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

Hussain, Zulfiqar

    Related profiles found in government register
  • Hussain, Zulfiqar
    British entrepreneur born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Zulfi
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wright Watson Enterprise Centre, 40, Albion Road, Bradford, West Yorkshire, BD10 9PY, England

      IIF 4
    • icon of address Wright Watson Enterprise Centre, Thorp Garth, Bradford, BD10 9LD, England

      IIF 5
  • Hussain, Zulfiqar
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Woodhall Road, Leeds, LS28 5QT, England

      IIF 6
    • icon of address 165 Woodhall Road, Leeds, West Yorkshire, LS28 5QT

      IIF 7
    • icon of address 165, Woodhall Road, Leeds, West Yorkshire, LS28 5QT, United Kingdom

      IIF 8
    • icon of address 53 Otley Road, Headingley, Leeds, LS6 3AB, England

      IIF 9
    • icon of address 53, Otley Road, Leeds, LS6 3AB, England

      IIF 10
    • icon of address 58 Town Street, Farsley, Leeds, LS28 5LD, England

      IIF 11
    • icon of address 58 Town Street, Leeds, LS28 5LD, England

      IIF 12
    • icon of address Richmonds Accountants Ltd, Unit 9, Sheepscar Way, Gemini Business Park, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 13 IIF 14
    • icon of address 58a, Town Street, Pudsey, West Yorkshire, LS28 5LD, United Kingdom

      IIF 15
  • Hussain, Zulfiqar
    British business owner born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Woodhall Road, Leeds, LS28 5QT, England

      IIF 16
  • Hussain, Zulfiqar
    British businessman born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165 Woodhall Road, Leeds, West Yorkshire, LS28 5QT

      IIF 17
    • icon of address 165 Woodhall Road, Calverley, Pudsey, LS28 5QT, England

      IIF 18
  • Hussain, Zulfiqar
    British consultant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Woodhall Road, Calverley, Pudsey, West Yorkshire, LS28 5QT, England

      IIF 19
  • Hussain, Zulfiqar
    British coordinator born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165 Woodhall Road, Leeds, West Yorkshire, LS28 5QT

      IIF 20
  • Hussain, Zulfiqar
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Woodhall Road, Leeds, LS28 5QT, United Kingdom

      IIF 21
    • icon of address 165 Woodhall Road, Leeds, West Yorkshire, LS28 5QT

      IIF 22 IIF 23
  • Hussain, Zulfiqar
    British entrepeneur born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Otley Road, Headingley, Leeds, LS6 3AB, England

      IIF 24
  • Hussain, Zulfiqar
    British entrepreneur born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 16, Gumption Centre, Glyde House, Glydegate, Bradford, BD5 0BQ, England

      IIF 25
    • icon of address The Pavilion, The Tyrls, Bradford, BD1 1LA, England

      IIF 26
    • icon of address Jacob Smith House, 7 Grove Park Court, Harrogate, North Yorkshire, HG1 4DP, England

      IIF 27
    • icon of address 58 Town Street, Farsley, Leeds, LS28 5LD, England

      IIF 28
    • icon of address Deeva, 58a, Town Street, Pudsey, LS28 5LD, England

      IIF 29
    • icon of address St Marys Lodge, Marygate, York, North Yorkshire, YO30 7DR

      IIF 30
  • Hussain, Zulfiqar
    British executive born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165 Woodhall Road, Leeds, West Yorkshire, LS28 5QT

      IIF 31
    • icon of address 58, Town Street, Farsley, Leeds, West Yorkshire, LS28 5LD, United Kingdom

      IIF 32
  • Hussain, Zulfiqar
    British manager born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 309a, Leeds Road, Bradford, West Yorkshire, BD3 9JY, England

      IIF 33
  • Hussain, Zulfiqar
    British coordinator

    Registered addresses and corresponding companies
    • icon of address 165 Woodhall Road, Leeds, West Yorkshire, LS28 5QT

