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

Hasnain Hussain

    Related profiles found in government register
  • Hasnain Hussain
    British born in January 1983

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 149-151, Sunbridge Road, Bradford, West Yorkshire, BD1 2NU, United Kingdom

      IIF 1
  • Mr Hasnain Hussain
    British born in July 1983

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 149-151, 149-151 Sunbridge Ro, Bradford, Bradford, BD1 2NU, United Kingdom

      IIF 2
    • icon of address 149-151, Sunbridge Road, Bradford, West Yorkshire, BD1 2NU, United Kingdom

      IIF 3
    • icon of address 149-151, Sunbridge Road, Lennon House, Bradford, West Yorkshire, BD1 2NU, United Kingdom

      IIF 4
    • icon of address Lennon House, 149-151 Sunbridge Road, Bradford, BD1 2NU, England

      IIF 5
    • icon of address Building 3 City West Business Park, Gelderd Road, Leeds, West Yorkshire, LS12 6LN, United Kingdom

      IIF 6
  • Hussain, Hasnain
    British consultant born in July 1983

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address Building 3 City West Business Park, Gelderd Road, Leeds, West Yorkshire, LS12 6LN, United Kingdom

      IIF 7
  • Hussain, Hasnain
    British developer born in July 1983

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 149-151, Sunbridge Road, Bradford, West Yorkshire, BD1 2NU, United Kingdom

      IIF 8
    • icon of address Lennon House 149-151, Sunbridge Road, Bradford, West Yorkshire, BD1 2NU, United Kingdom

      IIF 9
  • Hussain, Hasnain
    British director born in July 1983

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 149-151, Sunbridge Road, Lennon House, Bradford, West Yorkshire, BD1 2NU, United Kingdom

      IIF 10
  • Hussain, Hasnain
    British memorial mason born in July 1983

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address City West Business Park, Gelderd Road, Leeds, West Yorkshire, LS12 6LN, United Kingdom

      IIF 11
  • Hussain, Hasnain
    British property developer born in July 1983

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 149, Sunbridge Road, Bradford, West Yorkshire, BD1 2NU, United Kingdom

      IIF 12
    • icon of address 149-151, 149-151 Sunbridge Ro, Bradford, Bradford, BD1 2NU, United Kingdom

      IIF 13
    • icon of address Lennon House, 149-151 Sunbridge Road, Bradford, West Yorkshire, BD1 2NU, United Kingdom

      IIF 14
  • Mr Hasnain Hussain
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address John Lennon House, Sunbridge Road, Bradford, BD1 2NU, England

      IIF 15
  • Mr Hasnain Hussain
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281, Oxhill Road, Birmingham, B21 8EY

      IIF 16
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 17
    • icon of address Lennon House, 149-151 Sunbridge Road, Bradford, BD1 2NU, England

      IIF 18
  • Hussain, Hasnain
    British developer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address John Lennon House, 149-151 Sunbridge Road, Bradford, West Yorkshire, BD1 2NU, United Kingdom

      IIF 19
  • Hussain, Hasnain
    British finance director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Photon House, Percy Street, Leeds, West Yorkshire, LS12 1EG, United Kingdom

      IIF 20
  • Mr Hasnain Hussain
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Lennon House, Sunbridge Road, Bradford, BD1 2NU, United Kingdom

      IIF 21
    • icon of address 149, Lennon House, Sunbridge Road, Bradford, West Yorkshire, BD1 2NU, United Kingdom

      IIF 22 IIF 23
    • icon of address 149-151, 149, Sunbridge Road, Bradford, BD1 2NU, England

      IIF 24
    • icon of address 149-151, Sunbridge Road, Bradford, West Yorkshire, BD1 2NU, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 4, Heaton Park Drive, Bradford, West Yorkshire, BD9 5QH, United Kingdom

      IIF 28
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 29
    • icon of address Lennon House, 149-151 Sunbridge Road, Bradford, BD1 2NU, England

      IIF 30
    • icon of address Building 3 City West Business Park, Gelderd Road, Leeds, West Yorkshire, LS12 6LN, United Kingdom

      IIF 31
  • Hussain, Hasnain
    British developer born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149-151, Sunbridge Road, Bradford, West Yorkshire, BD1 2NU, United Kingdom

      IIF 32
  • Hussain, Hasnain
    British consultant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 3 City West Business Park, Gelderd Road, Leeds, West Yorkshire, LS12 6LN, United Kingdom

      IIF 33
    • icon of address Photon House, Percy Street, Leeds, West Yorkshire, LS12 1EG, United Kingdom

      IIF 34
  • Hussain, Hasnain
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Lennon House, Sunbridge Road, Bradford, BD1 2NU, United Kingdom

      IIF 35
    • icon of address 149, Lennon House, Sunbridge Road, Bradford, West Yorkshire, BD1 2NU, United Kingdom

      IIF 36 IIF 37
    • icon of address 149-151, Sunbridge Road, Bradford, West Yorkshire, BD1 2NU, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 41
    • icon of address Forsyth Buildings, 4 Darfield Street, Bradford, West Yorkshire, BD1 3RU, United Kingdom

      IIF 42 IIF 43
    • icon of address Photon House, Percy Street, Leeds, West Yorkshire, LS12 1EG, United Kingdom

      IIF 44
  • Hussain, Hasnain
    British farmer born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Heaton Park Drive, Bradford, West Yorkshire, BD9 5QH, United Kingdom

      IIF 45
  • Hussain, Hasnain
    British memorial mason born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 3, 32a, Parliment Street, Lancaster, Lancashire, LA1 1DQ, United Kingdom

      IIF 46
  • Hussain, Hasnain
    British self employed born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Darfield St, Bradford, BD1 3RU, England

      IIF 47
  • Hussain, Hasnain
    British business man born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Photon House, Percy Street, Leeds, West Yorkshire, LS12 1EG, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 25
  • 1
    MILLER KNIGHT HOLLINGS MILL LTD - 2020-07-14
    icon of address 149-151 149-151 Sunbridge Ro, Bradford, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 149, Lennon House Sunbridge Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 149-151 Sunbridge Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 149-151 Sunbridge Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 149-151 Sunbridge Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Darfield St, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 47 - Director → ME
  • 7
    icon of address Photon House, Percy Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 149, Lennon House Sunbridge Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 149, Lennon House Sunbridge Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 46 Houghton Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,100 GBP2024-09-30
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Photon House, Percy Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 48 - Director → ME
  • 12
    icon of address 281 Oxhill Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,788 GBP2016-09-30
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    MILLER KNIGHT - LENNON HOUSE LTD - 2021-01-19
    icon of address Abraham Accountants, 46 Houghton Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,384,985 GBP2024-04-27
    Officer
    icon of calendar 2016-04-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Lennon House 149-151 Sunbridge Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 46 Houghton Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -320,504 GBP2024-03-28
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 149-151 Sunbridge Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 17
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 43 - Director → ME
  • 18
    icon of address 46 Houghton Place, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Photon House, Percy Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 44 - Director → ME
  • 20
    icon of address Photon House, Percy Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 46 - Director → ME
  • 21
    icon of address Photon House, Percy Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 34 - Director → ME
  • 22
    RURAL DESK LTD - 2018-10-29
    icon of address 149-151 Sunbridge Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Lennon House, 149-151 Sunbridge Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 149-151 149, Sunbridge Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 33 Buxton Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-16 ~ 2018-11-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2018-09-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of address 99 Aireville Road, Frizinghall, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,455,372 GBP2024-03-31
    Officer
    icon of calendar 2013-04-11 ~ 2013-04-11
    IIF 42 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.