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

Hussain, Mohammed

    Related profiles found in government register
  • Hussain, Mohammed

    Registered addresses and corresponding companies
    • 212 Manningham Lane, Bradford, BD8 7DT, England

      IIF 1
    • 82, Horton Grange Road, Bradford, BD7 3AQ, England

      IIF 2
    • 82, Horton Grange Road, Bradford, BD7 3AQ, United Kingdom

      IIF 3
    • 82-84, Horton Grange Road, Bradford, West Yorkshire, BD7 3AQ, United Kingdom

      IIF 4
    • 82-84, Horton Grange Road, West Yorkshire, Bradford, BD7 3AQ, United Kingdom

      IIF 5
    • 96, Lumb Lane, Bradford, West Yorkshire, BD8 7QZ, United Kingdom

      IIF 6
    • Bradford Shariah Office Ltd, 82-84, Horton Grange Road, Bradford, West Yorkshire, BD7 3AQ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 9, Galloway Lane, Pudsey, LS28 7UG, England

      IIF 13
    • 108, Fitzwilliam Road, Rotherham, S65 1PX, England

      IIF 14
  • Hussain, Mohammed Arfan

    Registered addresses and corresponding companies
    • 137, Great Horton Road, Store, Ground Floor, Shearbridge Mills, Bradford, West Yorkshire, BD7 1QG, United Kingdom

      IIF 15
    • 30, Hollings St, Bradford, West Yorkshire, BD8 8PP, United Kingdom

      IIF 16
    • 42 Hazelhurst Brow, Bradford, West Yorlshire, BD9 6AQ, United Kingdom

      IIF 17
  • Hussain, Mohammed Harun

    Registered addresses and corresponding companies
    • 24 Heaton Road, Bradford, BD8 8RA, England

      IIF 18
  • Hussain, Mohammed
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 22, Manor Row, Bradford, BD1 4QU, England

      IIF 19
  • Hussain, Mohammed
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, Middle Street, Bradford, BD1 4QP, England

      IIF 20
  • Hussain, Mohammed
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11-13, Broad Street, Bradford, BD1 4QT, England

      IIF 21
  • Hussain, Mohammed
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 96a, Lumb Lane, Bradford, BD8 7QZ, England

      IIF 22
    • 108, Fitzwilliam Road, Rotherham, S65 1PX, England

      IIF 23
  • Hussain, Mohammed
    English teacher born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 212 Manningham Lane, Bradford, BD8 7DT, England

      IIF 24
  • Hussain, Mohammed Arfan
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Duke House, Duke Street, Skipton, BD23 2HQ, England

      IIF 25
  • Hussain, Mohammed Arfan
    British manager born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 137, Great Horton Road, Store, Ground Floor, Shearbridge Mills, Bradford, West Yorkshire, BD7 1QG, United Kingdom

      IIF 26
    • 30, Hollings St, Bradford, West Yorkshire, BD8 8PP, United Kingdom

      IIF 27
    • 42 Hazelhurst Brow, Bradford, West Yorlshire, BD9 6AQ, United Kingdom

      IIF 28
    • 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 29
  • Hussain, Mohammed
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Manor Row, Bradford, BD1 4QU, United Kingdom

      IIF 30
    • 241, Manningham Lane, Bradford, BD8 7ER, United Kingdom

      IIF 31
  • Hussain, Mohammed
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Broad Street, Bradford, BD1 4QT, United Kingdom

      IIF 32 IIF 33
    • 11-13, Broad Street, Bradford, BD1 4QT, England

      IIF 34
  • Hussain, Mohammed
    British manager born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 241, Manningham Lane, Bradford, BD8 7ER, United Kingdom

      IIF 35 IIF 36
  • Hussain, Mohammed
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Church Street, Paddock, Huddersfield, West Yorkshire, HD1 4TR, United Kingdom

      IIF 37
  • Hussain, Mohammed
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Horton Grange Road, Bradford, BD7 3AQ, United Kingdom

