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 Zakar Hussain

    Related profiles found in government register
  • Mr Zakar Hussain
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Mill Street, Apartment 415, Bradford, West Yorkshire, BD1 4AY, United Kingdom

      IIF 1
    • 2, Mill Street, Bradford, BD1 4AY, United Kingdom

      IIF 2
    • 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 3
    • Apartment 401, 2 Mill Street, Bradford, West Yorkshire, BD1 4AY, England

      IIF 4
    • Apartment 415, Apartment 415, 2, Mill Street, Bradford, BD1 4AY, England

      IIF 5
    • Mount Street Mills, Mount Street, Bradford, West Yorkshire, BD3 9RJ, England

      IIF 6
  • Mr Zakar Hussain
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 14896360 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • Copthall Bridge House, Station Bridge, Harrogate, North Yorkshire, HG1 1SP

      IIF 8
  • Mr Zakar Hussain
    United Kingdom born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pasha House, Edderthorpe Street, Bradford, BD3 9RA, United Kingdom

      IIF 9
  • Mr Zakar Hussain
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 17, Morlands Close, Dewsbury, West Yorkshire, WF13 4BN

      IIF 10
  • Hussain, Zakar
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Mill Street, Apartment 415, Bradford, West Yorkshire, BD1 4AY, United Kingdom

      IIF 11
    • 9, Wharfedale Rise, Bradford, BD9 6AU, United Kingdom

      IIF 12
    • Apartment 401, 2 Mill Street, Bradford, West Yorkshire, BD1 4AY

      IIF 13
    • Mount Street Mills, Mount Street, Bradford, West Yorkshire, BD3 9RJ, England

      IIF 14
  • Hussain, Zakar
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Mill Street, Bradford, West Yorkshire, BD1 4AY, United Kingdom

      IIF 15
    • 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 16
    • Apartment 415, Apartment 415, 2, Mill Street, Bradford, BD1 4AY, England

      IIF 17
    • Mount Street Mills East, Mount Street, Bradford, West Yorkshire, BD3 9RJ, United Kingdom

      IIF 18
  • Hussain, Zakar
    British manager born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 401, 2 Mill Street, Bradford, West Yorkshire, BD1 4AY, England

      IIF 19
  • Zakar, Hussain
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 97, Wilmslow Road, Manchester, M14 5SU, England

      IIF 20
  • Hussain, Zakar
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20, Edderthorpe Street, Bradford, West Yorkshire, BD3 9RA, England

      IIF 21 IIF 22
    • First Floor, 62, Duckworth Lane, Bradford, West Yorkshire, BD9 5HA, England

      IIF 23
    • 17, Morlands Close, Dewsbury, West Yorkshire, WF13 4BN

      IIF 24
    • Copthall Bridge House, Station Bridge, Harrogate, North Yorkshire, HG1 1SP, England

      IIF 25
    • 15, Queen Square, Leeds, West Yorkshire, LS2 8AJ, England

      IIF 26 IIF 27
  • Hussain, Zakar
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 14896360 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • 114, Wellington Street, Leeds, West Yorkshire, LS1 1BA

      IIF 29
  • Hussain, Zakar
    United Kingdom director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pasha House, Edderthorpe Street, Bradford, BD3 9RA, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    MEDICALS REPORT LTD - 2013-06-03
    West One 114, Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,569 GBP2015-05-31
    Officer
    2013-05-13 ~ dissolved
    IIF 18 - Director → ME
  • 2
    20 Edderthorpe Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-03-06 ~ dissolved
    IIF 22 - Director → ME
  • 3
    JOHNSON FELLOWES MARKETING LTD - 2013-06-04
    Related registration: 08634904
    15 Queen Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-12-10 ~ dissolved
    IIF 26 - Director → ME
  • 4
    HOME IMPROVEMENTS LTD - 2021-06-24
    2 Mill Street, Apartment 415, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -437,205 GBP2021-11-30
    Officer
    2020-11-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    Pasha House, Edderthorpe Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    2 Mill Street, Apartment 415, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2024-10-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    Apartment 401 2 Mill Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -454,490 GBP2021-11-30
    Officer
    2020-11-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-11-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    AESOP MARKETING LTD - 2015-07-22
    SIMCOX FINANCIAL SERVICES LTD - 2015-07-01
    Copthall Bridge House, Station Bridge, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-11-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    07065249 LTD - 2016-06-20
    STANLEY MYERS LTD - 2011-07-28
    Related registration: 07730982
    17 Morlands Close, Dewsbury, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-08-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    BLACKSTAR BLEND LTD - 2023-10-10
    4385, 14896360 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    FELLOW JOHNSON MARKETING LTD
    - now
    Other registered number: 08324827
    HSK BRANDS LIMITED - 2016-10-13
    SK GLOBAL BRANDS LTD - 2015-04-02
    HSK BRANDS LIMITED - 2015-03-02
    4385, 08634904: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2013-08-02 ~ 2015-08-03
    IIF 21 - Director → ME
  • 2
    PASHA HOTELS LTD - 2020-01-06
    2 Mill Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    2020-01-03 ~ 2023-01-03
    IIF 14 - Director → ME
    Person with significant control
    2020-01-03 ~ 2023-01-03
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,561 GBP2024-04-30
    Officer
    2021-10-22 ~ 2021-10-22
    IIF 12 - Director → ME
    2018-06-01 ~ 2020-05-13
    IIF 20 - Director → ME
    2020-05-14 ~ 2020-05-14
    IIF 13 - Director → ME
  • 4
    TREVOR MITCHELLS LTD - 2009-08-18
    SCOTT MITCHELLS LIMITED - 2009-08-06
    40 Ingleside Road, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2010-05-18 ~ 2010-05-24
    IIF 29 - Director → ME
  • 5
    ADVANCE INJURY CONSULTANTS LIMITED - 2012-10-17
    Copthall Bridge House, Station Bridge, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-08-10 ~ 2012-08-12
    IIF 23 - Director → ME
  • 6
    The Gateway, 83-87 Pottergate, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    66,726 GBP2015-08-31
    Officer
    2012-09-03 ~ 2015-11-03
    IIF 27 - Director → ME
  • 7
    TAX CONSULTANTS LTD - 2024-04-10
    2 Mill Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-04-13 ~ 2023-08-01
    IIF 15 - Director → ME
    Person with significant control
    2022-04-13 ~ 2023-08-01
    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

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.