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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Bilal Masood Khurshid

    Related profiles found in government register
  • Mr Bilal Masood Khurshid
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Batley Shopping Centre, Alfreds Way, Batley, WF17 5DR, England

      IIF 1
    • Unit 1 Providence Mills, Thornton Street, Cleckheaton, BD19 5BT, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 27, Manor Avenue, Dewsbury, WF12 9FB, United Kingdom

      IIF 5
    • 2a, Mill Street East, Dewsbury, WF12 9BQ, England

      IIF 6
    • 48a, Warren Street, Dewsbury, WF12 9LX, United Kingdom

      IIF 7
    • 66 Brewery Lane, Brewery Lane, Dewsbury, WF12 9HG, United Kingdom

      IIF 8
  • Khurshid, Bilal Masood
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Providence Mills, Thornton Street, Cleckheaton, BD19 5BT, United Kingdom

      IIF 9
    • 27, Manor Avenue, Dewsbury, WF12 9FB, United Kingdom

      IIF 10
    • Brooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire, LS11 5HL

      IIF 11
  • Khurshid, Bilal Masood
    British businessman born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Providence Mills, Thornton Street, Cleckheaton, BD19 5BT, United Kingdom

      IIF 12 IIF 13
    • 48a, Warren Street, Dewsbury, WF12 9LX, United Kingdom

      IIF 14
  • Khurshid, Bilal Masood
    British company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Mill Street East, Dewsbury, WF12 9BQ, England

      IIF 15
    • 66 Brewery Lane, Brewery Lane, Dewsbury, WF12 9HG, United Kingdom

      IIF 16
  • Khurshid, Bilal Masood
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 40, Oxford Street, Batley, WF17 7PR, England

      IIF 17
    • Unit 2, Batley Shopping Centre, Alfreds Way, Batley, WF17 5DR, England

      IIF 18
    • 1b, Anchor Bridge Way, Dewsbury, WF12 9QS, England

      IIF 19
  • Khurshid, Bilal
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Greengate Business Centre, 2 Greengate Street, First Floor, Oldham, OL4 1FN, England

      IIF 20
  • Khurshid, Bilal Masood
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Headfield Road, Dewsbury, WF12 9JQ, United Kingdom

      IIF 21 IIF 22
  • Khurshid, Bilal Masood
    British function organiser born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Headfield Road, Dewsbury, West Yorkshire, WF12 9JQ, England

      IIF 23
  • Khurshid, Bilal Masood
    British manager born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Headfield Road, Dewsbury, West Yorkshire, WF12 9JQ, England

      IIF 24
  • Khurshid, Bilal Masood
    British sales born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Headfield Road, Dewsbury, West Yorkshire, WF12 9JQ, England

      IIF 25
  • Khurshid, Bilal Masood

    Registered addresses and corresponding companies
    • Unit 1 Providence Mills, Thornton Street, Cleckheaton, BD19 5BT, United Kingdom

      IIF 26
    • 27, Manor Avenue, Dewsbury, WF12 9FB, United Kingdom

      IIF 27
    • 48a, Warren Street, Dewsbury, WF12 9LX, United Kingdom

      IIF 28
    • Brooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire, LS11 5HL

      IIF 29
child relation
Offspring entities and appointments 16
  • 1
    APPLETON F.M. LIMITED
    07818521
    6 Appleton Court, Calder Park, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-21 ~ dissolved
    IIF 22 - Director → ME
  • 2
    BED CIRCLE LTD
    10753925
    1b Anchor Bridge Way, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-04 ~ dissolved
    IIF 19 - Director → ME
  • 3
    BEDSOUK LTD
    11452782
    66 Brewery Lane Brewery Lane, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-07-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 4
    BEDSQUARE LTD
    12314067
    2a Mill Street East, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    CHAMBERS REAL ESTATES (UK) LIMITED
    06869372
    111 Headfield Road, Dewsbury, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-06-01 ~ dissolved
    IIF 25 - Director → ME
  • 6
    COSMETICLABSUK LTD - now
    EPANN LTD
    - 2016-01-11 08035860
    Greengate Business Centre 2 Greengate Street, First Floor, Oldham, England
    Dissolved Corporate (7 parents)
    Officer
    2015-03-17 ~ 2016-01-11
    IIF 20 - Director → ME
  • 7
    DAHAB (BATLEY) LTD
    14130687
    40 Oxford Street, Batley, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-25 ~ dissolved
    IIF 17 - Director → ME
  • 8
    DAHAB SOUK LTD
    14301735
    48a Warren Street, Dewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-17 ~ dissolved
    IIF 14 - Director → ME
    2022-08-17 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    DINCHAK LIMITED
    13338890
    Unit 2 Batley Shopping Centre, Alfreds Way, Batley, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-04-15 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    GLOBAL INVEST CORP LIMITED
    07718505
    1st Floor, 6 Appleton Court, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 21 - Director → ME
  • 11
    HANNAH LAND INVESTMENTS LIMITED
    06469657
    111 Headfield Road, Dewsbury, West Yorkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2011-05-05 ~ dissolved
    IIF 24 - Director → ME
  • 12
    HANNAHZ LIMITED
    07518920
    111 Headfield Road, Dewsbury, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-05 ~ dissolved
    IIF 23 - Director → ME
  • 13
    SIGMA FOAM CONVERTORS LTD
    13805398
    Brooklands Court Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire
    Liquidation Corporate (5 parents)
    Officer
    2021-12-16 ~ 2023-03-02
    IIF 13 - Director → ME
    2023-03-03 ~ now
    IIF 11 - Director → ME
    2023-03-03 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2021-12-16 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 14
    SIGMA FOAM PRODUCTS LTD
    - now 14041971
    PURELUX SLEEPING SOLUTIONS LTD
    - 2025-09-08 14041971
    Unit 1 Providence Mills, Thornton Street, Cleckheaton, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    2022-04-12 ~ 2025-11-01
    IIF 9 - Director → ME
    2022-04-12 ~ 2025-09-02
    IIF 26 - Secretary → ME
    Person with significant control
    2022-04-12 ~ 2025-11-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SIGMA FURNITURE COMPONENTS LTD
    14038117
    Unit 1 Providence Mills, Thornton Street, Cleckheaton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-04-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    ZHAM LTD
    14585101
    Firth Business Park, Spen Vale Street, Heckmondwike, England
    Active Corporate (4 parents)
    Officer
    2023-01-11 ~ 2026-03-01
    IIF 10 - Director → ME
    2023-01-11 ~ 2026-03-01
    IIF 27 - Secretary → ME
    Person with significant control
    2023-01-11 ~ 2026-03-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm 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 5 April 2026 and licensed under the Open Government Licence v3.0.