      IIF 34
  • Hussain Mbe, Zulfi, Dr
    Pakistani born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Woodhall Road, Calverley, Pudsey, LS28 5QT, England

      IIF 35
  • Mr Zulfi Hussain
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Woodhall Road, Calverley, Pudsey, LS28 5QT, England

      IIF 36
  • Hussain, Zulfiqar

    Registered addresses and corresponding companies
    • icon of address Suite 16, Gumption Centre, Glyde House, Glydegate, Bradford, BD5 0BQ, England

      IIF 37
    • icon of address Crowcombe House, 165 Woodhall Road, Leeds, West Yorkshire, LS28 5QT, United Kingdom

      IIF 38
  • Hussain, Zulfi

    Registered addresses and corresponding companies
    • icon of address 165 Woodhall Road, Calverley, Pudsey, LS28 5QT, England

      IIF 39
  • Mr Zulfiqar Hussain
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Woodhall Road, Bradford, West Yorkshire, LS28 5QT

      IIF 40
    • icon of address 165, Woodhall Road, Leeds, LS28 5QT, England

      IIF 41
    • icon of address 165, Woodhall Road, Leeds, LS28 5QT, United Kingdom

      IIF 42
    • icon of address 53 Otley Road, Headingley, Leeds, LS6 3AB, England

      IIF 43 IIF 44
    • icon of address 53, Otley Road, Leeds, LS6 3AB, England

      IIF 45
    • icon of address 58 Town Street, Farsley, Leeds, LS28 5LD, England

      IIF 46 IIF 47
    • icon of address 58 Town Street, Leeds, LS28 5LD, England

      IIF 48
    • icon of address Richmonds Accountants Ltd, Unit 9, Sheepscar Way, Gemini Business Park, Leeds, LS7 3JB, United Kingdom

      IIF 49 IIF 50
    • icon of address 58, Town Street, Farsley, Leeds, West Yorkshire, LS28 5LD

      IIF 51
    • icon of address 165, Woodhall Road, Calverley, Pudsey, LS28 5QT, England

      IIF 52
    • icon of address 58a, Town Street, Pudsey, West Yorkshire, LS28 5LD, United Kingdom

