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

Ismail, Sufyan

    Related profiles found in government register
  • Ismail, Sufyan
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110 Castle Street, Bolton, BL2 1JL

      IIF 1
  • Ismail, Sufyan
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110 Castle Street, Bolton, BL2 1JL

      IIF 2
    • icon of address Suite 3, Springfield Court, Summerfield Road, Bolton, BL3 2NT, England

      IIF 3
  • Ismail, Sufyan
    British investment adviser born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110 Castle Street, Bolton, BL2 1JL

      IIF 4
  • Ismail, Sufyan Gulam
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 119, North Mersey Business Centre, Woodward Road, Liverpool, Merseyside, L33 7UY, United Kingdom

      IIF 5
    • icon of address West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, WN8 9TG, England

      IIF 6
  • Ismail, Sufyan Gulam
    British entrepreneur born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 119, North Mersey Business Centre, Woodward Road, Liverpool, L33 7UY, United Kingdom

      IIF 7
  • Ismail, Sufyan Gulam
    British company director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield Hose, Springfield Court, Summerfield Road, Bolton, BL3 2NT, England

      IIF 8
  • Ismail, Sufyan
    British director born in September 1975

    Registered addresses and corresponding companies
    • icon of address 58 Chorley New Road, Bolton, BL1 4AP

      IIF 9
  • Mr Surfyan Ismail
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Springfield House, Summerfield Road, Bolton, BL3 2NT, United Kingdom

      IIF 10
  • Ismail, Sufyan Gulam
    British ceo born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holywell Park, Ashby Road, Loughborough, Leicestershire, LE11 3AQ, England

      IIF 11
  • Ismail, Sufyan Gulam
    British chief executive officer born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Springfield House, Springfield Court Summerfield Road, Bolton, BL3 2NT

      IIF 12
  • Ismail, Sufyan Gulam
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollybank, High Bank Lane, Lostock, Bolton, BL6 4DT, United Kingdom

      IIF 13
    • icon of address Springfield House, Springfield Court, Summerfield Road, Bolton, Lancashire, BL3 2NT

      IIF 14
    • icon of address Unit 3a Springfield Court, Summerfield Road, Bolton, BL6 4DT, United Kingdom

      IIF 15
    • icon of address Holly Bank High Bank Lane, Lostock, Boston, BL6 4DT

      IIF 16
    • icon of address Suite 6, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, West Lancashire, WN8 9TG, England

      IIF 17
  • Ismail, Sufyan Gulam
    British investment adviser born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollybank, High Bank Lane, Lostock, Bolton, BL6 4DT, United Kingdom

      IIF 18
  • Mr Sufyan Gulam Ismail
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 119, North Mersey Business Centre, Woodward Road, Liverpool, L33 7UY, United Kingdom

      IIF 19
    • icon of address Unit 119, North Mersey Business Centre, Woodward Road, Liverpool, Merseyside, L33 7UY, United Kingdom

      IIF 20
    • icon of address North Merseyside Business Centre, Woodward Road, Merseyside, L33 7UY, England

      IIF 21
    • icon of address Suite 6, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, West Lancashire, WN8 9TG, England

      IIF 22
  • Ismail, Sufyan
    British investment adviser

    Registered addresses and corresponding companies
  • Mr Sufyan Gulam Ismail
    British born in September 1975

    Registered addresses and corresponding companies
    • icon of address Hollybank, High Bank Lane, Lostock, Bolton, BL6 4DT, United Kingdom

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Baines & Ernst Corporate, Lloyds House, 18-22 Lloyd Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-18 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 47 Spyrou Kyprianou, 1st Floor, Mesa Geitonia, Limassol, Cyprus
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2019-03-18 ~ now
    IIF 26 - Has significant influence or controlOE
  • 3
    icon of address Springfield House Springfield Court Summerfield Road, Off Manchester Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Has significant influence or control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4th Floor St Brides Chambers, 8 Salisbury Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Unit 119 North Mersey Business Centre, Woodward Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ 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
  • 6
    icon of address 47 Spyrou Kyprianou Avenue, Floor 1, Mesa Geitonia, Cyprus
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2019-03-18 ~ now
    IIF 25 - Has significant influence or controlOE
  • 7
    icon of address Unit 119 North Mersey Business Centre, Woodward Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 8
    RICHMOND APARTMENTS RTM COMPANY LIMITED - 2016-05-12
    icon of address 6 D Hyde Park Mansions, Cabbell Street, London
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    110,813 GBP2016-12-31
    Officer
    icon of calendar 2014-04-22 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address Suite 6 West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, West Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,954 GBP2019-10-31
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address Baines & Ernst Corporate, Lloyds House, 18-22 Lloyd Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-17 ~ 2005-06-18
    IIF 4 - Director → ME
  • 2
    MANCHESTER MUSLIM HERITAGE CENTRE - 2005-08-31
    icon of address British Muslim Heritage Centre, College Road, Whalley Range, Manchester, Lancs
    Active Corporate (18 parents)
    Officer
    icon of calendar 2005-01-31 ~ 2006-07-24
    IIF 9 - Director → ME
  • 3
    icon of address No 1 Cochrane House Admirals Way, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-11 ~ 2014-02-26
    IIF 3 - Director → ME
    icon of calendar 2008-11-06 ~ 2010-12-01
    IIF 1 - Director → ME
  • 4
    icon of address West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,226,608 GBP2024-06-30
    Officer
    icon of calendar 2024-06-17 ~ 2025-01-29
    IIF 6 - Director → ME
    icon of calendar 2014-06-19 ~ 2016-03-04
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-22
    IIF 21 - Has significant influence or control OE
  • 5
    icon of address 109 Coleman Road, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-08 ~ 2010-02-19
    IIF 23 - Secretary → ME
  • 6
    ONE E GROUP LIMITED - 2015-03-13
    1ST ETHICAL GROUP LIMITED - 2008-01-09
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents, 28 offsprings)
    Equity (Company account)
    1,726,987 GBP2023-06-30
    Officer
    icon of calendar 2007-01-30 ~ 2014-10-31
    IIF 14 - Director → ME
  • 7
    1ST ETHICAL TAX CONSULTANCY LIMITED - 2006-06-13
    1 ST ETHICAL TAX CONSULTING LIMITED - 2008-01-28
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2014-10-31
    IIF 12 - Director → ME
  • 8
    HARVESTER CORPORATION LIMITED - 2005-03-15
    icon of address Barbican House, 26-34 Old Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-28 ~ 2009-10-20
    IIF 2 - Director → ME
  • 9
    TNP NO27 LIMITED - 2011-08-24
    icon of address Advanced Technology Innovation Centre, Loughborough University Science And Enterprise, Parks, 5 Oakwood Drive, Loughborough, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    136,794 GBP2024-03-31
    Officer
    icon of calendar 2011-09-27 ~ 2014-03-31
    IIF 11 - Director → ME
  • 10
    icon of address 110 Castle Street, Bolton, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-08 ~ 2010-02-19
    IIF 24 - Secretary → ME

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.