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 Zulfiqar Hussain

    Related profiles found in government register
  • Mr Zulfiqar Hussain
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Woodhall Road, Bradford, West Yorkshire, LS28 5QT

      IIF 1
    • 165, Woodhall Road, Leeds, LS28 5QT, England

      IIF 2
    • 165, Woodhall Road, Leeds, LS285QT, United Kingdom

      IIF 3
    • 53 Otley Road, Headingley, Leeds, LS6 3AB, England

      IIF 4 IIF 5
    • 53, Otley Road, Leeds, LS6 3AB, England

      IIF 6
    • 58 Town Street, Farsley, Leeds, LS28 5LD, England

      IIF 7 IIF 8
    • 58 Town Street, Leeds, LS28 5LD, England

      IIF 9
    • Richmonds Accountants Ltd, Unit 9, Sheepscar Way, Gemini Business Park, Leeds, LS7 3JB, United Kingdom

      IIF 10
    • 58, Town Street, Farsley, Leeds, West Yorkshire, LS28 5LD

      IIF 11
    • 165, Woodhall Road, Calverley, Pudsey, LS28 5QT, England

      IIF 12
    • 58a, Town Street, Pudsey, West Yorkshire, LS28 5LD, United Kingdom

      IIF 13
    • Deeva, 58a, Town Street, Pudsey, LS28 5LD, England

      IIF 14
  • Mr Zulfiqar Hussain
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 142, Town Street, Beeston, Leeds, West Yorkshire, LS11 8DU

      IIF 15
    • 18, Cross Flatts Mount, Leeds, LS11 7BL, England

      IIF 16
  • Hussain, Zulfiqar
    British business entrepreneur born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165 Woodhall Road, Leeds, West Yorkshire, LS28 5QT

      IIF 17
  • Hussain, Zulfiqar
    British business owner born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Woodhall Road, Leeds, LS28 5QT, England

      IIF 18
  • Hussain, Zulfiqar
    British businessman born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165 Woodhall Road, Leeds, West Yorkshire, LS28 5QT

      IIF 19
    • 165 Woodhall Road, Calverley, Pudsey, LS28 5QT, England

      IIF 20
  • Hussain, Zulfiqar
    British consultant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Woodhall Road, Calverley, Pudsey, West Yorkshire, LS28 5QT, England

      IIF 21
  • Hussain, Zulfiqar
    British coordinator born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165 Woodhall Road, Leeds, West Yorkshire, LS28 5QT

      IIF 22
  • Hussain, Zulfiqar
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Woodhall Road, Leeds, LS28 5QT, United Kingdom

      IIF 23
    • 165 Woodhall Road, Leeds, West Yorkshire, LS28 5QT

      IIF 24 IIF 25
    • 53, Otley Road, Leeds, LS6 3AB, England

      IIF 26
    • 58a, Town Street, Pudsey, West Yorkshire, LS28 5LD, United Kingdom

      IIF 27
  • Hussain, Zulfiqar
    British entrepeneur born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53 Otley Road, Headingley, Leeds, LS6 3AB, England

      IIF 28
  • Hussain, Zulfiqar
    British entrepreneur born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 16, Gumption Centre, Glyde House, Glydegate, Bradford, BD5 0BQ, England

      IIF 29
    • The Pavilion, The Tyrls, Bradford, BD1 1LA, England

      IIF 30
    • Jacob Smith House, 7 Grove Park Court, Harrogate, North Yorkshire, HG1 4DP, England

      IIF 31
    • 165, Woodhall Road, Leeds, LS28 5QT, England

      IIF 32
    • 165, Woodhall Road, Leeds, West Yorkshire, LS285QT, United Kingdom

      IIF 33
    • 53 Otley Road, Headingley, Leeds, LS6 3AB, England

      IIF 34
    • 58 Town Street, Farsley, Leeds, LS28 5LD, England

      IIF 35 IIF 36
    • 58 Town Street, Leeds, LS28 5LD, England

      IIF 37
    • Richmonds Accountants Ltd, Unit 9, Sheepscar Way, Gemini Business Park, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 38
    • Deeva, 58a, Town Street, Pudsey, LS28 5LD, England

      IIF 39
    • St Marys Lodge, Marygate, York, North Yorkshire, YO30 7DR

      IIF 40
  • Hussain, Zulfiqar
    British executive born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165 Woodhall Road, Leeds, West Yorkshire, LS28 5QT

      IIF 41
    • 58, Town Street, Farsley, Leeds, West Yorkshire, LS28 5LD, United Kingdom

