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

Ali, Ahmed

    Related profiles found in government register
  • Ali, Ahmed
    Bangladeshi business born in October 1994

    Resident in Bangladesh

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

      IIF 1
  • Ali, Ahmed, Mr.
    Bangladeshi business born in October 1994

    Resident in Bangladesh

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

      IIF 2
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
  • Mr Ahmed Ali
    Bangladeshi born in October 1994

    Resident in Bangladesh

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

      IIF 4
  • Mr. Ahmed Ali
    Bangladeshi born in October 1994

    Resident in Bangladesh

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

      IIF 5
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
  • Ali, Ahmed
    British born in October 1974

    Resident in England

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

      IIF 7
  • Ali, Ahmed
    British born in October 1982

    Resident in England

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

      IIF 8
    • icon of address C/o Seftons, 135-143 Union Street, Oldham, Lancashire, OL1 1TE, United Kingdom

      IIF 9
  • Ali, Ahmed
    British customer service born in October 1982

    Resident in England

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

      IIF 10
  • Ali, Ahmed
    British driver born in October 1982

    Resident in England

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

      IIF 11
  • Ali, Ahmed
    British born in September 1991

    Resident in England

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

      IIF 12
    • icon of address 26, Penn Street, Halifax, HX1 5RR, England

      IIF 13
  • Ali, Ahmed
    British company director born in September 1991

    Resident in England

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

      IIF 14
  • Ali, Ahmed
    Egyptian sales director born in October 1974

    Resident in England

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

      IIF 15
  • Salim, Ahmed
    Egyptian director born in October 1994

    Resident in Egypt

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

      IIF 16
  • Salim, Ahmed
    Egyptian born in January 1994

    Resident in Egypt

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

      IIF 17
  • Ali, Ahmed
    British born in October 1974

    Resident in United Kingdom

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

      IIF 18 IIF 19 IIF 20
    • icon of address Grove Business Centre, 41 Great Horton Road, Bradford, West Yorkshire, BD7 1AH, England

      IIF 21 IIF 22 IIF 23
    • icon of address Grove Business Centre, Great Horton Road, Bradford, BD7 1AH, United Kingdom

      IIF 24
    • icon of address Grove Business Centre, Great Horton Road, Bradford, BD7 1AT, England

      IIF 25
    • icon of address Grove Business Centre, Great Horton Road, Bradford, West Yorkshire, BD7 1AH, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Citywest Business Park, Building 3, Gelderd Road, Leeds, West Yorkshire, LS12 6LN, United Kingdom

      IIF 29
    • icon of address Citywest Business Parl, Building 3, Gelderd Road, Leeds, LS12 6LN, England

      IIF 30
    • icon of address Sandway Business Centre, Shannon Street, Leeds, LS9 8SS, United Kingdom

      IIF 31
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Ali, Ahmed
    British ceo born in October 1974

    Resident in United Kingdom

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

      IIF 33
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Ali, Ahmed
    British company director born in October 1974

    Resident in United Kingdom

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

      IIF 35
    • icon of address The Tannery, 91 Kirkstall Road, Kirkstall Road, Leeds, LS3 1HS, United Kingdom

      IIF 36
  • Ali, Ahmed
    British development director born in October 1974

    Resident in United Kingdom

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

      IIF 37
  • Ali, Ahmed
    British director born in October 1974

    Resident in United Kingdom

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

      IIF 38
    • icon of address 6, Southbrook Terrace, Bradford, BD7 1AD, United Kingdom

      IIF 39
    • icon of address C/o Citywide Property Grove Business Centre, Great Horton Road, Bradford, BD7 1AT, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Ali, Ahmed
    British manager born in October 1974

    Resident in United Kingdom

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

      IIF 43
    • icon of address 32, Ridge View Drive, Huddersfield, HD2 2EX, United Kingdom

      IIF 44
  • Ali, Ahmed
    British director born in October 1982

    Resident in United Kingdom

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

      IIF 45
  • Mr Ahmed Ali
    British born in October 1974

    Resident in England

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

      IIF 46
  • Mr Ahmed Ali
    British born in October 1982

    Resident in England

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

      IIF 47
    • icon of address C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, OL1 1TE, England

      IIF 48
    • icon of address C/o Seftons, 135-143 Union Street, Oldham, Lancashire, OL1 1TE, United Kingdom

