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 Mohammed Zabair Nazir

    Related profiles found in government register
  • Mr Mohammed Zabair Nazir
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Grange Park Drive, Grange Park Drive, Bingley, West Yorkshire, BD16 1NJ, England

      IIF 1
    • icon of address Ridgeway, 6 Grange Park Drive, Bingley, West Yorkshire, BD16 1NJ

      IIF 2
    • icon of address Unit 7 Flannagans, The Watermark, Bankside, Gateshead, NE11 9SY, England

      IIF 3
    • icon of address Headingley Enterprise & Arts Centre, Bennet Road, Leeds, LS6 3HN, England

      IIF 4
    • icon of address Headingley Enterprise & Arts Centre, Bennet Road, Leeds, LS6 3HN, United Kingdom

      IIF 5
    • icon of address Rosewood House, 70 Bradford Road, Guiseley, Leeds, West Yorkshire, LS20 8LA, England

      IIF 6
  • Mr Mohammed Zabair Nazir
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Headingley Enterprise & Arts Centre, Bennet Road, Leeds, LS6 3HN, England

      IIF 7
  • Nazir, Mohammed Zabair
    British business executive born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Cottage, Ambarrow Lane, Sandhurst, GU47 8JE, United Kingdom

      IIF 8
  • Nazir, Mohammed Zabair
    British ceo born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forget Me Not Children's Hospice, Russell House, Fell Greave Road, Huddersfield, West Yorkshire, HD2 1NH

      IIF 9
  • Nazir, Mohammed Zabair
    British chief executive born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redcar Primary Care Hospital, West Dyke Road, Redcar, Cleveland, TS10 4NW, United Kingdom

      IIF 10
  • Nazir, Mohammed Zabair
    British chief strategiest born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Bradford Road, Guiseley, Leeds, LS20 8LA, United Kingdom

      IIF 11
  • Nazir, Mohammed Zabair
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Grange Park Drive, Bingley, BD16 1NJ, England

      IIF 12
    • icon of address 6, Grange Park Drive, Bingley, West Yorkshire, BD16 1NJ, England

      IIF 13
    • icon of address Unit 7 Flannagans, The Watermark, Bankside, Gateshead, NE11 9SY, England

      IIF 14
    • icon of address Headingley Enterprise & Arts Centre, Bennet Road, Leeds, LS6 3HN, England

      IIF 15
    • icon of address Headingley Enterprise & Arts Centre, Bennet Road, Leeds, LS6 3HN, United Kingdom

      IIF 16
    • icon of address Headingley Enterprise And Arts Centre, Bennett Road, Headingley, Leeds, LS6 3HN, England

      IIF 17 IIF 18
    • icon of address Rosewood House, 70 Bradford Road, Guiseley, Leeds, West Yorkshire, LS20 8LA, England

      IIF 19
    • icon of address 90 Otley Road, Shipley, BD18 3SA, England

      IIF 20
  • Nazir, Mohammed Zabair
    British managing director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ridgeway, 6 Grange Park Drive, Bingley, West Yorkshire, BD16 1NJ, United Kingdom

      IIF 21
    • icon of address Brook Royde, Weeton Lane, Weeton, Leeds, LS17 0AN, England

      IIF 22
    • icon of address Redcar Primary Care Hospital, West Dyke Road, Redcar, Cleveland, TS10 4NW, United Kingdom

      IIF 23
  • Nazir, Mohammed Zabair
    British pharmacist born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Grange Park Drive, Bingley, West Yorkshire, BD16 1NJ, England

      IIF 24
  • Nazir, Mohammed Zabair
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Headingley Enterprise & Arts Centre, Bennet Road, Leeds, LS6 3HN, England

      IIF 25
    • icon of address Pegasus House, 90 Otley Road, Shipley, BD18 3SA, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    HEALTH STRATEGY PARTNERSHIP LTD - 2019-02-18
    PROPRENTAL LIMITED - 2021-04-15
    icon of address Ridgeway, 6 Grange Park Drive, Bingley, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,154 GBP2024-03-31
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Headingley Enterprise & Arts Centre, Bennet Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 3
    icon of address Rosewood House 70 Bradford Road, Guiseley, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,339 GBP2024-08-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Headingley Enterprise And Arts Centre Bennett Road, Headingley, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address Headingley Enterprise And Arts Centre Bennett Road, Headingley, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address Unit 7 Flannagans, The Watermark, Bankside, Gateshead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 7
    icon of address Headingley Enterprise & Arts Centre, Bennet Road, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,889,663 GBP2024-03-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address Headingley Enterprise & Arts Centre, Bennet Road, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -664,616 GBP2024-03-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address 6 Grange Park Drive, Bingley, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,370 GBP2023-02-28
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 1 - Has significant influence or control as a member of a firmOE
Ceased 12
  • 1
    icon of address 281 Queens Drive, West Derby, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-07 ~ 2018-01-22
    IIF 26 - Director → ME
  • 2
    icon of address B3 Kingfisher House, Kingsway, Team Valley, Gateshead, Tyne And Wear, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,872,902 GBP2024-03-31
    Officer
    icon of calendar 2016-05-24 ~ 2017-07-30
    IIF 10 - Director → ME
  • 3
    icon of address Backstone Business Centre Suite 2, Saltaire Road, Shipley, England
    Active Corporate (3 parents)
    Equity (Company account)
    81,370 GBP2024-03-31
    Officer
    icon of calendar 2013-01-02 ~ 2020-06-25
    IIF 24 - Director → ME
  • 4
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents)
    Equity (Company account)
    283,067 GBP2018-07-31
    Officer
    icon of calendar 2016-06-28 ~ 2018-12-20
    IIF 20 - Director → ME
  • 5
    PRESCRIBING SUPPORT SERVICES (UK) LIMITED - 2017-07-13
    icon of address 8 Pasture Lane, Clayton, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,274 GBP2021-07-31
    Officer
    icon of calendar 2013-03-13 ~ 2021-09-09
    IIF 22 - Director → ME
  • 6
    icon of address Sapphire Court, Walsgrave Triangle, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    414,187 GBP2018-07-31
    Officer
    icon of calendar 2013-03-13 ~ 2018-12-20
    IIF 13 - Director → ME
  • 7
    icon of address 5 Burlington Avenue, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ 2024-07-05
    IIF 11 - Director → ME
  • 8
    icon of address Headingley Enterprise & Arts Centre, Bennet Road, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,889,663 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-08-05 ~ 2023-08-29
    IIF 7 - Has significant influence or control OE
  • 9
    icon of address Headingley Enterprise & Arts Centre, Bennet Road, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -664,616 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-07-25 ~ 2023-08-29
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address B3 Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    58 GBP2024-03-31
    Officer
    icon of calendar 2016-03-22 ~ 2017-09-28
    IIF 23 - Director → ME
  • 11
    THE WEST YORKSHIRE FORGET ME NOT TRUST LIMITED - 2011-07-07
    icon of address Forget Me Not Children's Hospice Russell House, Fell Greave Road, Huddersfield, West Yorkshire
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-26 ~ 2020-01-31
    IIF 9 - Director → ME
  • 12
    icon of address Garden Cottage, Ambarrow Lane, Sandhurst, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    78,761 GBP2021-09-30
    Officer
    icon of calendar 2020-04-01 ~ 2020-12-31
    IIF 8 - Director → ME

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.