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

Iqbal, Mohammed

    Related profiles found in government register
  • Iqbal, Mohammed

    Registered addresses and corresponding companies
    • 9-11, Sunbridge Road, Bradford, West Yorkshire, BD1 2AZ, England

      IIF 1
    • 26 Brent Avenue, Glasgow, G46 8JU

      IIF 2 IIF 3 IIF 4
    • 45, Church Street, Cogenhoe, Northampton, NN7 1LS, England

      IIF 5
  • Iqbal, Vaseem

    Registered addresses and corresponding companies
    • 446 Cathcart Road, Glasgow, G42 7BZ

      IIF 6
    • 605, Cathcart Road, Glasgow, G42 8AD, Scotland

      IIF 7
  • Iqbal, Irfan

    Registered addresses and corresponding companies
    • 4, School Square, Bradford, BD3 8HL, United Kingdom

      IIF 8
  • Iqbal, Mohammed
    British

    Registered addresses and corresponding companies
    • 26 Brent Avenue, Glasgow, G46 8JU

      IIF 9
    • 266, St. Vincent Street, Glasgow, G2 5RL, Scotland

      IIF 10
  • Iqbal, Mohammed
    British none

    Registered addresses and corresponding companies
    • 26 Brent Avenue, Glasgow, G46 8JU

      IIF 11
  • Iqbal, Mohammed
    British director born in February 1960

    Registered addresses and corresponding companies
    • 399 Killingham Road, Bradford, West Yorkshire, BD3 7JF

      IIF 12
  • Iqbal, Mohammed
    British retailer mobile phones born in September 1967

    Registered addresses and corresponding companies
    • 51 Firshill Walk, Sheffield, South Yorkshire, S4 7BR

      IIF 13
  • Iqbal, Mohammed
    British self-employed born in February 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • 1040, Manchester Road, Bradford, West Yorkshire, BD5 8NW

      IIF 14
  • Iqbal, Vaseem
    British businessman born in March 1970

    Registered addresses and corresponding companies
    • 6 Aylmer Road, Glasgow, Lanarkshire, G43 2JN

      IIF 15
  • Iqbal, Irfan
    British contract assistant born in November 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • 21c, Pelham Road, Bradford, West Yorkshire, BD2 3DB, United Kingdom

      IIF 16
  • Iqbal, Irfan
    British none born in November 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • 446, Wakefield Road, Dewsbury, WF12 8PX, Uk

      IIF 17
  • Iqbal, Mohammed
    British manager born in February 1947

    Resident in England

    Registered addresses and corresponding companies
  • Iqbal, Mohammed
    British driver born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 21, Thornton Lnae, Bradford, BD5 9DN, United Kingdom

      IIF 20
  • Iqbal, Mohammed
    British managing director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 21, Thornton Lane, Bradford, BD5 9DN, England

      IIF 21
  • Iqbal, Mohammed
    British taxi driver born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 96a Heaton Road, Bradford, West Yorkshire, BD9 4RJ, United Kingdom

      IIF 22
  • Iqbal, Mohammed
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 238, Highgate Road, Birmingham, B12 8EA, England

      IIF 23
    • 7, Oldfield Road, Birmingham, B12 8TT, England

      IIF 24
  • Iqbal, Mohammed
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 239 Otley Road Bradford, Otley Road, Bradford, BD3 0LP, England

      IIF 25
    • 24 Bolton Court, Lister Lane, Bradford, BD2 4LR, England

      IIF 26
  • Iqbal, Mohammed
    British none born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 446, Wakefield Road, Dewsbury, West Yorkshire, WF12 8PX

      IIF 27
  • Iqbal, Mohammed
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 28
  • Iqbal, Mohammed
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Heritage Park, Outgang Lane, York, YO19 5UP, England

      IIF 29
  • Iqbal, Mohammed
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Odeon Buildings, 4 Blossom Street, York, YO24 1AJ, England

      IIF 30
  • Iqbal, Mohammed
    British administrator born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Haven, Station Road, Wilsden, Bradford, BD15 0BS, England

