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 Ismail Bahadur

    Related profiles found in government register
  • Mr Ismail Bahadur
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saturn Centre, Suite 16, Challenge Way, Blackburn, BB1 5QB, United Kingdom

      IIF 1 IIF 2
    • icon of address 26, Chorley New Road, Bolton, BL1 4AP, England

      IIF 3 IIF 4 IIF 5
    • icon of address 1a Fairways Office Park, Pittman Way, Fulwood, Preston, PR2 9LF, England

      IIF 8
    • icon of address 2, Nelson Court Business Centre, Ashton-on-ribble, Preston, PR2 2XP, England

      IIF 9
    • icon of address Cotton Court, Church Street, Preston, Lancashire, PR1 3BY, England

      IIF 10 IIF 11 IIF 12
    • icon of address Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 14
    • icon of address C/o Revolution Rti Limited, Suite 1, Heritage House, 9b Hoghton Street, Southport, Sefton, PR9 0TE

      IIF 15
  • Mr Ismail Bahadur
    English born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cotton Court, Church Street, Preston, Lancashire, PR1 3BY, England

      IIF 16
  • Bahadur, Ismail
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Chorley New Road, Bolton, BL1 4AP, England

      IIF 17 IIF 18 IIF 19
    • icon of address Cotton Court, Church Street, Preston, Lancashire, PR1 3BY, England

      IIF 21 IIF 22 IIF 23
    • icon of address Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 24
    • icon of address Unit 7 Lockside Office Park, Riversway, Preston, PR2 2YS, England

      IIF 25
    • icon of address C/o Revolution Rti Limited, Suite 1, Heritage House, 9b Hoghton Street, Southport, Sefton, PR9 0TE

      IIF 26
  • Bahadur, Ismail
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Providence Street, Little Harwood, Blackburn, Lancashire, BB1 5PT

      IIF 27
    • icon of address Saturn Centre, Suite 16, Challenge Way, Blackburn, BB1 5QB, United Kingdom

      IIF 28 IIF 29
    • icon of address Suite 16, Saturn Business Centre, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 30
    • icon of address 26, Chorley New Road, Bolton, BL1 4AP, England

      IIF 31 IIF 32
    • icon of address 1a Fairways Office Park, Pittman Way, Fulwood, Preston, PR2 9LF, England

      IIF 33
    • icon of address Unit 7, Lockside Office Park, Riversway, Preston, PR2 2YS, England

      IIF 34 IIF 35 IIF 36
  • Bahadur, Ismail
    British entrepreneur born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cotton Court, Church Street, Preston, Lancashire, PR1 3BY, England

      IIF 38 IIF 39
  • Ismail Bahadur
    British born in July 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Suite 16, Saturn Business Centre, Challenge Way, Blackburn, BB1 5QB, United Kingdom

      IIF 40
  • Bahadur, Ismail
    British ceo born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 41
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 42
  • Bahadur, Ismail
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Neapsands Close, Preston, Lancashire, PR2 6GN

      IIF 43
  • Bahadur, Ismail
    British director born in July 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Suite 16, Saturn Business Centre, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 41 - Director → ME
  • 2
    BAHADVR GROUP HOLDINGS LTD - 2024-09-16
    icon of address 26 Chorley New Road, Bolton, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    653,035 GBP2024-03-31
    Officer
    icon of calendar 2018-08-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 26 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    BAHADUR SYNERGY HOLDINGS LIMITED - 2019-01-31
    icon of address Synergy Property Group, Unit 8, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 44 - Director → ME
  • 5
    icon of address 26 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 20 - Director → ME
  • 6
    SALADICIOUS LTD - 2022-05-12
    COZMETIKA LTD - 2022-06-29
    VUDU VAPE LTD - 2020-09-17
    icon of address F24f, Ptmc C/o Nwod Accountants, Marsh Lane, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    90 GBP2021-08-31
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Derby House, Winckley Square, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-23 ~ dissolved
    IIF 43 - Director → ME
  • 8
    icon of address 26 Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Sefton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    61,306 GBP2022-03-31
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 4385, 10412511: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 42 - Director → ME
  • 11
    icon of address Saturn Centre, Suite 16, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    SALAD CENTRAL LIMITED - 2021-10-22
    icon of address 26 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -289,046 GBP2023-07-31
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    icon of address Cotton Court, Church Street, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 14
    REVIEW STARS LTD - 2023-07-11
    icon of address 1a Fairways Office Park Pittman Way, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    icon of address 26 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 16
    VYOOO LTD - 2024-07-18
    icon of address C/o Revolution Rti Ltd, Suite 1, Heritage House, 9b Hoghton Street, Southport, Sefton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,794 GBP2024-03-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 17
    icon of address 26 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -600 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 26 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 26 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,800 GBP2024-08-31
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    BAHADUR SYNERGY HOLDINGS LIMITED - 2019-01-31
    icon of address Synergy Property Group, Unit 8, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Person with significant control
    icon of calendar 2019-01-29 ~ 2019-04-11
    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
  • 2
    icon of address Suite F1, Old Docks House Watery Lane, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-06 ~ 2024-07-10
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    KISSME UK LTD - 2004-06-29
    icon of address 284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2003-12-03
    IIF 27 - Director → ME
  • 4
    icon of address 25 Chorley New Road, Bolton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,880,698 GBP2024-03-31
    Officer
    icon of calendar 2022-01-13 ~ 2023-03-16
    IIF 34 - Director → ME
  • 5
    icon of address Unit 7 Lockside Office Park, Riversway, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-06-14 ~ 2024-01-22
    IIF 37 - Director → ME
  • 6
    icon of address Unit 7 Lockside Office Park, Riversway, Preston, England
    Receiver Action Corporate (4 parents)
    Equity (Company account)
    466,346 GBP2023-12-30
    Officer
    icon of calendar 2021-04-01 ~ 2024-02-12
    IIF 36 - Director → ME
  • 7
    icon of address Unit 7 Lockside Office Park, Riversway, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -46,766 GBP2023-12-31
    Officer
    icon of calendar 2021-04-01 ~ 2023-03-16
    IIF 35 - Director → ME
  • 8
    icon of address Unit 7 Lockside Office Park, Riversway, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-05-24 ~ 2023-03-16
    IIF 25 - Director → ME
  • 9
    SALAD CENTRAL LIMITED - 2021-10-22
    icon of address 26 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -289,046 GBP2023-07-31
    Officer
    icon of calendar 2018-07-17 ~ 2019-08-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ 2019-08-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    SYNERGY GEN LIMITED - 2022-10-03
    BAHADVR SYNERGY DEVELOPMENTS LIMITED - 2022-05-17
    icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,543 GBP2024-03-31
    Officer
    icon of calendar 2019-05-15 ~ 2022-05-01
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.