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

Asim Hussain

    Related profiles found in government register
  • Asim Hussain
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Trust House, St James Business Park, New Augustus Street, Bradford, BD1 5LL, England

      IIF 1
  • Mr Asim Hussain
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bull Royd Lane, Bradford, BD8 0LJ, England

      IIF 2
    • icon of address 12 Bull Royd Lane, Bradford, West Yorkshire, BD8 0LJ, England

      IIF 3 IIF 4
    • icon of address 6, Lyndhurst Grove, Allerton, Bradford, BD15 7AS, England

      IIF 5
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 6 IIF 7
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 8
    • icon of address Trust House, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 9
    • icon of address Westfield House, Ingleby Road, Bradford, BD99 2XE, England

      IIF 10
    • icon of address 15431960 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address Elsie Whiteley Innovation Centre, C/o Pinnacle, Hopwood Lane, Halifax, HX1 5ER, United Kingdom

      IIF 12
  • Hussain, Asim
    British company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15431960 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Hussain, Asim
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bull Royd Lane, Bradford, BD8 0LJ, England

      IIF 14 IIF 15
    • icon of address 12, Bull Royd Lane, Bradford, West Yorkshire, BD8 0LJ, England

      IIF 16 IIF 17 IIF 18
    • icon of address 55, Duckworth Grove, Bradford, BD9 5HQ, United Kingdom

      IIF 19
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 20 IIF 21
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 22
    • icon of address Trust House, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 23
    • icon of address Westfield House, Ingleby Road, Bradford, BD99 2XE, England

      IIF 24
    • icon of address Elsie Whiteley Innovation Centre, C/o Pinnacle, Hopwood Lane, Halifax, HX1 5ER, United Kingdom

      IIF 25
  • Hussain, Asim
    British lecturer born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Duckworth Grove, Bradford, West Yorkshire, BD9 5HQ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    AL-HIKAM
    - now
    YOUTHWAY - 2015-06-10
    AL-HIKAM LTD - 2017-06-02
    AL-HIKAM ACADEMY LTD - 2015-06-24
    YOUTHWAY LTD - 2017-05-23
    icon of address 12 Bull Royd Lane, Bradford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 14 - Director → ME
  • 2
    AL-HUBB ACADEMY LTD - 2015-06-25
    AL-SHIFA ACADEMY - 2015-05-14
    icon of address 12 Bull Royd Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,028 GBP2016-09-30
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    890 GBP2021-04-30
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Elsie Whiteley Innovation Centre C/o Pinnacle, Hopwood Lane, Halifax, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    icon of address Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,997 GBP2024-05-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of address Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2016-07-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address 612 Leeds Road, Bradford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,010 GBP2023-04-30
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    YOUTHWAY LIMITED - 2014-01-13
    icon of address 51 Lord Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 19 - Director → ME
  • 10
    WISDOMS NURSERY LIMITED - 2021-07-09
    icon of address 12 Bull Royd Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 4385, 15431960 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    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 more as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    AL-HIKAM
    - now
    YOUTHWAY - 2015-06-10
    AL-HIKAM LTD - 2017-06-02
    AL-HIKAM ACADEMY LTD - 2015-06-24
    YOUTHWAY LTD - 2017-05-23
    icon of address 12 Bull Royd Lane, Bradford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-09 ~ 2019-01-28
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-10
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Has significant influence or control OE
  • 2
    icon of address Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,997 GBP2024-05-31
    Officer
    icon of calendar 2017-05-19 ~ 2017-06-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ 2017-06-30
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Westfield House, Ingleby Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2021-06-30 ~ 2022-07-11
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ 2022-08-17
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% 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.