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

Ismael, Mostafa Ahmed Ismael

    Related profiles found in government register
  • Ismael, Mostafa Ahmed Ismael
    Egyptian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, London Lane, London, E8 3FU, England

      IIF 1
  • Ali, Ahmed
    Egyptian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 55, Renishaw Avenue, Rotherham, S60 3LF, England

      IIF 2
  • Salim, Ahmed
    Egyptian director born in October 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Salim, Ahmed
    Egyptian born in January 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Ali, Ahmed
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 60 Park Road, Wellingborough, NN8 4QE, United Kingdom

      IIF 5
  • Dr Ahmed Gamil Abouelela Ibrahim
    Egyptian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 124, New Cross Street, Bradford, BD5 8BS, England

      IIF 6
  • Ibrahim, Ahmed Gamil Abouelela, Dr
    Egyptian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 124, New Cross Street, Bradford, BD5 8BS, England

      IIF 7
  • Mr Ahmed Ali
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 60 Park Road, Wellingborough, NN8 4QE, United Kingdom

      IIF 8
  • Mr Ahmed Salim
    Egyptian born in October 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Mr Ahmed Salim
    Egyptian born in January 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Ali, Ahmed
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 100, Leeds Old Road, Bradford, BD3 8JF, England

      IIF 11
    • C/o Seftons, 135-143 Union Street, Oldham, Lancashire, OL1 1TE, United Kingdom

      IIF 12
  • Ali, Ahmed
    British customer service born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Markazi Mosque, South Street, Dewsbury, WF12 9NG, England

      IIF 13
  • Ali, Ahmed
    British driver born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, OL1 1TE, England

      IIF 14
  • Mr Ahmed Ali
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 100, Leeds Old Road, Bradford, BD3 8JF, England

      IIF 15
    • C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, OL1 1TE, England

      IIF 16
    • C/o Seftons, 135-143 Union Street, Oldham, Lancashire, OL1 1TE, United Kingdom

      IIF 17
  • Ali, Ahmed
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 18
    • 26, Penn Street, Halifax, HX1 5RR, England

      IIF 19
  • Ali, Ahmed
    British company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 20
  • Ali, Ahmed Abdulrahman
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 186, Dalton Road, Barrow-in-furness, LA14 1PR, England

      IIF 21
    • 1, Cropwell Road, Radcliffe-on-trent, Nottingham, NG12 2FJ, England

      IIF 22
    • 25, King Street, Ulverston, LA12 7DZ, England

      IIF 23
  • Ali, Ahmed Abdulrahman
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, High Street, Cleator Moor, CA25 5AH, United Kingdom

      IIF 24
    • 26, Bath Road, Melksham, SN12 6LP, England

      IIF 25
    • 25, King Street, Ulverston, LA12 7DZ, England

      IIF 26
  • Mr Ahmed Ali
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 27
    • 26, Penn Street, Halifax, HX1 5RR, England

      IIF 28
  • Ali, Ahmed Abdulrahman
    Iraqi born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 238, Dalton Road, Barrow-in-furness, LA14 1PN, England

      IIF 29
  • Ali, Ahmed Abdulrahman
    Iraqi company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Chester Street, Barrow-in-furness, LA14 4AL, England

      IIF 30
  • Ali, Ahmed Abdulrahman
    Iraqi director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 238, Dalton Road, Barrow-in-furness, LA14 1PN, United Kingdom

      IIF 31
  • Mr Ahmed Abdulrahman Ali
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 186, Dalton Road, Barrow-in-furness, LA14 1PR, England

      IIF 32
    • 10, High Street, Cleator Moor, CA25 5AH, United Kingdom

      IIF 33
    • 26, Bath Road, Melksham, SN12 6LP, England

      IIF 34
    • 1, Cropwell Road, Radcliffe-on-trent, Nottingham, NG12 2FJ, England

      IIF 35
    • 25, King Street, Ulverston, LA12 7DZ, England

      IIF 36 IIF 37
  • Dr Ahmed Elbialy Abdulbari Ali
    Egyptian born in October 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Walter Road, Swansea, SA1 5NF, Wales

