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

Akhtar, Nadeem

    Related profiles found in government register
  • Akhtar, Nadeem
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Bowling Hall Road, Bradford, BD4 7LN, United Kingdom

      IIF 1
    • icon of address 75, Bowling Hall Road, Bradford, West Yorkshire, BD4 7LN, United Kingdom

      IIF 2
    • icon of address 77, Bowling Hall Road, Bradford, BD4 7LN, England

      IIF 3
    • icon of address 77 Bowling Hall Road, Bradford, BD4 7LN, United Kingdom

      IIF 4
    • icon of address 65, High Street, Bentley, Doncaster, South Yorkshire, DN5 0AA, United Kingdom

      IIF 5
    • icon of address Dsi Business Recovery, Ashfield House, Illingworth St, Ossett, WF5 8AL

      IIF 6
    • icon of address 51a, Main Street, Cross Hills, Keighley, West Yorkshire, BD20 8TT, United Kingdom

      IIF 7
    • icon of address 61a, Cavendish Street, Keighley, West Yorkshire, BD21 3RB, United Kingdom

      IIF 8
    • icon of address 143 - 145 Main Street, Garforth, Leeds, LS25 1AF, United Kingdom

      IIF 9
    • icon of address 143-145, Main Street, Garforth, Leeds, West Yorkshire, LS25 1AF, United Kingdom

      IIF 10
    • icon of address 210 Selby Road, Leeds, LS15 0LF, England

      IIF 11
    • icon of address 210, Selby Road, Leeds, West Yorkshire, LS15 0LF, United Kingdom

      IIF 12
    • icon of address Dsi Business Recovery, Ashfield House, Illingworth Street, Ossett, WF5 8AL

      IIF 13
    • icon of address 25, Kirkgate, Wakefield, WF1 1HS, United Kingdom

      IIF 14
    • icon of address 26, Northgate, Wakefield, West Yorkshire, WF1 3AA, United Kingdom

      IIF 15
    • icon of address 23, Gillygate, York, North Yorkshire, YO31 7EA, United Kingdom

      IIF 16
  • Akhtar, Nadeem
    British manager born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Bowling Hall Road, Bradford, BD4 7LN, United Kingdom

      IIF 17
  • Akhtar, Nadeem
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 692, High Road Leyton, London, E10 6JP, England

      IIF 18
  • Akhtar, Nadeem
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202, Kingsland Road, London, E2 8EB, England

      IIF 19
  • Akhtar, Nadeem
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chak Gardens, Bradford, BD9 6SB, England

      IIF 20
  • Akhtar, Nadeem
    British managing director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chak Gardens, Bradford, West Yorkshire, BD9 6SB, United Kingdom

      IIF 21
    • icon of address Unit 3, Hardaker Street, Bradford, BD8 8EP, England

      IIF 22
  • Akhtar, Nadeem
    Belgian company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Birkdale Street, Manchester, M8 9LU, England

      IIF 23
  • Akhtar, Nadeem
    Belgian director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Bow Street, Middlesbrough, TS1 4BT, England

      IIF 24
  • Akhtar, Nadeem
    born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chak Gardens, Cottingley Cliffe Road, Bradford, West Yorkshire, BD9 6SB, England

      IIF 25
    • icon of address 217, Keighley Road, Bradford, BD9 4JR, England

      IIF 26
    • icon of address 217 Keighley Road, Frizing Hall, Bradford, BD9 4JR, United Kingdom

      IIF 27
    • icon of address 27, Grasleigh Avenue, Bradford, West Yorkshire, BD15 9AR

      IIF 28
    • icon of address 798, Chesterfield Road, Woodseat, Sheffield, South Yorkshire, S8 0SF

      IIF 29
    • icon of address 6, Northgate, Baildon, Shipley, BD17 6JX, England

      IIF 30
  • Akhtar, Nadeem
    Indian director born in January 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 14/2e Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 31
    • icon of address 14/2e Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 32
  • Akhtar, Nadeem
    Pakistani director born in January 1980

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address 121, Milkstone Road, Rochdale, OL11 1NU, England

      IIF 33
  • Mr Nadeem Akhtar
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Bowling Hall Road, Bradford, BD4 7LN, United Kingdom

      IIF 34 IIF 35
    • icon of address 77, Bowling Hall Road, Bradford, BD4 7LN, England

      IIF 36
    • icon of address 77 Bowling Hall Road, Bradford, BD4 7LN, United Kingdom

      IIF 37
    • icon of address 65, High Street, Bentley, Doncaster, DN5 0AA, United Kingdom

      IIF 38
    • icon of address Dsi Business Recovery, Ashfield House, Illingworth St, Ossett, WF5 8AL

      IIF 39
    • icon of address 51a, Main Street, Cross Hills, Keighley, BD20 8TT, United Kingdom

      IIF 40
    • icon of address 61a, Cavendish Street, Keighley, BD21 3RB, United Kingdom

      IIF 41
    • icon of address 143 - 145 Main Street, Garforth, Leeds, LS25 1AF, United Kingdom

      IIF 42
    • icon of address 143-145, Main Street, Garforth, Leeds, LS25 1AF, United Kingdom

      IIF 43
    • icon of address 210 Selby Road, Leeds, LS15 0LF, England

      IIF 44
    • icon of address 210, Selby Road, Leeds, LS15 0LF, United Kingdom

      IIF 45
    • icon of address Dsi Business Recovery, Ashfield House, Illingworth Street, Ossett, WF5 8AL

