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

Zulfiqar, Oman

    Related profiles found in government register
  • Zulfiqar, Oman
    Dutch company director born in August 1977

    Resident in England

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

      IIF 1 IIF 2
    • icon of address 1 Bardon Hall Gardens, Leeds, LS16 5TX

      IIF 3 IIF 4
  • Zulfiqar, Oman
    Dutch director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, East Parade, Bradford, BD1 5HD, United Kingdom

      IIF 5
    • icon of address 5, Green Street, Little Germany, Bradford, West Yorkshire, BD1 5HG, England

      IIF 6
    • icon of address 5, New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 7
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 8
    • icon of address 1 Bardon Hall Gardens, Leeds, LS16 5TX

      IIF 9 IIF 10
    • icon of address 1, Bardon Hall Gardens, Leeds, LS16 5TX, United Kingdom

      IIF 11
    • icon of address 1, Bardon Hall Gardens, Leeds, West Yorkshire, LS16 5TX, England

      IIF 12
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 13
  • Zulfiqar, Oman
    Dutch director and company secretary born in August 1977

    Resident in England

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

      IIF 14
  • Zulfiqar, Oman
    Dutch none born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Green Street, Little Germany, Bradford, BD1 5HG, Uk

      IIF 15
  • Zulfiqar, Oman
    Dutch director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kingsgate, Bradford Business Park, Bradford, BD1 4SJ, England

      IIF 16
    • icon of address 1-3, Kingsgate, Bradford Business Park, Bradford, West Yorkshire, BD1 4SJ, England

      IIF 17
    • icon of address 1-3, Kingsgate, Bradford Business Park, Bradford, West Yorkshire, BD1 4SJ, United Kingdom

      IIF 18
    • icon of address 1-3, Kingsgate, Bradford Business Park Off Canal Road, Bradford, West Yorkshire, BD1 4SJ, United Kingdom

      IIF 19
  • Zulfiqar, Oman
    Dutch

    Registered addresses and corresponding companies
  • Zulfiqar, Omman
    Dutch businessman born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3 Kingsgate, Bradford Business Park, Bradford, BD1 4SJ, England

      IIF 22
  • Mr Oman Zulfiqar
    Dutch born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kingsgate, Bradford Business Park, Bradford, BD1 4SJ

      IIF 23
    • icon of address Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 24 IIF 25 IIF 26
    • icon of address Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL

      IIF 27 IIF 28
    • icon of address Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 29
    • icon of address C/o Conselia Limited Dalton House 1, Hawksworth Street, Ilkley, LS29 9DU

      IIF 30
    • icon of address West Hill House, Allerton Hill, Chapel Allerton, Leeds, LS7 3QB

      IIF 31
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 32
    • icon of address Grosvenor House, Hollinswood Road, Central Park, Telford, TF2 9TW, England

      IIF 33
  • Zulfiqar, Oman

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

      IIF 34
  • Mr Oman Zulfiqar
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 35
  • Zulfiqar, Omman Zulfiqar
    Dutch company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pall Mall Court, 61-67 King Street, Manchester, M2 4PD, United Kingdom

      IIF 36
  • Zulfiqar, Omman Zulfiqar
    Dutch director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Trust House, New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 37
    • icon of address Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 38
  • Mr Omman Zulfiqar Zulfiqar
    Dutch born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, New Augustus Street, Bradford, West Yorkshire, BD1 5LL

      IIF 39
    • icon of address 5, Trust House, New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 40
    • icon of address Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 41
    • icon of address 427-431, London Road, Sheffield, S2 4HJ, England

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    BRAND NEW CO (454) LIMITED - 2014-01-17
    icon of address Weightmans Llp, Pall Mall Court, 61-67 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address 1-3 Kingsgate Bradford Business Park, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-30 ~ dissolved
    IIF 4 - Director → ME
  • 3
    IDC INSURANCE SERVICES LIMITED - 2014-12-18
    icon of address 1 - 3 Kingsgate, Bradford Business Park Off Canal Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-14 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Trust House, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Kingsgate, Bradford Business Park, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5, Trust House, New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Trust House, 5 New Augustus Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Trust House, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ 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
  • 9
    icon of address Trust House, 5 New Augustus Street, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -11,226 GBP2023-11-30
    Officer
    icon of calendar 2005-11-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Wilkin Chapman Llp, Cartergate House, Grimsby, North East Lincolnshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    73,647 GBP2022-11-30
    Officer
    icon of calendar 2008-11-04 ~ now
    IIF 10 - Director → ME
    icon of calendar 2008-11-04 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Trust House, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    KINGSGATE CLAIMS COMPANY LIMITED - 2011-08-09
    icon of address Trust House, 5 New Augustus Street, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    318 GBP2024-02-28
    Officer
    icon of calendar 2010-02-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Malcolm Jones & Co Llp, West Hill House Allerton Hill, Chapel Allerton, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    -50,422 GBP2024-09-30
    Officer
    icon of calendar 2004-09-17 ~ now
    IIF 9 - Director → ME
    icon of calendar 2004-09-17 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    LEGAL MARKETING SERVICES (UK) LIMITED - 2015-03-23
    icon of address C/o Conselia Limited Dalton House 1, Hawksworth Street, Ilkley
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -70,340 GBP2022-12-31
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1-3 Kingsgate, Bradford Business Park, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 17 - Director → ME
  • 16
    icon of address 20 East Parade, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 5 - Director → ME
  • 17
    icon of address 5 New Augustus Street, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    167,756 GBP2024-07-31
    Officer
    icon of calendar 2014-07-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2019-09-12 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 19
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    140,917 GBP2024-01-31
    Officer
    icon of calendar 2016-01-31 ~ now
    IIF 8 - Director → ME
Ceased 6
  • 1
    icon of address Grosvenor House Hollinswood Road, Central Park, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-03-30 ~ 2021-07-01
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o The Offices Of Silke & Co 1st Floor, Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -98,282 GBP2017-02-28
    Officer
    icon of calendar 2013-02-12 ~ 2015-03-01
    IIF 18 - Director → ME
  • 3
    icon of address 6 Ivy Grove, Shipley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ 2015-04-28
    IIF 15 - Director → ME
  • 4
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ 2015-02-04
    IIF 6 - Director → ME
  • 5
    icon of address 427-431 London Road, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    298,976 GBP2024-10-31
    Officer
    icon of calendar 2015-08-14 ~ 2017-05-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    IIF 42 - Has significant influence or control as a member of a firm OE
    IIF 42 - Has significant influence or control OE
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 6
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    140,917 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-30
    IIF 35 - Has significant influence or control as a member of a firm OE
    IIF 35 - Has significant influence or control over the trustees of a trust OE
    IIF 35 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.