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

Iqbal, Shahid

    Related profiles found in government register
  • Iqbal, Shahid
    British company director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-29, Crown Street, Halifax, HX1 1TT, England

      IIF 1
  • Iqbal, Shahid
    British direc born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Legrams Lane, Bradford, BD7 2AN, United Kingdom

      IIF 2
  • Iqbal, Shahid
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Heaton Grove, Bradford, BD9 4DY, United Kingdom

      IIF 3
    • icon of address 52, Rugby Place, Bradford, BD7 2DF, England

      IIF 4
    • icon of address 52, Rugby Place, Bradford, West Yorkshire, BD7 2DF

      IIF 5
    • icon of address 52, Rugby Place, Bradford, West Yorkshire, BD7 2DF, England

      IIF 6
    • icon of address 52b, Rugby Place, Bradford, West Yorkshire, BD7 2DF, England

      IIF 7
    • icon of address Unit 7, 33 North Parade, Bradford, BD1 3JH, England

      IIF 8
    • icon of address Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Iqbal, Shahid
    British managing director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52b, Rugby Place, Bradford, West Yorkshire, BD7 2DF, England

      IIF 13
    • icon of address 92, Legrams Lane, Bradford, BD7 2AD, England

      IIF 14
    • icon of address 92, Legrams Lane, Bradford, West Yorkshire, BD7 2AD, United Kingdom

      IIF 15
  • Iqbal, Shahid
    British project manager born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Heaton Grove, Bradford, BD9 4DY, United Kingdom

      IIF 16
  • Iqbal, Shahid
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Otley Road, East Morton, Keighley, BD20 5UH, England

      IIF 17
  • Mr Shahid Iqbal
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Heaton Grove, Bradford, BD9 4DY, United Kingdom

      IIF 18
    • icon of address Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Mr Shahid Iqbal
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Rugby Place, Bradford, BD7 2DF, England

      IIF 22
    • icon of address 52, Rugby Place, Bradford, West Yorkshire, BD7 2DF

      IIF 23
    • icon of address 52b, Rugby Place, Bradford, West Yorkshire, BD7 2DF, England

      IIF 24
    • icon of address 92, Legrams Lane, Bradford, West Yorkshire, BD7 2AD

      IIF 25
    • icon of address Unit 7, 33 North Parade, Bradford, BD1 3JH, England

      IIF 26
    • icon of address 32, Otley Road, East Morton, Keighley, BD20 5UH, England

      IIF 27
    • icon of address 73-74, King Street, Whitehaven, CA28 7LE, England

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 32 Otley Road, East Morton, Keighley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    icon of address 73-74 King Street, Whitehaven, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,088 GBP2023-11-30
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    icon of address 52 Rugby Place, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    16,796 GBP2024-05-31
    Officer
    icon of calendar 2014-10-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    ECO DEAL SOLUTIONS LIMITED - 2015-03-23
    icon of address Unit 7 33 North Parade, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,840 GBP2024-01-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Park House, Wilmington Street, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ 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
  • 6
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address 52 Rugby Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,543 GBP2024-10-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 92 Legrams Lane, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address Park House, Wilmington Street, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 58 Oxford Road, Dewsbury, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    TOTAL WARMTH LTD - 2015-05-27
    icon of address 52b Rugby Place, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,370 GBP2022-10-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-06-29
    IIF 7 - Director → ME
  • 2
    icon of address 78a St. Margarets Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2022-12-12 ~ 2025-07-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ 2025-07-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    icon of address 21 Overton Drive, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,267 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ 2022-09-05
    IIF 11 - Director → ME
  • 4
    ECO DEAL SOLUTIONS LIMITED - 2015-03-23
    icon of address Unit 7 33 North Parade, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,840 GBP2024-01-31
    Officer
    icon of calendar 2019-08-19 ~ 2020-01-01
    IIF 5 - Director → ME
    icon of calendar 2013-01-30 ~ 2015-05-18
    IIF 14 - Director → ME
  • 5
    icon of address 52 Rugby Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,543 GBP2024-10-31
    Officer
    icon of calendar 2014-10-27 ~ 2017-03-16
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2017-03-17
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    SIMPLE SUSTAINABLE ENERGY LTD - 2015-06-01
    SAKHARA LIMITED - 2015-05-28
    icon of address Dsi Business Recovery, Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    364,966 GBP2017-09-30
    Officer
    icon of calendar 2012-05-17 ~ 2017-09-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2017-09-30
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    icon of address 58 Oxford Road, Dewsbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-20 ~ 2025-03-22
    IIF 16 - Director → ME

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.