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

Khurshid, Bilal Masood

    Related profiles found in government register
  • Khurshid, Bilal Masood

    Registered addresses and corresponding companies
    • icon of address Unit 1 Providence Mills, Thornton Street, Cleckheaton, BD19 5BT, United Kingdom

      IIF 1
    • icon of address 27, Manor Avenue, Dewsbury, WF12 9FB, United Kingdom

      IIF 2
    • icon of address 48a, Warren Street, Dewsbury, WF12 9LX, United Kingdom

      IIF 3
    • icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire, LS10 1DX

      IIF 4
  • Khurshid, Bilal
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengate Business Centre, 2 Greengate Street, First Floor, Oldham, OL4 1FN, England

      IIF 5
  • Khurshid, Bilal Masood
    British business person born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire, LS10 1DX

      IIF 6
  • Khurshid, Bilal Masood
    British businessman born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Providence Mills, Thornton Street, Cleckheaton, BD19 5BT, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 27, Manor Avenue, Dewsbury, WF12 9FB, United Kingdom

      IIF 10
    • icon of address 48a, Warren Street, Dewsbury, WF12 9LX, United Kingdom

      IIF 11
  • Khurshid, Bilal Masood
    British company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Mill Street East, Dewsbury, WF12 9BQ, England

      IIF 12
    • icon of address 66 Brewery Lane, Brewery Lane, Dewsbury, WF12 9HG, United Kingdom

      IIF 13
  • Khurshid, Bilal Masood
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Oxford Street, Batley, WF17 7PR, England

      IIF 14
    • icon of address Unit 2, Batley Shopping Centre, Alfreds Way, Batley, WF17 5DR, England

      IIF 15
    • icon of address 1b, Anchor Bridge Way, Dewsbury, WF12 9QS, England

      IIF 16
  • Khurshid, Bilal Masood
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Headfield Road, Dewsbury, WF12 9JQ, United Kingdom

      IIF 17 IIF 18
  • Khurshid, Bilal Masood
    British function organiser born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Headfield Road, Dewsbury, West Yorkshire, WF12 9JQ, England

      IIF 19
  • Khurshid, Bilal Masood
    British manager born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Headfield Road, Dewsbury, West Yorkshire, WF12 9JQ, England

      IIF 20
  • Khurshid, Bilal Masood
    British sales born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Headfield Road, Dewsbury, West Yorkshire, WF12 9JQ, England

      IIF 21
  • Mr Bilal Masood Khurshid
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Batley Shopping Centre, Alfreds Way, Batley, WF17 5DR, England

      IIF 22
    • icon of address Unit 1 Providence Mills, Thornton Street, Cleckheaton, BD19 5BT, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 27, Manor Avenue, Dewsbury, WF12 9FB, United Kingdom

      IIF 26
    • icon of address 2a, Mill Street East, Dewsbury, WF12 9BQ, England

      IIF 27
    • icon of address 48a, Warren Street, Dewsbury, WF12 9LX, United Kingdom

      IIF 28
    • icon of address 66 Brewery Lane, Brewery Lane, Dewsbury, WF12 9HG, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 6 Appleton Court, Calder Park, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 1b Anchor Bridge Way, Dewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,033 GBP2018-05-31
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 66 Brewery Lane Brewery Lane, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2a Mill Street East, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 111 Headfield Road, Dewsbury, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 40 Oxford Street, Batley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 48a Warren Street, Dewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2022-08-17 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    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
  • 8
    icon of address Unit 2 Batley Shopping Centre, Alfreds Way, Batley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1st Floor, 6 Appleton Court, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address 111 Headfield Road, Dewsbury, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address 111 Headfield Road, Dewsbury, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address Unit 1 Providence Mills, Thornton Street, Cleckheaton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -97,387 GBP2024-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 7 - Director → ME
    icon of calendar 2022-04-12 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    9,299 GBP2022-12-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 6 - Director → ME
    icon of calendar 2023-03-03 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Unit 1 Providence Mills, Thornton Street, Cleckheaton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 27 Manor Avenue, Dewsbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 10 - Director → ME
    icon of calendar 2023-01-11 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    EPANN LTD - 2016-01-11
    icon of address Greengate Business Centre 2 Greengate Street, First Floor, Oldham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2015-03-17 ~ 2016-01-11
    IIF 5 - Director → ME
  • 2
    icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    9,299 GBP2022-12-31
    Officer
    icon of calendar 2021-12-16 ~ 2023-03-02
    IIF 9 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.