      IIF 31
  • Iqbal, Mohammed
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 38, Sunbridge Road, Unit 170, Bradford, BD1 2DZ, England

      IIF 32
    • Suite 170, 38 Sunbridge Road, Bradford, West Yorkshire, BD1 2DZ, United Kingdom

      IIF 33
    • 15457565 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
  • Iqbal, Mohammed
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 38, Sunbridge Road, Bradford, BD1 2DZ, England

      IIF 35
  • Iqbal, Mohammed
    British sales director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 38, Sunbridge Road, Unit 170, Bradford, West Yorkshire, BD1 2DZ, United Kingdom

      IIF 36
  • Iqbal, Irfan
    British designer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 286, Barkerend Road, Bradford, West Yorkshire, BD3 9DF, England

      IIF 37
  • Iqbal, Vaseem
    British company director born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 266a, St. Vincent Street, Glasgow, G2 5RL, Scotland

      IIF 38
    • 605, Cathcart Road, Glasgow, G42 8AD

      IIF 39
  • Iqbal, Vaseem
    British director born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 446 Cathcart Road, Glasgow, G42 7BZ

      IIF 40
    • 100, Dorian Drive, Clarkston, Glasgow, G76 7NS, Scotland

      IIF 41
    • 266, St. Vincent Street, Glasgow, G2 5RL, Scotland

      IIF 42
    • 446, Cathcart Road, Glasgow, G42 7BZ, Scotland

      IIF 43
    • 605, Cathcart Road, Glasgow, G42 8AD, Scotland

      IIF 44
  • Iqbal, Vaseem
    British managing director born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 446 Cathcart Road, Glasgow, G42 7BZ

      IIF 45
  • Iqbal, Vaseem
    British property developer born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
  • Iqbal, Mohammed
    British contractor born in February 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 286, Barkerend Road, Bradford, West Yorkshire, England

      IIF 49
  • Iqbal, Mohammed
    British manager born in February 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 46, Otley Road, Bradford, West Yorkshire, BD3 0DD, United Kingdom

      IIF 50
  • Iqbal, Mohammad
    British director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Nebo Street, Bolton, Lancashire, BL3 6LQ, England

      IIF 51 IIF 52
  • Iqbal, Mohammed
    British transport born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Craven Street, Accrington, Lancashire, BB5 0SE, United Kingdom

      IIF 53
  • Iqbal, Mohammed
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 286, Barkerend Road, Bradford, West Yorkshire, BD3 9DF, England

      IIF 54
  • Iqbal, Mohammed
    British manager born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 286, Barkerend Road, Bradford, West Yorkshire, BD3 9DE, United Kingdom

      IIF 55
  • Iqbal, Mohammed
    British selfemployed born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Stevenson Street, Oban, PA34 5NA, United Kingdom

      IIF 56
  • Iqbal, Mohammed
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Close Paddock, Crosswell Park, Ingleby Barwick, Stockton On Tees, TS17 5BE, United Kingdom

      IIF 57 IIF 58
    • Odeon Buildings, 4 Blossom Street, York, YO24 1AJ, England

      IIF 59
  • Iqbal, Mohammed
    British taxi driver born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ingleby Manor, Crosswell Park, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5BE, England

      IIF 60
    • 4 Odeon Buildings, Blossom Street, York, YO24 1AJ, England

      IIF 61
  • Iqbal, Mohammed
    British electrician born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Kestrel Close, Bolsover, Chesterfield, S44 6QH, United Kingdom

      IIF 62
  • Iqbal, Mohammed Irfan
    British architect born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 18, Vernon Place, Bradford, BD2 4QN, England

      IIF 63
  • Iqbal, Mohammed Irfan
    British builder born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 45a, Kirkgate, Shipley, West Yorkshire, BD18 3EH, England

      IIF 64
  • Iqbal, Mohammed Irfan
    British manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 191, Sunbridge Road, Bradford, West Yorkshire, BD1 2HQ, United Kingdom

      IIF 65
  • Iqbal, Mohammed Irfan
    British project manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 191, Sunbridge Road, Sunbridge Road, Bradford, West Yorkshire, BD1 2HQ, England