      IIF 46
    • icon of address 25, Kirkgate, Wakefield, WF1 1HS, United Kingdom

      IIF 47
    • icon of address 26, Northgate, Wakefield, WF1 3AA, United Kingdom

      IIF 48
    • icon of address 23, Gillygate, York, YO31 7EA, United Kingdom

      IIF 49
  • Mr Nadeem Akhtar
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 692, High Road Leyton, London, E10 6JP, England

      IIF 50
  • Mr Nadeem Akhtar
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address M R Insolvency, Suit One Peel Mill, Commercial Street, Morley, LS27 8AG

      IIF 51
  • Nadeem Akhtar
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217 Keighley Road, Frizing Hall, Bradford, BD9 4JR, United Kingdom

      IIF 52
  • Mr Nadeem Akhtar
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Christchurch Road, Ilford, IG1 4QY, England

      IIF 53
  • Mr Nadeem Akhtar
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chak Gardens, Bradford, BD9 6SB, England

      IIF 54
    • icon of address 2, Chak Gardens, Bradford, West Yorkshire, BD9 6SB, United Kingdom

      IIF 55
    • icon of address Unit 3, Hardaker Street, Bradford, BD8 8EP, England

      IIF 56
    • icon of address 6, Northgate, Baildon, Shipley, BD17 6JX, England

      IIF 57
  • Akhtar, Nadeem
    Pakistani company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1/r, 44 Main Street, Dundee, DD3 7HN, United Kingdom

      IIF 58
  • Mr Nadeem Akhtar
    Belgian born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Bow Street, Middlesbrough, TS1 4BT, England

      IIF 59
  • Mr Nadeem Akhtar
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Milkstone Road, Rochdale, OL11 1NU, England

      IIF 60
  • Mr Nadeem Akhtar
    Pakistani born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Ivy Road, London, NW2 6SX, England

      IIF 61
  • Mr Nadeem Akhtar
    Pakistani born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1124, London Road, London, SW16 4DT

      IIF 62
  • Mr Nadeem Akhtar
    Indian born in January 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 14/2e Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 63 IIF 64
  • Mr Nadeem Akhtar
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Clarke Road, Bletchley, Milton Keynes, MK1 1LG, England

      IIF 65
  • Mr Nadeem Akhtar
    Pakistani born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1/r, 44 Main Street, Dundee, DD3 7HN, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 1124 London Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,226 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 60 - 62 Paley Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 36 Bow Street, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-04-15 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 14/2e Docklands Business Centre 10-16 Tiller Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 5
    NORTH COUNTY LIMITED - 2025-05-13
    icon of address 14/2e Docklands Business Centre 10-16 Tiller Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 6
    icon of address Dsi Business Recovery, Ashfield House, Illingworth St, Ossett
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,984 GBP2017-01-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 25 Kirkgate, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address M R Insolvency Suit One Peel Mill, Commercial Street, Morley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,778 GBP2020-06-30
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 3 Hardaker Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1/r 44 Main Street, Dundee, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 6 Northgate, Baildon, Shipley, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    17,531 GBP2024-07-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 57 - Has significant influence or controlOE
  • 12
    icon of address C/o Conselia Limited, Dalton House 1 Hawksworth Street, Ilkley
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 26 - LLP Designated Member → ME
  • 13
    icon of address C/o Live Recoveries Limited, 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 25 - LLP Designated Member → ME
  • 14
    icon of address 217 Keighley Road, Frizinghall, Bradford, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 15
    icon of address 692 High Road Leyton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 121 Milkstone Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,804 GBP2025-02-28
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2 Chak Gardens, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 18
    icon of address Suite 37/38 Marshall House, 124 Middleton Road, Morden, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -30,427 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 53 - Has significant influence or controlOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    SS DISTO LTD - 2023-04-03
    icon of address 77 Bowling Hall Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    IIF 36 - Has significant influence or control as a member of a firmOE
    IIF 36 - Has significant influence or controlOE
  • 20
    icon of address 49 Karswoodworks, R/o 49/51 Broughton Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,544 GBP2016-04-30
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 23 - Director → ME
  • 21
    VAPE & CBD DISPENSARY LTD - 2019-09-27
    icon of address Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 22
    icon of address 51a Main Street, Cross Hills, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    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
  • 23
    icon of address 65 High Street, Bentley, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 61a Cavendish Street, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    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
  • 25
    icon of address 26 Northgate, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 23 Gillygate, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 143-145 Main Street, Garforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    722 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 28
    icon of address First Floor, Capital House 7 Sheepscar Court, Northside Business Park, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 210 Selby Road, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 143 - 145 Main Street Garforth, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,101 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 2 Chak Gardens, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    878 GBP2023-01-31
    Officer
    icon of calendar 2019-01-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address 77 Bowling Hall Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 1124 London Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,226 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-07-04 ~ 2022-09-05
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Unit 3 Clarke Road, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    953 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-03-18 ~ 2020-08-01
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 70 Quarry Hill, Horbury, Wakefield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-16 ~ 2025-05-06
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ 2025-05-06
    IIF 52 - Has significant influence or control OE
  • 4
    icon of address 27 Grasleigh Avenue, Allerton, Bradford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    332,539 GBP2024-07-31
    Officer
    icon of calendar 2011-06-08 ~ 2025-02-17
    IIF 28 - LLP Designated Member → ME
  • 5
    icon of address Suite 37/38 Marshall House, 124 Middleton Road, Morden, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -30,427 GBP2024-07-31
    Officer
    icon of calendar 2011-07-11 ~ 2025-01-02
    IIF 19 - Director → ME
  • 6
    icon of address M R Insolvency Suite One Peel Mill, Commercial Street, Morley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,488 GBP2020-11-30
    Officer
    icon of calendar 2019-11-04 ~ 2021-10-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-10-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.