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 Mohammed Miskeen Zaman

    Related profiles found in government register
  • Mr Mohammed Miskeen Zaman
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 65, Toller Grove, Bradford, BD9 5NS, England

      IIF 1
    • 94-96, Toller Lane, Bradford, BD9 5DT, England

      IIF 2
  • Mr Mohammed Muksin Zaman
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 3
  • Mr Mohammed Khalil Zaman
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat A103, 20 Hertsmere Road, London, E14 4AZ, England

      IIF 4
  • Zaman, Mohammed Miskeen
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 94-96, Toller Lane, Bradford, BD9 5DT, England

      IIF 5
  • Zaman, Mohammed Miskeen
    British driving instructor born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 94-96, Toller Lane, Bradford, BD9 5DT, England

      IIF 6
  • Zaman, Mohammed Miskeen
    British sales director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 383-386, Leeds Road, Bradford, West Yorkshire, BD3 9LY, England

      IIF 7
  • Zaman, Mohammed Muksin
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21, The Lilacs, Guiseley, Leeds, LS20 9ER, England

      IIF 8
  • Zaman, Mohammed Muksin
    British driving instructor born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 65 Toller Grove, Heaton, Bradford, West Yorkshire, BD9 5NS

      IIF 9
  • Zaman, Mohammed Muksin
    British marketing officer born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Duckworth House, 94/96 Toller Lane, Bradford, West Yorkshire, BD9 5DT

      IIF 10
  • Mr Mohammed Nazam
    English born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Glenholme Road, Bradford, BD8 9DR, England

      IIF 11
  • Mr Mohammed Zaman
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 252, Toller Lane, Bradford, BD9 5BU, United Kingdom

      IIF 12
    • 252, Toller Lane, Bradford, BD95BU, United Kingdom

      IIF 13
    • 252, Toller Lane, Bradford, West Yorkshire, BD9 5BU, United Kingdom

      IIF 14
    • 148, Bradford Road, Menston, LS29 6ED, United Kingdom

      IIF 15
  • Mr Mohammed Zaman
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
    • 130, Old Street, London, EC1V 9BD, England

      IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 19
  • Zaman, Mohammed
    British consultant born in January 1974

    Resident in England

    Registered addresses and corresponding companies
  • Zaman, Mohammed
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6, 105 Mayes Road, London, N22 6UP, England

      IIF 23
  • Zaman, Mohammed Khalil
    British software engineer born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat A103, 20 Hertsmere Road, London, E14 4AZ, England

      IIF 24
  • Mr Mohammed Khalil Zaman
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T J I Associates, 114, Westbourne Road, Huddersfield, HD1 4LF, United Kingdom

      IIF 25
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Mr Mohammed Zaman
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Mr Mohammed Zaman
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shah & Co Accountants Ltd, 1st Floor, 228 Widdrington Road, Cashs Business Centre, Coventry, West Midlands, CV1 4PB, United Kingdom

      IIF 29
  • Mr Mohammed Zaman
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Wadsworth Fold, Lindley, Huddersfield, HD33NB, United Kingdom

      IIF 30
  • Mr Mohammed Nazam
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Mr Mohammed Nazam
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Northgate, Dewsbury, WF13 1DT, England

      IIF 32
  • Mr Mohammad Nazam
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 A, Northgate, Dewsbury, WF13 1DT, United Kingdom

      IIF 33
  • Mr Mohammed Alam
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Clarendon Court, Manningham, Bradford, BD8 7RB, United Kingdom

      IIF 34
  • Nazam, Mohammed
    English managing director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Glenholme Road, Bradford, BD8 9DR, England

      IIF 35
  • Zaman, Mohammed Muksin
    British

    Registered addresses and corresponding companies
    • 65 Toller Grove, Heaton, Bradford, West Yorkshire, BD9 5NS

      IIF 36
  • Mr Ahmed Elsaka
    Egyptian born in December 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Zaman, Mohammed Miskeen

    Registered addresses and corresponding companies
    • Duckworth House, 94/96 Toller Lane, Bradford, West Yorkshire, BD9 5DT

      IIF 40
  • Zaman, Mohammed
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Bradford Road, Menston, LS29 6ED, United Kingdom

      IIF 41
  • Zaman, Mohammed
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 252, Toller Lane, Bradford, BD9 5BU, United Kingdom

