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 born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Woodhall Road, Leeds, West Yorkshire, LS28 5QT, United Kingdom

      IIF 1
    • 53 Otley Road, Headingley, Leeds, LS6 3AB, England

      IIF 2
    • 53, Otley Road, Leeds, LS6 3AB, England

      IIF 3
    • 58 Town Street, Farsley, Leeds, LS28 5LD, England

      IIF 4
    • Richmonds Accountants Ltd, Unit 9, Sheepscar Way, Gemini Business Park, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 5 IIF 6
    • 58a, Town Street, Pudsey, West Yorkshire, LS28 5LD, United Kingdom

      IIF 7
  • Hussain, Zulfiqar
    British entrepeneur born in October 1961

    Resident in United Kingdom

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

      IIF 8
  • Hussain, Zulfiqar
    British entrepreneur born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deeva, 58a, Town Street, Pudsey, LS28 5LD, England

      IIF 9
  • Hussain, Zulfiqar
    British born in October 1961

    Resident in England

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

      IIF 10
    • Suite 16, Gumption Centre, Glyde House, Glydegate, Bradford, BD5 0BQ, England

      IIF 11
    • The Pavilion, The Tyrls, Bradford, BD1 1LA, England

      IIF 12
    • Jacob Smith House, 7 Grove Park Court, Harrogate, North Yorkshire, HG1 4DP, England

      IIF 13
    • 165, Woodhall Road, Leeds, LS28 5QT, England

      IIF 14 IIF 15
    • 165, Woodhall Road, Leeds, LS28 5QT, United Kingdom

      IIF 16
    • 165 Woodhall Road, Leeds, West Yorkshire, LS28 5QT

      IIF 17 IIF 18 IIF 19
    • 58 Town Street, Farsley, Leeds, LS28 5LD, England

      IIF 26
    • 58 Town Street, Leeds, LS28 5LD, England

      IIF 27
    • 58, Town Street, Farsley, Leeds, West Yorkshire, LS28 5LD, United Kingdom

      IIF 28
    • 120, Cromer Street, London, WC1H 8BS, England

      IIF 29
    • 165 Woodhall Road, Calverley, Pudsey, LS28 5QT, England

      IIF 30
    • 165, Woodhall Road, Calverley, Pudsey, West Yorkshire, LS28 5QT, England

      IIF 31
    • St Marys Lodge, Marygate, York, North Yorkshire, YO30 7DR

      IIF 32
  • 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
    • Wright Watson Enterprise Centre, 40, Albion Road, Bradford, West Yorkshire, BD10 9PY, England

      IIF 36
    • Wright Watson Enterprise Centre, Thorp Garth, Bradford, BD10 9LD, England

      IIF 37
  • Mr Zulfiqar Hussain
    British born in October 1961

    Resident in United Kingdom

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

      IIF 38
    • 165, Woodhall Road, Leeds, LS28 5QT, United Kingdom

      IIF 39
    • 53 Otley Road, Headingley, Leeds, LS6 3AB, England

      IIF 40 IIF 41
    • 53, Otley Road, Leeds, LS6 3AB, England

      IIF 42
    • 58 Town Street, Farsley, Leeds, LS28 5LD, England

      IIF 43
    • Richmonds Accountants Ltd, Unit 9, Sheepscar Way, Gemini Business Park, Leeds, LS7 3JB, United Kingdom

      IIF 44 IIF 45
    • 58, Town Street, Farsley, Leeds, West Yorkshire, LS28 5LD

      IIF 46
    • 165, Woodhall Road, Calverley, Pudsey, LS28 5QT, England

      IIF 47
    • 58a, Town Street, Pudsey, West Yorkshire, LS28 5LD, United Kingdom

      IIF 48
    • Deeva, 58a, Town Street, Pudsey, LS28 5LD, England

      IIF 49
  • Hussain, Zulfiqar
    British

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

      IIF 50
  • Hussain Mbe, Zulfi, Dr
    Pakistani born in October 1961

    Resident in England

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

      IIF 51
  • Mr Zulfi Hussain
    British born in October 1961

    Resident in England

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

      IIF 52
  • Hussain, Zulfiqar

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

      IIF 53
    • Crowcombe House, 165 Woodhall Road, Leeds, West Yorkshire, LS28 5QT, United Kingdom

