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

Mr Batash Karim

    Related profiles found in government register
  • Mr Batash Karim
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Edmund Street, Bradford, BD5 0BH, England

      IIF 1 IIF 2
    • icon of address 1, Edmund Street, Bradford, BD5 0BH, United Kingdom

      IIF 3 IIF 4
    • icon of address 1, Edmund Street, Bradford, West Yorkshire, BD5 0BH

      IIF 5
    • icon of address 14, Southbrook Terrace, Bradford, BD7 1AD, United Kingdom

      IIF 6
    • icon of address 20, Gordon Street, Keighley, BD21 2PS, United Kingdom

      IIF 7
    • icon of address Brentroyd, Glenlyon Drive, Keighley, BD20 6LL, United Kingdom

      IIF 8
    • icon of address Unit 2, Hanover Street, Keighley, West Yorkshire, BD21 3QJ, England

      IIF 9
  • Karim, Batash
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Edmund Street, Bradford, BD5 0BH, United Kingdom

      IIF 10
    • icon of address 14, Southbrook Terrace, Bradford, BD7 1AD, United Kingdom

      IIF 11
  • Karim, Batash
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Edmund Street, Bradford, West Yorkshire, BD5 0BH

      IIF 12
  • Karim, Batash
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Edmund Street, Bradford, BD5 0BH, England

      IIF 13
    • icon of address 1, Edmund Street, Bradford, BD5 0BH, United Kingdom

      IIF 14
    • icon of address 20, Gordon Street, Keighley, BD21 2PS, United Kingdom

      IIF 15
    • icon of address Brentroyd, Glenlyon Drive, Keighley, West Yorkshire, BD20 6LL, United Kingdom

      IIF 16
    • icon of address Unit 2, Hanover Street, Keighley, West Yorkshire, BD21 3QJ, England

      IIF 17
    • icon of address C/o Victoria Carpets Ltd, Worcester Road, Kidderminster, DY10 1JR, England

      IIF 18
  • Karim, Batash
    British self employed born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Gordon Street, Keighley, West Yorkshire, BD21 2PS

      IIF 19
  • Mr Batash Karim
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Halifax Road, Cross Roads, Keighley, BD22 9DH, England

      IIF 20
    • icon of address C/o Walkers Accountants Ltd, Aireside House, Royd Ings Avenue, Keighley, BD21 4BZ, England

      IIF 21
    • icon of address Unit 4 , Aireside Business Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BG, England

      IIF 22
  • Karim, Batash
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Gordon Street, Keighley, BD21 2PS, United Kingdom

      IIF 23 IIF 24
  • Karim, Batash
    born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Edmund Street, Bradford, BD5 0BH, England

      IIF 25
  • Mr Karim Batash
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Victoria Carpets Ltd, Worcester Road, Kidderminster, DY10 1JR, England

      IIF 26
  • Karim, Batash
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Banks Lane, Riddlesden, Keighley, BD20 5PQ, England

      IIF 27
    • icon of address C/o Walkers Accountants Ltd, Aireside House, Royd Ings Avenue, Keighley, BD21 4BZ, England

      IIF 28
    • icon of address Unit 4 , Aireside Business Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BG, England

      IIF 29
  • Karim, Batash
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Walkers Accountants Ltd Aireside House, Royd Ings Avenue, Keighley, BD21 4BZ, England

      IIF 30
  • Karim, Batash
    born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1 And 2 Airedale Business Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BY, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Unit 4 , Aireside Business Park, Royd Ings Avenue, Keighley, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 2
    EZI FLOOR TRADING LLP - 2016-10-04
    icon of address Mca, 1 Edmund Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-20 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 3
    EZI FLOOR LIMITED - 2016-10-03
    icon of address Mca, 1 Edmund Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 4
    icon of address 1 Edmund Street, Bradford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2023-02-28
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    UK FOAM BONDING LTD - 2015-09-08
    icon of address 1 Edmund Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Edmund Street, Bradford, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,380 GBP2024-10-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Walkers Accountants Ltd Aireside House, Royd Ings Avenue, Keighley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-06-28 ~ dissolved
    IIF 30 - Director → ME
  • 8
    CARPET LINE DIRECT LIMITED - 2020-11-30
    MELROSE CARPETS LIMITED - 1996-04-12
    icon of address C/o Walkers Accountants Ltd Aireside House, Royd Ings Avenue, Keighley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -6,323,220 GBP2024-03-30
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 21 - Has significant influence or controlOE
  • 9
    icon of address Unit 2 Hanover Street, Keighley, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,930,225 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 10
    icon of address Unit 4 Royd Ings Avenue, Keighley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    BROOMCO (3566) LIMITED - 2004-11-24
    icon of address Pff Packaging Limited, Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2007-06-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 14 Southbrook Terrace, Bradford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    657 GBP2024-06-30
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    EZI FLOOR TRADING LLP - 2016-10-04
    icon of address Mca, 1 Edmund Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ 2014-12-15
    IIF 31 - LLP Member → ME
  • 2
    EZI FLOOR LIMITED - 2016-10-03
    icon of address Mca, 1 Edmund Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2006-06-19 ~ 2010-11-01
    IIF 19 - Director → ME
  • 3
    icon of address C/o Walkers Accountants Ltd Aireside House, Royd Ings Avenue, Keighley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-12-01 ~ 2021-01-26
    IIF 18 - Director → ME
    icon of calendar 2012-03-12 ~ 2012-12-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-26
    IIF 26 - Has significant influence or control OE
  • 4
    icon of address Unit 2 Hanover Street, Keighley, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,930,225 GBP2024-03-31
    Officer
    icon of calendar 2012-03-12 ~ 2012-12-12
    IIF 23 - Director → ME
    icon of calendar 2012-12-12 ~ 2025-06-02
    IIF 17 - Director → ME
  • 5
    icon of address 5 Westleigh Avenue, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2019-02-07 ~ 2020-05-13
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ 2020-02-28
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 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.