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 Parvez Akhtar

    Related profiles found in government register
  • Mr Parvez Akhtar
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 1
    • icon of address 64, Vicar Lane, Bradford, West Yorkshire, BD1 5AH, United Kingdom

      IIF 2
    • icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 3 IIF 4
    • icon of address Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 5
    • icon of address Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 6
    • icon of address Trust House, St. James Business Centre, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 7
    • icon of address Trust House, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 8
    • icon of address Trust House, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 9 IIF 10
    • icon of address 84, Albion Street, Leeds, West Yorkshire, LS1 6AD, United Kingdom

      IIF 11
  • Mr Parvez Akhtar
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Vicar Lane, Bradford, BD1 5AH, England

      IIF 12
    • icon of address 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 13
    • icon of address Albion House, 64 Vicar Lane, Bradford, BD1 5AH, England

      IIF 14
    • icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 15
    • icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, United Kingdom

      IIF 16
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 17 IIF 18 IIF 19
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 23
    • icon of address Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 24
    • icon of address Trust House, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 25
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 26
    • icon of address 240 Canal Road, Bradford, West Yorkshire, BD1 4SX

      IIF 27
  • Mr Parvez Aktar
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Isaacs Accountants, Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 28
  • Akhtar, Parvez
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Southbrook Terrace, Bradford, West Yorkshire, BD7 1AB

      IIF 29 IIF 30
  • Akhtar, Parvez
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Woodhall Park Drive, Bradford, West Yorkshire, BD7 1AB, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 6 Southbrook Terrace, Bradford, West Yorkshire, BD7 1AB

      IIF 35 IIF 36
    • icon of address 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 37
    • icon of address 64, Vicar Lane, Bradford, West Yorkshire, BD1 5AH, United Kingdom

      IIF 38
    • icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 39 IIF 40 IIF 41
    • icon of address Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 43
    • icon of address Trust House, St. James Business Centre, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 44
    • icon of address Trust House, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 45
    • icon of address Trust House, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 46 IIF 47
    • icon of address 84, Albion Street, Leeds, West Yorkshire, LS1 6AD, United Kingdom

      IIF 48
  • Akhtar, Parvez
    British self emp born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Southbrook Terrace, Bradford, West Yorkshire, BD7 1AB

      IIF 49
  • Parvez Akhtar
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Leeds Road, Bradford, BD1 5BL, United Kingdom

      IIF 50
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, England

      IIF 51
  • Aktar, Parvez
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Isaacs Accountants, Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 52
  • Akhtar, Parvez
    British businessman born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140-148, Manningham Lane, Bradford, Bradford, BD8 7JJ, United Kingdom

      IIF 53
    • icon of address Comemrical House, 140-148 Manningham Lane, Bradford, BD8 7JJ, United Kingdom

      IIF 54
  • Akhtar, Parvez
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Vicar Lane, Bradford, BD1 5AH, England

      IIF 55
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 56 IIF 57
  • Akhtar, Parvez
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 58
    • icon of address 99 Leeds Road, Bradford, BD1 5BL, United Kingdom

      IIF 59
    • icon of address Albion House, 64 Vicar Lane, Bradford, BD1 5AH, England

      IIF 60 IIF 61
    • icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 62 IIF 63
    • icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, United Kingdom

      IIF 64
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 65 IIF 66 IIF 67
    • icon of address Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 70
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 71
    • icon of address 3, Woodhall Park Drive, Leeds, West Yorkshire, LS28 7EY

      IIF 72
    • icon of address 3 Woodhall Park Drive, Stanningley, Pudsey, West Yorkshire, LS28 7EY

      IIF 73 IIF 74
  • Akhtar, Parvez
    British self employed born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barkerend Road, Bradford, West Yorkshire, BD3 9EP

      IIF 75
  • Akhtar, Parvez
    British

    Registered addresses and corresponding companies
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 76
  • Akhtar, Parvez
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 6 Southbrook Terrace, Bradford, West Yorkshire, BD7 1AB

      IIF 77
  • Akhtar, Parvez
    British director

    Registered addresses and corresponding companies
    • icon of address 6 Southbrook Terrace, Bradford, West Yorkshire, BD7 1AB

      IIF 78
  • Akhtar, Parvez
    born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, England