      IIF 42
    • 252, Toller Lane, Bradford, West Yorkshire, BD9 5BU, United Kingdom

      IIF 43 IIF 44
  • Nazam, Mohammed
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Cliffe Street, Keighley, West Yorkshire, BD21 2ET, United Kingdom

      IIF 45
  • Zaman, Mohammed
    British comms advisor born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 46
  • Zaman, Mohammed
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 47
  • Zaman, Mohammed
    British pr consultant born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
  • Zaman, Mohammed
    British wealth manager born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Zaman, Mohammed Khalil
    British director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 52
  • Zaman, Mohammed Khalil
    British software engineer born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T J I Associates, 114, Westbourne Road, Huddersfield, West Yorkshire, HD1 4LF, United Kingdom

      IIF 53
  • Alam, Mohammed
    British student born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Clarendon Court, Manningham, Bradford, BD8 7RB, United Kingdom

      IIF 54
  • Ismail, Mohammed Hazem Mohammed
    Egyptian director born in December 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
  • Nazam, Mohammed
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Northgate, Dewsbury, WF13 1DT, England

      IIF 56
  • Zaman, Mohammed
    British unemployed born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 57
  • Zaman, Mohammed
    British director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shah & Co Accountants Ltd, 1st Floor, 228 Widdrington Road, Cashs Business Centre, Coventry, West Midlands, CV1 4PB, United Kingdom

      IIF 58
  • Mohammed Hazem Mohammed Ismail
    Egyptian born in December 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
  • Nazam, Mohammad
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 A, Northgate, Dewsbury, West Yorkshire, WF13 1DT, United Kingdom

      IIF 60
  • Zaman, Mohammed
    British co-founder born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Wadsworth Fold, Lindley, Huddersfield, HD3 3NB, United Kingdom

      IIF 61
  • Alam, Mohammed

    Registered addresses and corresponding companies
    • 25, Clarendon Court, Manningham, Bradford, BD8 7RB, United Kingdom

      IIF 62
  • Elsaka, Ahmed
    Egyptian director born in December 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63 IIF 64 IIF 65
  • Zaman, Mohammed

    Registered addresses and corresponding companies
    • 252, Toller Lane, Bradford, BD9 5BU, United Kingdom

      IIF 66
    • 94-96, Toller Lane, Bradford, BD9 5DT, England

      IIF 67
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 68 IIF 69
    • 130, Old Street, London, EC1V 9BD, England

      IIF 70 IIF 71
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 72
    • Suite 6, 105 Mayes Road, London, N22 6UP, England

      IIF 73
    • Suite 6, 105 Mayes Road, London, N22 6UP, United Kingdom

      IIF 74 IIF 75 IIF 76
  • Abdelaziz Elsaka, Ahmed Mohamed Abdelmeguid

    Registered addresses and corresponding companies
  • Abdelmeguid Abdelaziz Elsaka, Ahmed Mohamed

    Registered addresses and corresponding companies
    • Ahmed Mohamed Abdelmeguid Abdelaziz Elsaka, Street 9 Ezbiet Skiena, Alawaied, Alexandria, 21938, Egypt

      IIF 83
  • Elsaka, Ahmed

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 84 IIF 85 IIF 86
  • Mr Ahmed Mohamed Abdelmeguid Abdelaziz Elsaka
    Egyptian born in December 1996

    Resident in Egypt

    Registered addresses and corresponding companies
  • Abdelaziz Elsaka, Ahmed Mohamed Abdelmeguid
    Egyptian director born in December 1996

    Resident in Egypt

    Registered addresses and corresponding companies
  • Abdelmeguid Abdelaziz Elsaka, Ahmed Mohamed
    Egyptian director born in December 1996

