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

Iqbal, Mohammed

    Related profiles found in government register
  • Iqbal, Mohammed
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 1
  • Iqbal, Mohammed
    British manager born in February 1947

    Resident in England

    Registered addresses and corresponding companies
  • Iqbal, Mohammed
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239 Otley Road Bradford, Otley Road, Bradford, BD3 0LP, England

      IIF 4
    • icon of address 24 Bolton Court, Lister Lane, Bradford, BD2 4LR, England

      IIF 5
  • Iqbal, Mohammed
    British none born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 446, Wakefield Road, Dewsbury, West Yorkshire, WF12 8PX

      IIF 6
  • Iqbal, Mohammed
    British driver born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Thornton Lnae, Bradford, BD5 9DN, United Kingdom

      IIF 7
  • Iqbal, Mohammed
    British managing director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Thornton Lane, Bradford, BD5 9DN, England

      IIF 8
  • Iqbal, Mohammed
    British taxi driver born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96a Heaton Road, Bradford, West Yorkshire, BD9 4RJ, United Kingdom

      IIF 9
  • Iqbal, Mohammed
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Highgate Road, Birmingham, B12 8EA, England

      IIF 10
    • icon of address 7, Oldfield Road, Birmingham, B12 8TT, England

      IIF 11
  • Iqbal, Mohammed
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Heritage Park, Outgang Lane, York, YO19 5UP, England

      IIF 12
  • Iqbal, Mohammed
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Odeon Buildings, 4 Blossom Street, York, YO24 1AJ, England

      IIF 13
  • Iqbal, Mohammed
    British administrator born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Haven, Station Road, Wilsden, Bradford, BD15 0BS, England

      IIF 14
  • Iqbal, Mohammed
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Sunbridge Road, Unit 170, Bradford, BD1 2DZ, England

      IIF 15
    • icon of address Suite 170, 38 Sunbridge Road, Bradford, West Yorkshire, BD1 2DZ, United Kingdom

      IIF 16
    • icon of address 15457565 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Iqbal, Mohammed
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Sunbridge Road, Bradford, BD1 2DZ, England

      IIF 18
  • Iqbal, Mohammed
    British sales director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Sunbridge Road, Unit 170, Bradford, West Yorkshire, BD1 2DZ, United Kingdom

      IIF 19
  • Iqbal, Mohammed
    British retailer mobile phones born in September 1967

    Registered addresses and corresponding companies
    • icon of address 51 Firshill Walk, Sheffield, South Yorkshire, S4 7BR

      IIF 20
  • Iqbal, Mohammed
    British director born in February 1960

    Registered addresses and corresponding companies
    • icon of address 399 Killingham Road, Bradford, West Yorkshire, BD3 7JF

      IIF 21
  • Iqbal, Mohammed
    British self-employed born in February 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1040, Manchester Road, Bradford, West Yorkshire, BD5 8NW

      IIF 22
  • Iqbal, Mohammed Mazhar
    British builder born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45a, Kirkgate, Shipley, West Yorkshire, BD18 3EH, England

      IIF 23
  • Iqbal, Mohammed Mazhar
    British building contractor born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Sunbridge Road, Sunbridge Road, Bradford, West Yorkshire, BD1 2HQ, England

      IIF 24
  • Iqbal, Mohammed Irfan
    British architect born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Vernon Place, Bradford, BD2 4QN, England

      IIF 25
  • Iqbal, Mohammed Irfan
    British builder born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45a, Kirkgate, Shipley, West Yorkshire, BD18 3EH, England

      IIF 26
  • Iqbal, Mohammed Irfan
    British manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Sunbridge Road, Bradford, West Yorkshire, BD1 2HQ, United Kingdom

      IIF 27
  • Iqbal, Mohammed Irfan
    British project manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Sunbridge Road, Sunbridge Road, Bradford, West Yorkshire, BD1 2HQ, England

      IIF 28
    • icon of address 286, Barkerend Road, Bradford, West Yorkshire, BD3 9DE, United Kingdom

      IIF 29
    • icon of address 32, Manor Row, Bradford, West Yorkshire, BD1 4QE

      IIF 30
  • Iqbal, Mohammed Irfan
    British student born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 467, Bradford Road, Huddersfield, West Yorkshire, HD2 2LL

