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, Jamil

    Related profiles found in government register
  • Hussain, Jamil
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Main Street, Bingley, BD16 2HZ, England

      IIF 1
    • icon of address 145, Wakefield Road, Scissett, Huddersfield, HD8 9HR, England

      IIF 2
    • icon of address 38, Devonshire Street, Keighley, West Yorkshire, BD21 2AU, England

      IIF 3 IIF 4 IIF 5
    • icon of address 3rd Floor, 7a, Lawkholme Crescent, Keighley, BD21 3NR, England

      IIF 8
    • icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, BD21 2AU

      IIF 9 IIF 10 IIF 11
    • icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, BD21 2AU, England

      IIF 12 IIF 13 IIF 14
    • icon of address The Manor, Woodville Road, Keighley, BD20 6JA, England

      IIF 17
  • Hussain, Jamil
    British accountant born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Devonshire Street, Keighley, West Yorkshire, BD21 2AU, United Kingdom

      IIF 18
  • Hussain, Jamil
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Devonshire Street, Keighley, West Yorkshire, BD21 2AU, England

      IIF 19 IIF 20
    • icon of address 39b, Devonshire Street, Keighley, BD21 2BH, England

      IIF 21
    • icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, BD21 2AU, England

      IIF 22 IIF 23 IIF 24
  • Hussain, Jamil
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Devonshire Street, Keighley, BD21 2AU, England

      IIF 25
    • icon of address 78-80, The Mount, York, YO24 1AR, England

      IIF 26
  • Hussain, Jamil
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, BD21 2AU, England

      IIF 27 IIF 28
  • Mr Jamil Hussain
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Jamil
    British

    Registered addresses and corresponding companies
    • icon of address The Manor, Woodville Road, Keighley, West Yorkshire, BD20 6JA

      IIF 51
  • Mr Jamil Hussain
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Devonshire Street, Keighley, BD21 2AU, England

      IIF 52
    • icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, BD21 2AU, England

      IIF 53
    • icon of address 78-80, The Mount, York, YO24 1AR, England

      IIF 54
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 38 Devonshire Street, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,779 GBP2024-01-31
    Officer
    icon of calendar 2015-04-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 38 Devonshire Street, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2018-06-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-06-10 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    HUSSAINS PUBLIC ACCOUNTANTS LIMITED - 2024-08-07
    icon of address 3rd Floor, 7a Lawkholme Crescent, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,589 GBP2024-03-31
    Officer
    icon of calendar 2012-03-07 ~ now
    IIF 8 - Director → ME
  • 5
    HUSSAINS CONSULTING LIMITED - 2024-04-10
    KEIGHLEY'S FOOD COURT LIMITED - 2011-08-09
    icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-06-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-06-10 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    AYAAN PACELS LIMITED - 2018-03-19
    icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -417 GBP2024-03-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 8
    icon of address 38 Devonshire Street, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2023-11-30
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    JMD LEGAL SERVICES LIMITED - 2014-06-03
    icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2014-05-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2013-02-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 38 Devonshire Street, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 13
    JAMIL MENSWEAR LIMITED - 2025-06-16
    icon of address The Manor, Woodville Road, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 14
    VALENTINO WINES LIMITED - 2025-09-18
    icon of address 38 Devonshire Street, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -116,605 GBP2024-07-31
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,046 GBP2024-01-31
    Officer
    icon of calendar 2016-02-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 17
    CLASSIC BUTTONS LIMITED - 2019-04-12
    VALENTINOS III LTD - 2022-10-18
    icon of address 145 Wakefield Road, Scissett, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 18
    LEADGEN SERVICES LIMITED - 2019-04-12
    VALENTINOS II LTD - 2023-02-07
    icon of address 78-80 The Mount, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 19
    WORKERSBANK RECRUITMENT LTD - 2024-04-09
    icon of address 38 Devonshire Street, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 38 Devonshire Street, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 21
    Company number 05835789
    Non-active corporate
    Officer
    icon of calendar 2006-06-02 ~ now
    IIF 18 - Director → ME
Ceased 10
  • 1
    PUCCI DIRECT LTD - 2022-04-13
    icon of address 1 Studley Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,755 GBP2025-05-31
    Officer
    icon of calendar 2020-05-29 ~ 2022-04-13
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2022-04-13
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 2
    GAHIR CONSTRUCTIONS LIMITED - 2013-04-15
    icon of address 23 Frank Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-31 ~ 2007-05-29
    IIF 51 - Secretary → ME
  • 3
    icon of address 38 Devonshire Street, Keighley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ 2016-03-15
    IIF 19 - Director → ME
  • 4
    HUSSAINS ACCOUNTANTS LIMITED - 2012-10-01
    HUSSAINS AUDIT LIMITED - 2011-03-30
    icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-29 ~ 2012-02-01
    IIF 24 - Director → ME
  • 5
    HUSSAINS PUBLIC ACCOUNTANTS LIMITED - 2024-08-07
    icon of address 3rd Floor, 7a Lawkholme Crescent, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,589 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 6
    HUSSAINS CONSULTING LIMITED - 2024-04-10
    KEIGHLEY'S FOOD COURT LIMITED - 2011-08-09
    icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2010-10-01 ~ 2010-10-01
    IIF 27 - Director → ME
  • 7
    MUSAFIR LIMITED - 2021-03-12
    icon of address Balti King, Keighley Road, Skipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2016-09-23 ~ 2017-08-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2017-08-01
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 8
    icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-12-30 ~ 2016-12-30
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ 2016-12-30
    IIF 53 - Ownership of shares – 75% or more OE
  • 9
    PARADIGM DESIGN & BUILD LIMITED - 2018-03-19
    icon of address C/o Excel Restructuring Professionals Ltd Insolvency Office 3rd Floor, 17a Lawkholme Crescent, Keighley, England
    Active Corporate
    Equity (Company account)
    -29,394 GBP2020-05-31
    Officer
    icon of calendar 2018-03-16 ~ 2020-01-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ 2020-01-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 10
    INTELLECTUAL HOLDINGS LIMITED - 2019-03-28
    icon of address C/o Excel Restructuring Professionals Ltd, 3rd Floor, 17a Lawkholme Crescent, Keighley, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2016-04-07 ~ 2020-01-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-01-01
    IIF 46 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.