      IIF 66
    • 286, Barkerend Road, Bradford, West Yorkshire, BD3 9DE, United Kingdom

      IIF 67
    • 32, Manor Row, Bradford, West Yorkshire, BD1 4QE

      IIF 68
  • Iqbal, Mohammed Irfan
    British student born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 467, Bradford Road, Huddersfield, West Yorkshire, HD2 2LL

      IIF 69
  • Iqbal, Mohammed Irfan
    British architect born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4, School Square, Bradford Moor, Bradford, West Yorkshire, BD3 8HL, England

      IIF 70
  • Iqbal, Mohammed Mazhar
    British builder born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 45a, Kirkgate, Shipley, West Yorkshire, BD18 3EH, England

      IIF 71
  • Iqbal, Mohammed Mazhar
    British building contractor born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 191, Sunbridge Road, Sunbridge Road, Bradford, West Yorkshire, BD1 2HQ, England

      IIF 72
  • Iqbal, Mohammed Vaseem
    British company director born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 266, St. Vincent Street, Glasgow, G2 5RL, Scotland

      IIF 73 IIF 74
  • Iqbal, Mohammed Vaseem
    British director born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 605, Cathcart Road, Glasgow, G42 8AD, Scotland

      IIF 75
  • Iqbal, Mohammed Vaseem
    British office manager born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 266a, St. Vincent Street, Glasgow, G2 5RL, Scotland

      IIF 76
  • Iqbal, Mohammed
    Pakistani trader born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156a, The Normans, Slough, SL2 5TU, England

      IIF 77
  • Mr Iqbal Mohammed
    British born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Pierhead, Scarinish, Isle Of Tiree, PA77 6UH, Scotland

      IIF 78
    • 28, Subway, Gallowgate, Largs, Scotland, KA30 8LX, United Kingdom

      IIF 79
    • 130, George Street, Oban, PA34 5NT, Scotland

      IIF 80 IIF 81
    • 2, Macgregor Court, Oban, PA34 4DJ, Scotland

      IIF 82
    • 6, Davaar Gardens, Oban, PA34 4HD, Scotland

      IIF 83 IIF 84
    • Unit 2, Macgregor Court, Oban, PA34 4DJ, Scotland

      IIF 85
  • Mr Iqbal Mohammed
    British born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Albany Street, Oban, PA34 4AL, Scotland

      IIF 86
  • Iqbal, Irfan
    British building contractor born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, School Square, Bradford, BD3 8HL, United Kingdom

      IIF 87
  • Iqbal, Irfan
    British chef born in November 1982

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 191, Sunbrige Road, Bradford, West Yorkshire, BD1 2HQ, United Kingdom

      IIF 88
  • Iqbal, Irfan
    British company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Barry Street, Bradford, BD1 2AW

      IIF 89
  • Iqbal, Vaseem
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160-164, Bath Street, Glasgow, G2 4TB, United Kingdom

      IIF 90
    • 545, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 91
  • Mr Iqbal Mohameed
    British born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, Combie Street, Oban, PA34 4HS, Scotland

      IIF 92
  • Arain, Mohammed Iqbal
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 241a, Unit-1, Selbourne Road, Luton, LU4 8NP, England

      IIF 93
    • 43, Conway Road, Luton, LU4 8JA, England

      IIF 94
  • Arain, Mohammed Iqbal
    British deals in properties born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 43, Conway Road, Luton, LU4 8JA, England

      IIF 95
  • Mohameed, Iqbal
    British self employed born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, Combie Street, Oban, PA34 4HS, Scotland

      IIF 96
  • Mohammed, Iqbal
    British company director born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 130, George Street, Oban, PA34 5NT, Scotland

      IIF 97
    • 2, Macgregor Court, Oban, PA34 4DJ, Scotland

      IIF 98
    • 6, Davaar Gardens, Oban, PA34 4HD, Scotland

      IIF 99
    • Unit 2, Macgregor Court, Oban, PA34 4DJ, Scotland

      IIF 100
  • Mohammed, Iqbal
    British director born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Pierhead, Scarinish, Isle Of Tiree, PA77 6UH, Scotland

