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
    • 13411158 - Companies House Default Address, Cardiff, CF14 8LH

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

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

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

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

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

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

      IIF 13
    • 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
    • 2, 2 King Street, Cleckheaton, BD19 3JX, United Kingdom

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

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

      IIF 19
    • 4, Willow Street, Cleckheaton, BD19 4EL, England

      IIF 20
  • Sabir, Kamran
    English company director born in March 1982

    Resident in England

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

      IIF 21
    • 2, King Street, Cleckheaton, BD19 3JX, England

      IIF 22 IIF 23
    • 37, Bradford Road, Cleckheaton, BD19 3JN, England

      IIF 24 IIF 25 IIF 26
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 30
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
    • 63-66, Hatton Garden, 5th Floor Suite 23, London, EC1N 8LE, England

      IIF 32
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 33
    • 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
    • 1, King Street, Cleckheaton, West Yorkshire, BD19 3JX, United Kingdom

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

      IIF 37
    • 2, King Street, Cleckheaton, BD19 6BW, United Kingdom

      IIF 38
    • 37, Bradford Road, Cleckheaton, BD19 3JN, England

      IIF 39
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 40
  • Sabir, Kamran
    British company director born in March 1982

    Resident in England

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

      IIF 41
    • 2, King Street, Cleckheaton, BD19 3JX, England

      IIF 42 IIF 43 IIF 44
    • 4, Willow Street, Cleckheaton, BD19 4EL, England

      IIF 45
  • Sabir, Kamran
    British co director born in March 1982

    Resident in United Kingdom

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

      IIF 46
  • Sabir, Kamran
    British company director born in March 1982

    Resident in United Kingdom

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

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

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

    Resident in United Kingdom

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

      IIF 49
    • 37, Bradford Road, Cleckheaton, BD19 3JN, England

      IIF 50
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 51
child relation
Offspring entities and appointments
Active 14
  • 1
    SK STRADEY HOLDINGS LIMITED - 2021-10-27
    37 Bradford Road, Cleckheaton, England
    Corporate (1 parent)
    Equity (Company account)
    -46,310 GBP2023-04-30
    Officer
    2023-11-01 ~ now
    IIF 44 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    2 King Street, Cleckheaton, England
    Corporate (1 parent)
    Equity (Company account)
    -38,604 GBP2023-05-31
    Officer
    2023-01-01 ~ now
    IIF 42 - director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    37 Bradford Road, Cleckheaton, England
    Dissolved corporate (2 parents)
    Officer
    2023-11-15 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    37 Bradford Road, Cleckheaton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -62,338 GBP2023-07-31
    Officer
    2023-09-01 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    37 Bradford Road, Cleckheaton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -67,232 GBP2023-07-31
    Officer
    2023-09-01 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    A&S KADER HOLDINGS LIMITED - 2020-03-19
    KAD HOLDINGS LTD - 2018-01-09
    2 King Street, Cleckheaton, England
    Corporate (1 parent)
    Equity (Company account)
    -18,577 GBP2021-12-28
    Officer
    2024-01-01 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    TECHNOLOGY & BUSINESS OUTSOURCING SOLUTION (TBOS) LIMITED - 2016-09-01
    TECHNOLOGY & BUSINESS OUTSOURCING SOLOUTION (TBOS) LIMITED - 2014-11-12
    2 King Street, Cleckheaton, England
    Corporate (1 parent)
    Equity (Company account)
    -861,485 GBP2021-12-27
    Officer
    2024-01-01 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    1 King Street, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-02 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    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
  • 9
    KADCO HOSPITALITY & LEISURE LTD - 2025-01-13
    2 King Street, Cleckheaton, England
    Corporate (1 parent)
    Equity (Company account)
    143,765 GBP2021-12-28
    Officer
    2024-01-01 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    4385, 13411158 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -48,864 GBP2023-05-31
    Officer
    2023-09-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    63-66 Hatton Garden, 5th Floor Suite 23, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-21 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2023-11-21 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 14
    63-66 Hatton Garden, London, England
    Corporate (1 parent)
    Officer
    2023-12-15 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    BARUDA CAPITAL INVESTMENT LTD - 2019-12-09
    EASYCLEAN (YORKS) LTD - 2017-06-06
    306 Keighley Road, Bradford, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2016-05-22 ~ 2016-09-01
    IIF 46 - director → ME
  • 2
    INSPIRE SOFTWARE DEVELOPERS LTD - 2023-07-17
    37 Bradford Road, Cleckheaton, England
    Corporate
    Equity (Company account)
    -48,211 GBP2023-09-30
    Officer
    2023-04-01 ~ 2023-08-01
    IIF 50 - director → ME
    Person with significant control
    2023-04-01 ~ 2023-08-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    2 King Street, Cleckheaton, England
    Corporate (1 parent)
    Equity (Company account)
    -59,303 GBP2023-04-30
    Officer
    2023-11-01 ~ 2023-11-01
    IIF 23 - director → ME
    2023-08-01 ~ 2023-08-01
    IIF 22 - director → ME
    Person with significant control
    2023-11-01 ~ 2023-11-01
    IIF 3 - Ownership of shares – 75% or more OE
    2023-08-01 ~ 2023-08-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    4385, 13640620 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -63,433 GBP2023-09-30
    Officer
    2023-04-01 ~ 2023-09-01
    IIF 26 - director → ME
    2023-10-01 ~ 2023-11-01
    IIF 34 - director → ME
    Person with significant control
    2023-04-01 ~ 2023-09-01
    IIF 7 - Ownership of shares – 75% or more OE
    2023-10-01 ~ 2023-11-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    37 Bradford Road, Cleckheaton, England
    Corporate (1 parent)
    Equity (Company account)
    -61,423 GBP2023-07-31
    Officer
    2023-09-01 ~ 2023-10-01
    IIF 25 - director → ME
    Person with significant control
    2023-09-01 ~ 2023-10-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    37 Bradford Road, Cleckheaton, England
    Corporate (1 parent)
    Equity (Company account)
    -57,407 GBP2023-04-30
    Officer
    2023-08-01 ~ 2023-08-07
    IIF 28 - director → ME
    Person with significant control
    2023-08-01 ~ 2023-08-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    4 Willow Street, Cleckheaton, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-01 ~ 2023-04-01
    IIF 45 - director → ME
    Person with significant control
    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
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -47,070 GBP2023-09-30
    Officer
    2023-04-01 ~ 2023-11-01
    IIF 47 - director → ME
    Person with significant control
    2023-04-01 ~ 2023-11-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 9
    TEJJ WHOLESALERS LTD - 2024-12-11
    50 Princes Street, Ipswich, England
    Corporate (1 parent)
    Officer
    2023-12-13 ~ 2024-09-01
    IIF 30 - director → ME
    Person with significant control
    2023-12-13 ~ 2024-09-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 10
    DISTRO GIANTS LTD - 2024-12-19
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2023-12-13 ~ 2024-09-01
    IIF 35 - director → ME
    Person with significant control
    2023-12-13 ~ 2024-09-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.