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
    United Kingdom born in December 1984

    Resident in United Kingdom

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

      IIF 1
  • Mr Zakar Hussain
    British born in December 1984

    Resident in United Kingdom

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

      IIF 2
    • icon of address 2, Mill Street, Bradford, BD1 4AY, United Kingdom

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

      IIF 4
    • icon of address Apartment 401, 2 Mill Street, Bradford, West Yorkshire, BD1 4AY, England

      IIF 5
    • icon of address Apartment 415, Apartment 415, 2, Mill Street, Bradford, BD1 4AY, England

      IIF 6
    • icon of address Mount Street Mills, Mount Street, Bradford, West Yorkshire, BD3 9RJ, England

      IIF 7
  • Hussain, Zakar
    United Kingdom director born in December 1984

    Resident in United Kingdom

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

      IIF 8
  • Mr Zakar Hussain
    British born in December 1984

    Resident in England

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

      IIF 9
    • icon of address Copthall Bridge House, Station Bridge, Harrogate, North Yorkshire, HG1 1SP

      IIF 10
  • Mr Zakar Hussain
    British born in July 1984

    Resident in England

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

      IIF 11
  • Hussain, Zakar
    British company director born in December 1984

    Resident in United Kingdom

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

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

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

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

    Resident in United Kingdom

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

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

      IIF 16
    • icon of address 9, Wharfedale Rise, Bradford, BD9 6AU, United Kingdom

      IIF 17
    • icon of address Apartment 415, Apartment 415, 2, Mill Street, Bradford, BD1 4AY, England

      IIF 18
    • icon of address Mount Street Mills East, Mount Street, Bradford, West Yorkshire, BD3 9RJ, United Kingdom

      IIF 19
  • Hussain, Zakar
    British manager born in December 1984

    Resident in United Kingdom

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

      IIF 20
  • Zakar, Hussain
    British manager born in December 1984

    Resident in England

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

      IIF 21
  • Hussain, Zakar
    British company director born in December 1984

    Resident in England

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

      IIF 22 IIF 23
    • icon of address First Floor, 62, Duckworth Lane, Bradford, West Yorkshire, BD9 5HA, England

      IIF 24
    • icon of address 17, Morlands Close, Dewsbury, West Yorkshire, WF13 4BN

      IIF 25
    • icon of address Copthall Bridge House, Station Bridge, Harrogate, North Yorkshire, HG1 1SP, England

      IIF 26
    • icon of address 15, Queen Square, Leeds, West Yorkshire, LS2 8AJ, England

      IIF 27 IIF 28
  • Hussain, Zakar
    British director born in December 1984

    Resident in England

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

      IIF 29
    • icon of address 114, Wellington Street, Leeds, West Yorkshire, LS1 1BA

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    MEDICALS REPORT LTD - 2013-06-03
    icon of address West One 114, Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,569 GBP2015-05-31
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 20 Edderthorpe Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 23 - Director → ME
  • 3
    JOHNSON FELLOWES MARKETING LTD - 2013-06-04
    icon of address 15 Queen Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 27 - Director → ME
  • 4
    HOME IMPROVEMENTS LTD - 2021-06-24
    icon of address 2 Mill Street, Apartment 415, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -437,205 GBP2021-11-30
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Pasha House, Edderthorpe Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 Mill Street, Apartment 415, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ 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
  • 8
    icon of address Apartment 401 2 Mill Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -454,490 GBP2021-11-30
    Officer
    icon of calendar 2020-11-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-11-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    AESOP MARKETING LTD - 2015-07-22
    SIMCOX FINANCIAL SERVICES LTD - 2015-07-01
    icon of address Copthall Bridge House, Station Bridge, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    07065249 LTD - 2016-06-20
    STANLEY MYERS LTD - 2011-07-28
    icon of address 17 Morlands Close, Dewsbury, West Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-08-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    BLACKSTAR BLEND LTD - 2023-10-10
    icon of address 4385, 14896360 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    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
Ceased 7
  • 1
    HSK BRANDS LIMITED - 2016-10-13
    SK GLOBAL BRANDS LTD - 2015-04-02
    HSK BRANDS LIMITED - 2015-03-02
    icon of address 4385, 08634904: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-02 ~ 2015-08-03
    IIF 22 - Director → ME
  • 2
    PASHA HOTELS LTD - 2020-01-06
    icon of address 2 Mill Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-03 ~ 2023-01-03
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ 2023-01-03
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,561 GBP2024-04-30
    Officer
    icon of calendar 2021-10-22 ~ 2021-10-22
    IIF 17 - Director → ME
    icon of calendar 2020-05-14 ~ 2020-05-14
    IIF 13 - Director → ME
    icon of calendar 2018-06-01 ~ 2020-05-13
    IIF 21 - Director → ME
  • 4
    TREVOR MITCHELLS LTD - 2009-08-18
    SCOTT MITCHELLS LIMITED - 2009-08-06
    icon of address 40 Ingleside Road, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-18 ~ 2010-05-24
    IIF 30 - Director → ME
  • 5
    ADVANCE INJURY CONSULTANTS LIMITED - 2012-10-17
    icon of address Copthall Bridge House, Station Bridge, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-10 ~ 2012-08-12
    IIF 24 - Director → ME
  • 6
    icon of address 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
    icon of calendar 2012-09-03 ~ 2015-11-03
    IIF 28 - Director → ME
  • 7
    TAX CONSULTANTS LTD - 2024-04-10
    icon of address 2 Mill Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-04-13 ~ 2023-08-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ 2023-08-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.