      IIF 101
    • 28, Subway, Gallowgate, Largs, Scotland, KA30 8LX, United Kingdom

      IIF 102
    • 130, George Street, Oban, PA34 5NT, Scotland

      IIF 103
    • 6, Davaar Gardens, Oban, PA34 4HD, Scotland

      IIF 104
  • Mohammed, Iqbal
    British self employed born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cairnbhan, Albany Street, Oban, Argyll, PA34 4NF

      IIF 105
  • Mohammed, Iqbal
    British company director born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Albany Street, Oban, PA34 4AL, Scotland

      IIF 106
  • Mohammed Igbal
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 96a Heaton Road, Bradford, West Yorkshire, BD9 4RJ, United Kingdom

      IIF 107
  • Arian, Mohammed Iqbal
    Pakistani selfemployed born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 61 Leagrave Road, Luton, Bedfordshire, LU4 8HT, England

      IIF 108
  • Mr Mohammed Iqbal
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • 2 St Helens Road, Bolton, BL3 3NH

      IIF 109
  • Mr Mohammed Iqbal
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 21, Thornton Lane, Bradford, BD5 9DN, England

      IIF 110
  • Mr Mohammed Iqbal
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 238, Highgate Road, Birmingham, B12 8EA, England

      IIF 111
  • Mr Mohammed Iqbal
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 112
  • Mr Mohammed Iqbal
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Outgang Lane, Osbaldwick, York, YO19 5UP, England

      IIF 113
    • Unit 2, Heritage Park, Outgang Lane, York, YO19 5UP, England

      IIF 114
  • Mr Mohammed Iqbal
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 38, Sunbridge Road, Bradford, BD1 2DZ, England

      IIF 115
    • 38, Sunbridge Road, Unit 170, Bradford, BD1 2DZ, England

      IIF 116
    • 38, Sunbridge Road, Unit 170, Bradford, West Yorkshire, BD1 2DZ, United Kingdom

      IIF 117
    • Suite 170, 38 Sunbridge Road, Bradford, West Yorkshire, BD1 2DZ, United Kingdom

      IIF 118
    • The Haven, Station Road, Wilsden, Bradford, BD15 0BS, England

      IIF 119
    • 15457565 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 120
  • Iqbal, Mohammed
    Bangladeshi restaurant manager born in January 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 19, Crescent Business Park, Lisburn, County Antrim, BT28 2GN, Northern Ireland

      IIF 121
  • Iqbal, Mohammed Irfan
    British project manager born in November 1982

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 286, Barkerend Road, Bradford, West Yorkshire, BD3 9DF, United Kingdom

      IIF 122
  • Mr Vaseem Iqbal
    British born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 266, St. Vincent Street, Glasgow, G2 5RL, Scotland

      IIF 123 IIF 124
    • 704, Cathcart Road, Glasgow, G42 7BZ, Scotland

      IIF 125
  • Iqbal, Mohammed Mazhar
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Bolton Court, Lister Lane, Bradford, BD2 4LR, England

      IIF 126 IIF 127
    • 24, Bolton Court, Lister Lane, Bradford, BD2 4LR, United Kingdom

      IIF 128
  • Iqbal, Mohammed Mazhar
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Lister Lane, Bradford, BD2 4LR, England

      IIF 129
  • Iqbal, Mohammed Mazhar
    British general manager born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, School Square, Bradford Moor, Bradford, West Yorkshire, BD3 8HL, United Kingdom

      IIF 130
  • Iqbal, Rizwan Mohammed
    British clerical born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45a, Kirkgate, Shipley, BD18 3EH, United Kingdom

      IIF 131
  • Vaseem Iqbal
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Larch Close, Cambuslang, Glasgow, G72 7BL, Scotland

      IIF 132
  • Mr Mohammed Iqbal Arain
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 241a, Unit-1, Selbourne Road, Luton, LU4 8NP, England

      IIF 133
    • 43, Conway Road, Luton, LU4 8JA, England

      IIF 134 IIF 135
  • Mr Vaseem Iqbal
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160-164, Bath Street, Glasgow, G2 4TB, United Kingdom

