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

Sultan, Telhat

    Related profiles found in government register
  • Sultan, Telhat
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Random Lee, Lee Lane, Bingley, BD16 1UF, England

      IIF 1
    • icon of address Random Lee, Lee Lane, Bingley, West Yorkshire, BD16 1UF, England

      IIF 2
    • icon of address Hope Park, Trevor Foster Way, Bradford, BD5 8HB, England

      IIF 3
  • Sultan, Telhat
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Suite 2, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 4 IIF 5
    • icon of address Random Lee, Lee Lane, Bingley, BD16 1UF, England

      IIF 6
    • icon of address Random Lee, Lee Lane, Bingley, West Yorkshire, BD16 1UF, England

      IIF 7
    • icon of address Randon Lee, Lee Lane, Bingley, BD16 1UF, England

      IIF 8 IIF 9
    • icon of address Centre Of Excellence, Hope Park, Bradford, West Yorkshire, BD5 8HH, England

      IIF 10
    • icon of address Centre Of Excellence, Hope Park, Bradford, West Yorkshire, BD5 8HL, England

      IIF 11
    • icon of address Hope Park, Trevor Foster Way, Bradford, BD5 8HB, England

      IIF 12
    • icon of address Hope Park, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HH, England

      IIF 13
    • icon of address Link 606 Office Park, Staithgate Lane, Bradford, BD6 1YA, England

      IIF 14 IIF 15
    • icon of address Link 606 Office, Park Staithgate Lane, Bradford, BD6 1YA, United Kingdom

      IIF 16
    • icon of address Link 606 Office Park, Staithgate Lane, Bradford, West Yorkshire, BD6 1YA, England

      IIF 17
    • icon of address Random Laee, Lee Lane, Bingley, Bradford, West Yorkshire, BD16 1UF, England

      IIF 18 IIF 19 IIF 20
    • icon of address Random Lee, Lee Lane, Bingley, Bradford, West Yorkshire, BD16 1UF, England

      IIF 24 IIF 25 IIF 26
    • icon of address Switch Utilities Online, The Old Brewery, Castle Eden, Hartlepool, TS27 4SU, United Kingdom

      IIF 27
    • icon of address 87 Leeds Road, Tadcaster, LS24 9LA, United Kingdom

      IIF 28
    • icon of address Ground Floor, 4 Highcliffe Court, Greenfold Lane, Wetherby, LS22 6RG, England

      IIF 29
  • Sultan, Telhat
    British manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 30
  • Sultan, Telhat Mahmood
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pool Wharf Farm, Much Dewchurch, Hereford, HR2 8DR, England

      IIF 31
  • Sultan, Telhat
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hope Park, City Gateway, Trevor Foster Way, Bradford, BD5 8HB, United Kingdom

      IIF 32
    • icon of address Link 606 Office Park, Staithgate Lane, Bradford, BD6 1YA, England

      IIF 33
  • Mr Telhat Sultan
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Suite 2, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 34
    • icon of address Random Lee, Lee Lane, Bingley, BD16 1UF, England

      IIF 35
    • icon of address Random Lee, Lee Lane, Bingley, West Yorkshire, BD16 1UF, England

      IIF 36
    • icon of address Hope Park, City Gateway, Trevor Foster Way, Bradford, BD5 8HB, England

      IIF 37 IIF 38
    • icon of address Hope Park, Trevor Foster Way, Bradford, BD5 8HB, England

      IIF 39
    • icon of address Link 606 Office Park, Staithgate Lane, Bradford, BD6 1YA, England

      IIF 40 IIF 41 IIF 42
    • icon of address Link 606 Office, Park Staithgate Lane, Bradford, BD6 1YA, United Kingdom

      IIF 45
    • icon of address Link 606 Office Park, Staithgate Lane, Bradford, West Yorkshire, BD6 1YA, England

      IIF 46 IIF 47
    • icon of address Random Lee, Lee Lane, Bingley, Bradford, West Yorkshire, BD16 1UF, England

      IIF 48
    • icon of address 80, Station Parade, Harrogate, North Yorkshire, HG1 1HQ, England

      IIF 49
  • Sultan, Telhat
    British director

    Registered addresses and corresponding companies
    • icon of address Link 606 Office Park, Staithgate Lane, Bradford, BD6 1YA, England

      IIF 50
  • Sultan, Telhat Mahmood
    British manager born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hope Park, Hope Park, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HH, England

      IIF 51
  • Mr Telhat Mahmood Sultan
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Suite 2, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 52
    • icon of address Hope Park, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HH

