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

Mr Mohammed Hussain

    Related profiles found in government register
  • Mr Mohammed Hussain
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Fitzwilliam Road, Rotherham, S65 1PX, England

      IIF 1
  • Mr Mohammed Hussain
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-13, Middle Street, Bradford, BD1 4QP, England

      IIF 2
    • icon of address 22, Manor Row, Bradford, BD1 4QU, England

      IIF 3
  • Mr Mohammed Hussain
    English born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212 Manningham Lane, Bradford, BD8 7DT, England

      IIF 4
  • Mr Mohammed Arfan Hussain
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, Manningham Lane, Bradford, BD8 7ER, England

      IIF 5
    • icon of address 42 Hazelhurst Brow, Bradford, West Yorlshire, BD9 6AQ, United Kingdom

      IIF 6
  • Mr Mohammed Ikram Hussain
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Macfarren Street, Manchester, M12 4WX, England

      IIF 7
    • icon of address 60, Birch Hall Lane, Manchester, M13 0XL, England

      IIF 8 IIF 9
  • Hussain, Mohammed Hassan
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108b, Fitzwilliam Road, Rotherham, S65 1PX, England

      IIF 10
  • Mr Mohammed Harun Hussain
    English born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Heaton Road, Bradford, BD8 8RA, England

      IIF 11
  • Mr Mohammed Ikram Hussain
    British born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 115, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 12 IIF 13 IIF 14
    • icon of address 115, Bath Street, K A Javid And Co, Glasgow, G2 2SZ, Scotland

      IIF 16
    • icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU

      IIF 17
    • icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 18
  • Mohammed, Hussain
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Portswood Road, Southampton, SO17 2FW, England

      IIF 19
    • icon of address 31, Clovelly Road, Southampton, Hampshire, SO14 0AT

      IIF 20
  • Mohammed, Hussain
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Clovelly Road, Southampton, SO14 0AT, England

      IIF 21 IIF 22
  • Mohammed Hussain
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammed Hussain
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Broad Street, Bradford, BD1 4QT, United Kingdom

      IIF 35 IIF 36
    • icon of address 241, Manningham Lane, Bradford, BD8 7ER, United Kingdom

      IIF 37
  • Mr Mohammed Hussain
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Church Street, Paddock, Huddersfield, West Yorkshire, HD1 4TR, United Kingdom

      IIF 38
  • Mr Mohammad Hussain
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Manor Row, Bradford, BD1 4QU, United Kingdom

      IIF 39
  • Hussain, Mohammed
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96a, Lumb Lane, Bradford, BD8 7QZ, England

      IIF 40
    • icon of address 108, Fitzwilliam Road, Rotherham, S65 1PX, England

      IIF 41
  • Hussain, Mohammed Arfan
    British manager born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Great Horton Road, Store, Ground Floor, Shearbridge Mills, Bradford, West Yorkshire, BD7 1QG, United Kingdom

      IIF 42
    • icon of address 30, Hollings St, Bradford, West Yorkshire, BD8 8PP, United Kingdom

      IIF 43
    • icon of address 42 Hazelhurst Brow, Bradford, West Yorlshire, BD9 6AQ, United Kingdom

      IIF 44
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 45
  • Hussain, Mohammed Ikram
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Macfarren Street, Manchester, M12 4WX, England

      IIF 46
  • Hussain, Mohammed Ikram
    British property consultancy born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Grosvenor Street, Manchester, M1 7JJ, United Kingdom

      IIF 47
  • Hussain, Mohammed Ikram
    British self employed born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Birch Hall Lane, Manchester, M13 0XL, England

      IIF 48 IIF 49
  • Hussain, Mohammed
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Manor Row, Bradford, BD1 4QU, England

      IIF 50
  • Hussain, Mohammed
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Middle Street, Bradford, BD1 4QP, England

      IIF 51
  • Hussain, Mohammed
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-13, Broad Street, Bradford, BD1 4QT, England

      IIF 52
  • Mr Hussain Mohammed
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Clovelly Road, Southampton, Hampshire, SO14 0AT