      IIF 38
  • Mr Ahmed Abdulrahman Ali
    Iraqi born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Chester Street, Barrow-in-furness, LA14 4AL, England

      IIF 39
  • Ali, Ahmed Elbialy Abdulbari, Dr
    Egyptian born in October 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Walter Road, Swansea, SA1 5NF, Wales

      IIF 40
  • Mr Ahmed Abdulrahman Ali
    Iraqi born in October 2022

    Resident in England

    Registered addresses and corresponding companies
    • 238, Dalton Road, Barrow-in-furness, LA14 1PN, England

      IIF 41
  • Ali, Ahmed
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gbc, Great Horton Road, Bradford, West Yorkshire, BD7 1AH, United Kingdom

      IIF 42 IIF 43 IIF 44
    • Grove Business Centre, 41 Great Horton Road, Bradford, West Yorkshire, BD7 1AH, England

      IIF 45 IIF 46 IIF 47
    • Grove Business Centre, Great Horton Road, Bradford, BD7 1AH, United Kingdom

      IIF 48
    • Grove Business Centre, Great Horton Road, Bradford, BD7 1AT, England

      IIF 49
    • Grove Business Centre, Great Horton Road, Bradford, West Yorkshire, BD7 1AH, United Kingdom

      IIF 50 IIF 51 IIF 52
    • Citywest Business Park, Building 3, Gelderd Road, Leeds, West Yorkshire, LS12 6LN, United Kingdom

      IIF 53
    • Citywest Business Parl, Building 3, Gelderd Road, Leeds, LS12 6LN, England

      IIF 54
    • Sandway Business Centre, Shannon Street, Leeds, LS9 8SS, United Kingdom

      IIF 55
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
  • Ali, Ahmed
    British ceo born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AB, England

      IIF 57
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58
  • Ali, Ahmed
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Citywide Property Grove Business Centre, Great Horton Road, Bradford, BD7 1AX, United Kingdom

      IIF 59
    • The Tannery, 91 Kirkstall Road, Kirkstall Road, Leeds, LS3 1HS, United Kingdom

      IIF 60
  • Ali, Ahmed
    British development director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove Business Centre, Great Horton Road, Bradford, West Yorkshire, BD7 1AH, United Kingdom

      IIF 61
  • Ali, Ahmed
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Windermere Road, Bradford, BD7 4RH, United Kingdom

      IIF 62
    • 6, Southbrook Terrace, Bradford, BD7 1AD, United Kingdom

      IIF 63
    • C/o Citywide Property Grove Business Centre, Great Horton Road, Bradford, BD7 1AT, United Kingdom

      IIF 64 IIF 65 IIF 66
  • Ali, Ahmed
    British manager born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AB, United Kingdom

      IIF 67
    • 32, Ridge View Drive, Huddersfield, HD2 2EX, United Kingdom

      IIF 68
  • Ali, Ahmed
    Bangladeshi business born in October 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat: 8/a, 7th Floor, House:31, Mollah Tower, Dhopapatti Road, Ward No: 13, New Chasara, Jamtola, Narayanganj, 1400, Bangladesh

      IIF 69
  • Ali, Ahmed, Mr.
    Bangladeshi business born in October 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House-26, Block-d, Avenue-3, Section-11, Mirpur, Dhaka, Dhaka, 1216, Bangladesh

      IIF 70
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 71
  • Mr Ahmed Ali
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Citywide Property, Grove Business Centre, Great Horton Road, Bradford, West Yorkshire, BD7 1AX, England

      IIF 72
    • C/o Citywide Property Grove Business Centre, Great Horton Road, Bradford, BD7 1AT, United Kingdom

      IIF 73 IIF 74 IIF 75
    • C/o Citywide Property Grove Business Centre, Great Horton Road, Bradford, BD7 1AX, United Kingdom

      IIF 76
    • Gbc, Great Horton Road, Bradford, BD7 1AH, United Kingdom

      IIF 77 IIF 78 IIF 79
    • Grove Business Centre, 41 Great Horton Road, Bradford, BD7 1AH, England

