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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 1
  • Hussain, Ishtiaq
    Born in July 1978
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-06-17 ~ now
    OF - Director → CIF 0
    Mr Ishtiaq Hussain
    Born in July 1978
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 2
  • 1
    Patel, Zainul Aabedin
    Solicitor born in December 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-06-17 ~ 2024-10-14
    OF - Director → CIF 0
    Mr Zainul Aabedin Patel
    Born in December 1977
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Mr Ishtiaq Hussain
    Born in July 1978
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-08
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

IZI PROPERTIES LTD

Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Fixed Assets
522,650 GBP2024-08-31
522,650 GBP2023-08-31
Current Assets
583,428 GBP2024-08-31
582,404 GBP2023-08-31
Creditors
Amounts falling due within one year
-1,006,729 GBP2024-08-31
-1,006,729 GBP2023-08-31
Net Current Assets/Liabilities
-423,301 GBP2024-08-31
-424,325 GBP2023-08-31
Total Assets Less Current Liabilities
99,349 GBP2024-08-31
98,325 GBP2023-08-31
Net Assets/Liabilities
33,492 GBP2024-08-31
32,468 GBP2023-08-31
Equity
33,492 GBP2024-08-31
32,468 GBP2023-08-31
Average Number of Employees
02023-09-01 ~ 2024-08-31
02022-09-01 ~ 2023-08-31

Related profiles found in government register
  • IZI PROPERTIES LTD
    Info
    Registered number 09643474
    icon of addressVictoria House, 87-89 Regent Street, Blackburn BB1 6DR
    PRIVATE LIMITED COMPANY incorporated on 2015-06-17 (10 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-24
    CIF 0
  • IZI PROPERTIES LTD
    S
    Registered number 09643474
    icon of addressHpa Solicitors, 84-86 Randal Street, Blackburn, England, BB1 7LG
    CIF 1
  • IZI PROPERTIES LTD
    S
    Registered number 09643474
    icon of addressHpa Solicitors, Victoria House, 87-89 Regent Street, Blackburn, England, BB1 6DR
    CIF 2
  • IZI PROPERTIES LIMITED
    S
    Registered number 09643474
    icon of addressCambridge House, 84-86 Randal Street, Blackburn, Lancashire, England, BB1 7LG
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressTrust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -806,764 GBP2024-08-31
    Officer
    icon of calendar 2015-08-21 ~ now
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ now
    CIF 13 - Has significant influence or control as a member of a firmOE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of addressAlbion House, 64 Vicar Lane, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,554 GBP2024-01-31
    Officer
    icon of calendar 2017-01-05 ~ now
    CIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of addressTrust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100,775 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of addressAlbion House, 64 Vicar Lane, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    151,727 GBP2024-01-31
    Officer
    icon of calendar 2017-01-11 ~ now
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 11 - Right to appoint or remove directorsOE
  • 5
    icon of addressTrust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,363 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-01-17 ~ now
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of addressTrust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    200,345 GBP2023-11-30
    Officer
    icon of calendar 2017-11-27 ~ now
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of addressHamilton House, Duncombe Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    176,727 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-22 ~ 2024-11-21
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of addressRegent House, 77-81 Hammerton Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,305 GBP2024-10-31
    Officer
    icon of calendar 2019-10-23 ~ 2024-07-15
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ 2024-07-15
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.