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

Sarwar, Ghulam Gelani

    Related profiles found in government register
  • Sarwar, Ghulam Gelani
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Iron Works Park, Bowling Back Lane, Bradford, BD4 8SQ, England

      IIF 1
    • 114, Leylands Lane, Bradford, BD9 5QU, England

      IIF 2
    • Unit 16, Iron Works Park, Bowling Back Lane, Bradford, BD4 8SQ, England

      IIF 3
    • Unit 2 The Coach House, Phoenix Business Centre, Low Mill Road, Ripon, North Yorkshire, HG4 1NS, England

      IIF 4 IIF 5
  • Sarwar, Ghulam Gelani
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 The Coach House, Phoenix Business Centre, Low Mill Road, Ripon, North Yorkshire, HG4 1NS, England

      IIF 6 IIF 7 IIF 8
  • Sarwar, Ghulam Gelani
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16, Iron Works Park, Bowling Back Lane, Bradford, BD4 8SX, England

      IIF 9
    • Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 10
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 11 IIF 12 IIF 13
    • 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, LS1 4DA

      IIF 15
    • C/o Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA

      IIF 16
    • Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA

      IIF 17
  • Sarwar, Ghulam Gelani
    British director

    Registered addresses and corresponding companies
    • C/o Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA

      IIF 18
  • Mr Ghulam Gelani Sarwar
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
  • Sarwar, Ghulam Jillani
    British businessman

    Registered addresses and corresponding companies
    • 21 Farcliffe Place, Bradford, West Yorkshire, BD8 8QD

      IIF 27
  • Mr Ghulam Gelani Sarwar
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16, Iron Works Park, Bowling Back Lane, Bradford, BD4 8SQ, England

      IIF 28
    • 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 29
    • 114 Leylands Lane, Heaton, West Yorkshire, BD9 5QU, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    C/o Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,338,490 GBP2015-07-31
    Officer
    2003-11-03 ~ dissolved
    IIF 16 - Director → ME
    2003-11-03 ~ dissolved
    IIF 18 - Secretary → ME
  • 2
    ENVOI ALLEN LTD - 2021-05-17
    Unit 16 Iron Works Park, Bowling Back Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -300 GBP2021-06-30
    Officer
    2020-07-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    EPATANTE LTD - 2021-05-17
    Unit 16, Iron Works Park, Bowling Back Lane, Bradford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -300 GBP2021-06-30
    Officer
    2020-07-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-07-03 ~ 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
  • 4
    Unit 16 Iron Works Park, Bowling Back Lane, Bradford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -6,282 GBP2021-02-28
    Officer
    2022-04-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-04-15 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    GLOBAL FOODS ENTERPRISE LIMITED - 2009-11-30
    Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2015-04-10 ~ dissolved
    IIF 17 - Director → ME
  • 6
    3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,470,553 GBP2015-07-29
    Officer
    2008-11-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    3 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2000-11-29 ~ dissolved
    IIF 12 - Director → ME
  • 8
    3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    MILAN NATIVE LTD - 2021-05-17
    Unit 16 Iron Works Park, Bowling Back Lane, Bradford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -300 GBP2021-06-30
    Officer
    2020-07-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-07-03 ~ 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
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2013-01-19 ~ dissolved
    IIF 10 - Director → ME
  • 11
    PINATUBO LTD - 2021-05-17
    Unit 16, Iron Works Park, Bowling Back Lane, Bradford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -300 GBP2021-06-30
    Officer
    2020-07-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-07-02 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 12
    SAINT ROI LTD - 2021-05-17
    Unit 16 Iron Works Park, Bowling Back Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-07-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 13
    Unit 16 Iron Works Park, Bowling Back Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2020-12-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-12-16 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 14
    VINNDICATION LTD - 2021-05-17
    Unit 16 Iron Works Park, Bowling Back Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-07-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 15
    3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    409 GBP2016-08-31
    Officer
    2003-08-20 ~ dissolved
    IIF 13 - Director → ME
  • 16
    YORKSHIRE POULTRY PRODUCTS LIMITED - 2017-01-11
    Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2001-05-04 ~ dissolved
    IIF 15 - Director → ME
Ceased 3
  • 1
    Unit 16 Iron Works Park, Bowling Back Lane, Bradford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -6,282 GBP2021-02-28
    Officer
    2019-04-10 ~ 2019-05-17
    IIF 11 - Director → ME
  • 2
    Unit 16, Iron Works Park, Bowling Back Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    205,177 GBP2024-06-30
    Officer
    2017-06-14 ~ 2018-02-09
    IIF 9 - Director → ME
    Person with significant control
    2017-06-14 ~ 2019-03-31
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    YORKSHIRE POULTRY PRODUCTS LIMITED - 2017-01-11
    Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    1997-10-08 ~ 1998-09-24
    IIF 27 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.