      IIF 31
  • Iqbal, Mohammed Irfan
    British architect born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, School Square, Bradford Moor, Bradford, West Yorkshire, BD3 8HL, England

      IIF 32
  • Iqbal, Irfan
    British designer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 286, Barkerend Road, Bradford, West Yorkshire, BD3 9DF, England

      IIF 33
  • Iqbal, Mohammed
    British selfemployed born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Stevenson Street, Oban, PA34 5NA, United Kingdom

      IIF 34
  • Iqbal, Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address 26 Brent Avenue, Glasgow, G46 8JU

      IIF 35
    • icon of address 266, St. Vincent Street, Glasgow, G2 5RL, Scotland

      IIF 36
  • Iqbal, Mohammed
    British none

    Registered addresses and corresponding companies
    • icon of address 26 Brent Avenue, Glasgow, G46 8JU

      IIF 37
  • Mr Iqbal Mohammed
    British born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pierhead, Scarinish, Isle Of Tiree, PA77 6UH, Scotland

      IIF 38
    • icon of address 28, Subway, Gallowgate, Largs, Scotland, KA30 8LX, United Kingdom

      IIF 39
    • icon of address 130, George Street, Oban, PA34 5NT, Scotland

      IIF 40 IIF 41
    • icon of address 2, Macgregor Court, Oban, PA34 4DJ, Scotland

      IIF 42
    • icon of address 6, Davaar Gardens, Oban, PA34 4HD, Scotland

      IIF 43 IIF 44
    • icon of address Unit 2, Macgregor Court, Oban, PA34 4DJ, Scotland

      IIF 45
  • Mr Mohammed Iqbal
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 46
  • Iqbal, Mohammed
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286, Barkerend Road, Bradford, West Yorkshire, BD3 9DF, England

      IIF 47
  • Iqbal, Mohammed
    British manager born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286, Barkerend Road, Bradford, West Yorkshire, BD3 9DE, United Kingdom

      IIF 48
  • Iqbal, Mohammed
    British electrician born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Kestrel Close, Bolsover, Chesterfield, S44 6QH, United Kingdom

      IIF 49
  • Iqbal, Vaseem
    British company director born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 266a, St. Vincent Street, Glasgow, G2 5RL, Scotland

      IIF 50
    • icon of address 605, Cathcart Road, Glasgow, G42 8AD

      IIF 51
  • Iqbal, Vaseem
    British director born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 446 Cathcart Road, Glasgow, G42 7BZ

      IIF 52
    • icon of address 100, Dorian Drive, Clarkston, Glasgow, G76 7NS, Scotland

      IIF 53
    • icon of address 266, St. Vincent Street, Glasgow, G2 5RL, Scotland

      IIF 54
    • icon of address 446, Cathcart Road, Glasgow, G42 7BZ, Scotland

      IIF 55
    • icon of address 605, Cathcart Road, Glasgow, G42 8AD, Scotland

      IIF 56
  • Iqbal, Vaseem
    British managing director born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 446 Cathcart Road, Glasgow, G42 7BZ

      IIF 57
  • Iqbal, Vaseem
    British property developer born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Iqbal Mohameed
    British born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Combie Street, Oban, PA34 4HS, Scotland

      IIF 61
  • Arain, Mohammed Iqbal
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241a, Unit-1, Selbourne Road, Luton, LU4 8NP, England

      IIF 62
    • icon of address 43, Conway Road, Luton, LU4 8JA, England

      IIF 63
  • Arain, Mohammed Iqbal
    British deals in properties born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Conway Road, Luton, LU4 8JA, England

      IIF 64
  • Iqbal, Mohammad
    British director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Nebo Street, Bolton, Lancashire, BL3 6LQ, England

      IIF 65 IIF 66
  • Iqbal, Mohammed
    British transport born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Craven Street, Accrington, Lancashire, BB5 0SE, United Kingdom

      IIF 67
  • Iqbal, Mohammed
    British contractor born in February 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 286, Barkerend Road, Bradford, West Yorkshire, England

      IIF 68
  • Iqbal, Mohammed
    British manager born in February 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 46, Otley Road, Bradford, West Yorkshire, BD3 0DD, United Kingdom

