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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bahadur, Ismail

    Related profiles found in government register
  • Bahadur, Ismail
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Saturn Centre, Suite 16, Challenge Way, Blackburn, BB1 5QB, United Kingdom

      IIF 1
    • 26, Chorley New Road, Bolton, BL1 4AP, England

      IIF 2 IIF 3 IIF 4
    • Cotton Court, Church Street, Preston, Lancashire, PR1 3BY, England

      IIF 6 IIF 7 IIF 8
    • Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 9
    • Unit 7 Lockside Office Park, Riversway, Preston, PR2 2YS, England

      IIF 10 IIF 11 IIF 12
    • C/o Revolution Rti Limited, Suite 1, Heritage House, 9b Hoghton Street, Southport, Sefton, PR9 0TE

      IIF 13
  • Bahadur, Ismail
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8 Providence Street, Little Harwood, Blackburn, Lancashire, BB1 5PT

      IIF 14
    • Saturn Centre, Suite 16, Challenge Way, Blackburn, BB1 5QB, United Kingdom

      IIF 15
    • Suite 16, Saturn Business Centre, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 16
    • 26, Chorley New Road, Bolton, BL1 4AP, England

      IIF 17 IIF 18
    • 1a Fairways Office Park, Pittman Way, Fulwood, Preston, PR2 9LF, England

      IIF 19
    • Unit 7, Lockside Office Park, Riversway, Preston, PR2 2YS, England

      IIF 20 IIF 21
  • Bahadur, Ismail
    British entrepreneur born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cotton Court, Church Street, Preston, Lancashire, PR1 3BY, England

      IIF 22 IIF 23
  • Bahadur, Ismail
    British ceo born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 25
  • Bahadur, Ismail
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Neapsands Close, Preston, Lancashire, PR2 6GN

      IIF 26
  • Mr Ismail Bahadur
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Saturn Centre, Suite 16, Challenge Way, Blackburn, BB1 5QB, United Kingdom

      IIF 27 IIF 28
    • 26, Chorley New Road, Bolton, BL1 4AP, England

      IIF 29 IIF 30 IIF 31
    • 1a Fairways Office Park, Pittman Way, Fulwood, Preston, PR2 9LF, England

      IIF 34
    • 2, Nelson Court Business Centre, Ashton-on-ribble, Preston, PR2 2XP, England

      IIF 35
    • Cotton Court, Church Street, Preston, Lancashire, PR1 3BY, England

      IIF 36 IIF 37 IIF 38
    • Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 40
    • C/o Revolution Rti Limited, Suite 1, Heritage House, 9b Hoghton Street, Southport, Sefton, PR9 0TE

      IIF 41
  • Bahadur, Ismail
    British director born in July 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Suite 16, Saturn Business Centre, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 42
  • Mr Ismail Bahadur
    English born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cotton Court, Church Street, Preston, Lancashire, PR1 3BY, England

