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

Nasir, Mohammed

    Related profiles found in government register
  • Nasir, Mohammed
    British business person born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F, Middleton Business Park, Cartwright Street, Cleckheaton, BD19 5LY, United Kingdom

      IIF 1
  • Nasir, Mohammed
    British businessman born in December 1980

    Resident in England

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

      IIF 2 IIF 3 IIF 4
  • Nasir, Mohammed
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Moorhead Crescent, Shipley, BD18 4LQ, United Kingdom

      IIF 5
  • Nasir, Mohammed
    British director and company secretary born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakland Mills, Netherfield Road, Dewsbury, WF13 3JY, England

      IIF 6
  • Nasir, Mohammed
    British managing director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4d, Howard Street, Batley, WF17 6JH, England

      IIF 7
    • icon of address 10, Moorhead Crescent, Shipley, BD18 4LQ, England

      IIF 8 IIF 9
  • Nasir, Mohammed
    British sales born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Moorhead Crescent, Shipley, BD18 4LQ, England

      IIF 10
  • Nasir, Mohammed
    British,pakistani sales director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Wellington Grove, Bradford, West Yorkshire, BD2 3AL, United Kingdom

      IIF 11
  • Nasir, Mohammed
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Rajas Mills, Cordingley Street, Bradford, West Yorkshire, BD4 0PP, United Kingdom

      IIF 12
    • icon of address Unit 1 The Cromwell Centre, 24-30 Minerva Road, London, NW10 6HH, United Kingdom

      IIF 13
  • Mr Mohammed Nasir
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4d, Howard Street, Batley, WF17 6JH, England

      IIF 14
    • icon of address 11, Wellington Grove, Bradford, West Yorkshire, BD2 3AL, United Kingdom

      IIF 15
    • icon of address 4, Ashley House, Ashley Lane, Bradford, West Yorkshire, BD17 7DB, United Kingdom

      IIF 16
    • icon of address Unit 4, Ashley House, Ashley Lane, Bradford, West Yorkshire, BD17 7DB, United Kingdom

      IIF 17
    • icon of address Unit 1 Providence Mills, Thornton Street, Cleckheaton, BD19 5BT, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Oakland Mills, Netherfield Road, Dewsbury, WF13 3JY, England

      IIF 21
    • icon of address 35, Springhall Drive, Halifax, HX2 0BH, United Kingdom

      IIF 22
    • icon of address 10, Moorhead Crescent, Shipley, BD18 4LQ, England

      IIF 23 IIF 24 IIF 25
    • icon of address 10, Moorhead Crescent, Shipley, BD18 4LQ, United Kingdom

      IIF 35
    • icon of address 4 Ashley House, Ashley Lane, Shipley, BD17 7DB, England

      IIF 36
    • icon of address 4 Ashley House, Ashley Lane, Shipley, BD17 7DB, United Kingdom

      IIF 37
    • icon of address Ashley House, Ashley House, Ashley Lane, Shipley, BD17 7DB, United Kingdom

      IIF 38
    • icon of address Ashley House, Ashley Lane, Shipley, BD17 7DB, United Kingdom

      IIF 39 IIF 40
    • icon of address Ashley House, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, United Kingdom

      IIF 41
  • Mohammed, Nasir
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Ashley House, Ashley Lane, Shipley, BD17 7DB, England

      IIF 42
  • Nasir, Mohammed

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

      IIF 43
    • icon of address Unit F, Middleton Business Park, Cartwright Street, Cleckheaton, BD19 5LY, United Kingdom

      IIF 44
    • icon of address Unit 1 The Cromwell Centre, 24-30 Minerva Road, London, NW10 6HH, United Kingdom

      IIF 45
    • icon of address 10, Moorhead Crescent, Shipley, BD18 4LQ, England

      IIF 46
  • Mr Mohammed Nasir
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Moorhead Crescent, Bradford, BD18 4LQ, United Kingdom

      IIF 47
    • icon of address Unit 1, Rajas Mills, Cordingley Street, Bradford, West Yorkshire, BD4 0PP, United Kingdom

      IIF 48
    • icon of address Unit F, Middleton Business Park, Cartwright Street, Cleckheaton, BD19 5LY, United Kingdom

      IIF 49
    • icon of address Unit 1 The Cromwell Centre, 24-30 Minerva Road, London, NW10 6HH, United Kingdom

      IIF 50
    • icon of address Ashley House, Ashley Lane, Shipley, BD17 7DB, England

      IIF 51
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 10 Moorhead Crescent, Shipley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 64 Bridgwater Road, Bradford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 69 St. Abbs Drive, Bradford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 4d Howard Street, Batley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    icon of address 10 Moorhead Crescent, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    KOALA SLEEP BEDS LTD - 2025-10-06
    icon of address 4 Ashley House, Ashley Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Ashley House, Ashley Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Ashley House, Ashley Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-24 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 18 Trinity Lane, Louth, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 4 Livingstone Mills, Haword Street, Batley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2019-06-17 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address 18 Prospect Road, Otley Road, Bradford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Ashley House, Asley Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-05 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 Ashley House, Ashley Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Regus 1st Floor East Suite Waterfront, Salts Mill Road, Bradford, Shipley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 15
    icon of address Ashley House, Ashley Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-05 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 1 Providence Mills, Thornton Street, Cleckheaton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-27 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 4 Ashley House, Ashley Lane, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,511 GBP2024-06-30
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 4 Ashley House, Ashley Lane, Bradford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 19
    icon of address 7 Furness Grove, Halifax, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4 Ashley House, Ashley Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-29 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Ashley House, Ashley Lane, Shipley, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 189 Sandford Road, Bradford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 23
    icon of address 22 Trenance Drive, Shipley, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 24
    icon of address 20 Newlands Avenue, Bradford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit F, Middleton Business Park, Cartwright Street, Cleckheaton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2023-02-17 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 26
    icon of address 11 Wellington Grove, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,532 GBP2019-06-30
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Unit 1 The Cromwell Centre, 24-30 Minerva Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2022-10-26 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Unit 1, Rajas Mills, Cordingley Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 35 Springhall Drive, Halifax, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 30
    icon of address 80 Plants Brook Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    PLATINUM FASTENERS LTD - 2023-11-29
    PLATINUM FASTNERS LTD - 2019-08-21
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    54,178 GBP2023-01-31
    Officer
    icon of calendar 2019-07-06 ~ 2020-07-15
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ 2020-07-15
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 2
    PURELUX SLEEPING SOLUTIONS LTD - 2025-09-08
    icon of address Unit 1 Providence Mills, Thornton Street, Cleckheaton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -97,387 GBP2024-04-30
    Officer
    icon of calendar 2023-02-27 ~ 2023-08-08
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ 2023-08-08
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    9,299 GBP2022-12-31
    Officer
    icon of calendar 2023-03-02 ~ 2023-03-03
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ 2023-03-03
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 1 Providence Mills, Thornton Street, Cleckheaton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-27 ~ 2023-12-07
    IIF 2 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.