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

Malik, Sheraz Mohammed

    Related profiles found in government register
  • Malik, Sheraz Mohammed
    British administrator born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY, England

      IIF 1
  • Malik, Sheraz Mohammed
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakwood Court, City Road, Bradford, BD8 8JY, England

      IIF 2
    • icon of address Oakwood Court, City Road, Bradford, BD8 8JY, United Kingdom

      IIF 3
    • icon of address Crown House, 94 Armley Road, Leeds, LS12 2EJ, England

      IIF 4
  • Malik, Sheraz Mohammed
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Baslow Grove, Bradford, BD9 5JA, United Kingdom

      IIF 5
    • icon of address 23, Baslow Grove, Bradford, West Yorkshire, BD9 5JA, United Kingdom

      IIF 6
    • icon of address Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY

      IIF 7
    • icon of address Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY, England

      IIF 8
    • icon of address Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY, United Kingdom

      IIF 9 IIF 10
    • icon of address Crown House, 94 Armley Road, Leeds, LS12 2EJ, England

      IIF 11 IIF 12
  • Malik, Sheraz Mohammed
    British marketing born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Baslow Grove, Heaton, Bradford, West Yorkshire, BD9 5JA

      IIF 13
  • Ali, Mohammed
    British phone store manager born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Mulberry Road, Coventry, CV6 7HY, United Kingdom

      IIF 14
  • Malik, Sheraz Mohammed
    British business executive born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakwood Court, City Road, Bradford, BD8 8JY, England

      IIF 15
  • Mr Sheraz Mohammed Malik
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Baslow Grove, Bradford, West Yorkshire, BD9 5JA, United Kingdom

      IIF 16
  • Malik, Nasser
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakwood Court, City Road, Bradford, BD8 8JY, United Kingdom

      IIF 17
  • Ali, Mohammed Suleman
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4-5 Lambourne House, Bridge Cross Road, Burntwood, WS7 2BX, England

      IIF 18
  • Ali, Mohammed Suleman
    British restaurateur born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, CH4 9PX, United Kingdom

      IIF 19
  • Malik, Nasser Mohammed
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Baslow Grove, Bradford, West Yorkshire, BD9 5JA

      IIF 20 IIF 21 IIF 22
    • icon of address Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Oakwood Court, Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY, United Kingdom

      IIF 26
  • Malik, Nasser Mohammed
    British customer and credit director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Gregory St, Hyde, Cheshire, SK14 4TH, England

      IIF 27
  • Malik, Nasser Mohammed
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY, United Kingdom

      IIF 28
  • Malik, Nasser Mohammed
    British financial director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Baslow Grove, Bradford, West Yorkshire, BD9 5JA

      IIF 29
    • icon of address Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY

      IIF 30
  • Malik, Sheraz
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, 94 Armley Road, Leeds, LS12 2EJ, England

      IIF 31
  • Ali, Mohammed
    British contractor born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Holker Street, Keighley, West Yorkshire, BD21 3AP, England

      IIF 32
  • Ali, Mohammed
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Spencer Street, Keighley, BD21 2BS, United Kingdom

      IIF 33
  • Mr Sheraz Mohammed Malik
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakwood Court, City Road, Bradford, BD8 8JY, England

      IIF 34
    • icon of address Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY

      IIF 35
    • icon of address 6, Low Wath Road, Pateley Bridge, Harrogate, HG3 5HL, United Kingdom

      IIF 36
    • icon of address Crown House, 94 Armley Road, Leeds, LS12 2EJ, England

      IIF 37
    • icon of address Suite 4b, Crown House, 94 Armley Road, Leeds, LS12 2EJ, England

      IIF 38
  • Ali, Mohammed
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150a, Preston Old Road, Blackpool, FY3 9QP, England

      IIF 39
    • icon of address Oakwood Court, City Road, Bradford, BD8 8JY, United Kingdom

      IIF 40
    • icon of address 192, King Road, Chorlton, Manchester, M21 0XX, England

      IIF 41
  • Ali, Mohammed
    British head teacher born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Otley Road, Shipley, BD18 3SA, England

      IIF 42
  • Ali, Mohammed
    British manager born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 469, Manchester Road, Lostock Gralam, Northwich, Cheshire, CW9 7QB, United Kingdom

