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

Akhtar, Parvez

    Related profiles found in government register
  • Akhtar, Parvez
    British businessman born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140-148, Manningham Lane, Bradford, Bradford, BD8 7JJ, United Kingdom

      IIF 1
    • icon of address Comemrical House, 140-148 Manningham Lane, Bradford, BD8 7JJ, United Kingdom

      IIF 2
  • Akhtar, Parvez
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Vicar Lane, Bradford, BD1 5AH, England

      IIF 3
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 4 IIF 5
  • Akhtar, Parvez
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 6
    • icon of address 99 Leeds Road, Bradford, BD1 5BL, United Kingdom

      IIF 7
    • icon of address Albion House, 64 Vicar Lane, Bradford, BD1 5AH, England

      IIF 8 IIF 9
    • icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 10 IIF 11
    • icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, United Kingdom

      IIF 12
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 13 IIF 14 IIF 15
    • icon of address Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 18
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 19
    • icon of address 3, Woodhall Park Drive, Leeds, West Yorkshire, LS28 7EY

      IIF 20
    • icon of address 3 Woodhall Park Drive, Stanningley, Pudsey, West Yorkshire, LS28 7EY

      IIF 21 IIF 22
  • Akhtar, Parvez
    British self employed born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barkerend Road, Bradford, West Yorkshire, BD3 9EP

      IIF 23
  • Aktar, Parvez
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Isaacs Accountants, Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 24
  • Akhtar, Parvez
    born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, England

      IIF 25
  • Akhtar, Parvez
    British company director born in August 1966

    Resident in United Kingdom

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

      IIF 26 IIF 27
  • Akhtar, Parvez
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Woodhall Park Drive, Bradford, West Yorkshire, BD7 1AB, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 6 Southbrook Terrace, Bradford, West Yorkshire, BD7 1AB

      IIF 32 IIF 33
    • icon of address 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 34
    • icon of address 64, Vicar Lane, Bradford, West Yorkshire, BD1 5AH, United Kingdom

      IIF 35
    • icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 36 IIF 37 IIF 38
    • icon of address Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 40
    • icon of address Trust House, St. James Business Centre, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 41
    • icon of address Trust House, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 42
    • icon of address Trust House, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 43 IIF 44
    • icon of address 84, Albion Street, Leeds, West Yorkshire, LS1 6AD, United Kingdom

      IIF 45
  • Akhtar, Parvez
    British self emp born in August 1966

    Resident in United Kingdom

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

      IIF 46
  • Akhtar, Parvez
    British

    Registered addresses and corresponding companies
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 47
  • Akhtar, Parvez
    British company secretary

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

      IIF 48
  • Akhtar, Parvez
    British director

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

      IIF 49
  • Mr Parvez Aktar
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Isaacs Accountants, Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 50
  • Parvez Akhtar
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Leeds Road, Bradford, BD1 5BL, United Kingdom

      IIF 51
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, England

      IIF 52
  • Mr Parvez Akhtar
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Vicar Lane, Bradford, BD1 5AH, England

      IIF 53
    • icon of address 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 54
    • icon of address Albion House, 64 Vicar Lane, Bradford, BD1 5AH, England

      IIF 55
    • icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 56
    • icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, United Kingdom

      IIF 57
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 58 IIF 59 IIF 60
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 64
    • icon of address Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 65
    • icon of address Trust House, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 66
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 67
    • icon of address 240 Canal Road, Bradford, West Yorkshire, BD1 4SX

      IIF 68
  • Mr Parvez Akhtar
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 69
    • icon of address 64, Vicar Lane, Bradford, West Yorkshire, BD1 5AH, United Kingdom

