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, Mohammed Qadir

    Related profiles found in government register
  • Hussain, Mohammed Qadir
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, West Way, Shipley, BD18 4HW, England

      IIF 1
  • Hussain, Mohammed Qadir
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House, C/o Isaacs, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 2
    • icon of address Trust House, C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 3
  • Hussain, Mohammed Qadir
    British sales professional born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 West Way, Shipley, BD18 4HW, England

      IIF 4
  • Hussain, Mohammed Qadir
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 5
  • Hussain, Mohammed Qadir
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Southfield Drive, Riddlesden, Keighley, BD20 5HT, England

      IIF 6
  • Hussain, Mohammed Qadir
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 7
  • Hussain, Mohammed Qadir
    British doctor born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, New Holland Drive, Wilsden, Bradford, BD15 0FH, England

      IIF 8
  • Hussain, Mohammed Qadir
    British pharmaceutical executive born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40-42, Main Road, Denholme, BD13 4BL, United Kingdom

      IIF 9
  • Hussain, Mohammed Qadir
    British pharmaceutical representative born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Southfield Drive, Riddlesden, Keighley, BD20 5HT, United Kingdom

      IIF 10
  • Hussain, Mohammed Qadir
    British sales consultant born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Southfield Drive, Riddlesden, West Yorkshire, BD20 5HT, England

      IIF 11
  • Hussain, Mohammed Saghir
    British professional services born in October 1976

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 20, Southfield Drive, Riddlesden, Keighley, West Yorkshire, BD20 5HT, England

      IIF 12
  • Hussain, Mohammed Zakir
    British self employed born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Countisbury Avenue, Llanrumney, Cardiff, South Glamorgan, CF3 5SP, United Kingdom

      IIF 13
  • Mr Mohammed Hussain
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40-42, Main Road, Denholme, BD13 4BL, United Kingdom

      IIF 14
  • Mr Mohammed Qadir Hussain
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House, C/o Isaacs, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 15
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 16
    • icon of address 47, Main Street, Sutton In Craven, Keighley, BD20 7HX, United Kingdom

      IIF 17
    • icon of address 16 West Way, Shipley, BD18 4HW, England

      IIF 18
  • Mr Mohammed Saghir Hussain
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Torevell Dent Ltd, Centre Of Excellence, Hope Park, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HH, England

      IIF 19
  • Mr Mohammed Qadir Hussain
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 20
    • icon of address 16, West Way, Shipley, BD18 4HW, England

      IIF 21
  • Mr Mohammed Zakir Hussain
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Countisbury Avenue, Llanrumney, Cardiff, South Glamorgan, CF3 5SP, United Kingdom

      IIF 22
  • Mr Mohammed Saghir Hussain
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, View Road, Keighley, West Yorkshire, BD20 6LJ, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 16 West Way, Nabwood, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address C/o Torevell Dent Ltd Centre Of Excellence, Hope Park, Trevor Foster Way, Bradford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,195 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,657,552 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 54 Countisbury Avenue, Llanrumney, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 15 Cavendish Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address 9 Pennine Drive, Scissett, Huddersfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-05 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address 40-42 Main Road, Denholme, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,955 GBP2024-09-30
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Trust House, C/o Isaacs, 5 New Augustus Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ 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
Ceased 5
  • 1
    icon of address C/o Torevell Dent Ltd Centre Of Excellence, Hope Park, Trevor Foster Way, Bradford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,195 GBP2024-05-31
    Officer
    icon of calendar 2018-05-03 ~ 2020-10-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ 2020-10-20
    IIF 18 - Has significant influence or control OE
  • 2
    icon of address 42 Northowram Green, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,948 GBP2024-03-31
    Officer
    icon of calendar 2015-11-05 ~ 2015-11-06
    IIF 8 - Director → ME
  • 3
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-03 ~ 2024-01-23
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    THE KAAYA CLINIC LTD - 2012-03-22
    THE DEANSGATE CLINIC LTD - 2020-03-17
    icon of address 683 Chorley New Road, Lostock, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    918,438 GBP2024-06-30
    Officer
    icon of calendar 2012-03-20 ~ 2015-10-09
    IIF 6 - Director → ME
  • 5
    CAFE VENUE LTD - 2021-11-23
    icon of address Unit 45 Challenge Way, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    214,861 GBP2024-02-28
    Officer
    icon of calendar 2011-04-20 ~ 2011-05-20
    IIF 11 - Director → ME
    icon of calendar 2011-02-08 ~ 2014-05-02
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.