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 chief executive

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

      IIF 1
  • Parmar, Usha Devi
    British director

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

      IIF 2
    • 55 Leeds Road, Bradford, West Yorkshire, BD1 5AF

      IIF 3
  • Parmar, Usha Devi
    British chief executive born in July 1953

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

      IIF 4
  • Parmar, Usha Devi

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

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

      IIF 6
  • Parmar, Usha Devi
    British director born in July 1943

    Resident in England

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

      IIF 7
  • Parmar, Usha Devi
    British company director born in July 1953

    Resident in England

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

      IIF 8
  • Parmar, Usha Devi
    British director born in July 1953

    Resident in England

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

      IIF 9
    • 140, East Parade, Bradford, BD1 5BP, England

      IIF 10
    • 140, East Parade, Bradford, BD1 5BP, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Sunrise House, 140 East Parade, Bradford, BD1 5BP, England

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

      IIF 16
    • 160, Uxbridge Road, Hayes, UB4 0JQ, England

      IIF 17
  • Parmar, Usha Devi
    British director and company secretary born in July 1953

    Resident in England

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

      IIF 18
  • Parmar, Usha Devi
    British chief executive born in July 1953

    Resident in United Kingdom

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

      IIF 19
  • Parmar, Usha Devi
    British company director born in July 1953

    Resident in United Kingdom

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

      IIF 20
    • Sunrise House, 140 East Parade, Bradford, West Yorkshire, BD1 5BP, United Kingdom

      IIF 21
  • Parmar, Usha Devi
    British director born in July 1953

    Resident in United Kingdom

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

      IIF 22
    • 140, East Parade, Bradford, England

      IIF 23
    • 55 Leeds Road, Bradford, West Yorkshire, BD1 5AF

      IIF 24
    • Sunrise House, 55 Leeds Road, Bradford, BD1 5AF, United Kingdom

      IIF 25 IIF 26
    • Sunrise House, 55 Leeds Road, Little Germany, Bradford, BD1 5AF, England

      IIF 27 IIF 28
    • Sunrise House, 55 Leeds Road, Little Germany, Bradford, West Yorkshire, BD1 5AF, United Kingdom

