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

Hussain, Raza

    Related profiles found in government register
  • Hussain, Raza
    British co director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 1 IIF 2
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY, United Kingdom

      IIF 3
    • icon of address 417, Crown House, North Circular Road Park Royal, London, NW10 7PN, United Kingdom

      IIF 4
  • Hussian, Raza
    British co director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY, United Kingdom

      IIF 5 IIF 6
    • icon of address 417, Crown Houise, Park Royal, London, NW10 7PN, United Kingdom

      IIF 7
    • icon of address 417, Crown House, Park Royal, London, W10 7PN, United Kingdom

      IIF 8
  • Hussain, Waqas
    British formation agent born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306 Keighley Road, Keighley Road, Bradford, West Yorkshire, BD9 4EY, United Kingdom

      IIF 9
  • Khan, Raza
    British accountant born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 417, Crown House, North Circular Road Park Royal, London, NW10 7PN, United Kingdom

      IIF 10
  • Khan, Raza
    British co director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Khan, Raza
    British co director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY, United Kingdom

      IIF 14
  • Hussain, Raza
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, United Kingdom, BD9 3EY, United Kingdom

      IIF 15
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY, United Kingdom

      IIF 16
  • Hussain, Raza
    British accountant born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 17 IIF 18
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY, United Kingdom

      IIF 19 IIF 20
    • icon of address 306a, Keighley Road, Bradford, BD9 4EY, United Kingdom

      IIF 21
  • Hussain, Raza
    British agent born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY, United Kingdom

      IIF 22
  • Hussain, Raza
    British co agent born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY, England

      IIF 23
  • Hussain, Raza
    British co director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dene Hill, Chellow Grange, Bradford, W Yorkshire, BD9 6AT, United Kingdom

      IIF 24
    • icon of address 306, Keighley Road, Bradford, BD9 4EY, England

      IIF 25
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY, United Kingdom

      IIF 26
    • icon of address Unit 5/12, Carolin Court, Billington Road, Burnley, BB11 5UB, England

      IIF 27
  • Hussain, Raza
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 28
  • Hussain, Raza
    British tax advisor born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306 Keighley Road, Keighley Road, Bradford, West Yorkshire, BD9 4EY, United Kingdom

      IIF 29
  • Hussain, Raza
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 30
  • Hussain, Raza
    British co agent born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY, United Kingdom

      IIF 31
  • Hussain, Raza
    British formation agent born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 32
  • Hussain, Raza
    British co director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 33
  • Khan Hussain, Raza
    British accountant born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, BD9 4EY, United Kingdom

      IIF 34
  • Khan, Raza
    British accountant born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 35 IIF 36
  • Khan, Raza
    British accountants born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 566, Chiswick High Road, Aabacus, London, W4 5YA, England

      IIF 37
  • Khan, Raza
    British certified accountant born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 38 IIF 39
  • Khan, Raza
    British co agent born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 40
  • Khan, Raza
    British co director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 41
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY, England

      IIF 42
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 417, Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 46 IIF 47
    • icon of address 417, Crown House, North Circular Road Park Royal, London, NW10 7PN, United Kingdom

      IIF 48
  • Khan, Raza
    British coo director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY, United Kingdom

      IIF 49
  • Khan, Raza
    British formation agent born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, BD9 4EY, England

      IIF 50
  • Khan-hussain, Raza
    British co director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY, United Kingdom

      IIF 51
  • Khan, Raza
    British co director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lavenham Business Centre, Lavenham Business Centre, Parsons Street, Oldham, OL9 7AH, England

      IIF 52
  • Khan, Raza
    British accountant born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, BD9 4EY, England

      IIF 53
  • Hussain, Musaddiq Raza
    British accountant born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, BD9 4EY, England

      IIF 54
  • Hussain, Raza
    British accountant

    Registered addresses and corresponding companies
    • icon of address 306 Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 55 IIF 56
  • Hussain, Raza Musaddiq
    British accountant born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Heaton Grove, Bradford, BD9 4DZ

      IIF 57 IIF 58
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 59
  • Hussain, Raza Musaddiq
    British certified accountant born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, BD9 4EY, England

      IIF 60
  • Hussain, Raza Musaddiq
    British co director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Khan-hussain, Mussadique Raza, Mr.
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, East Acton Lane, London, W3 7ER, United Kingdom

      IIF 63
  • Hussain, Rubab Zahra
    British co director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 64
  • Hussain, Raza Musaddiq
    British co secretary