      IIF 53
    • icon of address Deeva, 58a, Town Street, Pudsey, LS28 5LD, England

      IIF 54
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 53 Otley Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,282 GBP2024-04-30
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 165 Woodhall Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    icon of address 309a Leeds Road, Bradford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address 165 Woodhall Road, Calverley, Pudsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,611 GBP2024-01-31
    Officer
    icon of calendar 2005-02-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Pavilion, The Tyrls, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address 58 Town Street Farsley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 47 - Has significant influence or controlOE
  • 7
    icon of address 58a Town Street, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 132 Burley Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2014-05-29 ~ dissolved
    IIF 39 - Secretary → ME
  • 9
    icon of address 4 Meadow Gardens, Buckingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address Mount Barn, The Mount Birstall, Batley, Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address 58 Town Street Farsley, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 53 Otley Road Headingley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 165 Woodhall Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -328,814 GBP2018-07-31
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2014-05-13 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 40 - Has significant influence or control over the trustees of a trustOE
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address 53 Otley Road Headingley, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 15
    icon of address 58 Town Street, Farsley, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-02-28
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Has significant influence or control over the trustees of a trustOE
    IIF 51 - Has significant influence or control as a member of a firmOE
  • 16
    icon of address Richmonds Accountants Ltd, Unit 9 Sheepscar Way, Gemini Business Park, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 17
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,045 GBP2022-10-31
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 18
    icon of address Unit 9 Sheepscar Way, Gemini Business Park, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 21 - Director → ME
  • 19
    icon of address 165 Woodhall Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Richmonds Accountants Ltd, Unit 9 Sheepscar Way, Gemini Business Park, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 2 Manor Court, Manor Mill Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -73,517 GBP2024-08-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    IIF 48 - Has significant influence or controlOE
Ceased 14
  • 1
    ASIAN BUSINESS DEVELOPMENT NETWORK LTD - 2006-05-10
    ABDN - MINORITY ETHNIC ENTERPRISE NETWORK C.I.C. - 2010-07-13
    icon of address 1st Floor St. Andrews House, St. Andrews Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-10 ~ 2004-12-31
    IIF 20 - Director → ME
    icon of calendar 2001-07-10 ~ 2004-12-31
    IIF 34 - Secretary → ME
  • 2
    BMEDIA
    - now
    BMEDI@ - 2009-01-19
    icon of address 2 Festival Square, Little Germany, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -287 GBP2020-03-31
    Officer
    icon of calendar 2003-07-17 ~ 2007-06-21
    IIF 23 - Director → ME
  • 3
    BOLTON CARE AND SUPPORT (A) LIMITED - 2016-08-30
    icon of address The Town Hall, Victoria Square, Bolton, England
    Active Corporate (8 parents)
    Equity (Company account)
    7,265,607 GBP2024-03-31
    Officer
    icon of calendar 2022-05-16 ~ 2025-05-10
    IIF 2 - Director → ME
  • 4
    BOLTON CARE AND SUPPORT (B) LIMITED - 2016-08-30
    icon of address The Town Hall, Victoria Square, Bolton, England
    Active Corporate (8 parents)
    Equity (Company account)
    119,162 GBP2024-03-31
    Officer
    icon of calendar 2022-05-16 ~ 2025-05-10
    IIF 1 - Director → ME
  • 5
    BOLTON CARE AND SUPPORT LIMITED - 2017-07-18
    icon of address The Town Hall, Victoria Square, Bolton, England
    Active Corporate (8 parents)
    Equity (Company account)
    579,878 GBP2024-03-31
    Officer
    icon of calendar 2022-05-16 ~ 2025-05-10
    IIF 3 - Director → ME
  • 6
    KALA SANGAM THE ACADEMY OF SOUTH ASIAN PERFORMING ARTS - 2018-12-20
    KALA SANGAM - 2025-07-23
    icon of address St Peter's House, 1 Forster Square, Bradford, West Yorkshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-02-05 ~ 2017-01-15
    IIF 19 - Director → ME
  • 7
    icon of address 58a Town Street, Farsley, Pudsey, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-12 ~ 2012-02-16
    IIF 31 - Director → ME
  • 8
    icon of address The Accounting Bureau Limited, 87 North Road, Poole, Dorset
    Active Corporate (8 parents)
    Equity (Company account)
    416,566 GBP2024-12-31
    Officer
    icon of calendar 2006-02-20 ~ 2008-03-25
    IIF 17 - Director → ME
  • 9
    EUROPEAN MENTORING CENTRE LIMITED - 2002-10-21
    EUROPEAN MENTORING AND COACHING COUNCIL LIMITED - 2004-03-08
    icon of address Virtual Office Secretary, Warren Courtyard Unit 1, Savernake, Marlborough, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2003-11-20 ~ 2006-01-01
    IIF 22 - Director → ME
  • 10
    INSPIRED NEIGHBOURHOOD LIMITED - 2009-02-11
    INSPIRED NEIGHBOURHOODS LIMITED - 2011-01-27
    icon of address Wright Watson Enterprise Centre, Thorp Garth, Bradford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2023-09-13
    IIF 4 - Director → ME
  • 11
    icon of address Wright Watson Enterprise Centre, Thorp Garth, Bradford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-31 ~ 2023-09-13
    IIF 5 - Director → ME
  • 12
    icon of address 85 Great Portland Street, 1st Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,934 GBP2024-08-31
    Officer
    icon of calendar 2010-08-03 ~ 2012-03-01
    IIF 38 - Secretary → ME
  • 13
    icon of address St Marys Lodge, Marygate, York, North Yorkshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2017-11-01 ~ 2020-03-09
    IIF 30 - Director → ME
  • 14
    YORKSHIRE CANCER RESEARCH CAMPAIGN - 1997-12-23
    icon of address Unit A3, Hornbeam Square West, Harrogate, North Yorkshire, England
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2018-03-16
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.