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 Hasnain Hussain

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

    Resident in Gb

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

      IIF 1
    • 149-151, Sunbridge Road, Bradford, West Yorkshire, BD1 2NU, United Kingdom

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

      IIF 3
    • Lennon House, 149-151 Sunbridge Road, Bradford, BD1 2NU, England

      IIF 4
    • Building 3 City West Business Park, Gelderd Road, Leeds, West Yorkshire, LS12 6LN, United Kingdom

      IIF 5
  • Hasnain Hussain
    British born in January 1983

    Resident in Gb

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

      IIF 6
  • Mr Hasnain Hussain
    British born in July 1983

    Resident in England

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

      IIF 7
    • 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 8
    • Lennon House, 149-151 Sunbridge Road, Bradford, BD1 2NU, England

      IIF 9
  • Mr Hasnain Hussain
    British born in January 1983

    Resident in England

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

      IIF 10
  • Hussain, Hasnain
    British born in July 1983

    Resident in Gb

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

      IIF 11
    • Lennon House, 149-151 Sunbridge Road, Bradford, West Yorkshire, BD1 2NU, United Kingdom

      IIF 12
    • Building 3 City West Business Park, Gelderd Road, Leeds, West Yorkshire, LS12 6LN, United Kingdom

      IIF 13
  • Hussain, Hasnain
    British developer born in July 1983

    Resident in Gb

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

      IIF 14
    • Lennon House 149-151, Sunbridge Road, Bradford, West Yorkshire, BD1 2NU, United Kingdom

      IIF 15
  • Hussain, Hasnain
    British director born in July 1983

    Resident in Gb

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

      IIF 16
  • Hussain, Hasnain
    British memorial mason born in July 1983

    Resident in Gb

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

      IIF 17
  • Hussain, Hasnain
    British property developer born in July 1983

    Resident in Gb

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

      IIF 18
  • Mr Hasnain Hussain
    British born in July 1983

    Resident in United Kingdom

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

      IIF 19
    • 149, Lennon House, Sunbridge Road, Bradford, West Yorkshire, BD1 2NU, United Kingdom

      IIF 20 IIF 21
    • 149-151, 149, Sunbridge Road, Bradford, BD1 2NU, England

      IIF 22
    • 149-151, Sunbridge Road, Bradford, West Yorkshire, BD1 2NU, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 4, Heaton Park Drive, Bradford, West Yorkshire, BD9 5QH, United Kingdom

      IIF 26
    • 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 27
    • Lennon House, 149-151 Sunbridge Road, Bradford, BD1 2NU, England

      IIF 28
    • Building 3 City West Business Park, Gelderd Road, Leeds, West Yorkshire, LS12 6LN, United Kingdom

      IIF 29
  • Hussain, Hasnain
    British born in January 1983

    Resident in England

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

      IIF 30
  • Hussain, Hasnain
    British finance director born in August 1983

    Resident in England

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

      IIF 31
  • Hussain, Hasnain
    British born in July 1983

    Resident in United Kingdom

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

      IIF 32
    • 4, Heaton Park Drive, Bradford, West Yorkshire, BD9 5QH, United Kingdom

      IIF 33
    • 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

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

    Resident in United Kingdom

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

      IIF 35
    • Photon House, Percy Street, Leeds, West Yorkshire, LS12 1EG, United Kingdom

      IIF 36
  • Hussain, Hasnain
    British director born in July 1983

    Resident in United Kingdom

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

      IIF 37
    • 149, Lennon House, Sunbridge Road, Bradford, West Yorkshire, BD1 2NU, United Kingdom

      IIF 38
    • 149-151, Sunbridge Road, Bradford, West Yorkshire, BD1 2NU, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Forsyth Buildings, 4 Darfield Street, Bradford, West Yorkshire, BD1 3RU, United Kingdom