    Registered addresses and corresponding companies
  • Mr Raza Khan
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 67 IIF 68 IIF 69
    • icon of address Lavenham Business Centre, Lavenham Business Centre, Parsons Street, Oldham, OL9 7AH, England

      IIF 70
  • Khan Hussain, Musaddiq Raza
    British management consultant born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, BD9 4EY, England

      IIF 71
  • Mr Raza Hussain
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Raza Hussain
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 78
  • Hussain, Raza

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY, England

      IIF 79
  • Khan-hussain, Musaddique Raza
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Khan-hussain, Musaddique Raza
    British accountant born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, BD9 4EY, England

      IIF 85
    • icon of address 18, Regus, Soho Square, London, W1D 3QL, England

      IIF 86
  • Khan-hussain, Musaddique Raza
    British co director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lavenham Business Centre, Parsons Street, Oldham, OL9 7AH, England

      IIF 87
  • Mr Raza Hussain
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 88 IIF 89
  • Mr Raza Khan
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 90
  • Mr. Mussadique Raza Khan-hussain
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, East Acton Lane, London, W3 7ER, United Kingdom

      IIF 91
  • Hussain, Rubab Zahra

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 92
  • Mr Raza Khan Hussain
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, BD9 4EY, United Kingdom

      IIF 93
  • Mr Musaddiq Raza Hussain
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, BD9 4EY, England

      IIF 94
  • Mr Raza Musaddiq Hussain
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, BD9 4EY, England

      IIF 95
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 96
  • Mr Musaddiq Raza Khan Hussain
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 417, North Circular Road, London, NW10 7PN, England

      IIF 97
  • Mr Musaddique Raza Khan-hussain
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Musaddique Raza Khan-hussain
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, BD9 4EY, England