      IIF 80 IIF 81 IIF 82
    • Grove Business Centre, Great Horton Road, Bradford, BD7 1AH, United Kingdom

      IIF 83 IIF 84 IIF 85
    • Grove Business Centre, Great Horton Road, Bradford, BD7 1AT, England

      IIF 88
    • Citywest Business Park, Building 3, Gelderd Road, Leeds, West Yorkshire, LS12 6LN, England

      IIF 89
    • Citywest Business Park, Building 3, Gelderd Road, Leeds, West Yorkshire, LS12 6LN, United Kingdom

      IIF 90
    • Sandway Business Centre, Shannon Street, Leeds, LS9 8SS, United Kingdom

      IIF 91
    • The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS, United Kingdom

      IIF 92
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 93
  • Mr Ahmed Ali
    Bangladeshi born in October 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat: 8/a, 7th Floor, House:31, Mollah Tower, Dhopapatti Road, Ward No: 13, New Chasara, Jamtola, Narayanganj, 1400, Bangladesh

      IIF 94
  • Mr. Ahmed Ali
    Bangladeshi born in October 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House-26, Block-d, Avenue-3, Section-11, Mirpur, Dhaka, Dhaka, 1216, Bangladesh

      IIF 95
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 96
  • Ali, Ahmed
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Bremner Close, Liverpool, L7 5QG, United Kingdom

      IIF 97
  • Mr Ahmed Ali
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Bremner Close, Liverpool, L7 5QG, England

      IIF 98
  • Salim, Ahmed

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 99
  • Ali, Ahmed

    Registered addresses and corresponding companies
    • Markazi Mosque, South Street, Dewsbury, WF12 9NG, England

