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

Khan-hussain, Musaddique Raza

    Related profiles found in government register
  • Khan-hussain, Musaddique Raza
    British accountant born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, BD9 4EY, England

      IIF 1 IIF 2
    • icon of address 18, Regus, Soho Square, London, W1D 3QL, England

      IIF 3
  • Khan-hussain, Musaddique Raza
    British certified born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 4
  • Khan-hussain, Musaddique Raza
    British certified accountant born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 5
  • Khan-hussain, Musaddique Raza
    British co director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, BD9 4EY, England

      IIF 6 IIF 7
    • icon of address Lavenham Business Centre, Parsons Street, Oldham, OL9 7AH, England

      IIF 8
  • Khan Hussain, Musaddiq Raza
    British management consultant born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, BD9 4EY, England

      IIF 9
  • Hussain, Musaddiq Raza
    British accountant born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, BD9 4EY, England

      IIF 10
  • Khan-hussain, Raza
    British co director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY, United Kingdom

      IIF 11
  • Khan Hussain, Raza
    British accountant born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, BD9 4EY, United Kingdom

      IIF 12
  • Hussain, Raza
    British accountant born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 13 IIF 14
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY, United Kingdom

      IIF 15 IIF 16
    • icon of address 306a, Keighley Road, Bradford, BD9 4EY, United Kingdom

      IIF 17
  • Hussain, Raza
    British agent born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY, United Kingdom

      IIF 18
  • Hussain, Raza
    British co agent born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY, England

      IIF 19
  • Hussain, Raza
    British co director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dene Hill, Chellow Grange, Bradford, W Yorkshire, BD9 6AT, United Kingdom

      IIF 20
    • icon of address 306, Keighley Road, Bradford, BD9 4EY, England

      IIF 21
    • icon of address 306, Keighley Road, Bradford, United Kingdom, BD9 3EY, United Kingdom

      IIF 22
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY, United Kingdom

      IIF 23 IIF 24
    • icon of address Unit 5/12, Carolin Court, Billington Road, Burnley, BB11 5UB, England

      IIF 25
  • Hussain, Raza
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 26
  • Hussain, Raza
    British tax advisor born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306 Keighley Road, Keighley Road, Bradford, West Yorkshire, BD9 4EY, United Kingdom

      IIF 27
  • Hussain, Raza
    British co agent born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY, United Kingdom

      IIF 28
  • Hussain, Raza
    British co director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 29
  • Hussain, Raza Musaddiq
    British accountant born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Heaton Grove, Bradford, BD9 4DZ

      IIF 30 IIF 31
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 32
  • Hussain, Raza Musaddiq
    British certified accountant born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, BD9 4EY, England

      IIF 33
  • Hussain, Raza Musaddiq
    British co director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Raza
    British formation agent born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 36
  • Hussain, Raza
    British co director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 37
  • Khan-hussain, Mussadique Raza, Mr.
    British accountant born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, East Acton Lane, London, W3 7ER, United Kingdom

      IIF 38
  • Hussain, Rubab Zahra
    British co director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 39
  • Khan, Raza
    British accountant born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 40 IIF 41
  • Khan, Raza
    British accountants born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 566, Chiswick High Road, Aabacus, London, W4 5YA, England

      IIF 42
  • Khan, Raza
    British certified accountant born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 43 IIF 44
  • Khan, Raza
    British co agent born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 45
  • Khan, Raza
    British co director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 46
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY, England

      IIF 47
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address 417, Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 51 IIF 52
    • icon of address 417, Crown House, North Circular Road Park Royal, London, NW10 7PN, United Kingdom

      IIF 53
  • Khan, Raza
    British coo director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY, United Kingdom

      IIF 54
  • Khan, Raza
    British formation agent born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, BD9 4EY, England

      IIF 55
  • Khan, Raza
    British co director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lavenham Business Centre, Lavenham Business Centre, Parsons Street, Oldham, OL9 7AH, England

      IIF 56
  • Mr Raza Musaddiq Hussain
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, BD9 4EY, England

      IIF 57
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 58
  • Khan, Raza
    British accountant born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, BD9 4EY, England

      IIF 59
  • Mr Musaddiq Raza Hussain
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, BD9 4EY, England

      IIF 60
  • Mr Raza Hussain
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Raza Khan Hussain
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, BD9 4EY, United Kingdom

      IIF 67
  • Mr Musaddique Raza Khan-hussain
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, BD9 4EY, England

      IIF 68 IIF 69 IIF 70
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 72 IIF 73
    • icon of address 18, Regus, Soho Square, London, W1D 3QL, England

