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 Ahmed Ali

    Related profiles found in government register
  • Mr Ahmed Ali
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Citywide Property, Grove Business Centre, Great Horton Road, Bradford, West Yorkshire, BD7 1AX, England

      IIF 1
    • C/o Citywide Property Grove Business Centre, Great Horton Road, Bradford, BD7 1AT, United Kingdom

      IIF 2 IIF 3 IIF 4
    • C/o Citywide Property Grove Business Centre, Great Horton Road, Bradford, BD7 1AX, United Kingdom

      IIF 5
    • Gbc, Great Horton Road, Bradford, BD7 1AH, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Grove Business Centre, 41 Great Horton Road, Bradford, BD7 1AH, England

      IIF 9 IIF 10 IIF 11
    • Grove Business Centre, Great Horton Road, Bradford, BD7 1AH, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Grove Business Centre, Great Horton Road, Bradford, BD7 1AT, England

      IIF 17
    • Citywest Business Park, Building 3, Gelderd Road, Leeds, West Yorkshire, LS12 6LN, England

      IIF 18
    • Citywest Business Park, Building 3, Gelderd Road, Leeds, West Yorkshire, LS12 6LN, United Kingdom

      IIF 19
    • Sandway Business Centre, Shannon Street, Leeds, LS9 8SS, United Kingdom

      IIF 20
    • The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS, United Kingdom

      IIF 21
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Mr Ahmed Ali
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Bremner Close, Liverpool, L7 5QG, England

      IIF 23
  • Ali, Ahmed
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gbc, Great Horton Road, Bradford, West Yorkshire, BD7 1AH, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Grove Business Centre, 41 Great Horton Road, Bradford, West Yorkshire, BD7 1AH, England

      IIF 27 IIF 28 IIF 29
    • Grove Business Centre, Great Horton Road, Bradford, BD7 1AH, United Kingdom

      IIF 30
    • Grove Business Centre, Great Horton Road, Bradford, BD7 1AT, England

      IIF 31
    • Grove Business Centre, Great Horton Road, Bradford, West Yorkshire, BD7 1AH, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Citywest Business Park, Building 3, Gelderd Road, Leeds, West Yorkshire, LS12 6LN, United Kingdom

      IIF 35
    • Citywest Business Parl, Building 3, Gelderd Road, Leeds, LS12 6LN, England

      IIF 36
    • Sandway Business Centre, Shannon Street, Leeds, LS9 8SS, United Kingdom

      IIF 37
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Ali, Ahmed
    British ceo born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AB, England

      IIF 39
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Ali, Ahmed
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Citywide Property Grove Business Centre, Great Horton Road, Bradford, BD7 1AX, United Kingdom

      IIF 41
    • The Tannery, 91 Kirkstall Road, Kirkstall Road, Leeds, LS3 1HS, United Kingdom

      IIF 42
  • Ali, Ahmed
    British development director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove Business Centre, Great Horton Road, Bradford, West Yorkshire, BD7 1AH, United Kingdom

      IIF 43
  • Ali, Ahmed
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Windermere Road, Bradford, BD7 4RH, United Kingdom

      IIF 44
    • 6, Southbrook Terrace, Bradford, BD7 1AD, United Kingdom

      IIF 45
    • C/o Citywide Property Grove Business Centre, Great Horton Road, Bradford, BD7 1AT, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Ali, Ahmed
    British manager born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AB, United Kingdom

      IIF 49
    • 32, Ridge View Drive, Huddersfield, HD2 2EX, United Kingdom

      IIF 50
  • Ali, Ahmed
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Bremner Close, Liverpool, L7 5QG, United Kingdom

      IIF 51
  • Mr Ahmed Ali
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 60 Park Road, Wellingborough, NN8 4QE, United Kingdom

      IIF 52
  • Mr Ahmed Ali
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 100, Leeds Old Road, Bradford, BD3 8JF, England

      IIF 53
    • C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, OL1 1TE, England

      IIF 54
    • C/o Seftons, 135-143 Union Street, Oldham, Lancashire, OL1 1TE, United Kingdom

