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 Mumtaz Hussain

    Related profiles found in government register
  • Mr Mumtaz Hussain
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Karnac Road, Leeds, LS8 5BL

      IIF 1
    • icon of address 10, Karnac Road, Leeds, LS8 5BL, England

      IIF 2
  • Mr Mumtaz Hussain
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Karnac Road, Leeds, LS8 5BL

      IIF 3
    • icon of address 185 Wetherby Road, Leeds, West Yorkshire, LS17 8ND, United Kingdom

      IIF 4
    • icon of address 185 Wetherby Road, Leeds, West Yorksshire, LS17 8ND, United Kingdom

      IIF 5
    • icon of address Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 6 IIF 7 IIF 8
  • Mr Wasim Mumtaz Hussain
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Wetherby Road, Leeds, LS17 8ND, England

      IIF 10
    • icon of address 185a, Wetherby Road, Leeds, West Yorkshire, LS17 8ND, United Kingdom

      IIF 11 IIF 12
    • icon of address Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 13
  • Hussain, Mumtaz
    British clothing retailer wholesaler born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 258 Wetherby Road, Leeds, West Yorkshire, LS17 8NE

      IIF 14
  • Hussain, Mumtaz
    British company director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Karnac Road, Leeds, LS8 5BL

      IIF 15
    • icon of address 185, Wetherby Road, Leeds, LS17 8ND, England

      IIF 16
    • icon of address Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 17 IIF 18
  • Hussain, Mumtaz
    British director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Weatherby Road, Leeds, LS17 8ND, England

      IIF 19
    • icon of address 185, Wetherby Road, Leeds, LS17 8ND, England

      IIF 20
    • icon of address 185, Wetherby Road, Leeds, West Yorkshire, LS17 8ND, England

      IIF 21
    • icon of address 185 Wetherby Road, Leeds, West Yorkshire, LS17 8ND, United Kingdom

      IIF 22 IIF 23
    • icon of address 185 Wetherby Road, Leeds, West Yorksshire, LS17 8ND, United Kingdom

      IIF 24
    • icon of address 258 Wetherby Road, Leeds, West Yorkshire, LS17 8NE

      IIF 25
    • icon of address Roundhay Chambers, 199 Roundhay Road, Leeds, LS8 5AN

      IIF 26
    • icon of address Roundhay Chambers, 199 Roundhay Road, Leeds, West Yorkshire, LS8 5AN, England

      IIF 27
    • icon of address Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 28
    • icon of address Unit 9, Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, England

      IIF 29
  • Hussain, Wasim Mumtaz
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185a, Wetherby Road, Leeds, West Yorkshire, LS17 8ND, United Kingdom

      IIF 30
    • icon of address Roundhay Chambers, 199 Roundhay Road, Leeds, LS8 5AN

      IIF 31
  • Hussain, Wasim Mumtaz
    British managing director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185a, Wetherby Road, Leeds, West Yorkshire, LS17 8ND, United Kingdom

      IIF 32
  • Hussain, Wasim Mumtaz
    British operations manager born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Wetherby Road, Leeds, LS17 8ND, England

      IIF 33
    • icon of address 185, Wetherby Road, Leeds, LS17 8ND, United Kingdom

      IIF 34
  • Hussain, Mumtaz
    British director born in February 1951

    Registered addresses and corresponding companies
    • icon of address 258, Wetherby Road, Leeds, West Yorkshire, LS17 8NE, Uk

      IIF 35
  • Hussain, Mumtaz
    British

    Registered addresses and corresponding companies
    • icon of address 10, Karnac Road, Leeds, LS8 5BL

      IIF 36
    • icon of address 185, Wetherby Road, Leeds, West Yorkshire, LS17 8ND, United Kingdom

      IIF 37
    • icon of address 258 Wetherby Road, Leeds, West Yorkshire, LS17 8NE

      IIF 38 IIF 39
  • Hussain, Mumtaz
    British director

    Registered addresses and corresponding companies
    • icon of address 258 Wetherby Road, Leeds, West Yorkshire, LS17 8NE

      IIF 40
  • Hussain, Mumtaz
    British manager

    Registered addresses and corresponding companies
    • icon of address 185, Wetherby Road, Leeds, West Yorkshire, LS17 8ND

      IIF 41
  • Hussain, Mumtaz
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185, Wetherby Road, Leeds, West Yorkshire, LS17 8ND, United Kingdom

      IIF 42
  • Hussain, Shamshad Mumtaz
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 258 Wetherby Road, Leeds, West Yorkshire, LS17 8NE