      IIF 79
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 64 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Trust House St. James Business Centre, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Trust House, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Albion House, 64 Vicar Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,620 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 70 - Director → ME
  • 6
    icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 34 - Director → ME
  • 8
    icon of address Albion House, 64 Vicar Lane, Bradford, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,150,273 GBP2024-04-30
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 79 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ now
    IIF 51 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,861 GBP2024-12-31
    Officer
    icon of calendar 2015-06-19 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Isaacs Accountants, Trust House, 5 New Augustus Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,335 GBP2024-04-30
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    CORAL MILLI INVESTMENT LIMITED - 2018-04-28
    icon of address Trust House St James Business Park, 5 New Augustus Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    670,849 GBP2024-04-30
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 6 Southbrook Terrace, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-27 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2004-06-17 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Albion House 64, Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-24 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2008-07-24 ~ dissolved
    IIF 78 - Secretary → ME
  • 15
    icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 40 - Director → ME
  • 16
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,010 GBP2024-07-31
    Officer
    icon of calendar 2009-07-09 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,060,108 GBP2024-11-30
    Officer
    icon of calendar 2016-11-12 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    GWECO 376 LIMITED - 2007-12-19
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -301,506 GBP2023-12-31
    Officer
    icon of calendar 2008-01-18 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 84 Albion Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    82,463 GBP2024-04-28
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
  • 22
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    398,072 GBP2024-07-31
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    496,862 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 64 Vicar Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23 GBP2019-03-31
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 64 Vicar Lane, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ now
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,628 GBP2024-04-30
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 140-148 Manningham Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 53 - Director → ME
  • 29
    icon of address 140-148 Manningham Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 54 - Director → ME
  • 30
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,363 GBP2024-09-30
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 1 Wilton Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 31 - Director → ME
  • 32
    icon of address 64 Vicar Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2006-09-21 ~ dissolved
    IIF 76 - Secretary → ME
  • 34
    Company number 06935032
    Non-active corporate
    Officer
    icon of calendar 2009-06-16 ~ now
    IIF 72 - Director → ME
  • 35
    Company number 06935034
    Non-active corporate
    Officer
    icon of calendar 2009-06-16 ~ now
    IIF 73 - Director → ME
  • 36
    Company number 06935883
    Non-active corporate
    Officer
    icon of calendar 2009-06-17 ~ now
    IIF 74 - Director → ME
Ceased 13
  • 1
    icon of address 240 Canal Road, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -798,879 GBP2023-01-31
    Officer
    icon of calendar 2004-01-22 ~ 2018-04-26
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-26
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Has significant influence or control over the trustees of a trust OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    KARMAND COMMUNITY CENTRE LIMITED - 2017-02-07
    icon of address Barkerend Road, Bradford, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    956,511 GBP2025-03-31
    Officer
    icon of calendar 2015-06-11 ~ 2019-05-29
    IIF 75 - Director → ME
  • 3
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    109,885 GBP2024-09-30
    Officer
    icon of calendar 2006-09-21 ~ 2023-05-11
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-17
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    icon of address 6 Southbrook Terrace, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-18 ~ 2020-07-10
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ 2020-07-10
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 9-11 Heaton Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    103,984 GBP2024-09-30
    Officer
    icon of calendar 2020-09-09 ~ 2021-12-21
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2021-12-21
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Hamilton House, Duncombe Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    176,727 GBP2024-05-31
    Officer
    icon of calendar 2020-05-22 ~ 2023-02-17
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2024-11-21
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    524,059 GBP2023-11-30
    Officer
    icon of calendar 2011-11-11 ~ 2012-01-01
    IIF 33 - Director → ME
  • 8
    icon of address Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    82,463 GBP2024-04-28
    Officer
    icon of calendar 2019-04-12 ~ 2023-04-05
    IIF 62 - Director → ME
  • 9
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    496,862 GBP2024-04-30
    Officer
    icon of calendar 2003-04-16 ~ 2023-05-10
    IIF 56 - Director → ME
    icon of calendar 2003-04-16 ~ 2004-03-15
    IIF 77 - Secretary → ME
  • 10
    icon of address Albion House, 64 Vicar Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    196,819 GBP2024-12-31
    Officer
    icon of calendar 2020-10-06 ~ 2023-03-28
    IIF 60 - Director → ME
  • 11
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,584 GBP2024-04-30
    Officer
    icon of calendar 2003-04-16 ~ 2012-03-27
    IIF 30 - Director → ME
  • 12
    icon of address 46 Houghton Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,411 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2022-05-20
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2023-12-06
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,580 GBP2024-04-30
    Officer
    icon of calendar 2016-04-11 ~ 2023-04-13
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ 2020-03-05
    IIF 25 - Right to appoint or remove directors OE
    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

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 16 October 2025 and licensed under the Open Government Licence v3.0.