      IIF 38
    • Bradford Shariah Office Ltd, 82-84, Horton Grange Road, Bradford, West Yorkshire, BD7 3AQ, United Kingdom

      IIF 39
  • Hussain, Mohammed
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Mohammed
    British international law advocate born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bradford Shariah Office Ltd, 82-84, Horton Grange Road, Bradford, West Yorkshire, BD7 3AQ, United Kingdom

      IIF 48
  • Hussain, Mohammed
    British teacher born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Horton Grange Road, Bradford, BD7 3AQ, England

      IIF 49
  • Hussain, Mohammed Hassan
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 108b, Fitzwilliam Road, Rotherham, S65 1PX, England

      IIF 50
  • Mr Hussain Mohammed
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 50, Richmond Road, Cardiff, CF24 3AT, Wales

      IIF 51
    • 31, Clovelly Road, Southampton, SO14 0AT, England

      IIF 52
  • Hussain, Mohammed Arfan
    British manager born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105 Heaton Road, Bradford, West Yorlshire, BD9 4RZ, United Kingdom

      IIF 53
    • 241, Manningham Lane, Bradford, BD8 7ER, England

      IIF 54
  • Hussain, Mohammed Arfan
    British sales manager born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thorpe Park Business Park, 1200 Century Way, Thorpe Par, Leeds, West Yorlshire, LS15 8ZA, United Kingdom

      IIF 55
  • Hussain, Mohammed Harun
    British administrator born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280, Manningham Lane, Bradford, BD8 7BU, England

      IIF 56
  • Hussain, Mohammed Harun
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Lumb Lane, Bradford, West Yorkshire, BD8 7QZ, United Kingdom

      IIF 57
  • Hussain, Mohammed Harun
    British teacher born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Heaton Road, Bradford, BD8 8RA, England

      IIF 58
  • Mohammed, Hussain
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 50, Richmond Road, Cardiff, CF24 3AT, Wales

      IIF 59
    • 102, Portswood Road, Southampton, SO17 2FW, England

      IIF 60
    • 31, Clovelly Road, Southampton, SO14 0AT, England

      IIF 61 IIF 62
  • Mr Mohammed Hussain
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11-13, Middle Street, Bradford, BD1 4QP, England

      IIF 63
    • 22, Manor Row, Bradford, BD1 4QU, England

      IIF 64
  • Mr Mohammed Hussain
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 108, Fitzwilliam Road, Rotherham, S65 1PX, England

      IIF 65
  • Mr Mohammed Hussain
    English born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 212 Manningham Lane, Bradford, BD8 7DT, England

      IIF 66
  • Mohammed Hussain
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammed Arfan Hussain
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 241, Manningham Lane, Bradford, BD8 7ER, England

      IIF 79
    • 42 Hazelhurst Brow, Bradford, West Yorlshire, BD9 6AQ, United Kingdom

      IIF 80
    • Duke House, Duke Street, Skipton, BD23 2HQ, England

      IIF 81
  • Mr Mohammad Hussain
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Manor Row, Bradford, BD1 4QU, United Kingdom

      IIF 82
  • Mr Mohammed Harun Hussain
    English born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 24 Heaton Road, Bradford, BD8 8RA, England

      IIF 83
  • Mr Mohammed Hussain
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Broad Street, Bradford, BD1 4QT, United Kingdom

      IIF 84 IIF 85
    • 241, Manningham Lane, Bradford, BD8 7ER, United Kingdom

      IIF 86
  • Mr Mohammed Hussain
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Church Street, Paddock, Huddersfield, West Yorkshire, HD1 4TR, United Kingdom