      IIF 54
  • Mr Zulfiqar Hussain
    British born in October 1961

    Resident in England

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

      IIF 55
    • 58 Town Street, Farsley, Leeds, LS28 5LD, England

      IIF 56
    • 58 Town Street, Leeds, LS28 5LD, England

      IIF 57
  • Hussain, Zulfi

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

      IIF 58
child relation
Offspring entities and appointments
Active 24
  • 1
    53 Otley Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,282 GBP2024-04-30
    Officer
    2020-04-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-04-21 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    120 Cromer Street, London, England
    Active Corporate (13 parents, 6 offsprings)
    Officer
    2026-01-29 ~ now
    IIF 29 - Director → ME
  • 3
    165 Woodhall Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 4
    309a Leeds Road, Bradford
    Dissolved Corporate (2 parents)
    Officer
    2014-07-10 ~ dissolved
    IIF 10 - Director → ME
  • 5
    165 Woodhall Road, Calverley, Pudsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,611 GBP2024-01-31
    Officer
    2005-02-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-05-02 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    The Pavilion, The Tyrls, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-29 ~ dissolved
    IIF 12 - Director → ME
  • 7
    58 Town Street Farsley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2023-05-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 43 - Has significant influence or controlOE
  • 8
    Roundhay Chambers, 199 Roundhay Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2002-09-06 ~ dissolved
    IIF 19 - Director → ME
  • 9
    58a Town Street, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 10
    LEEDS HAIR AND BEAUTY LIMITED
    Other registered number: 10188873
    132 Burley Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-29 ~ dissolved
    IIF 30 - Director → ME
    2014-05-29 ~ dissolved
    IIF 58 - Secretary → ME
  • 11
    EXPONENTIAL REALITIES LTD - 2007-08-30
    165 Woodhall Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2007-03-28 ~ dissolved
    IIF 25 - Director → ME
  • 12
    4 Meadow Gardens, Buckingham, England
    Active Corporate (6 parents)
    Officer
    2025-06-16 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Has significant influence or control as a member of a firmOE
  • 13
    Mount Barn, The Mount Birstall, Batley, Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-08-14 ~ dissolved
    IIF 14 - Director → ME
  • 14
    58 Town Street Farsley, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-08-13 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 15
    53 Otley Road Headingley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    165 Woodhall Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -328,814 GBP2018-07-31
    Officer
    2014-05-13 ~ dissolved
    IIF 11 - Director → ME
    2014-05-13 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 38 - Has significant influence or control over the trustees of a trustOE
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Has significant influence or controlOE
  • 17
    53 Otley Road Headingley, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 18
    ZANJI LIMITED
    Other registered number: 16314093
    58 Town Street, Farsley, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-02-28
    Officer
    2012-02-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Has significant influence or control over the trustees of a trustOE
  • 19
    ZANJI LIMITED
    Other registered number: 07951877
    Richmonds Accountants Ltd, Unit 9 Sheepscar Way, Gemini Business Park, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 20
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,045 GBP2022-10-31
    Officer
    2016-10-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 21
    ZULFICO LIMITED
    Other registered number: 16259616
    Unit 9 Sheepscar Way, Gemini Business Park, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-01 ~ dissolved
    IIF 16 - Director → ME
  • 22
    ZULFICO LIMITED
    Other registered number: 08053021
    165 Woodhall Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 23