      IIF 136
    • 545, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 137
  • Mr Mohammad Iqbal
    British born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Nebo Street, Bolton, Lancashire, BL3 6LQ, England

      IIF 138 IIF 139
  • Mr Mohammed Iqbal
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Close Paddock, Crosswell Park, Ingleby Barwick, Stockton On Tees, TS17 5BE, United Kingdom

      IIF 140 IIF 141
  • Mr Mohammed Iqbal
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Kestrel Close, Bolsover, Chesterfield, S44 6QH, United Kingdom

      IIF 142
  • Mr Mohammed Irfan Iqbal
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, School Square, Bradford Moor, Bradford, West Yorkshire, BD3 8HL, England

      IIF 143
  • Mr Mohammed Mazhar Iqbal
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 45a, Kirkgate, Shipley, West Yorkshire, BD18 3EH, England

      IIF 144
  • Mr Mohammed Vaseem Iqbal
    British born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 266, St. Vincent Street, Glasgow, G2 5RL, Scotland

      IIF 145
    • 605, Cathcart Road, Glasgow, G42 8AD, Scotland

      IIF 146
  • Mr Mohammed Mazhar Iqbal
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Bolton Court, Lister Lane, Bradford, BD2 4LR, England

      IIF 147
    • 24, Bolton Court, Lister Lane, Bradford, BD2 4LR, United Kingdom

      IIF 148
    • 24, Lister Lane, Bradford, BD2 4LR, England

      IIF 149
    • 4, School Square, Bradford Moor, Bradford, West Yorkshire, BD3 8HL, United Kingdom