      IIF 74
    • icon of address Lavenham Business Centre, Parsons Street, Oldham, OL9 7AH, England

      IIF 75
  • Mr Raza Hussain
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 76
  • Mr Raza Khan
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 77 IIF 78 IIF 79
    • icon of address Lavenham Business Centre, Lavenham Business Centre, Parsons Street, Oldham, OL9 7AH, England

      IIF 80
  • Hussain, Raza
    British co director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 81 IIF 82
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY, United Kingdom

      IIF 83
    • icon of address 417, Crown House, North Circular Road Park Royal, London, NW10 7PN, United Kingdom

      IIF 84
  • Mr Musaddique Raza Khan-hussain
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, BD9 4EY, England

      IIF 85
  • Mr Raza Hussain
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 86 IIF 87
  • Mr Musaddiq Raza Khan Hussain
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 417, North Circular Road, London, NW10 7PN, England

      IIF 88
  • Hussain, Raza
    British accountant

    Registered addresses and corresponding companies
    • icon of address 306 Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 89 IIF 90
  • Hussian, Raza
    British co director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY, United Kingdom

      IIF 91 IIF 92
    • icon of address 417, Crown Houise, Park Royal, London, NW10 7PN, United Kingdom

      IIF 93
    • icon of address 417, Crown House, Park Royal, London, W10 7PN, United Kingdom

      IIF 94
  • Hussain, Raza Musaddiq
    British co secretary

    Registered addresses and corresponding companies
  • Hussain, Waqas
    British formation agent born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306 Keighley Road, Keighley Road, Bradford, West Yorkshire, BD9 4EY, United Kingdom

      IIF 97
  • Khan, Raza
    British accountant born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 417, Crown House, North Circular Road Park Royal, London, NW10 7PN, United Kingdom

      IIF 98
  • Khan, Raza
    British co director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Raza Khan
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 102
  • Khan, Raza
    British co director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY, United Kingdom

      IIF 103
  • Hussain, Rubab Zahra

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 104
  • Hussain, Raza

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY, England

      IIF 105
  • Mr. Mussadique Raza Khan-hussain
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, East Acton Lane, London, W3 7ER, United Kingdom

