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

Issak, Zackeria

    Related profiles found in government register
  • Issak, Zackeria
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, St. Peters Place, Leeds, LS9 8AQ, England

      IIF 1
    • icon of address 12, Silver Street, Wakefield, WF1 1UY, England

      IIF 2 IIF 3
  • Issak, Zackeria
    British development born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Madison Court, George Mann Road, Leeds, LS10 1DX

      IIF 4
  • Issak, Zackeria
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Woodview Grove, Leeds, LS11 6JX, United Kingdom

      IIF 5
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • icon of address 30, Cheapside, Wakefield, WF1 2TF, United Kingdom

      IIF 7
  • Issak, Zackeria
    British owner manager born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belgravia House, Belgravia Road, Wakefield, West Yorkshire, WF1 3JP, United Kingdom

      IIF 8
  • Issak, Zackeria
    British restauranteur born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Westbourne Road, Marsh, Huddersfield, West Yorkshire, HD1 4LF, England

      IIF 9
  • Issak, Zackeria
    British restaurateur born in December 1976

    Resident in England

    Registered addresses and corresponding companies
  • Issak, Zackeria
    British sales born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Silver Street, Wakefield, WF1 1UY, England

      IIF 11
  • Issak, Zackeria
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Media House, Thornton Road Industrial Estate, West Yorkshire, Badford, BD8 9HQ, United Kingdom

      IIF 12
    • icon of address 12, Silver Street, West Yorkshire, Wakefield, WF1 1UY, United Kingdom

      IIF 13
  • Issak, Zackeria
    British restaurateur born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Silver Street, Wakefield, WF1 1UY, England

      IIF 14
  • Issak, Zackeria
    British resturantier born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121 Horbury Road, Wakefield, WF2 8TY, England

      IIF 15
  • Mr Zackeria Issak
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Madison Court, George Mann Road, Leeds, LS10 1DX

      IIF 16
    • icon of address 12, Silver Street, Wakefield, WF1 1UY, England

      IIF 17
    • icon of address 12, Silver Street, West Yorkshire, Wakefield, WF1 1UY, United Kingdom

      IIF 18
  • Mr Zackeria Issak
    British born in September 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, St. Peters Place, Leeds, LS9 8AQ, England

      IIF 19
  • Mr Zackeria Issak
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Media House, Thornton Road Industrial Estate, West Yorkshire, Badford, BD8 9HQ, United Kingdom

      IIF 20
    • icon of address 12, Silver Street, Wakefield, WF1 1UY, England

      IIF 21
    • icon of address 12, Silver Street, West Yorkshire, Wakefield, WF1 1UY, United Kingdom

      IIF 22
    • icon of address 121 Horbury Road, Wakefield, WF2 8TY, England

      IIF 23
  • Zackeria Issak
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Woodview Grove, Leeds, LS11 6JX, United Kingdom

      IIF 24
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
    • icon of address 30, Cheapside, Wakefield, WF1 2TF, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address C/o Tji Associates, 114 Westbourne Road, Marsh, Huddersfield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 9 - Director → ME
  • 2
    AMA UNIQUE LIMITED - 2017-09-29
    icon of address Booth & Co, Coopers House, Intake Lane, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    617,500 GBP2018-04-30
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    DABANGG LTD - 2021-03-04
    icon of address 8 Fusion Court, Aberford Road, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,900 GBP2018-07-31
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Has significant influence or controlOE
  • 5
    ZACKSTON LTD - 2024-01-22
    icon of address 12 Silver Street, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address 12 Silver Street, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Has significant influence or control over the trustees of a trustOE
    IIF 21 - Has significant influence or controlOE
  • 7
    icon of address 12 Silver Street, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2023-04-30
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 17 - Has significant influence or controlOE
  • 8
    icon of address 12 Silver Street, Wakefield, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    167,188 GBP2023-02-28
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Belgravia House, Belgravia Road, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 8 - Director → ME
Ceased 6
  • 1
    SAKKU PINOY LTD - 2024-08-28
    PINOY LTD - 2025-01-15
    MODADRINKS LTD - 2024-08-21
    icon of address 12 Silver Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-12 ~ 2024-08-21
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ 2024-08-21
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    ESTABULO HOLDINGS LTD - 2025-01-15
    CASA PERI PERI LTD - 2025-01-14
    icon of address 12 Silver Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-08-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-08-20
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    ZACKSTON LTD - 2024-01-22
    icon of address 12 Silver Street, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2022-11-28 ~ 2024-01-23
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ 2024-01-23
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    PATAKA RESTAURANTS LTD - 2024-08-21
    CAFE NOOR WF LTD - 2024-08-22
    CAFE NOOR HOLDINGS LTD - 2025-04-01
    icon of address 12 Silver Street, West Yorkshire, Wakefield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -319 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ 2024-08-21
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ 2024-08-21
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    icon of address 12 Silver Street, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2023-04-30
    Officer
    icon of calendar 2022-04-12 ~ 2024-01-23
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ 2024-01-23
    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
  • 6
    BOZA INTERNATIONAL LTD - 2022-01-18
    icon of address 12 Silver Street, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -116,902 GBP2024-11-30
    Officer
    icon of calendar 2022-07-25 ~ 2022-07-25
    IIF 11 - 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.