      IIF 150
child relation
Offspring entities and appointments
Active 64
  • 1
    Unit 1 Outgang Lane, Osbaldwick, York, England
    Corporate (1 parent)
    Equity (Company account)
    153,619 GBP2024-05-31
    Officer
    2014-06-13 ~ now
    IIF 59 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 113 - Has significant influence or controlOE
  • 2
    4385, 15457565 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-31 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2024-01-31 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 3
    Business Chambers, 1 Mornington Villas, Bradford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,294 GBP2024-02-29
    Officer
    2015-02-12 ~ now
    IIF 20 - director → ME
  • 4
    BUILDING AND BRICKS LIMITED. LIMITED - 2017-08-18
    43 Conway Road, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -779 GBP2021-11-30
    Officer
    2015-11-19 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 134 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 134 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Has significant influence or control as a member of a firmOE
  • 5
    130 George Street, Oban, Scotland
    Corporate (2 parents)
    Equity (Company account)
    4,209 GBP2023-03-31
    Officer
    2021-09-09 ~ now
    IIF 97 - director → ME
    Person with significant control
    2021-09-09 ~ now
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    Close Paddock Crosswell Park, Ingleby Barwick, Stockton On Tees, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    27,015 GBP2023-11-30
    Officer
    2018-11-19 ~ now
    IIF 57 - director → ME
    Person with significant control
    2018-11-19 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Close Paddock Crosswell Park, Ingleby Barwick, Stockton On Tees, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -47,823 GBP2023-11-30
    Officer
    2018-11-26 ~ now
    IIF 58 - director → ME
    Person with significant control
    2018-11-26 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 8
    Unit 2 Heritage Park, Outgang Lane, York, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-07-25 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 9
    4 Larch Close, Cambuslang, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (3 parents)
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Cairnbhan, Albany Street, Oban, England
    Dissolved corporate (2 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 105 - director → ME
  • 11
    4 Odeon Buildings, Blossom Street, York
    Dissolved corporate (1 parent)
    Officer
    2014-09-14 ~ dissolved
    IIF 61 - director → ME
  • 12
    21 Thornton Lane, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-16 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 13
    314-318 Selbourne Road, Luton, England
    Corporate (2 parents)
    Equity (Company account)
    -215 GBP2024-05-31
    Officer
    2023-05-03 ~ now
    IIF 94 - director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 14
    24 Bolton Court Lister Lane, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    -3,886 GBP2020-10-31
    Officer
    2019-11-21 ~ now
    IIF 126 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 15
    4 School Square, Bradford Moor, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,286 GBP2023-07-31
    Officer
    2024-04-23 ~ now
    IIF 130 - director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 150 - Ownership of shares – More than 50% but less than 75%OE
    IIF 150 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 150 - Right to appoint or remove directorsOE
  • 16
    38 Sunbridge Road, Unit 170, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-28 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2020-08-28 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 17
    6 Davaar Gardens, Oban, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-07-07 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 18
    32 Manor Row, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-11-20 ~ dissolved
    IIF 68 - director → ME
  • 19
    286 Barkerend Road, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-11-14 ~ dissolved
    IIF 37 - director → ME
  • 20
    2 Macgregor Court, Oban, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-12-02 ~ now
    IIF 98 - director → ME
    Person with significant control
    2021-12-02 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 21
    286 Barkerend Road, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-05-31 ~ dissolved
    IIF 122 - director → ME
  • 22
    37 Pollard Lane, Bradford, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2006-08-23 ~ dissolved
    IIF 89 - director → ME
  • 23
    286 Barkerend Road, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-11-14 ~ dissolved
    IIF 54 - director → ME
  • 24
    191 Sunbridge Road, Sunbridge Road, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-11-10 ~ dissolved
    IIF 66 - director → ME
  • 25
    241a, Unit-1 Selbourne Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-04-05 ~ now
    IIF 93 - director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 26
    180 Staniforth Road, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    -1,689 GBP2023-02-28
    Officer
    2024-05-20 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 112 - Ownership of shares – More than 50% but less than 75%OE
    IIF 112 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 27
    38 Sunbridge Road, Unit 170, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-08-28 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2020-08-28 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Right to appoint or remove directorsOE
  • 28
    9-11 Sunbridge Road, Bradford, West Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2013-11-01 ~ dissolved
