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 Habib Ur Rehman

    Related profiles found in government register
  • Mr Habib Ur Rehman
    Pakistani born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 59d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1
  • Mr Habib Ur Rehman
    Pakistani born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 41z, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2
  • Mr Habib Ur Rehman
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Magdalen Street, Norwich, NR3 1LQ, United Kingdom

      IIF 3
  • Mr Habibur Rehman
    British born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32a, Hawarden Road, London, E17 6NS, England

      IIF 4
  • Mr Habibur Rehman
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32a, Hawarden Road, London, E17 6NS, England

      IIF 5
  • Mr Habib Ur Rehman
    Pakistani born in January 1990

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 6
  • Mr Habib Ur Rehman
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Great Mead, Exeter, Dunsford, EX6 7EZ, United Kingdom

      IIF 7
  • Mr Habib Ur Rehman
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Habib Ur Rehman, 212 Block 2nd Floor Shakeel Garden, University Road Mosamiyat, Karachi, 77440, Pakistan

      IIF 8
  • Rehman, Habib Ur
    Pakistani business executive born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 41z, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 9
  • Mr Habib Ur Rehman
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 34-35 Hatton Garden, Suite 5782 Unit 3a, Holborn, London, EC1N 8DX, United Kingdom

      IIF 10
  • Mr Habib Ur Rehman
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 708, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 11
  • Mr Habib-ur- Rehman
    Pakistani born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Orchard Avenue, Southall, Middlesex, UB1 1LQ, England

      IIF 12 IIF 13
  • Rehman, Habib Ur
    Pakistani company director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34-35 Hatton Garden, Suite 5782 Unit 3a, Holborn, London, EC1N 8DX, United Kingdom

      IIF 14
  • Rehman, Habib Ur
    Pakistani director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Magdalen Street, Norwich, NR3 1LQ, United Kingdom

      IIF 15
  • Ur Rehman, Habib
    Pakistani businessman born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 59d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 16
  • Habib Ur Rehman
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gujranwala Road Jinnah Chowk, House Colony House No 179d, Hafizabad, PUNJAB, Pakistan

      IIF 17
  • Mr Habib Ur Rehman
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4 Kramat, Clony Near Bilal Store Education, Town Wahdat Road, Lahore, 54000, Pakistan

      IIF 18
  • Mr Habib Ur Rehman
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 946, Street No 31 Shah Shamas Colony, Multan, 60000, Pakistan

      IIF 19
  • Mr Habib Ur Rehman
    Pakistani born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 20
  • Habib, Ur Rehman
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109 White Abbey Road, Bradford, West Yorkshire, BD8 8DR

      IIF 21
  • Habib Ur Rehman
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 42a, Crowhill Road, Ashton-under-lyne, OL7 9HD, England

      IIF 22
  • Habib Ur Rehman
    Pakistani born in July 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 73, Clements Road Yardley, Birmingham, B25 8TY, United Kingdom

      IIF 23
  • Habib Ur Rehman
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 24
  • Habib Ur Rehman
    Pakistani born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 710, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 25
  • Habib Ur-rehman
    Pakistani born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1120, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 26
  • Mr. Habib Ur Rehman
    Portuguese born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 288, Dickenson Road, Manchester, M13 0YL, England

      IIF 27
  • Mr Habib Ur Rehman
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Norton Drive, Halifax, HX2 7RA, England

      IIF 28
  • Director Habib Ur Rehman
    Pakistani born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak 236, Chak 236 Tda, Tasil Karor Lal Essan, District Layyah, Fatehpur, 31050, Pakistan

      IIF 29
  • Rehman, Habibur
    British self employed born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32a, Hawarden Road, London, E17 6NS, England

      IIF 30
  • Rehman, Habibur
    British self employed born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32a, Hawarden Road, London, E17 6NS, England

      IIF 31
  • Rehman, Habib
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Grasmere Road, Wyke, Bradford, BD12 9DT, United Kingdom

      IIF 32
  • Rehman, Habib Ur
    Pakistani company director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gujranwala Road Jinnah Chowk, House Colony House No 179d, Hafizabad, PUNJAB, Pakistan

      IIF 33
  • Rehman, Habib Ur
    Pakistani businessman born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Great Mead ,exeter, Dunsford, EX6 7EZ, United Kingdom

      IIF 34
  • Rehman, Habib-ur-
    Pakistani director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Orchard Avenue, Southall, Middlesex, UB1 1LQ, England

      IIF 35 IIF 36
  • Habib, Ur Rehman
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitehead Mills, Young Street, Bradford, BD8 9RE, England

      IIF 37
  • Rehman, Habib Ur
    Pakistani director born in July 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 73, Clements Road Yardley, Birmingham, B25 8TY, United Kingdom