      IIF 49
  • Mr Ahmed Ali
    British born in September 1991

    Resident in England

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

      IIF 50
    • icon of address 26, Penn Street, Halifax, HX1 5RR, England

      IIF 51
  • Ali, Ahmed Abdulrahman
    Iraqi born in October 1982

    Resident in England

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

      IIF 52
  • Ali, Ahmed Abdulrahman
    Iraqi company director born in October 1982

    Resident in England

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

      IIF 53
  • Ali, Ahmed Abdulrahman
    Iraqi director born in October 1982

    Resident in England

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

      IIF 54
  • Ali, Ahmed

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

      IIF 55
  • Ali, Ahmed Abdulrahman
    British born in October 1982

    Resident in England

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

      IIF 56
    • icon of address 1, Cropwell Road, Radcliffe-on-trent, Nottingham, NG12 2FJ, England

      IIF 57
    • icon of address 25, King Street, Ulverston, LA12 7DZ, England

      IIF 58
  • Ali, Ahmed Abdulrahman
    British director born in October 1982

    Resident in England

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

      IIF 59
    • icon of address 26, Bath Road, Melksham, SN12 6LP, England

      IIF 60
    • icon of address 25, King Street, Ulverston, LA12 7DZ, England

      IIF 61
  • Mr Ahmed Salim
    Egyptian born in October 1994

    Resident in Egypt

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

      IIF 62
  • Mr Ahmed Salim
    Egyptian born in January 1994

    Resident in Egypt

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

      IIF 63
  • Mr Ahmed Ali
    British born in October 1974

    Resident in United Kingdom

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

      IIF 64
    • icon of address C/o Citywide Property Grove Business Centre, Great Horton Road, Bradford, BD7 1AT, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address C/o Citywide Property Grove Business Centre, Great Horton Road, Bradford, BD7 1AX, United Kingdom

      IIF 68
    • icon of address Gbc, Great Horton Road, Bradford, BD7 1AH, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address Grove Business Centre, 41 Great Horton Road, Bradford, BD7 1AH, England

      IIF 72 IIF 73 IIF 74
    • icon of address Grove Business Centre, Great Horton Road, Bradford, BD7 1AH, United Kingdom

      IIF 75 IIF 76 IIF 77
    • icon of address Grove Business Centre, Great Horton Road, Bradford, BD7 1AT, England

      IIF 80
    • icon of address Citywest Business Park, Building 3, Gelderd Road, Leeds, West Yorkshire, LS12 6LN, England

      IIF 81
    • icon of address Citywest Business Park, Building 3, Gelderd Road, Leeds, West Yorkshire, LS12 6LN, United Kingdom

      IIF 82
    • icon of address Sandway Business Centre, Shannon Street, Leeds, LS9 8SS, United Kingdom

      IIF 83
    • icon of address The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS, United Kingdom

      IIF 84
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 85
  • Salim, Ahmed

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

      IIF 86
  • Mr Ahmed Ali
    British born in October 1982

    Resident in United Kingdom

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

      IIF 87
  • Mr Ahmed Abdulrahman Ali
    Iraqi born in October 1982

    Resident in England

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

      IIF 88
  • Mr Ahmed Abdulrahman Ali
    Iraqi born in October 2022

    Resident in England

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

      IIF 89
  • Mr Ahmed Abdulrahman Ali
    British born in October 1982

    Resident in England

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

      IIF 90
    • icon of address 10, High Street, Cleator Moor, CA25 5AH, United Kingdom

      IIF 91
    • icon of address 26, Bath Road, Melksham, SN12 6LP, England

      IIF 92
    • icon of address 1, Cropwell Road, Radcliffe-on-trent, Nottingham, NG12 2FJ, England

      IIF 93
    • icon of address 25, King Street, Ulverston, LA12 7DZ, England

      IIF 94 IIF 95
  • Ali, Ahmed Elbialy Abdulbari, Dr
    Egyptian born in October 1982