      IIF 69
  • Iqbal, Mohammed
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Close Paddock, Crosswell Park, Ingleby Barwick, Stockton On Tees, TS17 5BE, United Kingdom

      IIF 70 IIF 71
    • icon of address Odeon Buildings, 4 Blossom Street, York, YO24 1AJ, England

      IIF 72
  • Iqbal, Mohammed
    British taxi driver born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ingleby Manor, Crosswell Park, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5BE, England

      IIF 73
    • icon of address 4 Odeon Buildings, Blossom Street, York, YO24 1AJ, England

      IIF 74
  • Iqbal, Mohammed Vaseem
    British company director born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 266, St. Vincent Street, Glasgow, G2 5RL, Scotland

      IIF 75 IIF 76
  • Iqbal, Mohammed Vaseem
    British director born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 605, Cathcart Road, Glasgow, G42 8AD, Scotland

      IIF 77
  • Iqbal, Mohammed Vaseem
    British office manager born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 266a, St. Vincent Street, Glasgow, G2 5RL, Scotland

      IIF 78
  • Mr Iqbal Mohammed
    British born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Albany Street, Oban, PA34 4AL, Scotland

      IIF 79
  • Mr Mohammed Iqbal
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 St Helens Road, Bolton, BL3 3NH

      IIF 80
  • Mr Mohammed Iqbal
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Thornton Lane, Bradford, BD5 9DN, England

      IIF 81
  • Mr Mohammed Iqbal
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Highgate Road, Birmingham, B12 8EA, England

      IIF 82
  • Mr Mohammed Iqbal
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Outgang Lane, Osbaldwick, York, YO19 5UP, England

      IIF 83
    • icon of address Unit 2, Heritage Park, Outgang Lane, York, YO19 5UP, England

      IIF 84
  • Mr Mohammed Iqbal
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Sunbridge Road, Bradford, BD1 2DZ, England

      IIF 85
    • icon of address 38, Sunbridge Road, Unit 170, Bradford, BD1 2DZ, England

      IIF 86
    • icon of address 38, Sunbridge Road, Unit 170, Bradford, West Yorkshire, BD1 2DZ, United Kingdom

      IIF 87
    • icon of address Suite 170, 38 Sunbridge Road, Bradford, West Yorkshire, BD1 2DZ, United Kingdom

      IIF 88
    • icon of address The Haven, Station Road, Wilsden, Bradford, BD15 0BS, England

      IIF 89
    • icon of address 15457565 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 90
  • Iqbal, Vaseem
    British businessman born in March 1970

    Registered addresses and corresponding companies
    • icon of address 6 Aylmer Road, Glasgow, Lanarkshire, G43 2JN

      IIF 91
  • Mohammed Igbal
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96a Heaton Road, Bradford, West Yorkshire, BD9 4RJ, United Kingdom

      IIF 92
  • Iqbal, Irfan
    British contract assistant born in November 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 21c, Pelham Road, Bradford, West Yorkshire, BD2 3DB, United Kingdom

      IIF 93
  • Iqbal, Irfan
    British none born in November 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 446, Wakefield Road, Dewsbury, WF12 8PX, Uk

      IIF 94
  • Mohameed, Iqbal
    British self employed born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Combie Street, Oban, PA34 4HS, Scotland

      IIF 95
  • Mohammed, Iqbal
    British company director born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 130, George Street, Oban, PA34 5NT, Scotland

      IIF 96
    • icon of address 2, Macgregor Court, Oban, PA34 4DJ, Scotland

      IIF 97
    • icon of address 6, Davaar Gardens, Oban, PA34 4HD, Scotland

      IIF 98
    • icon of address Unit 2, Macgregor Court, Oban, PA34 4DJ, Scotland

      IIF 99
  • Mohammed, Iqbal
    British director born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pierhead, Scarinish, Isle Of Tiree, PA77 6UH, Scotland

      IIF 100
    • icon of address 28, Subway, Gallowgate, Largs, Scotland, KA30 8LX, United Kingdom

      IIF 101
    • icon of address 130, George Street, Oban, PA34 5NT, Scotland

      IIF 102
    • icon of address 6, Davaar Gardens, Oban, PA34 4HD, Scotland

      IIF 103
  • Mohammed, Iqbal
    British self employed born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cairnbhan, Albany Street, Oban, Argyll, PA34 4NF