      IIF 55
  • Mr Ahmed Ali
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 56
    • 26, Penn Street, Halifax, HX1 5RR, England

      IIF 57
  • Ali, Ahmed
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 60 Park Road, Wellingborough, NN8 4QE, United Kingdom

      IIF 58
  • Ali, Ahmed
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 100, Leeds Old Road, Bradford, BD3 8JF, England

      IIF 59
    • C/o Seftons, 135-143 Union Street, Oldham, Lancashire, OL1 1TE, United Kingdom

      IIF 60
  • Ali, Ahmed
    British customer service born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Markazi Mosque, South Street, Dewsbury, WF12 9NG, England

      IIF 61
  • Ali, Ahmed
    British driver born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, OL1 1TE, England

      IIF 62
  • Mr Ahmed Ali
    Bangladeshi born in October 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat: 8/a, 7th Floor, House:31, Mollah Tower, Dhopapatti Road, Ward No: 13, New Chasara, Jamtola, Narayanganj, 1400, Bangladesh

      IIF 63
  • Ali, Ahmed
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 64
    • 26, Penn Street, Halifax, HX1 5RR, England

      IIF 65
  • Ali, Ahmed
    British company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 66
  • Mr Ahmed Salim
    Egyptian born in January 1994

    Resident in Egypt

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

      IIF 67
  • Mr Ahmed Salim
    Egyptian born in October 1994

    Resident in Egypt

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

      IIF 68
  • Mr. Ahmed Ali
    Bangladeshi born in October 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House-26, Block-d, Avenue-3, Section-11, Mirpur, Dhaka, Dhaka, 1216, Bangladesh

      IIF 69
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 70
  • Ali, Ahmed
    Egyptian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 55, Renishaw Avenue, Rotherham, S60 3LF, England

      IIF 71
  • Mr Ahmed Abdulrahman Ali
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 186, Dalton Road, Barrow-in-furness, LA14 1PR, England

      IIF 72
    • 10, High Street, Cleator Moor, CA25 5AH, United Kingdom

      IIF 73
    • 26, Bath Road, Melksham, SN12 6LP, England

      IIF 74
    • 1, Cropwell Road, Radcliffe-on-trent, Nottingham, NG12 2FJ, England

      IIF 75
    • 25, King Street, Ulverston, LA12 7DZ, England

      IIF 76 IIF 77
  • Ali, Ahmed Abdulrahman
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 186, Dalton Road, Barrow-in-furness, LA14 1PR, England

      IIF 78
    • 1, Cropwell Road, Radcliffe-on-trent, Nottingham, NG12 2FJ, England

      IIF 79
    • 25, King Street, Ulverston, LA12 7DZ, England

      IIF 80
  • Ali, Ahmed Abdulrahman
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, High Street, Cleator Moor, CA25 5AH, United Kingdom

      IIF 81
    • 26, Bath Road, Melksham, SN12 6LP, England

      IIF 82
    • 25, King Street, Ulverston, LA12 7DZ, England

      IIF 83
  • Mr Ahmed Abdulrahman Ali
    Iraqi born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Chester Street, Barrow-in-furness, LA14 4AL, England

      IIF 84
  • Mr Ahmed Abdulrahman Ali
    Iraqi born in October 2022

    Resident in England

    Registered addresses and corresponding companies
    • 238, Dalton Road, Barrow-in-furness, LA14 1PN, England

      IIF 85
  • Salim, Ahmed
    Egyptian born in January 1994

    Resident in Egypt

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

      IIF 86
  • Salim, Ahmed
    Egyptian director born in October 1994

    Resident in Egypt

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

      IIF 87
  • Ali, Ahmed
    Bangladeshi business born in October 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat: 8/a, 7th Floor, House:31, Mollah Tower, Dhopapatti Road, Ward No: 13, New Chasara, Jamtola, Narayanganj, 1400, Bangladesh

      IIF 88
  • Ali, Ahmed, Mr.
    Bangladeshi business born in October 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House-26, Block-d, Avenue-3, Section-11, Mirpur, Dhaka, Dhaka, 1216, Bangladesh

