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, Zameer Ejaz

    Related profiles found in government register
  • Hussain, Zameer Ejaz
    British company director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Edderthorpe Street, Bradford, West Yorkshire, BD9 9RA, England

      IIF 1
    • icon of address Mount Street Mills, Mount Street, Bradford, BD3 9RJ, England

      IIF 2
    • icon of address Copthall Bridge House, Station Bridge, Harrogate, North Yorkshire, HG1 1SP

      IIF 3
    • icon of address 15, Queen Square, Leeds, West Yorkshire, LS2 8AJ

      IIF 4
    • icon of address 130, Wilmslow Road, Manchester, M14 5AH, England

      IIF 5
  • Hussain, Zameer Ejaz
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 6
    • icon of address 130 Wilmslow Road, Wilmslow Road, Manchester, M14 5AH, United Kingdom

      IIF 7
  • Hussain, Zameer Ejaz
    British general manager born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164, Cardigan Road, Leeds, LS6 1LL, United Kingdom

      IIF 8
  • Hussain, Zameer Ejaz
    British manager born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Hussain, Zameer Ejaz
    British self employed born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mount Street Mills, Mount Street, Bradford, West Yorkshire, BD3 9RJ, United Kingdom

      IIF 12
  • Hussain, Zameer Ejaz
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Wilmslow Road, Manchester, M14 5AH, England

      IIF 13
  • Hussain, Zameer Ejaz
    British manager born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 2, Merchant Quays, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, United Kingdom

      IIF 14
  • Mr Zameer Ejaz Hussain
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Apartment 402, 2 Mill Street, Bradford, BD1 4AY, England

      IIF 18
    • icon of address 130 Wilmslow Road, Wilmslow Road, Manchester, M14 5AH, United Kingdom

      IIF 19
  • Zameer Ejaz Hussain
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 20
  • Mr Zameer Ejaz Hussain
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 2, Merchant Quays, Ashley Lane, Shipley, BD17 7DB, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Mount Street Mills, Mount Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-25 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 130 Wilmslow Road, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    360,952 GBP2020-12-31
    Officer
    icon of calendar 2014-08-30 ~ now
    IIF 5 - Director → ME
  • 4
    PASHA ESTATES MANCHESTER LIMITED - 2024-12-02
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Floor 2, Merchant Quays, Ashley Lane, Shipley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 164 Cardigan Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 8 - Director → ME
  • 7
    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 2015-03-02 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 130 Wilmslow Road Wilmslow Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -82,201 GBP2021-02-27
    Officer
    icon of calendar 2019-02-14 ~ 2022-09-20
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ 2022-09-20
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    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 2011-08-08 ~ 2012-09-03
    IIF 1 - Director → ME
    icon of calendar 2015-02-02 ~ 2015-11-03
    IIF 4 - Director → ME
  • 3
    SHABIR & SONS REAL ESTATE LIMITED - 2019-02-25
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-15 ~ 2019-11-12
    IIF 6 - Director → ME
  • 4
    icon of address 22c Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-30 ~ 2023-05-30
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    icon of address 46 Houghton Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,901 GBP2022-09-30
    Officer
    icon of calendar 2020-09-07 ~ 2020-09-07
    IIF 13 - Director → ME
  • 6
    icon of address Apartment 402 2 Mill Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -151,601 GBP2020-03-31
    Officer
    icon of calendar 2014-03-14 ~ 2020-08-15
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2020-08-15
    IIF 18 - 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.