    IIF 1 - secretary → ME
  • 29
    FLATSEEK LIMITED - 2002-06-28
    266 St. Vincent Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    4,459,944 GBP2024-03-31
    Officer
    2023-06-26 ~ now
    IIF 73 - director → ME
    Person with significant control
    2021-09-11 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 30
    704 Cathcart Road, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    95,155 GBP2017-03-31
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 125 - Has significant influence or controlOE
  • 31
    266 St. Vincent Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    388,192 GBP2024-03-31
    Officer
    2010-01-31 ~ now
    IIF 42 - director → ME
    2005-04-13 ~ now
    IIF 10 - secretary → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 32
    266 St. Vincent Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -623 GBP2024-03-31
    Officer
    2024-02-06 ~ now
    IIF 74 - director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 33
    605 Cathcart Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    33,065 GBP2020-04-30
    Officer
    2018-04-05 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 34
    4 School Square, Bradford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2017-10-31 ~ dissolved
    IIF 87 - director → ME
    2017-10-31 ~ dissolved
    IIF 8 - secretary → ME
  • 35
    38 Sunbridge Road, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 36
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Dissolved corporate (2 parents)
    Officer
    2011-01-05 ~ dissolved
    IIF 53 - director → ME
  • 37
    3 Kestrel Close, Bolsover, Chesterfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2018-07-02 ~ now
    IIF 62 - director → ME
    Person with significant control
    2018-07-02 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 38
    446 Wakefield Road, Dewsbury, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-07-03 ~ dissolved
    IIF 17 - director → ME
    2010-11-25 ~ dissolved
    IIF 27 - director → ME
  • 39
    1040 Manchester Road, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-02-11 ~ dissolved
    IIF 14 - director → ME
  • 40
    The Masters House, 92a Arundel Street, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2004-11-11 ~ dissolved
    IIF 13 - director → ME
  • 41
    24 Lister Lane, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-16 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 42
    24 Bolton Court, Lister Lane, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-25 ~ dissolved
    IIF 128 - director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 43
    Unit 2 Macgregor Court, Oban, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-11-16 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2022-11-16 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 44
    CHICKEN COTTAGE OBAN LIMITED - 2024-12-09
    5 Airds Place, Oban, Argyl And Bute, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 104 - director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 45
    45 Combie Street, Oban, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-04-20 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2020-04-20 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 46
    545 Cathcart Road, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF 91 - director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 47
    160-164 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF 90 - director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 48
    130 George Street, Oban, Scotland
    Dissolved corporate (2 parents)
    Officer
    2020-06-12 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 49
    Prime Properties, 446 Cathcart Road, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2012-11-12 ~ dissolved
    IIF 43 - director → ME
  • 50
    NORWEST CONSTRUCTION LIMITED - 2010-07-08
    21c Pelham Road, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 16 - director → ME
  • 51
    156a The Normans, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-07 ~ dissolved
    IIF 77 - director → ME
  • 52
    12 Stevenson Street, Oban, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-07 ~ dissolved
    IIF 56 - director → ME
  • 53
    28, Subway Gallowgate, Largs, Scotland, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-30 ~ now
    IIF 102 - director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 54
    191 Sunbrige Road, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-10-31 ~ dissolved
    IIF 88 - director → ME
  • 55
    Flat 2 61 Leagrave Road, Luton, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-03 ~ dissolved
    IIF 108 - director → ME
  • 56
    The Haven Station Road, Wilsden, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-16 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 57
    Pierhead, Scarinish, Isle Of Tiree, Scotland
    Corporate (2 parents)
    Officer
    2024-03-08 ~ now
    IIF 101 - director → ME
    Person with significant control
    2024-03-08 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 58
    29 Albany Street, Oban, Scotland
    Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 106 - director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 59
    191 Sunbridge Road, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-23 ~ dissolved
    IIF 65 - director → ME
  • 60
    2 St Helens Road, Bolton
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,861 GBP2018-03-31
    Officer
    2005-06-01 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 109 - Ownership of shares – More than 50% but less than 75%OE
  • 61
    43 Nebo Street, Bolton, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-12 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 62