      IIF 106
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 100 East Acton Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 106 - Has significant influence or controlOE
  • 2
    EASYCLEAN (YORKS) LTD - 2017-06-06
    BARUDA CAPITAL INVESTMENT LTD - 2019-12-09
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    11,703 GBP2024-09-30
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 4 - Director → ME
    icon of calendar 2024-12-30 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 3
    RED EYE COLLECTIONS LTD - 2014-07-10
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 73 - Has significant influence or controlOE
  • 4
    icon of address 417 Crown House, North Circular Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-19 ~ dissolved
    IIF 52 - Director → ME
  • 5
    HAMZA TRAVEL (BFD) LTD - 2013-08-07
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 306 Keighley Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 85 - Has significant influence or controlOE
  • 7
    AABACUS & TAX ADVISORS LTD - 2020-05-14
    icon of address 306 Keighley Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 8
    DAYTONA CAR RENTALS LIMITED - 2017-05-18
    DATONA CAR RENTALS LTD - 2011-02-28
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 9
    COFFEE RAND LTD - 2017-05-18
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-08 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 10
    icon of address 306 Keighley Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address 417 Crown House, Park Royal, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 94 - Director → ME
  • 12
    icon of address 306 Keighley Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,657 GBP2025-01-31
    Officer
    icon of calendar 2025-02-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 13
    TINGAY TRADING LIMITED - 2014-07-10
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 14
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address 417 Crown House, North Circular Road Park Royal, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2012-04-25 ~ dissolved
    IIF 53 - Director → ME
  • 16
    icon of address 306 Keighley Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 69 - Has significant influence or controlOE
  • 17
    OLI & ALLYS BAR LTD - 2020-06-29
    icon of address Lavenham Business Centre, Parsons Street, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-24
    Officer
    icon of calendar 2020-06-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 18
    icon of address 417 Crown House, North Circular Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-10 ~ dissolved
    IIF 51 - Director → ME
Ceased 34
  • 1
    SALAAM TRAVEL SERVICES LIMITED - 2008-08-01
    RICHMOND VILLAGE CAFE LTD - 2010-10-20
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    262,756 GBP2024-03-31
    Officer
    icon of calendar 2010-03-23 ~ 2010-11-12
    IIF 20 - Director → ME
    icon of calendar 2006-12-18 ~ 2010-03-22
    IIF 90 - Secretary → ME
  • 2
    WALKMAN COMMS LTD - 2012-10-26
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,062 GBP2017-11-30
    Officer
    icon of calendar 2011-02-12 ~ 2011-02-12
    IIF 100 - Director → ME
    icon of calendar 2011-02-12 ~ 2011-05-31
    IIF 99 - Director → ME
    icon of calendar 2011-01-27 ~ 2011-02-14
    IIF 54 - Director → ME
  • 3
    icon of address 417 Crown Houise, Park Royal, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-02 ~ 2012-06-22
    IIF 93 - Director → ME
  • 4
    icon of address Lavenham Business Centre, Parsons Street, Oldham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,908 GBP2019-08-31
    Officer
    icon of calendar 2020-05-28 ~ 2020-10-14
    IIF 59 - Director → ME
    icon of calendar 2016-01-05 ~ 2016-01-27
    IIF 13 - Director → ME
    icon of calendar 2011-12-01 ~ 2013-03-07
    IIF 47 - Director → ME
    icon of calendar 2014-07-09 ~ 2015-02-01
    IIF 44 - Director → ME
    icon of calendar 2009-09-29 ~ 2010-03-31
    IIF 98 - Director → ME
    icon of calendar 2018-04-15 ~ 2019-05-02
    IIF 43 - Director → ME
    icon of calendar 2013-03-07 ~ 2015-08-27
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-13 ~ 2019-02-16
    IIF 66 - Has significant influence or control OE
  • 5
    EASYCLEAN (YORKS) LTD - 2017-06-06
    BARUDA CAPITAL INVESTMENT LTD - 2019-12-09
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    11,703 GBP2024-09-30
    Officer
    icon of calendar 2022-10-03 ~ 2024-12-18
    IIF 41 - Director → ME
    icon of calendar 2015-05-05 ~ 2016-05-22
    IIF 82 - Director → ME
    icon of calendar 2020-02-27 ~ 2020-07-12
    IIF 37 - Director → ME
    icon of calendar 2020-07-12 ~ 2022-10-02
    IIF 32 - Director → ME
    icon of calendar 2017-08-10 ~ 2019-12-20
    IIF 46 - Director → ME
    icon of calendar 2014-04-01 ~ 2015-05-04
    IIF 39 - Director → ME
    icon of calendar 2016-11-02 ~ 2017-06-02
    IIF 45 - Director → ME
    icon of calendar 2012-04-16 ~ 2014-04-01
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-07-12 ~ 2022-10-02
    IIF 58 - Has significant influence or control OE
    icon of calendar 2016-09-19 ~ 2017-06-02
    IIF 79 - Has significant influence or control OE
    icon of calendar 2017-08-23 ~ 2019-12-19
    IIF 77 - Has significant influence or control OE
    icon of calendar 2020-03-05 ~ 2020-07-12
    IIF 87 - Has significant influence or control OE
    icon of calendar 2017-06-02 ~ 2017-08-10
    IIF 102 - Has significant influence or control OE
    icon of calendar 2022-10-03 ~ 2024-12-18
    IIF 78 - Has significant influence or control OE
  • 6
    AABACUS ASSICIATES LTD - 2023-03-03
    icon of address 417 North Circular Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-11-04 ~ 2024-10-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ 2024-10-06
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 7
    RED EYE COLLECTIONS LTD - 2014-07-10
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-11-15 ~ 2017-09-01
    IIF 23 - Director → ME
    icon of calendar 2018-03-12 ~ 2022-09-18
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 2022-09-18
    IIF 62 - Has significant influence or control OE
  • 8
    FORWARD LETTING LTD - 2012-06-15
