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

Parmar, Usha Devi

    Related profiles found in government register
  • Parmar, Usha Devi
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunrise House, 140, East Parade, Bradford, Bradford, West Yorkshire, BD1 5BP, United Kingdom

      IIF 1
  • Parmar, Usha Devi
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, East Parade, Bardford, BD1 5BP, England

      IIF 2
    • icon of address 140, East Parade, Bradford, BD1 5BP, England

      IIF 3
    • icon of address 140, East Parade, Bradford, BD1 5BP, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Sunrise House, 140 East Parade, Bradford, BD1 5BP, England

      IIF 8
    • icon of address Sunrise House, 140 East Parade, Bradford, West Yorkshire, BD1 5BP, United Kingdom

      IIF 9
    • icon of address 160, Uxbridge Road, Hayes, UB4 0JQ, England

      IIF 10
  • Parmar, Usha Devi
    British director and company secretary born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunrise House, Sunrise House, 140 East Parade, Bradford, West Yorkshire, BD1 5BP, United Kingdom

      IIF 11
  • Parmar, Usha Devi
    British director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunrise House, 140 East Parade, Bradford, West Yorkshire, BD1 5BP, England

      IIF 12
  • Parmar, Usha Devi
    British chief executive born in July 1953

    Registered addresses and corresponding companies
    • icon of address 48 Victoria Avenue, Hounslow, Middlesex, TW3 3ST

      IIF 13
  • Parmar, Usha Devi
    British chief executive born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Leeds Road, Bradford, West Yorkshire, BD1 5AF

      IIF 14
  • Parmar, Usha Devi
    British company director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Leeds Road, Little Germany, Bradford, West Yorkshire, BD1 5AF, England

      IIF 15
    • icon of address Sunrise House, 140 East Parade, Bradford, West Yorkshire, BD1 5BP, United Kingdom

      IIF 16
  • Parmar, Usha Devi
    British director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, East Parade, Bradford, BD1 5EE, United Kingdom

      IIF 17
    • icon of address 140, East Parade, Bradford, England

      IIF 18
    • icon of address 55 Leeds Road, Bradford, West Yorkshire, BD1 5AF

      IIF 19
    • icon of address Sunrise House, 55 Leeds Road, Bradford, BD1 5AF, United Kingdom

      IIF 20 IIF 21
    • icon of address Sunrise House, 55 Leeds Road, Little Germany, Bradford, BD1 5AF, England

      IIF 22 IIF 23
    • icon of address Sunrise House, 55 Leeds Road, Little Germany, Bradford, West Yorkshire, BD1 5AF, United Kingdom

      IIF 24
  • Parmar, Usha Devi
    British chief executive

    Registered addresses and corresponding companies
    • icon of address 55 Leeds Road, Bradford, West Yorkshire, BD1 5AF

      IIF 25
  • Parmar, Usha Devi
    British director

    Registered addresses and corresponding companies
    • icon of address 140, East Parade, Bradford, BD1 5BP, England

      IIF 26
    • icon of address 55 Leeds Road, Bradford, West Yorkshire, BD1 5AF

      IIF 27
  • Mrs Usha Devi Parmar
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunrise House, 140 East Parade, Bradford, BD1 5BP, England

      IIF 28
  • Parmar, Usha Devi

    Registered addresses and corresponding companies
    • icon of address Sunrise House, 55 Leeds Road, Little Germany, Bradford, BD1 5AF, England

      IIF 29
    • icon of address Sunrise House, 55 Leeds Road, Little Germany, Bradford, West Yorkshire, BD1 5AF, United Kingdom

      IIF 30
  • Mrs Usha Devi Parmar
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, East Parade, Bradford, BD1 5EE, United Kingdom

      IIF 31
    • icon of address Sunrise House, 140 East Parade, Bradford, West Yorkshire, BD1 5BP, United Kingdom

      IIF 32
    • icon of address Sunrise House, 55 Leeds Road, Bradford, BD1 5AF, United Kingdom