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

      IIF 44
  • Hussain, Hasnain
    British memorial mason born in July 1983

    Resident in United Kingdom

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

      IIF 45
  • Hussain, Hasnain
    British self employed born in July 1983

    Resident in United Kingdom

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

      IIF 46
  • Hussain, Hasnain
    British developer born in January 1983

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 48
child relation
Offspring entities and appointments
Active 25
  • 1
    ACG CARE SERVICES LTD
    - now 10805853
    MILLER KNIGHT HOLLINGS MILL LTD
    - 2020-07-14 10805853
    149-151 149-151 Sunbridge Ro, Bradford, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2017-06-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-06-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    AMORE BRADFORD LTD
    12684961
    149, Lennon House Sunbridge Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    AMORE CHILDREN’S SERVICES LTD
    12672407
    149-151 Sunbridge Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    AMORE RESIDENTIAL LTD
    11340318
    149-151 Sunbridge Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2018-05-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    AMORE VENTURES LTD
    13147333
    149-151 Sunbridge Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    ASSIST TRAINING SERVICES LTD
    07477277
    4 Darfield St, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-23 ~ dissolved
    IIF 46 - Director → ME
  • 7
    CHARGEPOINT CENTRAL LTD
    08856842
    Photon House, Percy Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-11 ~ dissolved
    IIF 31 - Director → ME
  • 8
    HAINSWORTH & LAWSON LTD
    12680493
    149, Lennon House Sunbridge Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-18 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    HARVEY TAYLOR & CO LTD
    12674268
    149, Lennon House Sunbridge Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2020-06-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-06-16 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    HIGH VALLEY LTD
    10973944
    46 Houghton Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,100 GBP2024-09-30
    Officer
    2017-09-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-09-21 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    MIGHTY BOX LTD
    09072139
    Photon House, Percy Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-05 ~ dissolved
    IIF 48 - Director → ME
  • 12
    MILLBROOK MEMORIALS LTD
    08201314 15845366
    281 Oxhill Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,788 GBP2016-09-30
    Officer
    2012-09-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    MILLER KNIGHT (BRADFORD) LTD
    - now 10146167
    MILLER KNIGHT - LENNON HOUSE LTD
    - 2021-01-19 10146167
    Abraham Accountants, 46 Houghton Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,384,985 GBP2024-04-27
    Officer
    2016-04-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-26 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    MILLER KNIGHT CONSTRUCTION LTD
    09797653
    Lennon House 149-151 Sunbridge Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    MILLER KNIGHT DEVELOPMENTS LTD
    09482135
    46 Houghton Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -320,504 GBP2024-03-28
    Officer
    2015-03-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 16
    MONTAGUE & SONS LTD
    12689776
    149-151 Sunbridge Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 17
    NATIONWIDE ECO ENERGY SOLUTIONS LTD
    08463653
    C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2013-03-27 ~ dissolved
    IIF 43 - Director → ME
  • 18
    NONTIGO LTD
    11327436
    46 Houghton Place, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2018-04-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-04-25 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 19
    OME ENERGY LTD
    08837417
    Photon House, Percy Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-08 ~ dissolved
    IIF 44 - Director → ME
  • 20
    OUTLET ERETAIL LTD
    08023790
    Photon House, Percy Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-04-10 ~ dissolved
    IIF 45 - Director → ME
  • 21
    SAVE CO2 LTD
    08701543
    Photon House, Percy Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-23 ~ dissolved
    IIF 36 - Director → ME
  • 22
    SOLMEX LTD
    - now 11074016
    RURAL DESK LTD
    - 2018-10-29 11074016
    149-151 Sunbridge Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2017-11-21 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 23
    STAYOCITY LIMITED
    10894403
    Lennon House, 149-151 Sunbridge Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2017-08-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 24
    UNONEST LTD
    11249962
    149-151 149, Sunbridge Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2018-03-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-03-12 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 25
    VALLEYSIDE LTD
    14219257
    46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-07-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-07-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    MILLER KNIGHT ASSET HOLDINGS LIMITED
    10772699
    33 Buxton Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-16 ~ 2018-11-01
    IIF 16 - Director → ME
    Person with significant control
    2017-05-16 ~ 2018-09-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    MYERS HENSHAW CARE MANAGEMENT LTD
    08483567
    99 Aireville Road, Frizinghall, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,455,372 GBP2024-03-31
    Officer
    2013-04-11 ~ 2013-04-11
    IIF 42 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.