      IIF 29
  • Mrs Usha Devi Parmar
    British born in July 1953

    Resident in England

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

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

    Resident in United Kingdom

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

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

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

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

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

      IIF 36
child relation
Offspring entities and appointments
Active 21
  • 1
    28 Prescott Street, Halifax, West Yorkshire, England
    Corporate (5 parents)
    Officer
    2023-11-24 ~ now
    IIF 7 - director → ME
  • 2
    Sunrise House, 140 East Parade, Bradford, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -11,921 GBP2024-03-31
    Officer
    2021-03-29 ~ now
    IIF 22 - director → ME
  • 3
    Sarah Moor Studios, Henshaw Street, Oldham, United Kingdom
    Dissolved corporate (9 parents)
    Officer
    2021-07-29 ~ dissolved
    IIF 26 - director → ME
  • 4
    AIMNAT LIMITED - 1989-12-29
    Sunrise House, 140 East Parade, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    623,405 GBP2024-03-31
    Officer
    ~ now
    IIF 15 - director → ME
    1995-06-20 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    140 East Parade, Bardford, England
    Corporate (4 parents)
    Equity (Company account)
    17,836 GBP2024-06-30
    Officer
    2020-06-22 ~ now
    IIF 9 - director → ME
  • 6
    140 East Parade, Bradford, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-05 ~ now
    IIF 12 - director → ME
  • 7
    CREDIBLE FOCUS LIMITED - 2022-12-15
    Sarah Moor Studios, Henshaw Street, Oldham, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-19 ~ now
    IIF 10 - director → ME
  • 8
    Sunrise House, 55 Leeds Road, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2006-11-01 ~ dissolved
    IIF 3 - secretary → ME
  • 9
    Sunrise House, 140 East Parade, Bradford, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-04-04 ~ now
    IIF 16 - director → ME
  • 10
    Sunrise House Sunrise House, 140 East Parade, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -1,100 GBP2023-12-31
    Officer
    2019-12-04 ~ now
    IIF 28 - director → ME
  • 11
    55 Leeds Road, Little Germany, Bradford, West Yorkshire, England
    Dissolved corporate (4 parents)
    Officer
    2020-05-30 ~ dissolved
    IIF 20 - director → ME
  • 12
    140 East Parade, Bradford, England
    Corporate (8 parents)
    Equity (Company account)
    20,886 GBP2024-06-30
    Officer
    2020-09-14 ~ now
    IIF 23 - director → ME
  • 13
    55 Leeds Road, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2003-09-11 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-07-30 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    Sunrise House 55 Leeds Road, Little Germany, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2014-04-14 ~ dissolved
    IIF 29 - director → ME
  • 15
    Sunrise House Sunrise House, 140 East Parade, Bradford, West Yorkshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    -8,447 GBP2024-10-31
    Officer
    2022-04-06 ~ now
    IIF 18 - director → ME
  • 16
    140 East Parade, Bradford, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-09-05 ~ dissolved
    IIF 14 - director → ME
  • 17
    105 Birkbeck Road, Beckenham, England
    Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-16 ~ now
    IIF 13 - director → ME
  • 18
    Sunrise House, 140 East Parade, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -402,437 GBP2024-03-31
    Officer
    2013-01-03 ~ now
    IIF 21 - director → ME
  • 19
    Sunrise House, 140 East Parade, Bradford, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2024-09-08 ~ now
    IIF 8 - director → ME
  • 20
    Sunrise Radio, Sunrise House, 55 Leeds Road, Little Germany, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-09 ~ dissolved
    IIF 27 - director → ME
    2016-08-09 ~ dissolved
    IIF 5 - secretary → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 21
    Sunrise Radio, Sunrise House, 55 Leeds Road, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1999-09-22 ~ dissolved
    IIF 19 - director → ME
    2002-10-01 ~ dissolved
    IIF 1 - secretary → ME
Ceased 9
  • 1
    Carlisle Business Centre, 60 Carlisle Road, Bradford, West Yorkshire
    Corporate (8 parents)
    Equity (Company account)
    688,762 GBP2023-09-30
    Officer
    1997-05-13 ~ 2007-09-25
    IIF 4 - director → ME
  • 2
    Sunrise House, 140 East Parade, Bradford, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -11,921 GBP2024-03-31
    Person with significant control
    2021-03-29 ~ 2021-08-07
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    Sarah Moor Studios, Henshaw Street, Oldham, United Kingdom
    Dissolved corporate (9 parents)
    Person with significant control
    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
    140 East Parade, Bardford, England
    Corporate (4 parents)
    Equity (Company account)
    17,836 GBP2024-06-30
    Officer
    2020-06-22 ~ 2023-09-21
    IIF 6 - secretary → ME
  • 5
    SUNBURY DIGITAL CIC - 2020-01-31
    105 Birkbeck Road, Beckenham, England
    Corporate (4 parents)
    Officer
    2023-06-20 ~ 2024-01-03
    IIF 17 - director → ME
  • 6
    Sunrise House Sunrise House, 140 East Parade, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -1,100 GBP2023-12-31
    Person with significant control
    2019-12-04 ~ 2021-09-30
    IIF 34 - Has significant influence or control OE
  • 7
    Sunrise House Sunrise House, 140 East Parade, Bradford, West Yorkshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    -8,447 GBP2024-10-31
    Officer
    2021-10-26 ~ 2022-04-05
    IIF 25 - director → ME
  • 8
    84 Westbourne Park Road, London, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-16 ~ 2023-06-19
    IIF 11 - director → ME
  • 9
    Sunrise House, 140 East Parade, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -402,437 GBP2024-03-31
    Person with significant control
    2016-06-01 ~ 2022-09-04
    IIF 32 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.