      IIF 33
    • icon of address Sunrise House, 55 Leeds Road, Little Germany, Bradford, BD1 5AF, England

      IIF 34 IIF 35
    • icon of address 55 Leeds Road, Bradford, West Yorkshire, BD1 5AF

      IIF 36
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 28 Prescott Street, Halifax, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Sunrise House, 140 East Parade, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,921 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address Sarah Moor Studios, Henshaw Street, Oldham, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 21 - Director → ME
  • 4
    AIMNAT LIMITED - 1989-12-29
    icon of address Sunrise House, 140 East Parade, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    623,405 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
    icon of calendar 1995-06-20 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 140 East Parade, Bardford, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,836 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address 140 East Parade, Bradford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 5 - Director → ME
  • 7
    CREDIBLE FOCUS LIMITED - 2022-12-15
    icon of address Sarah Moor Studios, Henshaw Street, Oldham, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address Sunrise House, 55 Leeds Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 9
    icon of address Sunrise House, 140 East Parade, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address Sunrise House Sunrise House, 140 East Parade, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -1,100 GBP2023-12-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address 55 Leeds Road, Little Germany, Bradford, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address 140 East Parade, Bradford, England
    Active Corporate (8 parents)
    Equity (Company account)
    20,886 GBP2024-06-30
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address 55 Leeds Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Sunrise House 55 Leeds Road, Little Germany, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 24 - Director → ME
  • 15
    icon of address Sunrise House Sunrise House, 140 East Parade, Bradford, West Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -8,447 GBP2024-10-31
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 11 - Director → ME
  • 16
    icon of address 140 East Parade, Bradford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 7 - Director → ME
  • 17
    icon of address 105 Birkbeck Road, Beckenham, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 6 - Director → ME
  • 18
    icon of address Sunrise House, 140 East Parade, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -402,437 GBP2024-03-31
    Officer
    icon of calendar 2013-01-03 ~ now
    IIF 16 - Director → ME
  • 19
    icon of address Sunrise House, 140 East Parade, Bradford, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2024-09-08 ~ now
    IIF 1 - Director → ME
  • 20
    icon of address Sunrise Radio, Sunrise House, 55 Leeds Road, Little Germany, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2016-08-09 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 21
    icon of address Sunrise Radio, Sunrise House, 55 Leeds Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-22 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2002-10-01 ~ dissolved
    IIF 25 - Secretary → ME
Ceased 9
  • 1
    icon of address Carlisle Business Centre, 60 Carlisle Road, Bradford, West Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    688,762 GBP2023-09-30
    Officer
    icon of calendar 1997-05-13 ~ 2007-09-25
    IIF 13 - Director → ME
  • 2
    icon of address Sunrise House, 140 East Parade, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,921 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-29 ~ 2021-08-07
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    icon of address Sarah Moor Studios, Henshaw Street, Oldham, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2021-07-29 ~ 2021-08-10
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 140 East Parade, Bardford, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,836 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ 2023-09-21
    IIF 30 - Secretary → ME
  • 5
    SUNBURY DIGITAL CIC - 2020-01-31
    icon of address 105 Birkbeck Road, Beckenham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-20 ~ 2024-01-03
    IIF 10 - Director → ME
  • 6
    icon of address Sunrise House Sunrise House, 140 East Parade, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -1,100 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-04 ~ 2021-09-30
    IIF 34 - Has significant influence or control OE
  • 7
    icon of address Sunrise House Sunrise House, 140 East Parade, Bradford, West Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -8,447 GBP2024-10-31
    Officer
    icon of calendar 2021-10-26 ~ 2022-04-05
    IIF 20 - Director → ME
  • 8
    icon of address 84 Westbourne Park Road, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-16 ~ 2023-06-19
    IIF 4 - Director → ME
  • 9
    icon of address Sunrise House, 140 East Parade, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -402,437 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2022-09-04
    IIF 32 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.