      IIF 53
    • icon of address 31, Clovelly Road, Southampton, SO14 0AT, England

      IIF 54
  • Hussain, Mohammed
    English teacher born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212 Manningham Lane, Bradford, BD8 7DT, England

      IIF 55
  • Hussain, Mohammed Ikram
    British born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 56
    • icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, United Kingdom

      IIF 57
  • Hussain, Mohammed Ikram
    British director born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 58
  • Hussain, Mohammed Ikram
    British hotelier born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Mohammed Arfan Hussain
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105 Heaton Road, Bradford, West Yorlshire, BD9 4RZ, United Kingdom

      IIF 64
  • Hussain, Mohammed Harun
    British administrator born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280, Manningham Lane, Bradford, BD8 7BU, England

      IIF 65
  • Hussain, Mohammed Harun
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Lumb Lane, Bradford, West Yorkshire, BD8 7QZ, United Kingdom

      IIF 66
  • Hussain, Mohammed Harun
    British teacher born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Heaton Road, Bradford, BD8 8RA, England

      IIF 67
  • Hussain, Mohammed
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Horton Grange Road, Bradford, BD7 3AQ, United Kingdom

      IIF 68
    • icon of address Bradford Shariah Office Ltd, 82-84, Horton Grange Road, Bradford, West Yorkshire, BD7 3AQ, United Kingdom

      IIF 69
  • Hussain, Mohammed
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Mohammed
    British international law advocate born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradford Shariah Office Ltd, 82-84, Horton Grange Road, Bradford, West Yorkshire, BD7 3AQ, United Kingdom

      IIF 78
  • Hussain, Mohammed
    British teacher born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Horton Grange Road, Bradford, BD7 3AQ, England

      IIF 79
  • Hussain, Mohammed Arfan
    British manager born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105 Heaton Road, Bradford, West Yorlshire, BD9 4RZ, United Kingdom

      IIF 80
    • icon of address 241, Manningham Lane, Bradford, BD8 7ER, England

      IIF 81
  • Hussain, Mohammed Arfan
    British sales manager born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorpe Park Business Park, 1200 Century Way, Thorpe Par, Leeds, West Yorlshire, LS15 8ZA, United Kingdom

      IIF 82
  • Hussain, Mohammed
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Manor Row, Bradford, BD1 4QU, United Kingdom

      IIF 83
    • icon of address 241, Manningham Lane, Bradford, BD8 7ER, United Kingdom

      IIF 84
  • Hussain, Mohammed
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Broad Street, Bradford, BD1 4QT, United Kingdom

      IIF 85 IIF 86
    • icon of address 11-13, Broad Street, Bradford, BD1 4QT, England

      IIF 87
  • Hussain, Mohammed
    British manager born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241, Manningham Lane, Bradford, BD8 7ER, United Kingdom

      IIF 88 IIF 89
  • Hussain, Mohammed
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Church Street, Paddock, Huddersfield, West Yorkshire, HD1 4TR, United Kingdom

      IIF 90
  • Hussain, Mohammed Harun

    Registered addresses and corresponding companies
    • icon of address 24 Heaton Road, Bradford, BD8 8RA, England

      IIF 91
  • Hussain, Mohammed Arfan

    Registered addresses and corresponding companies
    • icon of address 137, Great Horton Road, Store, Ground Floor, Shearbridge Mills, Bradford, West Yorkshire, BD7 1QG, United Kingdom

      IIF 92
    • icon of address 30, Hollings St, Bradford, West Yorkshire, BD8 8PP, United Kingdom

      IIF 93
    • icon of address 42 Hazelhurst Brow, Bradford, West Yorlshire, BD9 6AQ, United Kingdom

      IIF 94
  • Hussain, Mohammed

    Registered addresses and corresponding companies
    • icon of address 212 Manningham Lane, Bradford, BD8 7DT, England

      IIF 95
    • icon of address 82, Horton Grange Road, Bradford, BD7 3AQ, England

      IIF 96
    • icon of address 82, Horton Grange Road, Bradford, BD7 3AQ, United Kingdom