      IIF 43
  • Hussain, Wasim Mumtaz
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 258 Wetherby Road, Leeds, West Yorkshire, LS17 8NE

      IIF 44
  • Hussain, Wasim Mumtaz
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 258, Wetherby Road, Leeds, Ls17 8ne, LS17 8NE, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 9 Gemini Business Park, Sheepscar Way, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 10 Karnac Road, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    -32,414 GBP2024-10-29
    Officer
    icon of calendar 2007-11-27 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 10 Karnac Road, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    4,339,415 GBP2024-05-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 4
    CASCADE HOMES MEE LTD - 2019-12-10
    icon of address 10 Karnac Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address 185a Wetherby Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,880 GBP2023-10-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 185 Wetherby Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Wasim Hussain, 258 Wetherby Road, Leeds, Ls17 8ne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 45 - Director → ME
  • 9
    icon of address 10 Karnac Road, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,255 GBP2024-12-31
    Officer
    icon of calendar 2013-12-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 185a Wetherby Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address Unit 9 Gemini Business Park, Sheepscar Way, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-31 ~ 2014-01-01
    IIF 19 - Director → ME
  • 2
    icon of address Unit 9 Gemini Business Park, Sheepscar Way, Leeds, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-07-18
    IIF 13 - Has significant influence or control OE
  • 3
    icon of address 10 Karnac Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    131,817 GBP2024-02-29
    Officer
    icon of calendar 2017-02-22 ~ 2020-12-20
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2020-12-20
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address 10 Karnac Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    83,206 GBP2024-08-31
    Officer
    icon of calendar 2013-08-16 ~ 2014-09-01
    IIF 21 - Director → ME
    icon of calendar 2018-03-31 ~ 2020-04-07
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-04-07
    IIF 2 - Has significant influence or control OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    icon of address 10 Karnac Road, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    -32,414 GBP2024-10-29
    Officer
    icon of calendar 2012-07-12 ~ 2012-11-01
    IIF 26 - Director → ME
    icon of calendar 2012-09-19 ~ 2012-11-01
    IIF 31 - Director → ME
  • 6
    icon of address 10 Karnac Road, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    4,339,415 GBP2024-05-31
    Officer
    icon of calendar 2001-06-19 ~ 2012-08-02
    IIF 44 - Director → ME
    icon of calendar 2001-06-19 ~ 2003-09-25
    IIF 40 - Secretary → ME
  • 7
    icon of address 10 Karnac Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    703,829 GBP2024-08-31
    Officer
    icon of calendar 2018-03-16 ~ 2019-08-01
    IIF 42 - Director → ME
  • 8
    icon of address Unit 9 Gemini Business Park, Sheepscar Way, Leeds, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    118,948 GBP2016-07-31
    Officer
    icon of calendar 2004-03-22 ~ 2008-03-14
    IIF 43 - Secretary → ME
    icon of calendar 2008-03-14 ~ 2013-01-01
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-23
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    icon of address York Towers, 383-387 York Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-20 ~ 2011-07-12
    IIF 34 - Director → ME
  • 10
    CITY PADS ACCOMODATION LIMITED - 2009-05-14
    icon of address Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,332 GBP2016-04-30
    Officer
    icon of calendar 2009-04-28 ~ 2009-10-24
    IIF 25 - Director → ME
  • 11
    CASCADE OIL LIMITED - 2017-08-24
    icon of address Unit 9 Gemini Business Park, Sheepscar Way, Leeds, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -54,680 GBP2016-08-31
    Officer
    icon of calendar 2011-03-01 ~ 2014-09-20
    IIF 20 - Director → ME
    icon of calendar 2015-09-21 ~ 2017-06-16
    IIF 17 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-09-20
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-16
    IIF 9 - Has significant influence or control OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    icon of address Roundhay Chambers, 199 Roundhay Road, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2010-01-01 ~ 2012-08-16
    IIF 27 - Director → ME
    icon of calendar 2009-08-05 ~ 2009-08-07
    IIF 35 - Director → ME
    icon of calendar 2009-08-07 ~ 2013-07-24
    IIF 38 - Secretary → ME
  • 13
    NIAMAT & CO LTD - 2018-04-19
    icon of address 1 Red Hall Gardens, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    350,648 GBP2024-01-31
    Officer
    icon of calendar 2013-06-24 ~ 2018-04-13
    IIF 28 - Director → ME
    icon of calendar 2000-02-09 ~ 2002-04-13
    IIF 14 - Director → ME
    icon of calendar 2002-04-14 ~ 2018-04-13
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.