      IIF 87
  • Mr Mohammed Arfan Hussain
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105 Heaton Road, Bradford, West Yorlshire, BD9 4RZ, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 31
  • 1
    Bradford Shariah Office Ltd, 82-84 Horton Grange Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-21 ~ dissolved
    IIF 47 - Director → ME
    2021-09-21 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 2
    42 Hazelhurst Brow, Bradford, West Yorlshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-02 ~ dissolved
    IIF 28 - Director → ME
    2015-03-02 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    22 Manor Row, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,825 GBP2024-02-28
    Officer
    2019-02-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-02-05 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 4
    Shariah Office, 280 Manningham Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-09 ~ dissolved
    IIF 56 - Director → ME
  • 5
    Guardian House, 22 Manor Row, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2020-08-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 63 - Has significant influence or control over the trustees of a trustOE
    IIF 63 - Has significant influence or control as a member of a firmOE
    IIF 63 - Has significant influence or controlOE
  • 6
    11 Broad Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 7
    212 Manningham Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-09 ~ dissolved
    IIF 24 - Director → ME
    2017-05-09 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 8
    Bradford Shariah Office Ltd, 82-84 Horton Grange Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-21 ~ dissolved
    IIF 45 - Director → ME
    2021-09-21 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 9
    Bradford Shariah Office Ltd, 82-84 Horton Grange Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-12 ~ dissolved
    IIF 44 - Director → ME
  • 10
    241 Manningham Lane, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-29 ~ dissolved
    IIF 36 - Director → ME
  • 11
    241 Manningham Lane, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-29 ~ dissolved
    IIF 35 - Director → ME
  • 12
    241 Manningham Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    573 GBP2016-09-30
    Officer
    2018-01-03 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 13
    82-84 Horton Grange Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 40 - Director → ME
    2022-04-05 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 14
    22 Manor Row, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    57,709 GBP2024-07-31
    Officer
    2020-07-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 82 - Right to appoint or remove directorsOE
  • 15
    Bradford Shariah Office Ltd, 82-84 Horton Grange Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-21 ~ dissolved
    IIF 43 - Director → ME
    2021-09-21 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 16
    Bradford Shariah Office Ltd, 82-84 Horton Grange Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-21 ~ dissolved
    IIF 46 - Director → ME
    2021-09-21 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 17
    102 Portswood Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,894 GBP2022-04-30
    Officer
    2021-01-10 ~ now
    IIF 60 - Director → ME
  • 18
    10 Church Street, Paddock, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,004 GBP2024-02-29
    Officer
    2022-02-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    4385, 14603860 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-01-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-01-19 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    11 Broad Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 21
    5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-19 ~ dissolved
    IIF 29 - Director → ME
  • 22
    96a Lumb Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-08-31
    Officer
    2025-01-03 ~ now
    IIF 22 - Director → ME
  • 23
    Thorpe Park Business Park 1200 Century Way, Thorpe Par, Leeds, West Yorlshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-05-31
    Officer
    2019-03-07 ~ dissolved
    IIF 55 - Director → ME
  • 24
    137 Great Horton Road, Store, Ground Floor, Shearbridge Mills, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-14 ~ dissolved
    IIF 26 - Director → ME
    2014-08-14 ~ dissolved
    IIF 15 - Secretary → ME
  • 25
    96a Lumb Lane, Bradford, England
    Active Corporate (2 parents)
    Officer
    2025-01-27 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 26