      IIF 104
  • Iqbal, Mohammed

    Registered addresses and corresponding companies
    • icon of address 9-11, Sunbridge Road, Bradford, West Yorkshire, BD1 2AZ, England

      IIF 105
    • icon of address 26 Brent Avenue, Glasgow, G46 8JU

      IIF 106 IIF 107 IIF 108
    • icon of address 45, Church Street, Cogenhoe, Northampton, NN7 1LS, England

      IIF 109
  • Arian, Mohammed Iqbal
    Pakistani selfemployed born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 61 Leagrave Road, Luton, Bedfordshire, LU4 8HT, England

      IIF 110
  • Iqbal, Mohammed Mazhar
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Bolton Court, Lister Lane, Bradford, BD2 4LR, England

      IIF 111 IIF 112
    • icon of address 24, Bolton Court, Lister Lane, Bradford, BD2 4LR, United Kingdom

      IIF 113
  • Iqbal, Mohammed Mazhar
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Lister Lane, Bradford, BD2 4LR, England

      IIF 114
  • Iqbal, Mohammed Mazhar
    British general manager born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, School Square, Bradford Moor, Bradford, West Yorkshire, BD3 8HL, United Kingdom

      IIF 115
  • Iqbal, Vaseem
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160-164, Bath Street, Glasgow, G2 4TB, United Kingdom

      IIF 116
    • icon of address 545, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 117
  • Mohammed, Iqbal
    British company director born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Albany Street, Oban, PA34 4AL, Scotland

      IIF 118
  • Iqbal, Mohammed
    Pakistani trader born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156a, The Normans, Slough, SL2 5TU, England

      IIF 119
  • Iqbal, Rizwan Mohammed
    British clerical born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45a, Kirkgate, Shipley, BD18 3EH, United Kingdom

      IIF 120
  • Mr Mohammed Iqbal Arain
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241a, Unit-1, Selbourne Road, Luton, LU4 8NP, England

      IIF 121
    • icon of address 43, Conway Road, Luton, LU4 8JA, England

      IIF 122 IIF 123
  • Mr Mohammed Mazhar Iqbal
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45a, Kirkgate, Shipley, West Yorkshire, BD18 3EH, England

      IIF 124
  • Iqbal, Irfan
    British building contractor born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, School Square, Bradford, BD3 8HL, United Kingdom

      IIF 125
  • Iqbal, Irfan
    British company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Barry Street, Bradford, BD1 2AW

      IIF 126
  • Iqbal, Mohammed
    Bangladeshi restaurant manager born in January 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19, Crescent Business Park, Lisburn, County Antrim, BT28 2GN, Northern Ireland

      IIF 127
  • Iqbal, Mohammed Irfan
    British project manager born in November 1982

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 286, Barkerend Road, Bradford, West Yorkshire, BD3 9DF, United Kingdom

      IIF 128
  • Mr Mohammed Irfan Iqbal
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, School Square, Bradford Moor, Bradford, West Yorkshire, BD3 8HL, England

      IIF 129
  • Mr Vaseem Iqbal
    British born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 266, St. Vincent Street, Glasgow, G2 5RL, Scotland

      IIF 130 IIF 131
    • icon of address 704, Cathcart Road, Glasgow, G42 7BZ, Scotland

      IIF 132
  • Iqbal, Irfan
    British chef born in November 1982

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 191, Sunbrige Road, Bradford, West Yorkshire, BD1 2HQ, United Kingdom

      IIF 133
  • Iqbal, Irfan

    Registered addresses and corresponding companies
    • icon of address 4, School Square, Bradford, BD3 8HL, United Kingdom

      IIF 134
  • Iqbal, Vaseem

    Registered addresses and corresponding companies
    • icon of address 446 Cathcart Road, Glasgow, G42 7BZ

      IIF 135
    • icon of address 605, Cathcart Road, Glasgow, G42 8AD, Scotland

      IIF 136
  • Mr Mohammed Iqbal
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Kestrel Close, Bolsover, Chesterfield, S44 6QH, United Kingdom

      IIF 137
  • Mr Mohammad Iqbal
    British born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Nebo Street, Bolton, Lancashire, BL3 6LQ, England

