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 Naddem Iqbal

    Related profiles found in government register
  • Mr Naddem Iqbal
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Rugby Place, Bradford, West Yorkshire, BD7 2DF

      IIF 1
  • Mr Nadeem Iqbal
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Rugby Place, Bradford, West Yorkshire, BD7 2DF

      IIF 2
    • icon of address 52b Rugby Place, Bradford, BD7 2DF, England

      IIF 3
    • icon of address 52b, Rugby Place, Bradford, West Yorkshire, BD7 2DF, England

      IIF 4
  • Mr Nadeem Iqbal
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52b Rugby Place, Bradford, BD7 2DF, England

      IIF 5
    • icon of address 114-134, Midland Road, Luton, LU2 0BL, England

      IIF 6
  • Mr Anjam Iqbal
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52b, Rugby Place, Bradford, BD7 2DF, United Kingdom

      IIF 7
    • icon of address Kings Arms, 644 Great Horton Road, Bradford, BD7 4AA, England

      IIF 8
    • icon of address Park House, Wilmington Street, Leeds, LS7 2BP, England

      IIF 9
  • Iqbal, Nadeem
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52b Rugby Place, Bradford, BD7 2DF, England

      IIF 10
    • icon of address Unit 7, 33 North Parade, Bradford, BD1 3JH, England

      IIF 11
  • Iqbal, Nadeem
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Dalby Avenue, Bradford, West Yorkshire, BD3 7JU, United Kingdom

      IIF 12
    • icon of address 52, Rugby Place, Bradford, West Yorkshire, BD7 2DF

      IIF 13 IIF 14
    • icon of address 52b, Rugby Place, Bradford, West Yorkshire, BD7 2DF, England

      IIF 15
  • Iqbal, Anjam
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Heaton Grove, Bradford, BD9 4DY, England

      IIF 16
  • Iqbal, Anjam
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Arms, 644 Great Horton Road, Bradford, BD7 4AA, England

      IIF 17
  • Iqbal, Anjam
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52b Rugby Place, Bradford, BD7 2DF, England

      IIF 18
    • icon of address 52b, Rugby Place, Bradford, BD7 2DF, United Kingdom

      IIF 19
  • Iqbal, Nadeem
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114-134, Midland Road, Luton, LU2 0BL, England

      IIF 20
  • Mr. Nadeem Iqbal
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Iqbal, Anjum
    British administrator born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Heaton Grove, Bradford, BD9 4DY, England

      IIF 24
  • Nadeem, Iqbal
    British director born in January 1981

    Registered addresses and corresponding companies
    • icon of address 37 Dalby Avenue, Bradford, West Yorkshire, BD3 7JU

      IIF 25
  • Nadeem Iqbal
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114-134, Midland Road, Luton, Bedfordshire, LU2 0BL, England

      IIF 26
  • Iqbal, Nadeem
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114-134, Midland Road, Luton, Bedfordshire, LU2 0BL, United Kingdom

      IIF 27
  • Iqbal, Nadeem, Mr.
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114-134, Midland Road, Luton, Bedfordshire, LU2 0BL, England

      IIF 28
    • icon of address 114-134, Midland Road, Luton, Bedfordshire, LU2 0BL, United Kingdom

      IIF 29 IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 52b Rugby Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    TOTAL WARMTH LTD - 2015-05-27
    icon of address 52b Rugby Place, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,370 GBP2022-10-31
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 114-134 Midland Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    392,257 GBP2024-07-31
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    icon of address Park House, Wilmington Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-05-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2nd Floor Albion Mills, Albion Road Greengates, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-04 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 114-134 Midland Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -912,971 GBP2023-12-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 27 - Director → ME
  • 7
    ECO DEAL SOLUTIONS LIMITED - 2015-03-23
    icon of address Unit 7 33 North Parade, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,840 GBP2024-01-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address 114-134 Midland Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ 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
  • 9
    icon of address 114-134 Midland Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    13,081 GBP2024-09-30
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    icon of address 114-134 Midland Road, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -959,788 GBP2024-08-31
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 114-134 Midland Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    353,700 GBP2024-06-30
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 37 Dalby Avenue, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address 23 Heaton Grove, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 52b Rugby Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ 2024-10-07
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ 2024-10-08
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    ECO DEAL SOLUTIONS LIMITED - 2015-03-23
    icon of address Unit 7 33 North Parade, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,840 GBP2024-01-31
    Officer
    icon of calendar 2015-05-17 ~ 2019-08-19
    IIF 13 - Director → ME
    icon of calendar 2020-01-01 ~ 2020-10-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2019-08-19
    IIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-19 ~ 2020-10-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address 38 Baring Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-12-23 ~ 2023-04-01
    IIF 24 - Director → ME
  • 4
    icon of address 52 Rugby Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,543 GBP2024-10-31
    Officer
    icon of calendar 2017-03-10 ~ 2021-03-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2021-03-01
    IIF 8 - Ownership of shares – 75% or more OE

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.