    22 Manor Row, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,505 GBP2024-04-30
    Officer
    2019-04-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-04-16 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 27
    UK & BRADFORD SHARI'AH OFFICE LTD - 2024-08-16
    BRADFORD SHARI'AH OFFICE LTD - 2020-09-23
    108b Fitzwilliam Road, Rotherham, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    938 GBP2024-04-30
    Officer
    2021-10-01 ~ now
    IIF 50 - Director → ME
  • 28
    108 Fitzwilliam Road, Rotherham, England
    Active Corporate (3 parents)
    Officer
    2024-08-22 ~ now
    IIF 23 - Director → ME
    2024-08-22 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 29
    82a Horton Grange Road, Bradford, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-08-11 ~ dissolved
    IIF 48 - Director → ME
    2021-08-11 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2021-08-11 ~ dissolved
    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
  • 30
    Duke House, Duke Street, Skipton, England
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 31
    30 Hollings St, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-16 ~ dissolved
    IIF 27 - Director → ME
    2011-08-16 ~ dissolved
    IIF 16 - Secretary → ME
Ceased 11
  • 1
    105 Heaton Road, Bradford, West Yorlshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-16 ~ 2018-10-16
    IIF 53 - Director → ME
    Person with significant control
    2018-04-16 ~ 2018-10-16
    IIF 88 - Right to appoint or remove directors OE
  • 2
    82-84 Horton Grange Road Horton Grange Road, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2020-12-31
    Officer
    2016-12-16 ~ 2022-05-18
    IIF 58 - Director → ME
    2016-12-16 ~ 2022-05-18
    IIF 18 - Secretary → ME
    Person with significant control
    2016-12-16 ~ 2022-05-18
    IIF 83 - Has significant influence or control OE
  • 3
    Office, 119 Round Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    44,511 GBP2019-03-31
    Officer
    2020-08-05 ~ 2021-01-01
    IIF 20 - Director → ME
  • 4
    Guardian House, 22 Manor Row, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2020-08-05 ~ 2020-08-05
    IIF 21 - Director → ME
  • 5
    82-84 Horton Grange Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2020-11-12 ~ 2022-09-17
    IIF 38 - Director → ME
    2020-11-12 ~ 2022-09-17
    IIF 3 - Secretary → ME
    Person with significant control
    2020-11-12 ~ 2022-09-17
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 6
    82 Horton Grange Road, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,000 GBP2020-06-30
    Officer
    2017-09-15 ~ 2020-01-16
    IIF 49 - Director → ME
    2019-06-17 ~ 2020-01-04
    IIF 2 - Secretary → ME
  • 7
    31 Clovelly Road, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2021-09-01 ~ 2023-01-01
    IIF 61 - Director → ME
    2025-04-17 ~ 2025-08-04
    IIF 59 - Director → ME
    2024-06-01 ~ 2024-09-01
    IIF 62 - Director → ME
    Person with significant control
    2025-04-17 ~ 2025-08-04
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    2021-09-01 ~ 2023-01-01
    IIF 52 - Has significant influence or control as a member of a firm OE
    IIF 52 - Has significant influence or control over the trustees of a trust OE
    IIF 52 - Has significant influence or control OE
  • 8
    ROTHERHAM FAMILY LAW CHAMBERS LTD - 2024-08-16
    UK & ROTHERHAM SHARI'AH OFFICE CHAMBERS LTD - 2024-03-13
    108a Fitzwilliam Road, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    380 GBP2022-08-31
    Officer
    2021-08-11 ~ 2024-01-09
    IIF 39 - Director → ME
    2021-08-11 ~ 2024-01-07
    IIF 12 - Secretary → ME
    Person with significant control
    2021-08-11 ~ 2024-01-07
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 9
    96a Lumb Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-08-31
    Officer
    2022-08-17 ~ 2024-01-01
    IIF 41 - Director → ME
    2022-08-17 ~ 2024-01-01
    IIF 13 - Secretary → ME
    Person with significant control
    2022-08-17 ~ 2024-01-01
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 10
    96a Lumb Lane, Bradford, England
    Active Corporate (2 parents)
    Officer
    2025-01-27 ~ 2025-02-08
    IIF 57 - Director → ME
  • 11
    UK & BRADFORD SHARI'AH OFFICE LTD - 2024-08-16
    BRADFORD SHARI'AH OFFICE LTD - 2020-09-23
    108b Fitzwilliam Road, Rotherham, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    938 GBP2024-04-30
    Officer
    2019-04-12 ~ 2023-01-14
    IIF 5 - Secretary → ME
    Person with significant control
    2019-04-12 ~ 2023-01-14
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% 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.