      IIF 43
  • Ali, Mohammed
    British minister born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, North Street, Keighley, West Yorkshire, BD21 3AU, England

      IIF 44
  • Ali, Mohammed
    British teacher born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133 North Street, Keighley, BD21 3AU, England

      IIF 45
  • Mr Mohammed Suleman Ali
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4-5 Lambourne House, Bridge Cross Road, Burntwood, WS7 2BX, England

      IIF 46
  • Malik, Nasser Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address 23 Baslow Grove, Bradford, West Yorkshire, BD9 5JA

      IIF 47
  • Malik, Nasser Mohammed
    British company director

    Registered addresses and corresponding companies
    • icon of address 23 Baslow Grove, Bradford, West Yorkshire, BD9 5JA

      IIF 48
  • Malik, Nasser Mohammed
    British director

    Registered addresses and corresponding companies
    • icon of address Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY, United Kingdom

      IIF 49
  • Mr Mohammed Ali
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Spencer Street, Keighley, BD21 2BS, United Kingdom

      IIF 50
  • Ahmed, Ali Mohammed
    Iraqi barber born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 273, Stoney Stanton Road, Coventry, West Midlands, CV1 4FR, United Kingdom

      IIF 51
  • Mr Mohammed Ali
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150a, Preston Old Road, Blackpool, FY3 9QP, England

      IIF 52
    • icon of address 5, Woodside Crescent, Cottingley, BD16 1RE, England

      IIF 53
    • icon of address 139, Wilbraham Road, Manchester, M14 7DS, United Kingdom

      IIF 54
    • icon of address 82, Otley Road, Shipley, BD18 3SA, England

      IIF 55
  • Mr Nasser Mohammed Malik
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, Grammar School Street, Bradford, BD1 4NS

      IIF 56
    • icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS

      IIF 57
    • icon of address Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY

      IIF 58 IIF 59
    • icon of address Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY, England

      IIF 60
  • Mr Ali Mohammed Ahmed
    Iraqi born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 273, Stoney Stanton Road, Coventry, CV1 4FR, United Kingdom

      IIF 61
  • Ali, Mohammed

    Registered addresses and corresponding companies
    • icon of address 133, North Street, Keighley, West Yorkshire, BD21 3AU, England