    icon of address 9 High Street, March, Cambridgeshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-02 ~ 2012-05-14
    IIF 92 - Director → ME
  • 9
    AABACUS & TAX ADVISORS LTD - 2020-05-14
    icon of address 306 Keighley Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2020-07-07 ~ 2021-06-15
    IIF 12 - Director → ME
  • 10
    icon of address Hockney Community Centre Thornton Industrial Estate, Thornton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2016-03-23 ~ 2017-05-16
    IIF 97 - Director → ME
  • 11
    HOCKNEY GAMES LTD - 2019-04-24
    CAFE RAND LIMITED - 2017-05-18
    icon of address 306 Keighley Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    icon of calendar 2015-06-15 ~ 2016-06-14
    IIF 40 - Director → ME
    icon of calendar 2012-01-18 ~ 2013-03-18
    IIF 91 - Director → ME
    icon of calendar 2013-04-26 ~ 2015-06-01
    IIF 16 - Director → ME
    icon of calendar 2016-06-14 ~ 2017-05-16
    IIF 14 - Director → ME
    icon of calendar 2019-04-18 ~ 2020-01-31
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2020-01-31
    IIF 86 - Has significant influence or control OE
  • 12
    icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Liquidation Corporate
    Equity (Company account)
    154,565 GBP2021-03-31
    Officer
    icon of calendar 2018-03-07 ~ 2018-04-01
    IIF 22 - Director → ME
  • 13
    DAYTONA CAR RENTALS LIMITED - 2017-05-18
    DATONA CAR RENTALS LTD - 2011-02-28
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2011-02-14 ~ 2016-03-22
    IIF 49 - Director → ME
  • 14
    COFFEE RAND LTD - 2017-05-18
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-02 ~ 2017-05-16
    IIF 36 - Director → ME
  • 15
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ 2015-10-10
    IIF 50 - Director → ME
  • 16
    icon of address 306 Keighley Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2020-05-27 ~ 2020-10-09
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-10-28
    IIF 61 - Has significant influence or control OE
  • 17
    icon of address 306 Keighley Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-02 ~ 2016-07-01
    IIF 19 - Director → ME
  • 18
    icon of address 29 Manor Row, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,190 GBP2024-05-31
    Officer
    icon of calendar 2016-05-23 ~ 2016-05-25
    IIF 27 - Director → ME
  • 19
    icon of address 64 Brunel Gardens, Bradford, W Yorks
    Dissolved Corporate
    Officer
    icon of calendar 2005-07-01 ~ 2006-03-08
    IIF 30 - Director → ME
    icon of calendar 2005-06-29 ~ 2006-02-13
    IIF 95 - Secretary → ME
    icon of calendar 2005-01-01 ~ 2006-02-13
    IIF 89 - Secretary → ME
  • 20
    icon of address 306 Keighley Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    829 GBP2017-03-31
    Officer
    icon of calendar 2016-03-08 ~ 2016-04-29
    IIF 28 - Director → ME
  • 21
    icon of address 417 Crown House, Park Royal, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-21 ~ 2010-10-16
    IIF 31 - Director → ME
    icon of calendar 2007-02-05 ~ 2007-06-20
    IIF 96 - Secretary → ME
  • 22
    icon of address 306 Keighley Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,657 GBP2025-01-31
    Person with significant control
    icon of calendar 2025-02-01 ~ 2025-02-28
    IIF 70 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 23
    icon of address 20 Smith Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-12 ~ 2011-03-01
    IIF 35 - Director → ME
  • 24
    icon of address 306 Keighley Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-29 ~ 2012-04-16
    IIF 101 - Director → ME
    icon of calendar 2012-04-12 ~ 2012-04-16
    IIF 103 - Director → ME
  • 25
    TINGAY TRADING LIMITED - 2014-07-10
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2015-06-08 ~ 2015-07-01
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ 2017-08-10
    IIF 64 - Has significant influence or control OE
  • 26
    SCORAHS FISH & CHIPS LTD - 2015-07-30
    REMY'S STAGE SERVICES LTD - 2015-07-27
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,440 GBP2019-12-31
    Officer
    icon of calendar 2014-06-01 ~ 2014-12-01
    IIF 11 - Director → ME
  • 27
    icon of address 306 Keighley Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ 2016-05-11
    IIF 18 - Director → ME
  • 28
    A J FOODS LTD - 2005-08-24
    AIR TELECOM LIMITED - 2005-07-14
    icon of address 306 Keighley Road, Bradford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2005-10-01
    IIF 34 - Director → ME
  • 29
    icon of address 306 Keighley Road, Bradford, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-11-01 ~ 2023-03-16
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ 2023-04-13
    IIF 60 - Has significant influence or control OE
  • 30
    icon of address 306 Keighley Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-28 ~ 2022-10-03
    IIF 33 - Director → ME
    icon of calendar 2022-11-01 ~ 2024-04-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ 2024-04-01
    IIF 74 - Has significant influence or control OE
    icon of calendar 2021-06-28 ~ 2022-10-02
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 31
    icon of address Lavenham Business Centre Lavenham Business Centre, Parsons Street, Oldham, England
    Active Corporate
    Equity (Company account)
    -1,337 GBP2022-09-30
    Officer
    icon of calendar 2017-06-12 ~ 2024-04-24
    IIF 56 - Director → ME
    icon of calendar 2016-03-11 ~ 2017-06-12
    IIF 55 - Director → ME
    icon of calendar 2015-09-22 ~ 2016-03-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2024-04-24
    IIF 80 - Has significant influence or control over the trustees of a trust OE
  • 32
    icon of address 306 Keighley Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-01 ~ 2025-02-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2025-02-01
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 33
    icon of address 306 Keighley Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-05-12 ~ 2017-05-17
    IIF 17 - Director → ME
  • 34
    icon of address 417 Crown House, North Circular Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-10 ~ 2012-11-14
    IIF 48 - 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.