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

Yusuf, Rizwan Abdullah

    Related profiles found in government register
  • Yusuf, Rizwan Abdullah
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bretton Street, Dewsbury, West Yorkshire, WF12 9BB

      IIF 1
    • icon of address 39, Warren Street, Dewsbury, WF12 9LX, England

      IIF 2
  • Yusuf, Rizwan Abdullah
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, Bradford Road, Batley, WF17 6JQ, United Kingdom

      IIF 3
    • icon of address 63, Technology Drive, Batley, WF17 6ER, England

      IIF 4
    • icon of address Suite 26, Batley Business Technology Centre, Technology Drive, Batley, WF17 6ER

      IIF 5
    • icon of address Unit 26, Batley Business & Technology Centre, Technology Drive, Batley, WF17 6ER

      IIF 6
    • icon of address 13, Cowper Street, Dewsbury, West Yorkshire, WF12 9NN

      IIF 7
    • icon of address 13, Cowper Street, Savile Town, Dewsbury, West Yorkshire, WF12 9NN, United Kingdom

      IIF 8
  • Yusuf, Rizwan Abdullah
    British solicitor born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Cowper Street, Dewsbury, WF12 9NN, England

      IIF 9
    • icon of address Brook House, Brook Square, Rugeley, Staffordshire, WS15 2DT

      IIF 10
  • Yusuf, Abdullah
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Cowper Street, Dewsbury, West Yorkshire, WF12 9NN, United Kingdom

      IIF 11
  • Yusuf, Abdullah
    British production control born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Cowper Street, Dewsbury, West Yorkshire, WF12 9NN

      IIF 12
  • Yusuf, Rizwan Abdullah
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brilliant Minds, Forge Lane, Dewsbury, WF12 9EJ, United Kingdom

      IIF 13
    • icon of address Unit 21 Ferrybridge Business Park, Fishergate, Knottingley, West Yorkshire, WF11 8JR, England

      IIF 14
  • Yusuf, Rizwan Abdullah
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 26, Batley Business & Technology Centre, Technology Drive, Batley, WF17 6ER, England

      IIF 15
    • icon of address 13, Cowper Street, Dewsbury, WF12 9NN, United Kingdom

      IIF 16
    • icon of address 13, Cowper Street, Dewsbury, West Yorkshire, WF12 9NN, United Kingdom

      IIF 17
  • Yusuf, Rizwan Abdullah
    British solicitor born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Cowper Street, Dewsbury, West Yorkshire, WF12 9NN, United Kingdom

      IIF 18
  • Mr Rizwan Abdullah Yusuf
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Technology Drive, Batley Business Park, Batley, WF17 6ER, England

      IIF 19
    • icon of address 63, Technology Drive, Batley, WF17 6ER, England

      IIF 20 IIF 21
    • icon of address 13, Cowper Street, Dewsbury, WF12 9NN, England

      IIF 22
    • icon of address Brook House, Brook Square, Rugeley, Staffordshire, WS15 2DT

      IIF 23
  • Yusuf, Rizwan Abdullah
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 14, Cowper Street, Dewsbury, West Yorkshire, WF12 9NN, United Kingdom

      IIF 24
  • Yusuf, Rizwan Abdullah
    British director born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Technology Drive, Batley Business Park, Batley, WF17 6ER, United Kingdom

      IIF 25
  • Yusuf, Rizwan Abdullah

    Registered addresses and corresponding companies
    • icon of address 13, Cowper Street, Savile Town, Dewsbury, West Yorkshire, WF12 9NN, United Kingdom

      IIF 26
  • Mr Abdullah Yusuf
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Cowper Street, Dewsbury, WF12 9NN, England

      IIF 27
  • Mr Rizwan Abdullah Yusuf
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Cowper Street, Dewsbury, WF12 9NN, England

      IIF 28 IIF 29
    • icon of address 14, Cowper Street, Dewsbury, WF12 9NN, England

