 18
    GENERIC 031 LTD - 2024-01-05
    icon of address 160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-04 ~ 2025-07-31
    IIF 47 - Director → ME
  • 19
    ATLANTIC SYSTEMS LIMITED - 2024-01-30
    icon of address 4385, 14684291 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2024-01-29 ~ 2025-07-31
    IIF 56 - Director → ME
  • 20
    GENERIC 023 LTD - 2023-11-02
    icon of address 4385, 15004349 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-02 ~ 2025-07-31
    IIF 76 - Director → ME
  • 21
    GRKB LTD
    - now
    IND INS LIMITED - 2024-05-02
    GENERIC 044 LTD - 2024-04-04
    icon of address 277 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-03-28 ~ 2025-03-05
    IIF 68 - Director → ME
  • 22
    icon of address 434 Watford Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ 2015-11-03
    IIF 81 - Director → ME
  • 23
    icon of address Suite 3 34 Market St., Atherton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-18 ~ 2025-07-31
    IIF 63 - Director → ME
  • 24
    MIND THE RAMP LTD - 2023-10-18
    PRO SPV 2 LTD - 2023-07-27
    icon of address 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
    icon of calendar 2023-07-25 ~ 2023-10-10
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2023-10-09
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 25
    MIND THE LAG LTD - 2023-11-22
    PRO SPV 1 LTD - 2023-07-26
    icon of address Digitery Business Centre Vantage Court Riverside Way, Barrowford, Nelson, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-07-25 ~ 2025-03-09
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2025-03-09
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 26
    HTWL LTD
    - now
    GENERIC 032 LTD - 2024-05-23
    icon of address Suite 3 34 Market Street, Atherton, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-20 ~ 2025-07-31
    IIF 66 - Director → ME
  • 27
    icon of address 68 Longbridge Way, London, England
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    -4,388 GBP2024-01-31
    Officer
    icon of calendar 2023-03-22 ~ 2023-04-20
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ 2023-04-20
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 28
    icon of address 4385, 14570753 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-03-22 ~ 2023-04-24
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ 2023-04-24
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 29
    icon of address 4385, 14570580 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -5,011 GBP2024-01-31
    Officer
    icon of calendar 2023-03-22 ~ 2023-04-24
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ 2023-04-24
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 30
    GENERIC 048 LTD - 2024-04-05
    SNRGE LIMITED - 2024-05-18
    icon of address Suite 3 34 Market Street, Atherton, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-28 ~ 2025-07-31
    IIF 70 - Director → ME
  • 31
    TR TAIL LIMITED - 2024-05-18
    GENERIC 049 LTD - 2024-04-06
    icon of address Suite 3 34 Market Street, Atherton, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-28 ~ 2025-07-31
    IIF 65 - Director → ME
  • 32
    icon of address 4 Glodwick, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,912 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ 2024-01-29
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ 2024-01-29
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 33
    icon of address 222 Yardley Fields Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-17 ~ 2022-02-17
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ 2022-02-17
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 34
    OPTM K LIMITED - 2024-05-18
    GENERIC 046 LTD - 2024-04-05
    icon of address Suite 3 34 Market Street, Atherton, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-28 ~ 2025-07-31
    IIF 69 - Director → ME
    icon of calendar 2024-03-28 ~ 2024-03-28
    IIF 78 - Director → ME
  • 35
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,046 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ 2019-04-26
    IIF 109 - Director → ME
  • 36
    icon of address Suite 3 34 Market St, Atherton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-08 ~ 2025-07-31
    IIF 64 - Director → ME
  • 37
    GENERIC 047 LTD - 2024-04-05
    PHNT LIMITED - 2024-04-25
    icon of address 277 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-03-28 ~ 2025-03-17
    IIF 62 - Director → ME
  • 38
    THE GLOBAL SEARCH CORPORATION LIMITED - 2020-04-16
    icon of address 21 Hillersdon Avenue, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,268 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-03-08 ~ 2017-03-08
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    icon of address 263 Nottingham Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,737 GBP2021-07-31
    Officer
    icon of calendar 2019-07-10 ~ 2022-03-31
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ 2022-03-31
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE

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.