Menu
Home
Back to main site
Feedback
Follow our work on
Haroon Ahmed Hussain
British
Person
Born
February 1985
Options
Report incorrect data
View as graph
Download BODS JSON
Companies controlled by
Haroon Ahmed Hussain
Displaying companies
-9 - 22
of
32
in total
PAINTOVATE LTD
United Kingdom (2021-03-22 – )
20-22 Wenlock Road, London, N1 7GU
Started on 2021-04-15
Ended on 2021-06-29
Details ›
FAIRFIELD CORPORATE MANAGEMENT LTD
United Kingdom (2021-01-29 – )
61 Mosley Street, International House, Manchester, M2 3HZ
Started on 2021-07-24
Ownership of shares – Between 75% and 100%
Ended on 2021-12-16
Details ›
SURBITON LTD
United Kingdom (2021-04-01 – 2022-10-04)
47 Loveridge Road, London, NW6 2DU
Started on 2021-04-15
Ended on 2021-04-29
Details ›
TEESIDE LTD
United Kingdom (2021-03-22 – 2022-10-18)
121 Brooker Road, Unit 2, M25 Business Centre, Waltham Abbey, EN9 1JH
Started on 2021-04-15
Ended on 2021-05-12
Details ›
HAWKSWORTH CONSULTANCY LTD
United Kingdom (2020-10-29 – 2023-01-03)
5 New Augustus Street, Bradford, BD1 5LL
Started on 2021-06-28
Ownership of shares – Between 75% and 100%
Ended on 2021-09-17
Details ›
UNIVERSAL ASSOCIATED LIMITED
United Kingdom (2019-12-06 – )
29c Marlborough Road, Newport, NP19 0BX
Started on 2021-04-02
Ownership of shares – Between 75% and 100%
Ended on 2021-10-15
Details ›
HIVE360 PLUS LIMITED
United Kingdom (2020-06-16 – )
54 Hagley Road, 8th Floor (West Wing), Birmingham, B16 8PE
Started on 2021-10-08
Ownership of shares – Between 75% and 100%
Ended on 2021-11-19
Details ›
ARDAMINE LTD
United Kingdom (2020-06-15 – )
8 Matchams Close, Matchams, Ringwood, BH24 2BZ
Started on 2021-10-08
Ownership of shares – Between 75% and 100%
Ended on 2021-11-02
Details ›
HAWKSWORTH CONSULTANCY LTD
United Kingdom (2020-10-29 – 2023-01-03)
5 New Augustus Street, Bradford, BD1 5LL
Started on 2021-06-28
Ownership of shares – Between 75% and 100%
Ended on 2021-09-17
Details ›
MARSKE LTD
United Kingdom (2021-04-01 – 2022-12-27)
13307883: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Started on 2021-04-15
Ended on 2021-06-23
Details ›
13285053 LTD
United Kingdom (2021-03-22 – )
Union House, 111 New Union Street, Coventry, CV1 2NT
Started on 2021-04-15
Ended on 2021-07-28
Details ›
HARTBURN LTD
United Kingdom (2021-03-22 – )
6th & 7th Floor 120 Bark Street, Bolton, BL1 2AX
Started on 2021-04-15
Ended on 2021-09-28
Details ›
PAINTOVATE LTD
United Kingdom (2021-03-22 – )
20-22 Wenlock Road, London, N1 7GU
Started on 2021-04-15
Ended on 2021-06-29
Details ›
SURBITON LTD
United Kingdom (2021-04-01 – 2022-10-04)
47 Loveridge Road, London, NW6 2DU
Started on 2021-04-15
Ended on 2021-04-29
Details ›
TEESIDE LTD
United Kingdom (2021-03-22 – 2022-10-18)
121 Brooker Road, Unit 2, M25 Business Centre, Waltham Abbey, EN9 1JH
Started on 2021-04-15
Ended on 2021-05-12
Details ›
SEDGEFIELD LTD
United Kingdom (2021-03-22 – )
13 Moray Avenue, Hayes, UB3 2AU
Started on 2021-04-10
Ended on 2021-05-18
Details ›
NEW EARSWICK LTD
United Kingdom (2021-03-22 – )
10 Limes Avenue, Barnsley, S75 2JB
Started on 2021-04-15
Ended on 2021-06-26
Details ›
TUXFORD HAZE LTD
United Kingdom (2021-05-27 – )