      IIF 62
    • icon of address 68, Spencer Street, Keighley, BD21 2BS, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 5 Woodside Crescent, Cottingley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2016-06-16 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 2
    icon of address 133 North Street, Keighley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 45 - Director → ME
  • 3
    icon of address Crown House, 94 Armley Road, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 192 Kings Road, Chorlton Cum Hardy, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-06 ~ dissolved
    IIF 41 - Director → ME
  • 5
    icon of address Oakwood Court, City Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address Oakwood Court, City Road, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    900 GBP2018-12-28
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Crown House, 94 Armley Road, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-03-09 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address Oakwood Court, City Road, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 13 Holker Street, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 32 - Director → ME
  • 11
    icon of address 139 Wilbraham Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Malik House, Manor Row, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 6 - Director → ME
  • 13
    INTELLIGENT BUISNESS SOLUTIONS LTD - 2016-02-03
    icon of address 68 Spencer Street, Keighley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,687 GBP2020-01-31
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2016-01-18 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 14
    icon of address Crown House, 94 Armley Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Oakwood Court, City Road, Bradford, West Yorkshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    989,811 GBP2023-12-29
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-12-10 ~ now
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Has significant influence or control over the trustees of a trustOE
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 16
    icon of address Crown House, 94 Armley Road, Leeds, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 4 - Director → ME
  • 17
    NASSER MALIK CONSULTING LIMITED - 2014-01-10
    icon of address Oakwood Court, City Road, Bradford, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -32,175 GBP2024-12-27
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    icon of calendar 2024-07-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Oakwood Court, City Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 40 - Director → ME
  • 19
    WIDCOMBE LIMITED - 2008-03-31
    icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -83,575 GBP2020-06-29
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 26 - Director → ME
  • 20
    MALKOM LIMITED - 2009-04-27
    icon of address Carlton House, Grammar School Street, Bradford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,710 GBP2020-12-29
    Officer
    icon of calendar 2002-10-23 ~ dissolved
    IIF 28 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 21
    IDENTITY ALARM LIMITED - 2008-04-22
    icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,612 GBP2020-06-30
    Officer
    icon of calendar 2006-03-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address 11 Hallfield Road, Bradford, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    271,532 GBP2024-03-31
    Officer
    icon of calendar 1998-05-14 ~ now
    IIF 22 - Director → ME
  • 23
    icon of address Suite 4b, Crown House, 94 Armley Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Unit 4-5 Lambourne House, Bridge Cross Road, Burntwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 82 Otley Road, Shipley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 26
    icon of address 273 Stoney Stanton Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    HEARTWARMERS LIMITED - 2017-07-07
    METISLAW100217 LIMITED - 2017-04-19
    icon of address Oakwood Court, City Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -162,620 GBP2018-02-28
    Officer
    icon of calendar 2017-07-06 ~ 2020-02-14
    IIF 3 - Director → ME
    icon of calendar 2017-02-13 ~ 2020-02-14
    IIF 17 - Director → ME
  • 2
    STUDIO RETAIL LIMITED - 2023-05-31
    JOSEPH ARNOLD & CO. LIMITED - 1992-11-24
    EXPRESS GIFTS LIMITED - 2019-01-04
    icon of address Express House Petre Road, Clayton Business Park, Accrington, Lancashire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-31 ~ 2013-07-31
    IIF 27 - Director → ME
  • 3
    icon of address Oakwood Court, City Road, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,554 GBP2017-12-30
    Officer
    icon of calendar 2016-05-06 ~ 2019-02-18
    IIF 8 - Director → ME
  • 4
    icon of address 150a Preston Old Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ 2017-09-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-09-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 5
    icon of address 11 Hallfield Road, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    312 GBP2021-03-31
    Officer
    icon of calendar 1999-01-20 ~ 2002-11-28
    IIF 20 - Director → ME
  • 6
    icon of address Park House, Wilmington Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    315,403 GBP2024-12-31
    Officer
    icon of calendar 2004-01-19 ~ 2011-10-14
    IIF 21 - Director → ME
    icon of calendar 2004-01-19 ~ 2011-10-14
    IIF 48 - Secretary → ME
  • 7
    icon of address Oakwood Court, City Road, Bradford, West Yorkshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    989,811 GBP2023-12-29
    Officer
    icon of calendar 2014-06-12 ~ 2020-03-25
    IIF 1 - Director → ME
    icon of calendar 2007-10-23 ~ 2007-10-24
    IIF 13 - Director → ME
    icon of calendar 2007-10-23 ~ 2023-12-10
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2023-12-14
    IIF 58 - Has significant influence or control as a member of a firm OE
    IIF 58 - Has significant influence or control over the trustees of a trust OE
    IIF 58 - Has significant influence or control OE
  • 8
    icon of address 28 Market Way, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-18 ~ 2013-01-31
    IIF 14 - Director → ME
  • 9
    NASSER MALIK CONSULTING LIMITED - 2014-01-10
    icon of address Oakwood Court, City Road, Bradford, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -32,175 GBP2024-12-27
    Officer
    icon of calendar 2013-06-19 ~ 2023-07-05
    IIF 25 - Director → ME
  • 10
    icon of address Roundhay Chambers, 199 Roundhay Road, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-12-21 ~ 2011-12-20
    IIF 29 - Director → ME
  • 11
    WIDCOMBE LIMITED - 2008-03-31
    icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -83,575 GBP2020-06-29
    Officer
    icon of calendar 2012-06-19 ~ 2020-03-25
    IIF 10 - Director → ME
  • 12
    MALKOM LIMITED - 2009-04-27
    icon of address Carlton House, Grammar School Street, Bradford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,710 GBP2020-12-29
    Officer
    icon of calendar 2002-10-23 ~ 2019-09-10
    IIF 49 - Secretary → ME
  • 13
    IDENTITY ALARM LIMITED - 2008-04-22
    icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,612 GBP2020-06-30
    Officer
    icon of calendar 2006-03-13 ~ 2006-03-14
    IIF 47 - 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.