      IIF 89
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 90
  • Ali, Ahmed Abdulrahman
    Iraqi born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 238, Dalton Road, Barrow-in-furness, LA14 1PN, England

      IIF 91
  • Ali, Ahmed Abdulrahman
    Iraqi company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Chester Street, Barrow-in-furness, LA14 4AL, England

      IIF 92
  • Ali, Ahmed Abdulrahman
    Iraqi director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 238, Dalton Road, Barrow-in-furness, LA14 1PN, United Kingdom

      IIF 93
  • Ali, Ahmed

    Registered addresses and corresponding companies
    • Markazi Mosque, South Street, Dewsbury, WF12 9NG, England

      IIF 94
  • Salim, Ahmed

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

      IIF 95
  • Dr Ahmed Elbialy Abdulbari Ali
    Egyptian born in October 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Walter Road, Swansea, SA1 5NF, Wales

      IIF 96
  • Ismael, Mostafa Ahmed Ismael
    Egyptian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, London Lane, London, E8 3FU, England

      IIF 97
  • Ali, Ahmed Elbialy Abdulbari, Dr
    Egyptian born in October 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Walter Road, Swansea, SA1 5NF, Wales

      IIF 98
  • Dr Ahmed Gamil Abouelela Ibrahim
    Egyptian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 124, New Cross Street, Bradford, BD5 8BS, England

      IIF 99
  • Ibrahim, Ahmed Gamil Abouelela, Dr
    Egyptian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 124, New Cross Street, Bradford, BD5 8BS, England

