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 Kamran Sabir

    Related profiles found in government register
  • Mr Kamran Sabir
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13411158 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 2, King Street, Cleckheaton, BD19 3JX, England

      IIF 2 IIF 3
    • icon of address 37, Bradford Road, Cleckheaton, BD19 3JN, England

      IIF 4 IIF 5 IIF 6
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 10
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • icon of address 63-66, Hatton Garden, 5th Floor Suite 23, London, EC1N 8LE, England

      IIF 12
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 13
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 14 IIF 15
  • Mr Kamran Sabir
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, 2 King Street, Cleckheaton, BD19 3JX, United Kingdom

      IIF 16
    • icon of address 2, King Street, Cleckheaton, BD19 3JX, England

      IIF 17 IIF 18
    • icon of address 37, Bradford Road, Cleckheaton, BD19 3JN, England

      IIF 19
    • icon of address 4, Willow Street, Cleckheaton, BD19 4EL, England

      IIF 20
  • Sabir, Kamran
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 21
  • Sabir, Kamran
    English company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13411158 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • icon of address 2, King Street, Cleckheaton, BD19 3JX, England

      IIF 23 IIF 24
    • icon of address 37, Bradford Road, Cleckheaton, BD19 3JN, England

      IIF 25 IIF 26 IIF 27
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 31
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
    • icon of address 63-66, Hatton Garden, 5th Floor Suite 23, London, EC1N 8LE, England

      IIF 33
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 34 IIF 35
  • Mr Kamran Sabir
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, King Street, Cleckheaton, West Yorkshire, BD19 3JX, United Kingdom

      IIF 36
    • icon of address 2, King Street, Cleckheaton, BD19 3JX, England

      IIF 37 IIF 38
    • icon of address 2, King Street, Cleckheaton, BD19 6BW, United Kingdom

      IIF 39
    • icon of address 37, Bradford Road, Cleckheaton, BD19 3JN, England

      IIF 40
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 41
  • Sabir, Kamran
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, 2 King Street, Cleckheaton, BD19 3JX, United Kingdom

      IIF 42
    • icon of address 2, King Street, Cleckheaton, BD19 3JX, England

      IIF 43 IIF 44 IIF 45
  • Sabir, Kamran
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Willow Street, Cleckheaton, BD19 4EL, England

      IIF 46
  • Sabir, Kamran
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, King Street, Cleckheaton, BD19 3JX, England

      IIF 47
    • icon of address 2, King Street, Cleckheaton, BD19 6BW, United Kingdom

      IIF 48
  • Sabir, Kamran
    British co director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 49
  • Sabir, Kamran
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, King Street, Cleckheaton, BD19 3JX, England

      IIF 50
  • Sabir, Kamran
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, King Street, Cleckheaton, West Yorkshire, BD19 3JX, United Kingdom

      IIF 51
    • icon of address 37, Bradford Road, Cleckheaton, BD19 3JN, England

      IIF 52
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 53
child relation
Offspring entities and appointments
Active 15
  • 1
    SK STRADEY HOLDINGS LIMITED - 2021-10-27
    icon of address 37 Bradford Road, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,310 GBP2024-04-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 King Street, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,604 GBP2023-05-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 37 Bradford Road, Cleckheaton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 37 Bradford Road, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,338 GBP2023-07-31
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 37 Bradford Road, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67,232 GBP2023-07-31
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    KAD HOLDINGS LTD - 2018-01-09
    A&S KADER HOLDINGS LIMITED - 2020-03-19
    icon of address 2 King Street, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,577 GBP2021-12-28
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    TECHNOLOGY & BUSINESS OUTSOURCING SOLOUTION (TBOS) LIMITED - 2014-11-12
    TECHNOLOGY & BUSINESS OUTSOURCING SOLUTION (TBOS) LIMITED - 2016-09-01
    icon of address 2 King Street, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -861,485 GBP2021-12-27
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    KADCO WHOLESALE COMPANY LIMITED - 2025-07-22
    icon of address 2 King Street, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    673,404 GBP2021-12-27
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 King Street, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-02 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 10
    KADCO HOSPITALITY & LEISURE LTD - 2025-01-13
    icon of address 2 King Street, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    143,765 GBP2021-12-28
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 13411158 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48,864 GBP2023-05-31
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 63-66 Hatton Garden, 5th Floor Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 63-66 Hatton Garden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    EASYCLEAN (YORKS) LTD - 2017-06-06
    BARUDA CAPITAL INVESTMENT LTD - 2019-12-09
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    11,703 GBP2024-09-30
    Officer
    icon of calendar 2016-05-22 ~ 2016-09-01
    IIF 49 - Director → ME
  • 2
    INSPIRE SOFTWARE DEVELOPERS LTD - 2023-07-17
    icon of address 37 Bradford Road, Cleckheaton, England
    Dissolved Corporate
    Equity (Company account)
    -48,211 GBP2023-09-30
    Officer
    icon of calendar 2023-04-01 ~ 2023-08-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ 2023-08-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    icon of address 2 King Street, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -59,303 GBP2023-04-30
    Officer
    icon of calendar 2023-11-01 ~ 2023-11-01
    IIF 24 - Director → ME
    icon of calendar 2023-08-01 ~ 2023-08-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ 2023-08-01
    IIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2023-11-01 ~ 2023-11-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4385, 13640620 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,433 GBP2023-09-30
    Officer
    icon of calendar 2023-04-01 ~ 2023-09-01
    IIF 27 - Director → ME
    icon of calendar 2023-10-01 ~ 2023-11-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ 2023-11-01
    IIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2023-04-01 ~ 2023-09-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    icon of address 37 Bradford Road, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61,423 GBP2023-07-31
    Officer
    icon of calendar 2023-09-01 ~ 2023-10-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ 2023-10-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    icon of address 37 Bradford Road, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,407 GBP2023-04-30
    Officer
    icon of calendar 2023-08-01 ~ 2023-08-07
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ 2023-08-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    icon of address 4 Willow Street, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-01 ~ 2023-04-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ 2023-04-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
  • 8
    VPSOFTWARE DEVELOPERS LTD - 2023-07-18
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,070 GBP2023-09-30
    Officer
    icon of calendar 2023-04-01 ~ 2023-11-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ 2023-11-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    TEJJ WHOLESALERS LTD - 2024-12-11
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ 2024-09-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 2024-09-01
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    DISTRO GIANTS LTD - 2024-12-19
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ 2024-09-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 2024-09-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.