54 Hagley Road, 8th Floor (West Wing), Birmingham, B16 8PE
Started on 2021-05-27
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Ended on 2021-11-19
Details ›
NORTH ASHTON LTD
United Kingdom (2021-05-26 – )
13420534 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Started on 2021-05-26
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Ended on 2021-08-08
Details ›
BLOOMINGBERG LTD
United Kingdom (2021-04-26 – )
121 Office 8, 121 Spon Lane, West Bromwich, B70 6AR
Started on 2021-04-26
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Ended on 2021-09-27
Details ›
HIVE360 PLUS LIMITED
United Kingdom (2020-06-16 – )
54 Hagley Road, 8th Floor (West Wing), Birmingham, B16 8PE
Started on 2021-10-08
Ownership of shares – Between 75% and 100%
Ended on 2021-11-19
Details ›
ARDAMINE LTD
United Kingdom (2020-06-15 – )
8 Matchams Close, Matchams, Ringwood, BH24 2BZ
Started on 2021-10-08
Ownership of shares – Between 75% and 100%
Ended on 2021-11-02
Details ›
OXLGREEN LTD
United Kingdom (2021-03-31 – )
30 Old Bailey, London, EC4M 7AU
Started on 2021-09-23
Ownership of shares – Between 75% and 100%
Ended on 2021-12-16
Details ›
BERENVIEW LTD
United Kingdom (2021-03-31 – 2023-05-09)
Hollowmeadow House Bromford Drive, Flat 33, Birmingham, B36 8RD
Started on 2021-09-23
Ownership of shares – Between 75% and 100%
Ended on 2021-11-05
Details ›
KARSAN BUILDWORKS LTD
United Kingdom (2019-11-28 – 2024-04-16)
1 Argyle Street, Bath, BA2 4BA
Started on 2021-02-22
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Ended on 2021-10-25
Details ›
ZING PRODUCTS LIMITED
United Kingdom (2018-12-11 – 2024-04-23)
1 Argyle Street, Bath, BA2 4BA
Started on 2021-02-22
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Ended on 2021-10-22
Details ›
HALLINGBURY LIMITED
United Kingdom (2020-11-02 – 2023-01-17)
8g Lockside Road, Lockside Office Park, Preston, PR2 2YS
Started on 2021-06-28
Ownership of shares – Between 75% and 100%
Ended on 2021-09-17
Details ›
FAIRFIELD CORPORATE MANAGEMENT LTD
United Kingdom (2021-01-29 – )
61 Mosley Street, International House, Manchester, M2 3HZ
Started on 2021-07-24
Ownership of shares – Between 75% and 100%
Ended on 2021-12-16
Details ›
HASTINGWOOD LTD
United Kingdom (2021-01-25 – 2023-04-04)
24 Regent Place, Birmingham, B1 3NJ
Started on 2021-07-22
Ownership of shares – Between 75% and 100%
Ended on 2021-11-30
Details ›
UNIVERSAL ASSOCIATED LIMITED
United Kingdom (2019-12-06 – )
29c Marlborough Road, Newport, NP19 0BX
Started on 2021-04-02
Ownership of shares – Between 75% and 100%
Ended on 2021-10-15
Details ›
THORNWOOD LTD
United Kingdom (2021-01-12 – )
Unit 1 20 Navigation Street, Walsall, WS2 9LT
Started on 2021-07-25
Ownership of shares – Between 75% and 100%
Ended on 2021-12-23
Details ›
SOCIAL WORK PARTNERS LIMITED
United Kingdom (2020-11-03 – )
150 Minories, London, EC3N 1LS
Started on 2021-07-25
Ownership of shares – Between 75% and 100%
Ended on 2021-10-08
Details ›
« First
‹ Prev
1
2
3
4
Next ›
Last »
No further information known about this person
Provenance
UK PSC Register
See the original source records
More on Haroon Ahmed Hussain
Google
OpenCorporates
Report incorrect data