      IIF 70
    • icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 71 IIF 72
    • icon of address Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 73
    • icon of address Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 74
    • icon of address Trust House, St. James Business Centre, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 75
    • icon of address Trust House, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 76
    • icon of address Trust House, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 77 IIF 78
    • icon of address 84, Albion Street, Leeds, West Yorkshire, LS1 6AD, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 64 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Trust House St. James Business Centre, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Trust House, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Albion House, 64 Vicar Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,620 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address Albion House, 64 Vicar Lane, Bradford, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,150,273 GBP2024-04-30
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ now
    IIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,861 GBP2024-12-31
    Officer
    icon of calendar 2015-06-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Has significant influence or control as a member of a firmOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Isaacs Accountants, Trust House, 5 New Augustus Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,335 GBP2024-04-30
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    CORAL MILLI INVESTMENT LIMITED - 2018-04-28
    icon of address Trust House St James Business Park, 5 New Augustus Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    670,849 GBP2024-04-30
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    IIF 76 - Has significant influence or control as a member of a firmOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 6 Southbrook Terrace, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-27 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2004-06-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Has significant influence or control as a member of a firmOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Albion House 64, Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-24 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2008-07-24 ~ dissolved
    IIF 49 - Secretary → ME
  • 15
    icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 37 - Director → ME
  • 16
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,010 GBP2024-07-31
    Officer
    icon of calendar 2009-07-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Has significant influence or control as a member of a firmOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,060,108 GBP2024-11-30
    Officer
    icon of calendar 2016-11-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    GWECO 376 LIMITED - 2007-12-19
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -301,506 GBP2023-12-31
    Officer
    icon of calendar 2008-01-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Has significant influence or control as a member of a firmOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 84 Albion Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    82,463 GBP2024-04-28
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 64 - Right to appoint or remove directorsOE
  • 22
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    398,072 GBP2024-07-31
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    496,862 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Has significant influence or control as a member of a firmOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 64 Vicar Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23 GBP2019-03-31
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 64 Vicar Lane, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ now
    IIF 54 - Has significant influence or control as a member of a firmOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,628 GBP2024-04-30
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 58 - Has significant influence or control as a member of a firmOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 140-148 Manningham Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 1 - Director → ME
  • 29
    icon of address 140-148 Manningham Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 2 - Director → ME
  • 30
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,363 GBP2024-09-30
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    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
  • 31
    icon of address 1 Wilton Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 28 - Director → ME
  • 32
    icon of address 64 Vicar Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2006-09-21 ~ dissolved
    IIF 47 - Secretary → ME
  • 34
    Company number 06935032
    Non-active corporate
    Officer
    icon of calendar 2009-06-16 ~ now
    IIF 20 - Director → ME
  • 35
    Company number 06935034
    Non-active corporate
    Officer
    icon of calendar 2009-06-16 ~ now
    IIF 21 - Director → ME
  • 36
    Company number 06935883
    Non-active corporate
    Officer
    icon of calendar 2009-06-17 ~ now
    IIF 22 - Director → ME
Ceased 13
  • 1
    icon of address 240 Canal Road, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -798,879 GBP2023-01-31
    Officer
    icon of calendar 2004-01-22 ~ 2018-04-26
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-26
    IIF 68 - Has significant influence or control as a member of a firm OE
    IIF 68 - Has significant influence or control over the trustees of a trust OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    KARMAND COMMUNITY CENTRE LIMITED - 2017-02-07
    icon of address Barkerend Road, Bradford, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    956,511 GBP2025-03-31
    Officer
    icon of calendar 2015-06-11 ~ 2019-05-29
    IIF 23 - Director → ME
  • 3
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    109,885 GBP2024-09-30
    Officer
    icon of calendar 2006-09-21 ~ 2023-05-11
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-17
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 4
    icon of address 6 Southbrook Terrace, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-18 ~ 2020-07-10
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ 2020-07-10
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 9-11 Heaton Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    103,984 GBP2024-09-30
    Officer
    icon of calendar 2020-09-09 ~ 2021-12-21
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2021-12-21
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Hamilton House, Duncombe Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    176,727 GBP2024-05-31
    Officer
    icon of calendar 2020-05-22 ~ 2023-02-17
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2024-11-21
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    524,059 GBP2023-11-30
    Officer
    icon of calendar 2011-11-11 ~ 2012-01-01
    IIF 30 - Director → ME
  • 8
    icon of address Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    82,463 GBP2024-04-28
    Officer
    icon of calendar 2019-04-12 ~ 2023-04-05
    IIF 10 - Director → ME
  • 9
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    496,862 GBP2024-04-30
    Officer
    icon of calendar 2003-04-16 ~ 2023-05-10
    IIF 4 - Director → ME
    icon of calendar 2003-04-16 ~ 2004-03-15
    IIF 48 - Secretary → ME
  • 10
    icon of address Albion House, 64 Vicar Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    196,819 GBP2024-12-31
    Officer
    icon of calendar 2020-10-06 ~ 2023-03-28
    IIF 8 - Director → ME
  • 11
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,584 GBP2024-04-30
    Officer
    icon of calendar 2003-04-16 ~ 2012-03-27
    IIF 27 - Director → ME
  • 12
    icon of address 46 Houghton Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,411 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2022-05-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2023-12-06
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,580 GBP2024-04-30
    Officer
    icon of calendar 2016-04-11 ~ 2023-04-13
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ 2020-03-05
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE

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.