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

Ahmad, Zulfkar

    Related profiles found in government register
  • Ahmad, Zulfkar
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Resource Medical Uk Ltd, Wembley Works, Barnsley, S73 0LY, England

      IIF 1
    • icon of address Wembly Works Hemingfield Road, Wombwell, Barnsley, S73 0LY, England

      IIF 2
    • icon of address 2 Carlton Avenue, Batley, West Yorkshire, WF17 7AQ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address H C A Accountants Ltd, Park House, Leeds, LS7 2BP, England

      IIF 6
    • icon of address Park House, Wilmington Street, Leeds, LS7 2BP, England

      IIF 7
    • icon of address Shap Wells Hotel, Shap, Penrith, CA10 3QU, United Kingdom

      IIF 8
  • Ahmad, Zulfkar
    British employed born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Thorne Road, Huddersfield, West Yorkshire, HD1 3JJ

      IIF 9
  • Ahmad, Zulfkar
    British pharmist born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Carlton Avenue, Batley, WF17 7AQ, United Kingdom

      IIF 10
  • Ahmad, Zulfkar
    British businessman born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Carlton Avenue, Batley, West Yorkshire, WF17 7AQ

      IIF 11
  • Ahmad, Zulfkar
    British company director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Thorne Road, Huddersfield, HD1 3JJ

      IIF 12
  • Mr Zulfkar Ahmad
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Resource Medical Uk Ltd, Wembley Works, Barnsley, S73 0LY, England

      IIF 13
    • icon of address Wembley Works, Hemingfield Road, Wombwell, Barnsley, South Yorkshire, S73 0LY

      IIF 14
    • icon of address H C A Accountants Ltd, Park House, Leeds, LS7 2BP, England

      IIF 15
    • icon of address Park House, Wilmington Street, Leeds, LS7 2BP, England

      IIF 16
    • icon of address Shap Wells Hotel, Shap, Penrith, CA10 3QU, United Kingdom

      IIF 17
  • Ahamd, Zulfkar
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 18
  • Mr Zulfiqar Akram
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wembley Works, Hemingfield Road, Wombwell, Barnsley, South Yorkshire, S73 0LY

      IIF 19
  • Akram, Zulfkar
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Akram Chemist, 17, Judy Row, Barnsley, South Yorkshire, S71 2EJ, United Kingdom

      IIF 20
    • icon of address Akrams Chemist, 22, High Street, Wombwell, Barnsley, South Yorkshire, S73 0AA, United Kingdom

      IIF 21
    • icon of address 2, Thorne Road, Huddersfield, West Yorkshire, HD1 3JJ, United Kingdom

      IIF 22
    • icon of address Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 23 IIF 24
  • Akram, Zulfkar
    British pharmacist born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Carlton Avenue, Batey, WF17 7AQ, United Kingdom

      IIF 25
    • icon of address 2 Carlton Avenue, Batley, West Yorkshire, WF17 7AQ

      IIF 26 IIF 27
  • Mr Zulfkar Ahamd
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 28
  • Mr Zulfkar Ahmad
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wembley Works, Hemingfield Road, Wombwell, Barnsley, S73 0LY, England

      IIF 29
    • icon of address 2, Thorne Road, Huddersfield, HD1 3JJ

      IIF 30
  • Mr Zulfkar Akram
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Akram Chemist, 17, Judy Row, Barnsley, S71 2EJ, United Kingdom

      IIF 31
    • icon of address Akrams Chemist, 22, High Street, Wombwell, Barnsley, S73 0AA, United Kingdom

      IIF 32
    • icon of address Wembly Works, Hemingfield Road, Wombwell, Barnsley, South Yorkshire, S73 0LY

      IIF 33
    • icon of address 2, Carlton Avenue, Batley, West Yorkshire, WF17 7AQ, England

      IIF 34
    • icon of address 2, Thorne Road, Huddersfield, HD1 3JJ, England

      IIF 35
    • icon of address 2, Thorne Road, Huddersfield, HD1 3JJ, United Kingdom

      IIF 36
    • icon of address Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Park House, Wilmington Street, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Park House, Wilmington Street, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Park House, Wilmington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 4
    icon of address Park House, Wilmington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 5
    icon of address Resource Medical Uk Ltd, Wembley Works, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 13 - Has significant influence or controlOE
  • 6
    icon of address 2 Carlton Avenue, Batley, West Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,784,520 GBP2024-02-29
    Officer
    icon of calendar 2004-05-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Park House, Wilmington Street, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    NISA LIMITED - 1994-05-20
    icon of address 2 Thorne Road, Huddersfield
    Active Corporate (2 parents)
    Equity (Company account)
    4,926,474 GBP2024-02-29
    Officer
    icon of calendar 2015-02-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Akram Chemist, 17 Judy Row, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 2 Thorne Road, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Akrams Chemist, 22 High Street, Wombwell, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
Ceased 11
  • 1
    icon of address Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,069 GBP2017-02-28
    Officer
    icon of calendar 2014-09-23 ~ 2015-05-01
    IIF 5 - Director → ME
  • 2
    icon of address 2 Thorne Street, Thornton Lodge, Huddersfield, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-19 ~ 2012-01-02
    IIF 25 - Director → ME
  • 3
    icon of address Wembley Works Hemingfield Road, Wombwell, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -179,474 GBP2019-02-28
    Officer
    icon of calendar 2014-09-23 ~ 2018-07-17
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2018-07-17
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    icon of address Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ 2017-02-01
    IIF 2 - Director → ME
  • 5
    icon of address Shap Wells Hotel, Shap, Penrith, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2025-06-09 ~ 2025-08-19
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ 2025-08-19
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 6
    ULTRA PROPERTIES LTD - 2010-12-23
    icon of address Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -381,874 GBP2019-02-28
    Officer
    icon of calendar 2010-11-09 ~ 2019-02-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2019-02-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    icon of address 2 Carlton Avenue, Batley, West Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,784,520 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-10 ~ 2019-05-01
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    icon of address Dbi Business Recovery, Ashfield House Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58,574 GBP2017-02-28
    Officer
    icon of calendar 2014-09-23 ~ 2017-02-02
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ 2017-02-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 9
    icon of address 2 Carlton Avenue, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-27 ~ 2011-05-21
    IIF 26 - Director → ME
  • 10
    icon of address Ashfield House, Illingworth St, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -80,323 GBP2018-02-28
    Officer
    icon of calendar 2015-03-23 ~ 2018-07-17
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2018-07-17
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    NISA LIMITED - 1994-05-20
    icon of address 2 Thorne Road, Huddersfield
    Active Corporate (2 parents)
    Equity (Company account)
    4,926,474 GBP2024-02-29
    Officer
    icon of calendar ~ 1994-12-31
    IIF 27 - 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.