      IIF 53
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Hope Park City Gateway, Trevor Foster Way, Bradford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 2
    icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Link 606 Office, Park Staithgate Lane, Bradford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2022-07-31
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 4
    icon of address Random Lee, Lee Lane, Bingley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 1 - Director → ME
  • 5
    AQUA RESOURCES SOLUTIONS LIMITED - 2020-09-30
    icon of address Link 606 Office Park Staithgate Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Link 606 Office Park Staithgate Lane, Bradford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Has significant influence or control over the trustees of a trustOE
    IIF 42 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address Hope Park, Trevor Foster Way, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 8
    AQUA BUSINESS INTELLIGENCE LIMITED - 2016-10-28
    icon of address Oak Tree Business Park Austin Close, Kingskerswell, Newton Abbot, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    109 GBP2024-06-30
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-12-23 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 9
    icon of address Bradford Chamber Business Park, New Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address 21 New Lane, Laisterdyke, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-12 ~ dissolved
    IIF 2 - Director → ME
  • 11
    AQUA BEGADE LIMITED - 2016-11-10
    icon of address Link 606 Office Park Staithgate Lane, Bradford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-05-31
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address Link 606 Office Park Staithgate Lane, Bradford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,424 GBP2018-03-31
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 51 - Director → ME
  • 13
    icon of address Randon Lee, Lee Lane, Bingley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 9 - Director → ME
  • 14
    icon of address Link 606 Office Park Staithgate Lane, Bradford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 15
    BISMILLAH HOLDINGS LIMITED - 2024-05-07
    icon of address Random Lee, Lee Lane, Bingley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ now
    IIF 35 - Right to appoint or remove directorsOE
  • 16
    icon of address Random Lee, Lee Lane, Bingley, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    801,799 GBP2024-03-31
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 17
    icon of address Centre Of Excellence, Hope Park Business Centre, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 21 - Director → ME
  • 18
    icon of address Hope Park, Trevor Foster Way, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 26 - Director → ME
  • 19
    icon of address Switch Utilities Online The Old Brewery, Castle Eden, Hartlepool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 27 - Director → ME
Ceased 17
  • 1
    icon of address 80 Station Parade, Harrogate, North Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,452,260 GBP2023-01-31
    Officer
    icon of calendar 2020-02-01 ~ 2023-01-31
    IIF 14 - Director → ME
    icon of calendar 2008-01-23 ~ 2018-10-19
    IIF 33 - Director → ME
    icon of calendar 2008-01-23 ~ 2018-10-19
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2023-01-31
    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 - Has significant influence or control as a member of a firm OE
    icon of calendar 2017-04-30 ~ 2018-10-19
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 2
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-31 ~ 2024-07-31
    IIF 32 - Director → ME
  • 3
    icon of address Random Lee, Lee Lane, Bingley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-08-19 ~ 2024-01-04
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 4
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-08 ~ 2024-07-31
    IIF 12 - Director → ME
  • 5
    AQUA RESOURCES SOLUTIONS LIMITED - 2020-09-30
    icon of address Link 606 Office Park Staithgate Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-09-23 ~ 2020-11-13
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Right to appoint or remove directors OE
  • 6
    AQUA BUSINESS INTELLIGENCE LIMITED - 2016-10-28
    icon of address Oak Tree Business Park Austin Close, Kingskerswell, Newton Abbot, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    109 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-06 ~ 2020-07-04
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 7
    icon of address 34 Jilling Gardens, Dewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,559 GBP2023-11-30
    Person with significant control
    icon of calendar 2019-10-22 ~ 2019-10-22
    IIF 41 - Right to appoint or remove directors OE
  • 8
    icon of address Traynor Hub (t2) Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (8 parents)
    Equity (Company account)
    187,922 GBP2017-06-30
    Officer
    icon of calendar 2015-07-13 ~ 2017-12-19
    IIF 5 - Director → ME
    icon of calendar 2017-12-19 ~ 2017-12-19
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-19
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
    icon of calendar 2017-12-19 ~ 2017-12-19
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 9
    FLAGSHIP CONSULTING APPOINTMENTS LIMITED - 2011-11-29
    icon of address 319 Nore Road, Portishead, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    262,449 GBP2023-11-30
    Officer
    icon of calendar 2011-11-09 ~ 2023-03-06
    IIF 23 - Director → ME
  • 10
    icon of address 46 Houghton Place, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-15 ~ 2015-11-07
    IIF 10 - Director → ME
  • 11
    icon of address Link 606 Office Park Staithgate Lane, Bradford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,424 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-22
    IIF 53 - Has significant influence or control OE
    IIF 53 - Has significant influence or control as a member of a firm OE
  • 12
    NORWOOD ENERGY LIMITED - 2016-04-22
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,200,134 GBP2024-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2024-07-31
    IIF 28 - Director → ME
  • 13
    POWER PROJECT CONSULTANTS LIMITED - 2016-02-09
    icon of address Unit 715b Street 3, Thorp Arch Estate, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,894 GBP2024-04-30
    Officer
    icon of calendar 2016-04-30 ~ 2017-02-20
    IIF 29 - Director → ME
  • 14
    icon of address Pool Wharf Farm, Much Dewchurch, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,246,412 GBP2024-02-29
    Officer
    icon of calendar 2017-03-17 ~ 2018-07-12
    IIF 31 - Director → ME
    icon of calendar 2016-02-12 ~ 2016-05-18
    IIF 24 - Director → ME
  • 15
    NWG BIOENERGY LIMITED - 2022-02-09
    GASCORP LIMITED - 2018-07-04
    icon of address 10-12 Frederick Sanger Road, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-02 ~ 2015-06-16
    IIF 30 - Director → ME
  • 16
    DURHAM IT SERVICES LIMITED - 2016-03-09
    EVERFLOW LIMITED - 2015-06-12
    icon of address 4 Grand View, Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2015-05-29
    IIF 18 - Director → ME
  • 17
    ECO WASTE MANAGEMENT LIMITED - 2015-10-21
    icon of address Beech Tree House, Holby, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-19 ~ 2016-04-01
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.