      IIF 38
  • Rehman, Habib Ur
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 39
  • Rehman, Habib Ur, Director
    Pakistani manager born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak 236, Chak 236 Tda, Tasil Karor Lal Essan, District Layyah, Fatehpur, 31050, Pakistan

      IIF 40
  • Ur Rehman, Habib
    Pakistani entrepreneur born in January 1990

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 41
  • Habib, Ul Rehman
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Alwyn Road, Nottingham, NG8 6GT, England

      IIF 42
  • Habib, Ur-rehman
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Young Street, Bradford, BD8 9RE, England

      IIF 43
    • icon of address 93, White Abbey Road, Bradford, BD8 8DR, England

      IIF 44
    • icon of address 93-95, White Abbey Road, Bradford, BD8 8DR, England

      IIF 45
    • icon of address 93a, White Abbey Road, Bradford, BD8 8DR, England

      IIF 46
  • Mr Ur Rehman Habib
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitehead Mills, Young Street, Bradford, BD8 9RE, England

      IIF 47
  • Rehman, Habib Ur
    Pakistani company director born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 48
  • Rehman, Habib Ur
    Pakistani director born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 710, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 49
  • Ur Rehman, Habib
    Pakistani entreprenuer born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Habib Ur Rehman, 212 Block 2nd Floor Shakeel Garden, University Road Mosamiyat, Karachi, 77440, Pakistan

      IIF 50
  • Mr Ul Rehman Habib
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Alwyn Road, Nottingham, NG8 6GT, England

      IIF 51
  • Mr Ur-rehman Habib
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Young Street, Bradford, BD8 9RE, England

      IIF 52
    • icon of address 93, White Abbey Road, Bradford, BD8 8DR, England

      IIF 53
    • icon of address 93a, White Abbey Road, Bradford, BD8 8DR, England

      IIF 54
  • Ur Rehman, Habib
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 42a, Crowhill Road, Ashton-under-lyne, OL7 9HD, England

      IIF 55
  • Rehman, Habib Ur
    Portuguese business person born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 288, Dickenson Road, Manchester, M13 0YL, England

      IIF 56
  • Ur Rehman, Habib
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4 Kramat, Clony Near Bilal Store Education, Town Wahdat Road, Lahore, 54000, Pakistan

      IIF 57
  • Ur Rehman, Habib
    Pakistani director born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 946, Street No 31 Shah Shamas Colony, Multan, 60000, Pakistan

      IIF 58
  • Ur-rehman, Habib
    Pakistani director born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1120, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 59
  • Rehman, Habib Ur
    British businessman born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Norton Drive, Halifax, West Yorkshire, HX2 7RA

      IIF 60
  • Rehman, Habib Ur
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, White Abbey Road, Bradford, BD8 8DR, United Kingdom

      IIF 61
  • Rehman, Habibur
    British entreprenur born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 266 High Road Leytonstone, London, E11 3HS, England

      IIF 62
  • Rehman, Habib Ur
    British

    Registered addresses and corresponding companies
    • icon of address 105 Norton Drive, Halifax, West Yorkshire, HX2 7RA

      IIF 63
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Whitehead Mills, Young Street, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-24 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 4385, 14561089 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-29 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    icon of address 68 Shaftesbury Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 42a Crowhill Road, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 42-44 Adelaide Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,874 GBP2020-05-31
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 28 - Has significant influence or controlOE
  • 6
    icon of address Whitehead Mills, Young Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 24-27 Church Lane, Leytonstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-02 ~ dissolved
    IIF 30 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 4385, 15412626 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 288 Dickenson Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -129 GBP2023-03-31
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 45 Magdalen Street, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office 708 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,000 GBP2023-02-28
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Flat 41z 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 15 Young Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 12 Alwyn Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 34-35 Hatton Garden Suite 5782 Unit 3a, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,410 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 75 Orchard Avenue, Southall, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 266 High Road Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 62 - Director → ME
  • 20
    icon of address 2381, Ni723067 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 4385, 15412086 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 73 Clements Road Yardley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 93 White Abbey Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 24
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ 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
  • 26
    icon of address 42-44 Adelaide Street, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 32 - Director → ME
  • 27
    icon of address 4385, 14318854 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Flat 59d 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Whitehead Mills, Young Street, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-29 ~ 2007-07-24
    IIF 60 - Director → ME
    icon of calendar 1997-05-29 ~ 1999-02-01
    IIF 63 - Secretary → ME
  • 2
    icon of address Pipers House, 28 Manor Row, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-03 ~ 2010-08-05
    IIF 61 - Director → ME
  • 3
    icon of address 75 Orchard Avenue, Southall, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-01 ~ 2024-06-05
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2024-06-05
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    icon of address 42-44 Adelaide Street, Bradford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -59,136 GBP2024-04-30
    Officer
    icon of calendar 2020-05-27 ~ 2021-09-10
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2021-09-10
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Flat 59d 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-22 ~ 2021-02-17
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ 2021-02-17
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.