      IIF 138 IIF 139
  • Mr Mohammed Iqbal
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Close Paddock, Crosswell Park, Ingleby Barwick, Stockton On Tees, TS17 5BE, United Kingdom

      IIF 140 IIF 141
  • Mr Mohammed Vaseem Iqbal
    British born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 266, St. Vincent Street, Glasgow, G2 5RL, Scotland

      IIF 142
    • icon of address 605, Cathcart Road, Glasgow, G42 8AD, Scotland

      IIF 143
  • Vaseem Iqbal
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Larch Close, Cambuslang, Glasgow, G72 7BL, Scotland

      IIF 144
  • Mr Vaseem Iqbal
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160-164, Bath Street, Glasgow, G2 4TB, United Kingdom

      IIF 145
    • icon of address 545, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 146
  • Mr Mohammed Mazhar Iqbal
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Bolton Court, Lister Lane, Bradford, BD2 4LR, England

      IIF 147
    • icon of address 24, Bolton Court, Lister Lane, Bradford, BD2 4LR, United Kingdom

      IIF 148
    • icon of address 24, Lister Lane, Bradford, BD2 4LR, England

      IIF 149
    • icon of address 4, School Square, Bradford Moor, Bradford, West Yorkshire, BD3 8HL, United Kingdom

      IIF 150
child relation
Offspring entities and appointments
Active 63
  • 1
    icon of address Unit 1 Outgang Lane, Osbaldwick, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    153,619 GBP2024-05-31
    Officer
    icon of calendar 2014-06-13 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 83 - Has significant influence or controlOE
  • 2
    icon of address 4385, 15457565 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Business Chambers, 1 Mornington Villas, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,294 GBP2024-02-29
    Officer
    icon of calendar 2015-02-12 ~ now
    IIF 7 - Director → ME
  • 4
    BUILDING AND BRICKS LIMITED. LIMITED - 2017-08-18
    icon of address 43 Conway Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -779 GBP2021-11-30
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 122 - Has significant influence or control as a member of a firmOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 122 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 122 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 130 George Street, Oban, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    55 GBP2024-03-31
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Close Paddock Crosswell Park, Ingleby Barwick, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33,045 GBP2024-11-30
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Close Paddock Crosswell Park, Ingleby Barwick, Stockton On Tees, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -47,823 GBP2023-11-30
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 2 Heritage Park, Outgang Lane, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4 Larch Close, Cambuslang, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Cairnbhan, Albany Street, Oban, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 104 - Director → ME
  • 11
    icon of address 4 Odeon Buildings, Blossom Street, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-14 ~ dissolved
    IIF 74 - Director → ME
  • 12
    icon of address 21 Thornton Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 13
    icon of address 24 Bolton Court Lister Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,886 GBP2020-10-31
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4 School Square, Bradford Moor, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,286 GBP2024-07-31
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 150 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 150 - Ownership of shares – More than 50% but less than 75%OE
    IIF 150 - Right to appoint or remove directorsOE
  • 15
    icon of address 38 Sunbridge Road, Unit 170, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 6 Davaar Gardens, Oban, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 17
    icon of address 32 Manor Row, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 30 - Director → ME
  • 18
    icon of address 286 Barkerend Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 33 - Director → ME
  • 19
    icon of address 2 Macgregor Court, Oban, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 286 Barkerend Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 128 - Director → ME
  • 21
    icon of address 37 Pollard Lane, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-23 ~ dissolved
    IIF 126 - Director → ME
  • 22
    icon of address 286 Barkerend Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 47 - Director → ME
  • 23
    icon of address 191 Sunbridge Road, Sunbridge Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-10 ~ dissolved
    IIF 28 - Director → ME
  • 24
    icon of address 241a, Unit-1 Selbourne Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 180 Staniforth Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,289 GBP2024-02-28
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address 38 Sunbridge Road, Unit 170, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 9-11 Sunbridge Road, Bradford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 105 - Secretary → ME
  • 28
    FLATSEEK LIMITED - 2002-06-28