      IIF 106
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 100 East Acton Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 91 - Has significant influence or controlOE
  • 2
    EASYCLEAN (YORKS) LTD - 2017-06-06
    BARUDA CAPITAL INVESTMENT LTD - 2019-12-09
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    11,703 GBP2024-09-30
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 84 - Director → ME
    icon of calendar 2024-12-30 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 3
    RED EYE COLLECTIONS LTD - 2014-07-10
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 103 - Has significant influence or controlOE
  • 4
    icon of address 417 Crown House, North Circular Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-19 ~ dissolved
    IIF 47 - Director → ME
  • 5
    HAMZA TRAVEL (BFD) LTD - 2013-08-07
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address 306 Keighley Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 106 - Has significant influence or controlOE
  • 7
    AABACUS & TAX ADVISORS LTD - 2020-05-14
    icon of address 306 Keighley Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 93 - Has significant influence or controlOE
  • 8
    DAYTONA CAR RENTALS LIMITED - 2017-05-18
    DATONA CAR RENTALS LTD - 2011-02-28
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 9
    COFFEE RAND LTD - 2017-05-18
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-08 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 10
    icon of address 306 Keighley Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address 417 Crown House, Park Royal, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address 306 Keighley Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,657 GBP2025-01-31
    Officer
    icon of calendar 2025-02-02 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 13
    TINGAY TRADING LIMITED - 2014-07-10
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 14
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 28 - Director → ME
  • 15
    icon of address 417 Crown House, North Circular Road Park Royal, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2012-04-25 ~ dissolved
    IIF 48 - Director → ME
  • 16
    icon of address 306 Keighley Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 99 - Has significant influence or controlOE
  • 17
    OLI & ALLYS BAR LTD - 2020-06-29
    icon of address Lavenham Business Centre, Parsons Street, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-24
    Officer
    icon of calendar 2020-06-27 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 18
    icon of address 417 Crown House, North Circular Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-10 ~ dissolved
    IIF 46 - Director → ME
Ceased 34
  • 1
    SALAAM TRAVEL SERVICES LIMITED - 2008-08-01
    RICHMOND VILLAGE CAFE LTD - 2010-10-20
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    262,756 GBP2024-03-31
    Officer
    icon of calendar 2010-03-23 ~ 2010-11-12
    IIF 24 - Director → ME
    icon of calendar 2006-12-18 ~ 2010-03-22
    IIF 56 - Secretary → ME
  • 2
    WALKMAN COMMS LTD - 2012-10-26
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,062 GBP2017-11-30
    Officer
    icon of calendar 2011-01-27 ~ 2011-02-14
    IIF 49 - Director → ME
    icon of calendar 2011-02-12 ~ 2011-05-31
    IIF 11 - Director → ME
    icon of calendar 2011-02-12 ~ 2011-02-12
    IIF 12 - Director → ME
  • 3
    icon of address 417 Crown Houise, Park Royal, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-02 ~ 2012-06-22
    IIF 7 - Director → ME
  • 4
    icon of address Lavenham Business Centre, Parsons Street, Oldham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,908 GBP2019-08-31
    Officer
    icon of calendar 2018-04-15 ~ 2019-05-02
    IIF 38 - Director → ME
    icon of calendar 2009-09-29 ~ 2010-03-31
    IIF 10 - Director → ME
    icon of calendar 2014-07-09 ~ 2015-02-01
    IIF 39 - Director → ME
    icon of calendar 2016-01-05 ~ 2016-01-27
    IIF 17 - Director → ME
    icon of calendar 2020-05-28 ~ 2020-10-14
    IIF 53 - Director → ME
    icon of calendar 2011-12-01 ~ 2013-03-07
    IIF 42 - Director → ME
    icon of calendar 2013-03-07 ~ 2015-08-27
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-13 ~ 2019-02-16
    IIF 77 - Has significant influence or control OE
  • 5
    EASYCLEAN (YORKS) LTD - 2017-06-06
    BARUDA CAPITAL INVESTMENT LTD - 2019-12-09
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    11,703 GBP2024-09-30
    Officer
    icon of calendar 2022-10-03 ~ 2024-12-18
    IIF 36 - Director → ME
    icon of calendar 2020-02-27 ~ 2020-07-12
    IIF 33 - Director → ME
    icon of calendar 2020-07-12 ~ 2022-10-02
    IIF 59 - Director → ME
    icon of calendar 2015-05-05 ~ 2016-05-22
    IIF 2 - Director → ME
    icon of calendar 2017-08-10 ~ 2019-12-20
    IIF 41 - Director → ME
    icon of calendar 2016-11-02 ~ 2017-06-02
    IIF 40 - Director → ME
    icon of calendar 2012-04-16 ~ 2014-04-01
    IIF 3 - Director → ME
    icon of calendar 2014-04-01 ~ 2015-05-04
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2017-08-10
    IIF 90 - Has significant influence or control OE
    icon of calendar 2020-07-12 ~ 2022-10-02
    IIF 96 - Has significant influence or control OE
    icon of calendar 2017-08-23 ~ 2019-12-19
    IIF 67 - Has significant influence or control OE
    icon of calendar 2016-09-19 ~ 2017-06-02
    IIF 69 - Has significant influence or control OE
    icon of calendar 2022-10-03 ~ 2024-12-18
    IIF 68 - Has significant influence or control OE
    icon of calendar 2020-03-05 ~ 2020-07-12
    IIF 89 - Has significant influence or control OE
  • 6
    AABACUS ASSICIATES LTD - 2023-03-03
    icon of address 417 North Circular Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-11-04 ~ 2024-10-06
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ 2024-10-06
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 7
    RED EYE COLLECTIONS LTD - 2014-07-10
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-03-12 ~ 2022-09-18
    IIF 30 - Director → ME
    icon of calendar 2011-11-15 ~ 2017-09-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 2022-09-18
    IIF 73 - Has significant influence or control OE
  • 8
    FORWARD LETTING LTD - 2012-06-15