      IIF 30
  • Rizwan Abdullah Yusuf
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241, Bradford Road, Batley, WF17 6JQ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 63 Technology Drive, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,240 GBP2024-08-31
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address One City West, Gelderd Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    49,779 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 3
    icon of address Brook House, Brook Square, Rugeley, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    256,761 GBP2024-04-30
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    IMPRESS PRINTERS (HOLDINGS) LIMITED - 2010-09-20
    icon of address 241 Bradford Road, Batley, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    55,021 GBP2024-09-30
    Officer
    icon of calendar 2010-08-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 30 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 5
    icon of address 241 Bradford Road, Batley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -20,824 GBP2024-09-30
    Officer
    icon of calendar 2008-12-01 ~ now
    IIF 18 - Director → ME
    icon of calendar 2008-12-01 ~ now
    IIF 24 - Secretary → ME
  • 6
    icon of address 63 Technology Drive, Batley Business Park, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,215 GBP2024-01-29
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MILL COLLECTIONS LTD - 2023-04-11
    icon of address 63 Technology Drive, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,686 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 8
    icon of address 241 Bradford Road, Batley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,064 GBP2019-09-30
    Officer
    icon of calendar 2010-08-20 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2010-08-20 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 9
    icon of address 241 Bradford Road, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,949 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 63 Technology Drive, Batley Business Park, Batley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,084 GBP2022-08-31
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address 241 Bradford Road, Batley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,354 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Brilliant Minds, Forge Lane, Dewsbury, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address 39 Warren Street, Dewsbury, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 2 - Director → ME
Ceased 10
  • 1
    icon of address 63 Technology Drive, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,240 GBP2024-08-31
    Officer
    icon of calendar 2023-08-29 ~ 2023-08-29
    IIF 25 - Director → ME
  • 2
    icon of address One City West, Gelderd Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    49,779 GBP2024-12-31
    Officer
    icon of calendar 2018-12-18 ~ 2025-09-25
    IIF 7 - Director → ME
  • 3
    IMPRESS PRINTERS (HOLDINGS) LIMITED - 2010-09-20
    icon of address 241 Bradford Road, Batley, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    55,021 GBP2024-09-30
    Officer
    icon of calendar 2010-08-06 ~ 2019-09-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 241 Bradford Road, Batley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -20,824 GBP2024-09-30
    Officer
    icon of calendar 2000-09-13 ~ 2019-09-30
    IIF 12 - Director → ME
  • 5
    icon of address 63 Technology Drive, Batley Business Park, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,215 GBP2024-01-29
    Officer
    icon of calendar 2017-01-26 ~ 2025-09-25
    IIF 15 - Director → ME
  • 6
    MILL COLLECTIONS LTD - 2023-04-11
    icon of address 63 Technology Drive, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,686 GBP2023-10-31
    Officer
    icon of calendar 2018-10-22 ~ 2025-09-25
    IIF 5 - Director → ME
  • 7
    PARADISE SCHOOL TRUST - 2022-04-12
    icon of address 1 Bretton Street, Dewsbury, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    140,877 GBP2022-08-31
    Officer
    icon of calendar 2022-05-15 ~ 2024-10-22
    IIF 1 - Director → ME
  • 8
    icon of address 11 Lamb Inn Road, Knottingley, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,373 GBP2024-07-31
    Officer
    icon of calendar 2014-08-14 ~ 2018-07-20
    IIF 14 - Director → ME
  • 9
    icon of address 241 Bradford Road, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,949 GBP2024-12-31
    Officer
    icon of calendar 2014-12-02 ~ 2025-09-25
    IIF 16 - Director → ME
  • 10
    SMART LAW LIMITED - 2020-06-20
    icon of address Business And Media Centre, 9 Wellington Road, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    521,527 GBP2024-05-31
    Officer
    icon of calendar 2020-10-28 ~ 2025-06-24
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.