    icon of address 266 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,459,944 GBP2024-03-31
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-09-11 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 704 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    95,155 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 132 - Has significant influence or controlOE
  • 30
    icon of address 266 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    388,192 GBP2024-03-31
    Officer
    icon of calendar 2010-01-31 ~ now
    IIF 54 - Director → ME
    icon of calendar 2005-04-13 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 266 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -623 GBP2024-03-31
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 605 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,065 GBP2020-04-30
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 4 School Square, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 125 - Director → ME
    icon of calendar 2017-10-31 ~ dissolved
    IIF 134 - Secretary → ME
  • 34
    icon of address 38 Sunbridge Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    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
  • 35
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 67 - Director → ME
  • 36
    icon of address 3 Kestrel Close, Bolsover, Chesterfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 446 Wakefield Road, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2010-11-25 ~ dissolved
    IIF 6 - Director → ME
  • 38
    icon of address 1040 Manchester Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 22 - Director → ME
  • 39
    icon of address The Masters House, 92a Arundel Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-11 ~ dissolved
    IIF 20 - Director → ME
  • 40
    icon of address 24 Lister Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 24 Bolton Court, Lister Lane, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address Unit 2 Macgregor Court, Oban, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 43
    CHICKEN COTTAGE OBAN LIMITED - 2024-12-09
    icon of address 5 Airds Place, Oban, Argyl And Bute, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 44
    icon of address 45 Combie Street, Oban, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 45
    icon of address 545 Cathcart Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 46
    icon of address 160-164 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 47
    icon of address 130 George Street, Oban, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Prime Properties, 446 Cathcart Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 55 - Director → ME
  • 49
    NORWEST CONSTRUCTION LIMITED - 2010-07-08
    icon of address 21c Pelham Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 93 - Director → ME
  • 50
    icon of address 156a The Normans, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 119 - Director → ME
  • 51
    icon of address 12 Stevenson Street, Oban, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 34 - Director → ME
  • 52
    icon of address 28, Subway Gallowgate, Largs, Scotland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 53
    icon of address 191 Sunbrige Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 133 - Director → ME
  • 54
    icon of address Flat 2 61 Leagrave Road, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 110 - Director → ME
  • 55
    icon of address The Haven Station Road, Wilsden, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Pierhead, Scarinish, Isle Of Tiree, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-08 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    icon of address 29 Albany Street, Oban, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address 191 Sunbridge Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 27 - Director → ME
  • 59
    icon of address 2 St Helens Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,861 GBP2018-03-31
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
  • 60
    icon of address 43 Nebo Street, Bolton, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 43 Nebo Street, Bolton, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,810 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-08 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Unit 1 Oxford Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    IIF 11 - Director → ME
  • 63
    icon of address Odeon Buildings 4, Blossom Street, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 73 - Director → ME
Ceased 22
  • 1
    icon of address 2 Calder Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36,922 GBP2017-11-30
    Officer
    icon of calendar 2003-12-20 ~ 2003-12-23
    IIF 37 - Director → ME
    icon of calendar 2003-11-18 ~ 2007-11-20
    IIF 35 - Secretary → ME
  • 2
    icon of address Unit 1 Outgang Lane, Osbaldwick, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    153,619 GBP2024-05-31
    Officer
    icon of calendar 2014-06-06 ~ 2014-06-13
    IIF 13 - Director → ME
  • 3
    icon of address 399 Killinghall Road, Bradford, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-02-14 ~ 2017-12-29
    IIF 4 - Director → ME
    icon of calendar 2016-12-29 ~ 2017-02-14
    IIF 120 - Director → ME
  • 4