      IIF 100
child relation
Offspring entities and appointments
Active 43
  • 1
    C/o Citywide Property Grove Business Centre, Great Horton Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-11 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2019-07-11 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 2
    ALITHETRANSPORTER LTD - 2019-11-11
    C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    9,889 GBP2022-11-29
    Officer
    2019-11-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-11-04 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 3
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-06 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 4
    C/o Seftons, 135-143 Union Street, Oldham, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    124 New Cross Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-02-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    Citywide Property Grove Business Centre, Great Horton Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-27 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2018-02-27 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 7
    Gbc, Great Horton Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 8
    Grove Business Centre, Great Horton Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 9
    Grove Business Centre, 41 Great Horton Road, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -88,250 GBP2025-02-28
    Officer
    2020-02-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2020-02-03 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 10
    14 Southbrook Terrace, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,130 GBP2024-09-30
    Officer
    2024-01-10 ~ now
    IIF 18 - Director → ME
  • 11
    C/o Citywide Property Grove Business Centre, Great Horton Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-09 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2019-07-09 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 12
    Grove Business Centre, Great Horton Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,610 GBP2024-05-31
    Officer
    2023-05-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 13
    Grove Business Centre, 41 Great Horton Road, Bradford, West Yorkshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-08-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 14
    CITYWIDE CAPITAL LTD - 2023-11-13
    MANOR ROW APARTMENTS BFD LIMITED - 2022-03-31
    Grove Business Centre, 41 Great Horton Road, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-01-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2020-01-30 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 15
    Grove Business Centre, 41 Great Horton Road, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,348 GBP2024-05-31
    Officer
    2021-05-28 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-05-28 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    City West Business Park Building 3, Gelderd Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,450 GBP2024-01-31
    Officer
    2020-01-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2020-01-10 ~ now
    IIF 90 - Has significant influence or controlOE
  • 17
    Grove Business Centre, Great Horton Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,523 GBP2024-09-30
    Officer
    2016-02-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    1 Cropwell Road, Radcliffe-on-trent, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 19
    Markazi Mosque, South Street, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-25 ~ dissolved
    IIF 13 - Director → ME
    2016-01-25 ~ dissolved
    IIF 100 - Secretary → ME
  • 20
    Grove Business Centre, Great Horton Road, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-03-09 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    7 Walter Road, Swansea, Wales
    Active Corporate (4 parents)
    Officer
    2023-12-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    6 Southbrook Terrace, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-20 ~ dissolved
    IIF 67 - Director → ME
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 24
    ISTAMBUL BARBER ULVERSTON LTD
    Other registered number: 15436075
    25 King Street, Ulverston, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-12-29 ~ 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
  • 25
    238 Dalton Road, Barrow-in-furness, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,300 GBP2024-09-30
    Officer
    2019-09-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 26
    ISTANBUL BARBER ULVERSTON LTD
    Other registered number: 14560808
    25 King Street, Ulverston, England
    Active Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 27
    CITYWIDE PROPERTY GROUP CLIENT ACC LTD - 2024-09-02
    Grove Business Centre, Great Horton Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-31 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 28
    C/o Citywide Property Grove Business Centre, Great Horton Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-11 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2019-07-11 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 29
    Grove Business Centre, Great Horton Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 30
    GATES OF HEAVEN LTD - 2019-01-15
    72 Orchard Hill, Little Billing, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,832 GBP2024-06-30
    Officer
    2018-07-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-07-26 ~ 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
  • 31
    100 Leeds Old Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,205 GBP2024-04-30
    Officer
    2023-12-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 32
    Gbc, Great Horton Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    C/o Citywide Property Grove Business Centre, Great Horton Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-11 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2019-07-11 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 34
    180 Marsland Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    794 GBP2019-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Has significant influence or controlOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 35
    12 Wheatley Lane, Halifax, England
    Active Corporate (1 parent)
    Officer
    2024-06-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 36
    10 High Street, Cleator Moor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 37
    6 Southbrook Terrace, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-27 ~ dissolved
    IIF 57 - Director → ME
  • 38
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-21 ~ dissolved
    IIF 3 - Director → ME
    2021-05-21 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    2021-05-21 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 39
    186 Dalton Road, Barrow-in-furness, England
    Active Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 40
    17 Chester Street, Barrow-in-furness, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -615 GBP2023-04-30
    Officer
    2022-04-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 41
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 42
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-07 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2022-07-07 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 43
    Gbc, Great Horton Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    25 Hallbank Drive, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-16 ~ 2015-11-01
    IIF 62 - Director → ME
  • 2
    8 London Lane Court, London Lane, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-31 ~ 2025-06-07
    IIF 1 - Director → ME
  • 3
    14 Southbrook Terrace, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,130 GBP2024-09-30
    Officer
    2023-03-16 ~ 2023-12-15
    IIF 20 - Director → ME
    Person with significant control
    2023-03-16 ~ 2023-12-15
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 4
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-07 ~ 2019-06-01
    IIF 68 - Director → ME
  • 5
    City West Business Park Building 3, Gelderd Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,450 GBP2024-01-31
    Officer
    2017-01-30 ~ 2019-05-06
    IIF 54 - Director → ME
    Person with significant control
    2017-01-30 ~ 2019-05-06
    IIF 89 - Ownership of shares – 75% or more OE
  • 6
    Grove Business Centre, Great Horton Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,523 GBP2024-09-30
    Officer
    2014-09-11 ~ 2016-03-31
    IIF 63 - Director → ME
  • 7
    55 Renishaw Avenue, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-03 ~ 2022-11-03
    IIF 2 - Director → ME
  • 8
    4a Smithdown Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-29 ~ 2018-11-29
    IIF 31 - Director → ME
  • 9
    21 Dunvedin Place, Hodge Lea, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2025-03-31
    Officer
    2023-03-01 ~ 2025-04-09
    IIF 61 - Director → ME
    Person with significant control
    2023-03-01 ~ 2025-04-09
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 10
    180 Marsland Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    794 GBP2019-06-30
    Officer
    2016-08-01 ~ 2018-01-01
    IIF 97 - Director → ME
  • 11
    21 Dunvedin Place, Hodge Lea, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    428,370 GBP2024-03-31
    Officer
    2019-01-18 ~ 2024-09-17
    IIF 60 - Director → ME
    Person with significant control
    2019-01-18 ~ 2024-09-17
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 12
    26 Bath Road, Melksham, England
    Active Corporate (1 parent)
    Officer
    2025-03-01 ~ 2025-08-04
    IIF 25 - Director → ME
    Person with significant control
    2025-03-01 ~ 2025-08-04
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.