      IIF 100
child relation
Offspring entities and appointments
Active 43
  • 1
    C/o Citywide Property Grove Business Centre, Great Horton Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-11 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-07-11 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    ALITHETRANSPORTER LTD - 2019-11-11
    C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    9,889 GBP2022-11-29
    Officer
    2019-11-04 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2019-11-04 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 3
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-06 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 4
    C/o Seftons, 135-143 Union Street, Oldham, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-27 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 5
    124 New Cross Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-02-27 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 6
    Citywide Property Grove Business Centre, Great Horton Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-27 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-02-27 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    Gbc, Great Horton Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    Grove Business Centre, Great Horton Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    Grove Business Centre, 41 Great Horton Road, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -88,250 GBP2025-02-28
    Officer
    2020-02-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-02-03 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 10
    14 Southbrook Terrace, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,130 GBP2024-09-30
    Officer
    2024-01-10 ~ now
    IIF 64 - Director → ME
  • 11
    C/o Citywide Property Grove Business Centre, Great Horton Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-07-09 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 12
    Grove Business Centre, Great Horton Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,610 GBP2024-05-31
    Officer
    2023-05-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 13
    Grove Business Centre, 41 Great Horton Road, Bradford, West Yorkshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-08-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 14
    CITYWIDE CAPITAL LTD - 2023-11-13
    MANOR ROW APARTMENTS BFD LIMITED - 2022-03-31
    Grove Business Centre, 41 Great Horton Road, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-01-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-01-30 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    Grove Business Centre, 41 Great Horton Road, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,348 GBP2024-05-31
    Officer
    2021-05-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-05-28 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    City West Business Park Building 3, Gelderd Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,450 GBP2024-01-31
    Officer
    2020-01-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-01-10 ~ now
    IIF 19 - Has significant influence or controlOE
  • 17
    Grove Business Centre, Great Horton Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,523 GBP2024-09-30
    Officer
    2016-02-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    1 Cropwell Road, Radcliffe-on-trent, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 19
    Markazi Mosque, South Street, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-25 ~ dissolved
    IIF 61 - Director → ME
    2016-01-25 ~ dissolved
    IIF 94 - Secretary → ME
  • 20
    Grove Business Centre, Great Horton Road, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-03-09 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    7 Walter Road, Swansea, Wales
    Active Corporate (4 parents)
    Officer
    2023-12-14 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    6 Southbrook Terrace, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-20 ~ dissolved
    IIF 49 - Director → ME
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-26 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 24
    ISTAMBUL BARBER ULVERSTON LTD
    Other registered number: 15436075
    25 King Street, Ulverston, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-29 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 25
    238 Dalton Road, Barrow-in-furness, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,300 GBP2024-09-30
    Officer
    2019-09-04 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 26
    ISTANBUL BARBER ULVERSTON LTD
    Other registered number: 14560808
    25 King Street, Ulverston, England
    Active Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 27
    CITYWIDE PROPERTY GROUP CLIENT ACC LTD - 2024-09-02
    Grove Business Centre, Great Horton Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 28
    C/o Citywide Property Grove Business Centre, Great Horton Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-11 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-07-11 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 29
    Grove Business Centre, Great Horton Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 30
    GATES OF HEAVEN LTD - 2019-01-15
    72 Orchard Hill, Little Billing, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,832 GBP2024-06-30
    Officer
    2018-07-26 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2018-07-26 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 31
    100 Leeds Old Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,205 GBP2024-04-30
    Officer
    2023-12-15 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-12-15 ~ now
    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
    IIF 53 - Right to appoint or remove directorsOE
  • 32
    Gbc, Great Horton Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    C/o Citywide Property Grove Business Centre, Great Horton Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2019-07-11 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 34
    180 Marsland Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    794 GBP2019-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 35
    12 Wheatley Lane, Halifax, England
    Active Corporate (1 parent)
    Officer
    2024-06-15 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 36
    10 High Street, Cleator Moor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-08 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 37
    6 Southbrook Terrace, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-27 ~ dissolved
    IIF 39 - Director → ME
  • 38
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-21 ~ dissolved
    IIF 87 - Director → ME
    2021-05-21 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    2021-05-21 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 39
    186 Dalton Road, Barrow-in-furness, England
    Active Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 40
    17 Chester Street, Barrow-in-furness, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -615 GBP2023-04-30
    Officer
    2022-04-05 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 41
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 42
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-07 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2022-07-07 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 43
    Gbc, Great Horton Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    25 Hallbank Drive, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-16 ~ 2015-11-01
    IIF 44 - Director → ME
  • 2
    8 London Lane Court, London Lane, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-31 ~ 2025-06-07
    IIF 97 - Director → ME
  • 3
    14 Southbrook Terrace, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,130 GBP2024-09-30
    Officer
    2023-03-16 ~ 2023-12-15
    IIF 66 - Director → ME
    Person with significant control
    2023-03-16 ~ 2023-12-15
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 4
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-07 ~ 2019-06-01
    IIF 50 - Director → ME
  • 5
    City West Business Park Building 3, Gelderd Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,450 GBP2024-01-31
    Officer
    2017-01-30 ~ 2019-05-06
    IIF 36 - Director → ME
    Person with significant control
    2017-01-30 ~ 2019-05-06
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    Grove Business Centre, Great Horton Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,523 GBP2024-09-30
    Officer
    2014-09-11 ~ 2016-03-31
    IIF 45 - Director → ME
  • 7
    55 Renishaw Avenue, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-03 ~ 2022-11-03
    IIF 71 - Director → ME
  • 8
    4a Smithdown Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-29 ~ 2018-11-29
    IIF 93 - Director → ME
  • 9
    21 Dunvedin Place, Hodge Lea, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2025-03-31
    Officer
    2023-03-01 ~ 2025-04-09
    IIF 43 - Director → ME
    Person with significant control
    2023-03-01 ~ 2025-04-09
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 10
    180 Marsland Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    794 GBP2019-06-30
    Officer
    2016-08-01 ~ 2018-01-01
    IIF 51 - Director → ME
  • 11
    21 Dunvedin Place, Hodge Lea, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    428,370 GBP2024-03-31
    Officer
    2019-01-18 ~ 2024-09-17
    IIF 42 - Director → ME
    Person with significant control
    2019-01-18 ~ 2024-09-17
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 12
    26 Bath Road, Melksham, England
    Active Corporate (1 parent)
    Officer
    2025-03-01 ~ 2025-08-04
    IIF 82 - Director → ME
    Person with significant control
    2025-03-01 ~ 2025-08-04
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.