    Resident in Wales

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

      IIF 96
  • Dr Ahmed Elbialy Abdulbari Ali
    Egyptian born in October 1982

    Resident in Wales

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

      IIF 97
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address C/o Citywide Property Grove Business Centre, Great Horton Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 2
    ALITHETRANSPORTER LTD - 2019-11-11
    icon of address C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    9,889 GBP2022-11-29
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address C/o Seftons, 135-143 Union Street, Oldham, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Citywide Property Grove Business Centre, Great Horton Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Gbc, Great Horton Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Grove Business Centre, Great Horton Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Grove Business Centre, 41 Great Horton Road, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -88,250 GBP2025-02-28
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 14 Southbrook Terrace, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,130 GBP2024-09-30
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address C/o Citywide Property Grove Business Centre, Great Horton Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Grove Business Centre, Great Horton Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,610 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 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
    icon of calendar 2018-08-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 13
    CITYWIDE CAPITAL LTD - 2023-11-13
    MANOR ROW APARTMENTS BFD LIMITED - 2022-03-31
    icon of address Grove Business Centre, 41 Great Horton Road, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Grove Business Centre, 41 Great Horton Road, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,348 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address City West Business Park Building 3, Gelderd Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,450 GBP2024-01-31
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 82 - Has significant influence or controlOE
  • 16
    icon of address Grove Business Centre, Great Horton Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,523 GBP2024-09-30
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 1 Cropwell Road, Radcliffe-on-trent, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 18
    icon of address Markazi Mosque, South Street, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2016-01-25 ~ dissolved
    IIF 55 - Secretary → ME
  • 19
    icon of address Grove Business Centre, Great Horton Road, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 7 Walter Road, Swansea, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 6 Southbrook Terrace, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 43 - Director → ME
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    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
  • 23
    icon of address 25 King Street, Ulverston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-29 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 24
    icon of address 238 Dalton Road, Barrow-in-furness, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,300 GBP2024-09-30
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    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
  • 25
    icon of address 25 King Street, Ulverston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 26
    CITYWIDE PROPERTY GROUP CLIENT ACC LTD - 2024-09-02
    icon of address Grove Business Centre, Great Horton Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 27
    icon of address C/o Citywide Property Grove Business Centre, Great Horton Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-11 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 28
    icon of address Grove Business Centre, Great Horton Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 29
    GATES OF HEAVEN LTD - 2019-01-15
    icon of address 72 Orchard Hill, Little Billing, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,832 GBP2024-06-30
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 30
    icon of address 100 Leeds Old Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,205 GBP2024-04-30
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 31
    icon of address Gbc, Great Horton Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address C/o Citywide Property Grove Business Centre, Great Horton Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 33
    icon of address 180 Marsland Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    794 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Has significant influence or controlOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 34
    icon of address 12 Wheatley Lane, Halifax, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 10 High Street, Cleator Moor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-08 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 6 Southbrook Terrace, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-27 ~ dissolved
    IIF 33 - Director → ME
  • 37
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-21 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2021-05-21 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 38
    icon of address 186 Dalton Road, Barrow-in-furness, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    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
  • 39
    icon of address 17 Chester Street, Barrow-in-furness, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -615 GBP2023-04-30
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ 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
  • 41
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Gbc, Great Horton Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    icon of address 25 Hallbank Drive, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-16 ~ 2015-11-01
    IIF 38 - Director → ME
  • 2
    icon of address 14 Southbrook Terrace, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,130 GBP2024-09-30
    Officer
    icon of calendar 2023-03-16 ~ 2023-12-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ 2023-12-15
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-07 ~ 2019-06-01
    IIF 44 - Director → ME
  • 4
    icon of address City West Business Park Building 3, Gelderd Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,450 GBP2024-01-31
    Officer
    icon of calendar 2017-01-30 ~ 2019-05-06
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2019-05-06
    IIF 81 - Ownership of shares – 75% or more OE
  • 5
    icon of address Grove Business Centre, Great Horton Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,523 GBP2024-09-30
    Officer
    icon of calendar 2014-09-11 ~ 2016-03-31
    IIF 39 - Director → ME
  • 6
    icon of address 55 Renishaw Avenue, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-03 ~ 2022-11-03
    IIF 15 - Director → ME
  • 7
    icon of address 4a Smithdown Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-29 ~ 2018-11-29
    IIF 54 - Director → ME
  • 8
    icon of address 21 Dunvedin Place, Hodge Lea, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2025-03-31
    Officer
    icon of calendar 2023-03-01 ~ 2025-04-09
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ 2025-04-09
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 180 Marsland Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    794 GBP2019-06-30
    Officer
    icon of calendar 2016-08-01 ~ 2018-01-01
    IIF 45 - Director → ME
  • 10
    icon of address 21 Dunvedin Place, Hodge Lea, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    428,370 GBP2024-03-31
    Officer
    icon of calendar 2019-01-18 ~ 2024-09-17
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2024-09-17
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 11
    icon of address 26 Bath Road, Melksham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-01 ~ 2025-08-04
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ 2025-08-04
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.