    icon of address 314-318 Selbourne Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -215 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ 2025-08-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ 2025-08-01
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 5
    icon of address 24 Bolton Court Lister Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,886 GBP2020-10-31
    Officer
    icon of calendar 2017-03-27 ~ 2018-03-19
    IIF 5 - Director → ME
    icon of calendar 2016-06-23 ~ 2017-03-21
    IIF 23 - Director → ME
    icon of calendar 2015-10-02 ~ 2015-11-27
    IIF 26 - Director → ME
  • 6
    icon of address 4 School Square, Bradford Moor, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,286 GBP2024-07-31
    Officer
    icon of calendar 2023-09-20 ~ 2023-11-28
    IIF 32 - Director → ME
    icon of calendar 2023-11-28 ~ 2024-04-25
    IIF 25 - Director → ME
    icon of calendar 2021-07-30 ~ 2023-09-20
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ 2024-04-23
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2021-07-30 ~ 2023-09-20
    IIF 147 - Ownership of shares – More than 50% but less than 75% OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    NAWAAB RESTAURANT LIMITED - 2015-12-18
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    126,203 GBP2017-04-30
    Officer
    icon of calendar 2018-11-26 ~ 2018-11-26
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 2018-11-26
    IIF 82 - Ownership of shares – 75% or more OE
  • 8
    icon of address 32 Manor Row, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-30 ~ 2014-11-19
    IIF 69 - Director → ME
  • 9
    icon of address 191 Sunbridge Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-29 ~ 2014-12-01
    IIF 24 - Director → ME
    icon of calendar 2012-11-10 ~ 2013-10-30
    IIF 29 - Director → ME
    icon of calendar 2012-08-21 ~ 2012-11-10
    IIF 48 - Director → ME
  • 10
    icon of address 37 Pollard Lane, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-02 ~ 2006-08-23
    IIF 21 - Director → ME
  • 11
    icon of address 191 Sunbridge Road, Sunbridge Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-02 ~ 2012-11-10
    IIF 68 - Director → ME
  • 12
    FLATSEEK LIMITED - 2002-06-28
    icon of address 266 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,459,944 GBP2024-03-31
    Officer
    icon of calendar 2021-09-11 ~ 2022-06-10
    IIF 50 - Director → ME
    icon of calendar 2015-10-08 ~ 2016-03-24
    IIF 51 - Director → ME
    icon of calendar 2012-12-17 ~ 2013-01-21
    IIF 57 - Director → ME
    icon of calendar 2012-07-03 ~ 2012-08-08
    IIF 52 - Director → ME
    icon of calendar 2010-03-08 ~ 2011-08-12
    IIF 58 - Director → ME
    icon of calendar 2010-01-31 ~ 2010-06-09
    IIF 59 - Director → ME
    icon of calendar 2002-06-11 ~ 2007-06-07
    IIF 91 - Director → ME
    icon of calendar 2005-04-22 ~ 2012-08-08
    IIF 107 - Secretary → ME
    icon of calendar 2002-06-11 ~ 2005-04-19
    IIF 106 - Secretary → ME
    icon of calendar 2013-12-01 ~ 2015-10-08
    IIF 136 - Secretary → ME
    icon of calendar 2012-08-08 ~ 2012-12-17
    IIF 135 - Secretary → ME
  • 13
    icon of address 704 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    95,155 GBP2017-03-31
    Officer
    icon of calendar 2015-10-08 ~ 2016-10-31
    IIF 53 - Director → ME
    icon of calendar 2012-09-05 ~ 2015-08-19
    IIF 56 - Director → ME
  • 14
    icon of address 266 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    388,192 GBP2024-03-31
    Officer
    icon of calendar 2004-10-06 ~ 2009-07-21
    IIF 60 - Director → ME
    icon of calendar 2004-10-06 ~ 2005-04-12
    IIF 108 - Secretary → ME
  • 15
    icon of address 266 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -623 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ 2024-02-05
    IIF 78 - Director → ME
  • 16
    icon of address Suite 170 38 Sunbridge Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ 2022-11-16
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ 2022-11-16
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 467 Bradford Road, Huddersfield
    Active Corporate (2 parents)
    Equity (Company account)
    -19,188 GBP2024-04-30
    Officer
    icon of calendar 2010-04-22 ~ 2011-05-31
    IIF 31 - Director → ME
  • 18
    VERDE-UK ASSOCIATES LIMITED - 2014-11-25
    icon of address 45 Church Street, Cogenhoe, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ 2014-03-03
    IIF 109 - Secretary → ME
  • 19
    icon of address 119 Little Horton Lane Little Horton Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -933 GBP2024-12-31
    Officer
    icon of calendar 2015-01-15 ~ 2018-03-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-06
    IIF 92 - Has significant influence or control OE
  • 20
    icon of address 2 St Helens Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,861 GBP2018-03-31
    Officer
    icon of calendar 2004-11-11 ~ 2004-12-01
    IIF 3 - Director → ME
  • 21
    icon of address 43 Nebo Street, Bolton, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,810 GBP2023-10-31
    Officer
    icon of calendar 2018-10-08 ~ 2023-08-31
    IIF 65 - Director → ME
  • 22
    icon of address 19 Crescent Business Park, Lisburn, County Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ 2012-10-22
    IIF 127 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.