    43 Nebo Street, Bolton, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,810 GBP2023-10-31
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 63
    Unit 1 Oxford Street, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2023-11-01 ~ dissolved
    IIF 24 - director → ME
  • 64
    Odeon Buildings 4, Blossom Street, York
    Dissolved corporate (1 parent)
    Officer
    2013-11-01 ~ dissolved
    IIF 60 - director → ME
Ceased 21
  • 1
    2 Calder Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    36,922 GBP2017-11-30
    Officer
    2003-12-20 ~ 2003-12-23
    IIF 11 - director → ME
    2003-11-18 ~ 2007-11-20
    IIF 9 - secretary → ME
  • 2
    Unit 1 Outgang Lane, Osbaldwick, York, England
    Corporate (1 parent)
    Equity (Company account)
    153,619 GBP2024-05-31
    Officer
    2014-06-06 ~ 2014-06-13
    IIF 30 - director → ME
  • 3
    399 Killinghall Road, Bradford, England
    Dissolved corporate
    Officer
    2017-02-14 ~ 2017-12-29
    IIF 25 - director → ME
    2016-12-29 ~ 2017-02-14
    IIF 131 - director → ME
  • 4
    24 Bolton Court Lister Lane, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    -3,886 GBP2020-10-31
    Officer
    2017-03-27 ~ 2018-03-19
    IIF 26 - director → ME
    2016-06-23 ~ 2017-03-21
    IIF 71 - director → ME
    2015-10-02 ~ 2015-11-27
    IIF 64 - director → ME
  • 5
    4 School Square, Bradford Moor, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,286 GBP2023-07-31
    Officer
    2023-09-20 ~ 2023-11-28
    IIF 70 - director → ME
    2023-11-28 ~ 2024-04-25
    IIF 63 - director → ME
    2021-07-30 ~ 2023-09-20
    IIF 127 - director → ME
    Person with significant control
    2023-09-20 ~ 2024-04-23
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 143 - Right to appoint or remove directors as a member of a firm OE
    2021-07-30 ~ 2023-09-20
    IIF 147 - Ownership of shares – More than 50% but less than 75% OE
    IIF 147 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 147 - Right to appoint or remove directors OE
  • 6
    NAWAAB RESTAURANT LIMITED - 2015-12-18
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    126,203 GBP2017-04-30
    Officer
    2018-11-26 ~ 2018-11-26
    IIF 23 - director → ME
    Person with significant control
    2018-11-26 ~ 2018-11-26
    IIF 111 - Ownership of shares – 75% or more OE
  • 7
    32 Manor Row, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-06-30 ~ 2014-11-19
    IIF 50 - director → ME
  • 8
    191 Sunbridge Road, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-10-29 ~ 2014-12-01
    IIF 72 - director → ME
    2012-11-10 ~ 2013-10-30
    IIF 67 - director → ME
    2012-08-21 ~ 2012-11-10
    IIF 55 - director → ME
  • 9
    37 Pollard Lane, Bradford, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2001-04-02 ~ 2006-08-23
    IIF 12 - director → ME
  • 10
    191 Sunbridge Road, Sunbridge Road, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-08-02 ~ 2012-11-10
    IIF 49 - director → ME
  • 11
    FLATSEEK LIMITED - 2002-06-28
    266 St. Vincent Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    4,459,944 GBP2024-03-31
    Officer
    2021-09-11 ~ 2022-06-10
    IIF 38 - director → ME
    2015-10-08 ~ 2016-03-24
    IIF 39 - director → ME
    2012-12-17 ~ 2013-01-21
    IIF 45 - director → ME
    2012-07-03 ~ 2012-08-08
    IIF 40 - director → ME
    2010-03-08 ~ 2011-08-12
    IIF 46 - director → ME
    2010-01-31 ~ 2010-06-09
    IIF 47 - director → ME
    2002-06-11 ~ 2007-06-07
    IIF 15 - director → ME
    2005-04-22 ~ 2012-08-08
    IIF 3 - secretary → ME
    2002-06-11 ~ 2005-04-19
    IIF 2 - secretary → ME
    2013-12-01 ~ 2015-10-08
    IIF 7 - secretary → ME
    2012-08-08 ~ 2012-12-17
    IIF 6 - secretary → ME
  • 12
    704 Cathcart Road, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    95,155 GBP2017-03-31
    Officer
    2015-10-08 ~ 2016-10-31
    IIF 41 - director → ME
    2012-09-05 ~ 2015-08-19
    IIF 44 - director → ME
  • 13
    266 St. Vincent Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    388,192 GBP2024-03-31
    Officer
    2004-10-06 ~ 2009-07-21
    IIF 48 - director → ME
    2004-10-06 ~ 2005-04-12
    IIF 4 - secretary → ME
  • 14
    266 St. Vincent Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -623 GBP2024-03-31
    Officer
    2021-03-24 ~ 2024-02-05
    IIF 76 - director → ME
  • 15
    Suite 170 38 Sunbridge Road, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-19 ~ 2022-11-16
    IIF 33 - director → ME
    Person with significant control
    2022-04-19 ~ 2022-11-16
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    467 Bradford Road, Huddersfield
    Corporate (2 parents)
    Equity (Company account)
    9,469 GBP2023-04-30
    Officer
    2010-04-22 ~ 2011-05-31
    IIF 69 - director → ME
  • 17
    VERDE-UK ASSOCIATES LIMITED - 2014-11-25
    45 Church Street, Cogenhoe, Northampton
    Dissolved corporate (1 parent)
    Officer
    2013-12-19 ~ 2014-03-03
    IIF 5 - secretary → ME
  • 18
    119 Little Horton Lane Little Horton Lane, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -1,049 GBP2023-12-31
    Officer
    2015-01-15 ~ 2018-03-06
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-06
    IIF 107 - Has significant influence or control OE
  • 19
    2 St Helens Road, Bolton
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,861 GBP2018-03-31
    Officer
    2004-11-11 ~ 2004-12-01
    IIF 19 - director → ME
  • 20
    43 Nebo Street, Bolton, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,810 GBP2023-10-31
    Officer
    2018-10-08 ~ 2023-08-31
    IIF 51 - director → ME
  • 21
    19 Crescent Business Park, Lisburn, County Antrim
    Dissolved corporate (1 parent)
    Officer
    2012-09-01 ~ 2012-10-22
    IIF 121 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.