      IIF 42
  • Hussain, Zulfiqar
    British manager born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 309a, Leeds Road, Bradford, West Yorkshire, BD3 9JY, England

      IIF 43
  • Hussain, Zulfiqar
    Pakistani director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Priory Gateway, Bordesley Green, Birmingham, B9 5NF, England

      IIF 44
    • 40, Priory Gateway, Bordesley Green, Birmingham, B9 5NF, United Kingdom

      IIF 45
    • Unit 4, Great Barr Business Park, Birmingham, B42 1DY, United Kingdom

      IIF 46
  • Hussain, Zulfiqar
    British entrepreneur born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Zulfiqar
    British prison officer born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 142, Town Street, Beeston, Leeds, West Yorkshire, LS11 8DU

      IIF 50
  • Zulfiqar, Hussain
    Canadian businessman born in January 1992

    Resident in Canada

    Registered addresses and corresponding companies
    • 38 - 21, Clement Street, Jewellery Quarter, Birmingham, B1 2SL, United Kingdom

      IIF 51
  • Mr Hussain Zulfiqar
    Canadian born in January 1992

    Resident in Canada

    Registered addresses and corresponding companies
    • 38 - 21, Clement Street, Jewellery Quarter, Birmingham, B1 2SL, United Kingdom

      IIF 52
  • Hussain, Zulfiqar
    British coordinator

    Registered addresses and corresponding companies
    • 165 Woodhall Road, Leeds, West Yorkshire, LS28 5QT

      IIF 53
  • Hussain, Zulfiqar

    Registered addresses and corresponding companies
    • Suite 16, Gumption Centre, Glyde House, Glydegate, Bradford, BD5 0BQ, England

      IIF 54
    • Crowcombe House, 165 Woodhall Road, Leeds, West Yorkshire, LS28 5QT, United Kingdom

      IIF 55
  • Hussain, Zulfi

    Registered addresses and corresponding companies
    • 165 Woodhall Road, Calverley, Pudsey, LS28 5QT, England