    Resident in Egypt

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 44
  • 1
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-30 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2020-10-30 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 2
    252 Toller Lane, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-21 ~ dissolved
    IIF 42 - Director → ME
    2023-06-21 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2023-06-21 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    14 Wadsworth Fold, Lindley, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-06 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2021-07-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-30 ~ dissolved
    IIF 106 - Director → ME
    2020-12-30 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-04 ~ dissolved
    IIF 98 - Director → ME
    2022-11-04 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 6
    4385, 13112245: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF 99 - Director → ME
    2021-01-05 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 7
    25 Clarendon Court, Manningham, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2018-01-22 ~ dissolved
    IIF 54 - Director → ME
    2018-01-22 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    71-75 Shelton Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-22 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-09-22 ~ now
    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
  • 9
    Suite 6 105 Mayes Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2011-09-12 ~ dissolved
    IIF 20 - Director → ME
    2011-09-12 ~ dissolved
    IIF 74 - Secretary → ME
  • 10
    Suite 6 105 Mayes Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-03 ~ dissolved
    IIF 23 - Director → ME
    2014-09-03 ~ dissolved
    IIF 73 - Secretary → ME
  • 11
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 50 - Director → ME
    2016-05-24 ~ dissolved
    IIF 71 - Secretary → ME
  • 12
    COCO LAB LIMITED - 2024-03-30
    26 Northgate, Dewsbury, England
    Active Corporate (1 parent)
    Officer
    2023-11-02 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    21 The Lilacs, Guiseley, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-30 ~ dissolved
    IIF 8 - Director → ME
  • 14
    94-96 Toller Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    8 Ivegate, Yeadon, Leeds, England
    Active Corporate (2 parents)
    Officer
    2006-10-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-05-18 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    4385, 14045812 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-04-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 17
    Duckworth House, 94/96 Toller Lane, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-06-25 ~ dissolved
    IIF 10 - Director → ME
    2012-06-25 ~ dissolved
    IIF 40 - Secretary → ME
  • 18
    Flat A103 20 Hertsmere Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 19
    94-96 Toller Lane, Bradford
    Dissolved Corporate (1 parent)
    Officer
    2014-06-09 ~ dissolved
    IIF 5 - Director → ME
    2014-06-09 ~ dissolved
    IIF 67 - Secretary → ME
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 48 - Director → ME
    2025-01-08 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 21
    26 A Northgate, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-02 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 22
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 64 - Director → ME
    2024-11-25 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 23
    252 Toller Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-12 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 24
    252 Toller Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 102 - Director → ME
    2025-02-25 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 26
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-29 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 27
    3 Glenholme Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    250 GBP2023-11-30
    Officer
    2020-12-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 11 - Has significant influence or controlOE
  • 28
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-26 ~ dissolved
    IIF 49 - Director → ME
    2018-02-26 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 30
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 31
    T J I Associates, 114, Westbourne Road, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-06 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Suite 6 105 Mayes Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2011-12-06 ~ dissolved
    IIF 22 - Director → ME
    2011-12-06 ~ dissolved
    IIF 75 - Secretary → ME
  • 33
    Suite 6 105 Mayes Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2011-12-12 ~ dissolved
    IIF 21 - Director → ME
    2011-12-12 ~ dissolved
    IIF 76 - Secretary → ME
  • 34
    4385, 13120017: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-01-07 ~ dissolved
    IIF 101 - Director → ME
    2021-01-07 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    2021-01-07 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 35
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-16 ~ dissolved
    IIF 100 - Director → ME
    2022-03-16 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 36
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-30 ~ dissolved
    IIF 97 - Director → ME
    2023-08-30 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 37
    148 Bradford Road, Menston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 65 - Director → ME
    2024-11-25 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 39
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 63 - Director → ME
    2024-11-25 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 40
    Shah & Co Accountants Ltd, 1st Floor, 228 Widdrington Road, Cashs Business Centre, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 41
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-09 ~ dissolved
    IIF 46 - Director → ME
    2021-12-09 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
  • 42
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-29 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 43
    61 Cliffe Street, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-08 ~ dissolved
    IIF 45 - Director → ME
  • 44
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-04 ~ dissolved
    IIF 57 - Director → ME
    2023-10-04 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    383-386 Leeds Road, Bradford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,676 GBP2018-06-30
    Officer
    2017-05-02 ~ 2017-11-07
    IIF 7 - Director → ME
    Person with significant control
    2017-10-20 ~ 2017-11-07
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-08-19 ~ 2022-02-12
    IIF 51 - Director → ME
  • 3
    61 Cliffe Street, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-08-08 ~ 2022-08-13
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 4
    56 High Street, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    405,617 GBP2023-08-31
    Officer
    2006-11-27 ~ 2021-02-09
    IIF 36 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.