    Richmonds Accountants Ltd, Unit 9 Sheepscar Way, Gemini Business Park, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    2 Manor Court, Manor Mill Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -73,517 GBP2024-08-31
    Officer
    2021-08-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-08-17 ~ now
    IIF 57 - Has significant influence or controlOE
Ceased 15
  • 1
    ABDN - MINORITY ETHNIC ENTERPRISE NETWORK C.I.C. - 2010-07-13
    ASIAN BUSINESS DEVELOPMENT NETWORK LTD - 2006-05-10
    1st Floor St. Andrews House, St. Andrews Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2001-07-10 ~ 2004-12-31
    IIF 20 - Director → ME
    2001-07-10 ~ 2004-12-31
    IIF 50 - Secretary → ME
  • 2
    BMEDIA
    - now
    BMEDI@ - 2009-01-19
    2 Festival Square, Little Germany, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -287 GBP2020-03-31
    Officer
    2003-07-17 ~ 2007-06-21
    IIF 23 - Director → ME
  • 3
    BOLTON CARES (A) LIMITED
    - now
    Other registered numbers: 09760821, 09761287
    BOLTON CARE AND SUPPORT (A) LIMITED - 2016-08-30
    Related registrations: 09760821, 09761287
    The Town Hall, Victoria Square, Bolton, England
    Active Corporate (11 parents)
    Equity (Company account)
    7,265,607 GBP2024-03-31
    Officer
    2022-05-16 ~ 2025-05-10
    IIF 34 - Director → ME
  • 4
    BOLTON CARES (B) LIMITED
    - now
    Other registered numbers: 09760787, 09761287
    BOLTON CARE AND SUPPORT (B) LIMITED - 2016-08-30
    Related registrations: 09760787, 09761287
    The Town Hall, Victoria Square, Bolton, England
    Active Corporate (11 parents)
    Equity (Company account)
    119,162 GBP2024-03-31
    Officer
    2022-05-16 ~ 2025-05-10
    IIF 33 - Director → ME
  • 5
    BOLTON CARES LIMITED
    - now
    Other registered numbers: 09760787, 09760821
    BOLTON CARE AND SUPPORT LIMITED - 2017-07-18
    Related registrations: 09760787, 09760821
    The Town Hall, Victoria Square, Bolton, England
    Active Corporate (11 parents)
    Equity (Company account)
    579,878 GBP2024-03-31
    Officer
    2022-05-16 ~ 2025-05-10
    IIF 35 - Director → ME
  • 6
    KALA SANGAM - 2025-07-23
    KALA SANGAM THE ACADEMY OF SOUTH ASIAN PERFORMING ARTS - 2018-12-20
    St Peter's House, 1 Forster Square, Bradford, West Yorkshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2015-02-05 ~ 2017-01-15
    IIF 31 - Director → ME
  • 7
    58a Town Street, Farsley, Pudsey, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-12-12 ~ 2012-02-16
    IIF 18 - Director → ME
  • 8
    The Accounting Bureau Limited, 87 North Road, Poole, Dorset
    Active Corporate (6 parents)
    Equity (Company account)
    416,566 GBP2024-12-31
    Officer
    2006-02-20 ~ 2008-03-25
    IIF 24 - Director → ME
  • 9
    EUROPEAN MENTORING AND COACHING COUNCIL LIMITED - 2004-03-08
    EUROPEAN MENTORING CENTRE LIMITED - 2002-10-21
    Virtual Office Secretary, Warren Courtyard Unit 1, Savernake, Marlborough, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2003-11-20 ~ 2006-01-01
    IIF 22 - Director → ME
  • 10
    INSPIRED NEIGHBOURHOODS LIMITED - 2011-01-27
    INSPIRED NEIGHBOURHOOD LIMITED - 2009-02-11
    Wright Watson Enterprise Centre, Thorp Garth, Bradford, England
    Active Corporate (6 parents)
    Officer
    2019-01-31 ~ 2023-09-13
    IIF 36 - Director → ME
  • 11
    Wright Watson Enterprise Centre, Thorp Garth, Bradford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-01-31 ~ 2023-09-13
    IIF 37 - Director → ME
  • 12
    696 Po Box, 80 Queen's Walk, Peterborough
    Dissolved Corporate
    Officer
    2005-11-15 ~ 2008-01-06
    IIF 21 - Director → ME
  • 13
    85 Great Portland Street, 1st Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,934 GBP2024-08-31
    Officer
    2010-08-03 ~ 2012-03-01
    IIF 54 - Secretary → ME
  • 14
    St Marys Lodge, Marygate, York, North Yorkshire
    Active Corporate (13 parents)
    Officer
    2017-11-01 ~ 2020-03-09
    IIF 32 - Director → ME
  • 15
    YORKSHIRE CANCER RESEARCH CAMPAIGN - 1997-12-23
    Unit A3, Hornbeam Square West, Harrogate, North Yorkshire, England
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2014-04-01 ~ 2018-03-16
    IIF 13 - Director → ME

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.