      IIF 56
child relation
Offspring entities and appointments
Active 26
  • 1
    53 Otley Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -5,282 GBP2024-04-30
    Officer
    2020-04-21 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-04-21 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BOLTON CARE AND SUPPORT (A) LIMITED - 2016-08-30
    The Town Hall, Victoria Square, Bolton, England
    Corporate (9 parents)
    Equity (Company account)
    7,265,607 GBP2024-03-31
    Officer
    2022-05-16 ~ now
    IIF 48 - director → ME
  • 3
    BOLTON CARE AND SUPPORT (B) LIMITED - 2016-08-30
    The Town Hall, Victoria Square, Bolton, England
    Corporate (9 parents)
    Equity (Company account)
    119,162 GBP2024-03-31
    Officer
    2022-05-16 ~ now
    IIF 47 - director → ME
  • 4
    BOLTON CARE AND SUPPORT LIMITED - 2017-07-18
    The Town Hall, Victoria Square, Bolton, England
    Corporate (9 parents)
    Equity (Company account)
    579,878 GBP2024-03-31
    Officer
    2022-05-16 ~ now
    IIF 49 - director → ME
  • 5
    165 Woodhall Road, Leeds, England
    Corporate (1 parent)
    Officer
    2023-09-13 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    309a Leeds Road, Bradford
    Dissolved corporate (2 parents)
    Officer
    2014-07-10 ~ dissolved
    IIF 43 - director → ME
  • 7
    Unit 4 Great Barr Business Park, Baltimore Road, Great Barr, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-27 ~ dissolved
    IIF 46 - director → ME
  • 8
    165 Woodhall Road, Calverley, Pudsey, England
    Corporate (2 parents)
    Equity (Company account)
    9,611 GBP2024-01-31
    Officer
    2005-02-02 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-05-02 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    The Pavilion, The Tyrls, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-29 ~ dissolved
    IIF 30 - director → ME
  • 10
    58 Town Street Farsley, Leeds, England
    Corporate (2 parents)
    Officer
    2023-05-22 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 8 - Has significant influence or controlOE
  • 11
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2021-04-21 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2021-04-21 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 12
    Corner Chambers, 590a Kingsbury Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-02-22 ~ dissolved
    IIF 44 - director → ME
  • 13
    58a Town Street, Pudsey, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-10 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-06-10 ~ now
    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
  • 14
    132 Burley Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-29 ~ dissolved
    IIF 20 - director → ME
    2014-05-29 ~ dissolved
    IIF 56 - secretary → ME
  • 15
    Mount Barn, The Mount Birstall, Batley, Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2013-08-14 ~ dissolved
    IIF 18 - director → ME
  • 16
    142 Town Street, Beeston, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2021-05-24 ~ 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
  • 17
    58 Town Street Farsley, Leeds, England
    Corporate (1 parent)
    Officer
    2023-08-13 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-08-13 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 18
    53 Otley Road Headingley, Leeds, England
    Corporate (1 parent)
    Officer
    2023-07-24 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-07-24 ~ 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
    165 Woodhall Road, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -328,814 GBP2018-07-31
    Officer
    2014-05-13 ~ dissolved
    IIF 29 - director → ME
    2014-05-13 ~ dissolved
    IIF 54 - secretary → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 20
    53 Otley Road Headingley, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-16 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 21
    58 Town Street, Farsley, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-02-28
    Officer
    2012-02-16 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Has significant influence or control over the trustees of a trustOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 22
    Richmonds Accountants Ltd, Unit 9 Sheepscar Way, Gemini Business Park, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 38 - director → ME
    Person with significant control
    2025-03-13 ~ now
    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
  • 23
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -46,045 GBP2022-10-31
    Officer
    2016-10-06 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 24
    Unit 9 Sheepscar Way, Gemini Business Park, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-01 ~ dissolved
    IIF 23 - director → ME
  • 25
    165 Woodhall Road, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 33 - director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 26
    2 Manor Court, Manor Mill Lane, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -35,784 GBP2023-08-31
    Officer
    2021-08-17 ~ now
    IIF 37 - director → ME
    Person with significant control
    2021-08-17 ~ now
    IIF 9 - Has significant influence or controlOE
Ceased 11
  • 1
    ABDN - MINORITY ETHNIC ENTERPRISE NETWORK C.I.C. - 2010-07-13
    ASIAN BUSINESS DEVELOPMENT NETWORK LTD - 2006-05-10
    1st Floor St. Andrews House, St. Andrews Street, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2001-07-10 ~ 2004-12-31
    IIF 22 - director → ME
    2001-07-10 ~ 2004-12-31
    IIF 53 - secretary → ME
  • 2
    BMEDIA
    - now
    BMEDI@ - 2009-01-19
    2 Festival Square, Little Germany, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -287 GBP2020-03-31
    Officer
    2003-07-17 ~ 2007-06-21
    IIF 25 - director → ME
  • 3
    36 Ravenscliffe Road, Calverley, Pudsey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-01-31
    Person with significant control
    2021-01-04 ~ 2021-01-05
    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
  • 4
    58a Town Street, Farsley, Pudsey, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2008-12-12 ~ 2012-02-16
    IIF 41 - director → ME
  • 5
    The Accounting Bureau Limited, 87 North Road, Poole, Dorset
    Corporate (8 parents)
    Equity (Company account)
    351,687 GBP2023-12-31
    Officer
    2006-02-20 ~ 2008-03-25
    IIF 19 - director → ME
  • 6
    EUROPEAN MENTORING AND COACHING COUNCIL LIMITED - 2004-03-08
    EUROPEAN MENTORING CENTRE LIMITED - 2002-10-21
    Virtual Office Secretary, Warren Courtyard Unit 1, Savernake, Marlborough, Wiltshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2003-11-20 ~ 2006-01-01
    IIF 24 - director → ME
  • 7
    KALA SANGAM THE ACADEMY OF SOUTH ASIAN PERFORMING ARTS - 2018-12-20
    St Peter's House, 1 Forster Square, Bradford, West Yorkshire, United Kingdom
    Corporate (8 parents)
    Officer
    2015-02-05 ~ 2017-01-15
    IIF 21 - director → ME
  • 8
    Sunnyside 14 High Street, Edgmond, Newport, Shropshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,653 GBP2020-07-31
    Officer
    2011-07-28 ~ 2012-05-01
    IIF 45 - director → ME
  • 9
    85 Great Portland Street, 1st Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    17,934 GBP2024-08-31
    Officer
    2010-08-03 ~ 2012-03-01
    IIF 55 - secretary → ME
  • 10
    St Marys Lodge, Marygate, York, North Yorkshire
    Corporate (14 parents)
    Officer
    2017-11-01 ~ 2020-03-09
    IIF 40 - director → ME
  • 11
    YORKSHIRE CANCER RESEARCH CAMPAIGN - 1997-12-23
    Unit A3, Hornbeam Square West, Harrogate, North Yorkshire, England
    Corporate (14 parents, 3 offsprings)
    Officer
    2014-04-01 ~ 2018-03-16
    IIF 31 - director → ME
© 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.