      IIF 43
  • Ismail Bahadur
    British born in July 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Suite 16, Saturn Business Centre, Challenge Way, Blackburn, BB1 5QB, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 27
  • 1
    BAHADVR CAPITAL LIMITED
    10330938
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-16 ~ dissolved
    IIF 24 - Director → ME
  • 2
    BAHADVR DEVELOPMENTS LTD
    - now 11539134
    BAHADVR GROUP HOLDINGS LTD
    - 2024-09-16 11539134 15960943
    26 Chorley New Road, Bolton, England
    Active Corporate (1 parent, 7 offsprings)
    Officer
    2018-08-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-08-28 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 3
    BAHADVR GROUP HOLDINGS LTD
    15960943 11539134
    26 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 4
    BAHADVR SYNERGY HOLDINGS LIMITED
    - now 11795941
    BAHADUR SYNERGY HOLDINGS LIMITED
    - 2019-01-31 11795941
    Synergy Property Group, Unit 8, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-01-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-01-29 ~ 2019-04-11
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CAPITAL LAND VENTURES LTD
    15004115
    26 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    2023-07-14 ~ now
    IIF 5 - Director → ME
  • 6
    COSMETIKA LTD
    - now 12143380
    COZMETIKA LTD
    - 2022-06-29 12143380
    SALADICIOUS LTD
    - 2022-05-12 12143380
    VUDU VAPE LTD
    - 2020-09-17 12143380
    F24f, Ptmc C/o Nwod Accountants, Marsh Lane, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2019-08-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 7
    EASYHOMES LTD
    06007460
    Derby House, Winckley Square, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-11-23 ~ dissolved
    IIF 26 - Director → ME
  • 8
    EATINOUT LTD
    13065666
    Suite F1, Old Docks House Watery Lane, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Person with significant control
    2020-12-06 ~ 2024-07-10
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 9
    GLOBAL LEISURE ENTERPRISES LIMITED - now
    KISSME UK LTD
    - 2004-06-29 04828721
    284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2003-07-10 ~ 2003-12-03
    IIF 14 - Director → ME
  • 10
    IV PATCH LTD
    14408788
    26 Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    MYMALL EUROPE LIMITED
    11319799
    C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Sefton
    Liquidation Corporate (1 parent)
    Officer
    2018-04-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-04-19 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 12
    MYMALL LTD
    10412511
    4385, 10412511: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2016-10-06 ~ dissolved
    IIF 25 - Director → ME
  • 13
    PROVIDENCE GATE ABERSOCH LIMITED
    13509493
    25 Chorley New Road, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-01-13 ~ 2023-03-16
    IIF 20 - Director → ME
  • 14
    PROVIDENCE GATE BRETHERTON LIMITED
    12917607
    Unit 7 Lockside Office Park, Riversway, Preston, England
    Active Corporate (7 parents)
    Officer
    2021-06-14 ~ 2024-01-22
    IIF 21 - Director → ME
  • 15
    PROVIDENCE GATE DEVELOPMENTS LIMITED
    12300534
    Unit 7 Lockside Office Park, Riversway, Preston, England
    Receiver Action Corporate (6 parents)
    Officer
    2021-04-01 ~ 2024-02-12
    IIF 12 - Director → ME
  • 16
    PROVIDENCE GATE GROUP HOLDINGS LIMITED
    12973727
    Unit 7 Lockside Office Park, Riversway, Preston, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2021-04-01 ~ 2023-03-16
    IIF 11 - Director → ME
  • 17
    PROVIDENCE GATE STALMINE LIMITED
    12841016
    Unit 7 Lockside Office Park, Riversway, Preston, England
    Active Corporate (4 parents)
    Officer
    2021-05-24 ~ 2023-03-16
    IIF 10 - Director → ME
  • 18
    SALADIN LIMITED
    11389844
    Saturn Centre, Suite 16, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-05-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    SALADISHY LIMITED
    - now 11468409
    SALAD CENTRAL LIMITED
    - 2021-10-22 11468409
    26 Chorley New Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    2018-07-17 ~ 2019-08-01
    IIF 1 - Director → ME
    2020-11-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-07-17 ~ 2019-08-01
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    2025-04-28 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 20
    SALADISHY MANCHESTER 1 LTD
    14328603
    Cotton Court, Church Street, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-08-31 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 21
    SOCIAL EYES MARKETING LTD
    - now 14410754
    REVIEW STARS LTD
    - 2023-07-11 14410754
    1a Fairways Office Park Pittman Way, Fulwood, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Right to appoint or remove directors OE
  • 22
    STEM TECH LTD
    14410582
    26 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 23
    SYNERGY GROUP MANAGEMENT LIMITED - now
    SYNERGY GEN LIMITED - 2022-10-03
    BAHADVR SYNERGY DEVELOPMENTS LIMITED
    - 2022-05-17 11996448
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, England
    Active Corporate (5 parents)
    Officer
    2019-05-15 ~ 2022-05-01
    IIF 16 - Director → ME
  • 24
    VIEWED VR LTD
    - now 11781076
    VYOOO LTD
    - 2024-07-18 11781076
    C/o Revolution Rti Ltd, Suite 1, Heritage House, 9b Hoghton Street, Southport, Sefton
    Liquidation Corporate (1 parent)
    Officer
    2019-01-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-01-22 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 25
    VYOOO TECHNOLOGIES LTD
    14844482
    26 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2023-05-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 26
    WIPCAR EUROPE LTD
    14848388
    26 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2023-05-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 27
    WIPCAR LTD
    12170506
    26 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    2019-08-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-05-20 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE

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.