      IIF 97
    • icon of address 82-84, Horton Grange Road, Bradford, West Yorkshire, BD7 3AQ, United Kingdom

      IIF 98
    • icon of address 82-84, Horton Grange Road, West Yorkshire, Bradford, BD7 3AQ, United Kingdom

      IIF 99
    • icon of address 96, Lumb Lane, Bradford, West Yorkshire, BD8 7QZ, United Kingdom

      IIF 100
    • icon of address Bradford Shariah Office Ltd, 82-84, Horton Grange Road, Bradford, West Yorkshire, BD7 3AQ, United Kingdom

      IIF 101 IIF 102 IIF 103
    • icon of address 9, Galloway Lane, Pudsey, LS28 7UG, England

      IIF 107
    • icon of address 108, Fitzwilliam Road, Rotherham, S65 1PX, England

      IIF 108
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address Bradford Shariah Office Ltd, 82-84 Horton Grange Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2021-09-21 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 42 Hazelhurst Brow, Bradford, West Yorlshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2015-03-02 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 22 Manor Row, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,825 GBP2024-02-28
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Shariah Office, 280 Manningham Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 65 - Director → ME
  • 5
    icon of address Guardian House, 22 Manor Row, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 11 Broad Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 212 Manningham Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2017-05-09 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 8
    icon of address 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,758 GBP2021-02-28
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Bradford Shariah Office Ltd, 82-84 Horton Grange Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2021-09-21 ~ dissolved
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Bradford Shariah Office Ltd, 82-84 Horton Grange Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 74 - Director → ME
  • 11
    icon of address 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,713 GBP2021-02-28
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 241 Manningham Lane, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 89 - Director → ME
  • 13
    icon of address 241 Manningham Lane, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 88 - Director → ME
  • 14
    icon of address 241 Manningham Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    573 GBP2016-09-30
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 82-84 Horton Grange Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2022-04-05 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56,636 GBP2019-10-31
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 17
    icon of address 22 Manor Row, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    57,709 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 39 - Right to appoint or remove directorsOE
  • 18
    icon of address Bradford Shariah Office Ltd, 82-84 Horton Grange Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2021-09-21 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 115 Bath Street, K A Javid And Co, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,926 GBP2021-02-28
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 60 Birch Hall Lane, Manchester, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-02-02 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Bradford Shariah Office Ltd, 82-84 Horton Grange Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2021-09-21 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 31 Clovelly Road, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 102 Portswood Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,894 GBP2022-04-30
    Officer
    icon of calendar 2021-01-10 ~ now
    IIF 19 - Director → ME
  • 24
    icon of address 10 Church Street, Paddock, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,004 GBP2024-02-29
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 4385, 14603860 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-19 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Radleigh House 1 Golf Road, Clarkston, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -201 GBP2024-03-31
    Officer
    icon of calendar 2013-02-05 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 11 Broad Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 45 - Director → ME
  • 29
    icon of address Radleigh House 1 Golf Road, Clarkston, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    26,997 GBP2024-03-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 96a Lumb Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-08-31
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 40 - Director → ME
  • 31
    icon of address Thorpe Park Business Park 1200 Century Way, Thorpe Par, Leeds, West Yorlshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-05-31
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 82 - Director → ME
  • 32
    icon of address 19 Grosvenor Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-23 ~ dissolved
    IIF 47 - Director → ME
  • 33
    icon of address 137 Great Horton Road, Store, Ground Floor, Shearbridge Mills, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2014-08-14 ~ dissolved
    IIF 92 - Secretary → ME
  • 34