    icon of address 9 High Street, March, Cambridgeshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-02 ~ 2012-05-14
    IIF 6 - Director → ME
  • 9
    AABACUS & TAX ADVISORS LTD - 2020-05-14
    icon of address 306 Keighley Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2020-07-07 ~ 2021-06-15
    IIF 34 - Director → ME
  • 10
    icon of address Hockney Community Centre Thornton Industrial Estate, Thornton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2016-03-23 ~ 2017-05-16
    IIF 9 - Director → ME
  • 11
    CAFE RAND LIMITED - 2017-05-18
    HOCKNEY GAMES LTD - 2019-04-24
    icon of address 306 Keighley Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    icon of calendar 2012-01-18 ~ 2013-03-18
    IIF 5 - Director → ME
    icon of calendar 2013-04-26 ~ 2015-06-01
    IIF 20 - Director → ME
    icon of calendar 2019-04-18 ~ 2020-01-31
    IIF 27 - Director → ME
    icon of calendar 2015-06-15 ~ 2016-06-14
    IIF 35 - Director → ME
    icon of calendar 2016-06-14 ~ 2017-05-16
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2020-01-31
    IIF 88 - Has significant influence or control OE
  • 12
    icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Liquidation Corporate
    Equity (Company account)
    154,565 GBP2021-03-31
    Officer
    icon of calendar 2018-03-07 ~ 2018-04-01
    IIF 15 - Director → ME
  • 13
    DAYTONA CAR RENTALS LIMITED - 2017-05-18
    DATONA CAR RENTALS LTD - 2011-02-28
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2011-02-14 ~ 2016-03-22
    IIF 44 - Director → ME
  • 14
    COFFEE RAND LTD - 2017-05-18
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-02 ~ 2017-05-16
    IIF 32 - Director → ME
  • 15
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ 2015-10-10
    IIF 45 - Director → ME
  • 16
    icon of address 306 Keighley Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2020-05-27 ~ 2020-10-09
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-10-28
    IIF 72 - Has significant influence or control OE
  • 17
    icon of address 306 Keighley Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-02 ~ 2016-07-01
    IIF 23 - Director → ME
  • 18
    icon of address 29 Manor Row, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,190 GBP2024-05-31
    Officer
    icon of calendar 2016-05-23 ~ 2016-05-25
    IIF 29 - Director → ME
  • 19
    icon of address 64 Brunel Gardens, Bradford, W Yorks
    Dissolved Corporate
    Officer
    icon of calendar 2005-07-01 ~ 2006-03-08
    IIF 57 - Director → ME
    icon of calendar 2005-06-29 ~ 2006-02-13
    IIF 65 - Secretary → ME
    icon of calendar 2005-01-01 ~ 2006-02-13
    IIF 55 - Secretary → ME
  • 20
    icon of address 306 Keighley Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    829 GBP2017-03-31
    Officer
    icon of calendar 2016-03-08 ~ 2016-04-29
    IIF 31 - Director → ME
  • 21
    icon of address 417 Crown House, Park Royal, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-21 ~ 2010-10-16
    IIF 58 - Director → ME
    icon of calendar 2007-02-05 ~ 2007-06-20
    IIF 66 - Secretary → ME
  • 22
    icon of address 306 Keighley Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,657 GBP2025-01-31
    Person with significant control
    icon of calendar 2025-02-01 ~ 2025-02-28
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 100 - Right to appoint or remove directors OE
  • 23
    icon of address 20 Smith Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-12 ~ 2011-03-01
    IIF 62 - Director → ME
  • 24
    icon of address 306 Keighley Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-29 ~ 2012-04-16
    IIF 13 - Director → ME
    icon of calendar 2012-04-12 ~ 2012-04-16
    IIF 14 - Director → ME
  • 25
    TINGAY TRADING LIMITED - 2014-07-10
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2015-06-08 ~ 2015-07-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ 2017-08-10
    IIF 75 - Has significant influence or control OE
  • 26
    SCORAHS FISH & CHIPS LTD - 2015-07-30
    REMY'S STAGE SERVICES LTD - 2015-07-27
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,440 GBP2019-12-31
    Officer
    icon of calendar 2014-06-01 ~ 2014-12-01
    IIF 51 - Director → ME
  • 27
    icon of address 306 Keighley Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ 2016-05-11
    IIF 22 - Director → ME
  • 28
    A J FOODS LTD - 2005-08-24
    AIR TELECOM LIMITED - 2005-07-14
    icon of address 306 Keighley Road, Bradford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2005-10-01
    IIF 61 - Director → ME
  • 29
    icon of address 306 Keighley Road, Bradford, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-11-01 ~ 2023-03-16
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ 2023-04-13
    IIF 94 - Has significant influence or control OE
  • 30
    icon of address 306 Keighley Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-11-01 ~ 2024-04-01
    IIF 86 - Director → ME
    icon of calendar 2021-06-28 ~ 2022-10-03
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 2022-10-02
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
    icon of calendar 2022-10-03 ~ 2024-04-01
    IIF 104 - Has significant influence or control OE
  • 31
    icon of address Lavenham Business Centre Lavenham Business Centre, Parsons Street, Oldham, England
    Active Corporate
    Equity (Company account)
    -1,337 GBP2022-09-30
    Officer
    icon of calendar 2015-09-22 ~ 2016-03-01
    IIF 37 - Director → ME
    icon of calendar 2016-03-11 ~ 2017-06-12
    IIF 50 - Director → ME
    icon of calendar 2017-06-12 ~ 2024-04-24
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2024-04-24
    IIF 70 - Has significant influence or control over the trustees of a trust OE
  • 32
    icon of address 306 Keighley Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-01 ~ 2025-02-01
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2025-02-01
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 33
    icon of address 306 Keighley Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-05-12 ~ 2017-05-17
    IIF 21 - Director → ME
  • 34
    icon of address 417 Crown House, North Circular Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-10 ~ 2012-11-14
    IIF 43 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.