    icon of address 60 Birch Hall Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    888 GBP2019-11-30
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 96a Lumb Lane, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 22 Manor Row, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,505 GBP2024-04-30
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 37
    BRADFORD SHARI'AH OFFICE LTD - 2020-09-23
    UK & BRADFORD SHARI'AH OFFICE LTD - 2024-08-16
    icon of address 108b Fitzwilliam Road, Rotherham, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    938 GBP2024-04-30
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 10 - Director → ME
  • 38
    icon of address 108 Fitzwilliam Road, Rotherham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 41 - Director → ME
    icon of calendar 2024-08-22 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 82a Horton Grange Road, Bradford, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-08-11 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2021-08-11 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 40
    icon of address 60 Birch Hall Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 30 Hollings St, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2011-08-16 ~ dissolved
    IIF 93 - Secretary → ME
Ceased 15
  • 1
    icon of address 115 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -330,333 GBP2022-01-31
    Officer
    icon of calendar 2017-01-25 ~ 2021-02-28
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2021-02-28
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    icon of address 105 Heaton Road, Bradford, West Yorlshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ 2018-10-16
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2018-10-16
    IIF 64 - Right to appoint or remove directors OE
  • 3
    icon of address 82-84 Horton Grange Road Horton Grange Road, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2020-12-31
    Officer
    icon of calendar 2016-12-16 ~ 2022-05-18
    IIF 67 - Director → ME
    icon of calendar 2016-12-16 ~ 2022-05-18
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2022-05-18
    IIF 11 - Has significant influence or control OE
  • 4
    icon of address Office, 119 Round Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    44,511 GBP2019-03-31
    Officer
    icon of calendar 2020-08-05 ~ 2021-01-01
    IIF 51 - Director → ME
  • 5
    icon of address Guardian House, 22 Manor Row, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2020-08-05 ~ 2020-08-05
    IIF 52 - Director → ME
  • 6
    icon of address 82-84 Horton Grange Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2020-11-12 ~ 2022-09-17
    IIF 68 - Director → ME
    icon of calendar 2020-11-12 ~ 2022-09-17
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2022-09-17
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    icon of address 82 Horton Grange Road, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,000 GBP2020-06-30
    Officer
    icon of calendar 2017-09-15 ~ 2020-01-16
    IIF 79 - Director → ME
    icon of calendar 2019-06-17 ~ 2020-01-04
    IIF 96 - Secretary → ME
  • 8
    icon of address 60 Birch Hall Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-01 ~ 2021-09-02
    IIF 46 - Director → ME
  • 9
    icon of address 31 Clovelly Road, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-09-01 ~ 2023-01-01
    IIF 21 - Director → ME
    icon of calendar 2024-06-01 ~ 2024-09-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ 2023-01-01
    IIF 54 - Has significant influence or control as a member of a firm OE
    IIF 54 - Has significant influence or control over the trustees of a trust OE
    IIF 54 - Has significant influence or control OE
  • 10
    icon of address A G Taggart & Co Ltd, Garscadden House, 3 Dalsetter Crescent, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-07 ~ 2014-10-01
    IIF 58 - Director → ME
  • 11
    ROTHERHAM FAMILY LAW CHAMBERS LTD - 2024-08-16
    UK & ROTHERHAM SHARI'AH OFFICE CHAMBERS LTD - 2024-03-13
    icon of address 108a Fitzwilliam Road, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    380 GBP2022-08-31
    Officer
    icon of calendar 2021-08-11 ~ 2024-01-09
    IIF 69 - Director → ME
    icon of calendar 2021-08-11 ~ 2024-01-07
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ 2024-01-07
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 96a Lumb Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-08-31
    Officer
    icon of calendar 2022-08-17 ~ 2024-01-01
    IIF 71 - Director → ME
    icon of calendar 2022-08-17 ~ 2024-01-01
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ 2024-01-01
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 13
    icon of address 96a Lumb Lane, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ 2025-02-08
    IIF 66 - Director → ME
  • 14
    BRADFORD SHARI'AH OFFICE LTD - 2020-09-23
    UK & BRADFORD SHARI'AH OFFICE LTD - 2024-08-16
    icon of address 108b Fitzwilliam Road, Rotherham, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    938 GBP2024-04-30
    Officer
    icon of calendar 2019-04-12 ~ 2023-01-14
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2023-01-14
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 60 Birch Hall Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ 2021-06-25
    IIF 48 - 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.