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

Habib, Ur-rehman

    Related profiles found in government register
  • Habib, Ur-rehman
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Young Street, Bradford, BD8 9RE, England

      IIF 1
    • icon of address 93, White Abbey Road, Bradford, BD8 8DR, England

      IIF 2
    • icon of address 93-95, White Abbey Road, Bradford, BD8 8DR, England

      IIF 3
    • icon of address 93a, White Abbey Road, Bradford, BD8 8DR, England

      IIF 4
  • Habib, Ur Rehman
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitehead Mills, Young Street, Bradford, BD8 9RE, England

      IIF 5
  • Habib, Ul Rehman
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Alwyn Road, Nottingham, NG8 6GT, England

      IIF 6
  • Habib Ur Rehman
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hope Street, Halifax, West Yorkshire, HX1 5DW, United Kingdom

      IIF 7
  • Mr Habib Ur Rehman
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Norton Drive, Halifax, HX2 7RA, England

      IIF 8
  • Habib, Ur Rehman
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109 White Abbey Road, Bradford, West Yorkshire, BD8 8DR

      IIF 9
  • Mr Habib Ur Rehman
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Headfield Road, Dewsbury, West Yorkshire, WF12 9JQ, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Mr Ur-rehman Habib
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Young Street, Bradford, BD8 9RE, England

      IIF 13
    • icon of address 93, White Abbey Road, Bradford, BD8 8DR, England

      IIF 14
    • icon of address 93a, White Abbey Road, Bradford, BD8 8DR, England

      IIF 15
  • Mr Ur Rehman Habib
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitehead Mills, Young Street, Bradford, BD8 9RE, England

      IIF 16
  • Mr Ul Rehman Habib
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Alwyn Road, Nottingham, NG8 6GT, England

      IIF 17
  • Rehman, Habib Ur
    British businessman born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Norton Drive, Halifax, West Yorkshire, HX2 7RA

      IIF 18
  • Rehman, Habib Ur
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, White Abbey Road, Bradford, BD8 8DR, United Kingdom

      IIF 19
  • Rehman, Habibur
    British entreprenur born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 266 High Road Leytonstone, London, E11 3HS, England

      IIF 20
  • Mr Habib Ur Rehman
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Pembroke Court, Oriental Road, Woking, GU22 7BD, England

      IIF 21
  • Ur Rehman, Habib
    British manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Headfield Road, Dewsbury, West Yorkshire, WF12 9JQ, United Kingdom

      IIF 22 IIF 23
    • icon of address Hope Street, Halifax, West Yorkshire, HX1 5DW, United Kingdom

      IIF 24
  • Habib Ur Rehman
    Pakistani born in June 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 73, Clements Road Yardley, Birmingham, B25 8TY, United Kingdom

      IIF 25
  • Habib Ur-rehman
    Pakistani born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1120, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 26
  • Mr Habib-ur- Rehman
    Pakistani born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Orchard Avenue, Southall, Middlesex, UB1 1LQ, England

      IIF 27 IIF 28
  • Mr Habibur Rehman
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32a, Hawarden Road, London, E17 6NS, England

      IIF 29
  • Mr. Habib Ur Rehman
    Portuguese born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 288, Dickenson Road, Manchester, M13 0YL, England

      IIF 30
  • Habib Ur Rehman
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 42a, Crowhill Road, Ashton-under-lyne, OL7 9HD, England

      IIF 31
  • Habib Ur Rehman
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gujranwala Road Jinnah Chowk, House Colony House No 179d, Hafizabad, PUNJAB, Pakistan

      IIF 32
  • Habib Ur Rehman
    Pakistani born in June 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 710, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 33
  • Mr Habib Ur Rehman
    Pakistani born in January 1990

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 34
  • Mr Habibur Rehman
    British born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32a, Hawarden Road, London, E17 6NS, England

      IIF 35
  • Mr Habib Ur Rehman
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Headfield Road, Dewsbury, WF12 9JQ, United Kingdom

      IIF 36
  • Mr Habib Ur Rehman
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 708, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 37
  • Habib Ur Rehman
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 38
  • Mr Habib Ur Rehman
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Great Mead, Exeter, Dunsford, EX6 7EZ, United Kingdom

      IIF 39
  • Mr Habib Ur Rehman
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Habib Ur Rehman, 212 Block 2nd Floor Shakeel Garden, University Road Mosamiyat, Karachi, 77440, Pakistan

      IIF 40
  • Rehman, Habib Ur
    Pakistani operations manager born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Pembroke Court, Oriental Road, Woking, GU22 7BD, England

      IIF 41
  • Mr Habib Ur Rehman
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 34-35 Hatton Garden, Suite 5782 Unit 3a, Holborn, London, EC1N 8DX, United Kingdom

      IIF 42
  • Mr Habib Ur Rehman
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 946, Street No 31 Shah Shamas Colony, Multan, 60000, Pakistan

      IIF 43
  • Rehman, Habib
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Grasmere Road, Wyke, Bradford, BD12 9DT, United Kingdom

      IIF 44
  • Rehman, Habib Ur
    British

    Registered addresses and corresponding companies
    • icon of address 105 Norton Drive, Halifax, West Yorkshire, HX2 7RA

      IIF 45
  • Rehman, Habib Ur
    Portuguese business person born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 288, Dickenson Road, Manchester, M13 0YL, England

      IIF 46
  • Rehman, Habib-ur-
    Pakistani director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Orchard Avenue, Southall, Middlesex, UB1 1LQ, England

      IIF 47 IIF 48
  • Rehman, Habibur
    British self employed born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32a, Hawarden Road, London, E17 6NS, England

      IIF 49
  • Mr Habib Ur Rehman
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4 Kramat, Clony Near Bilal Store Education, Town Wahdat Road, Lahore, 54000, Pakistan

      IIF 50
  • Mr Habib Ur Rehman
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 51
  • Rehman, Habib Ur
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Wimbledon Park Road, Southfields, London, SW18 5UA, Uk

      IIF 52
  • Rehman, Habibur
    British self employed born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32a, Hawarden Road, London, E17 6NS, England

      IIF 53
  • Mr Habib Ur Rehman
    Pakistani born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Magdalen Street, Norwich, NR3 1LQ, United Kingdom

      IIF 54
  • Mr Habib Ur Rehman
    Pakistani born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 41z, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 55
  • Mr Habib Ur Rehman
    Pakistani born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Townhouse, The Townhouse, 114-116 Fore Street #29 Hertford, Hertford, SG14 1AJ, United Kingdom

      IIF 56
  • Rehman, Habib Ur
    Pakistani director born in June 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 73, Clements Road Yardley, Birmingham, B25 8TY, United Kingdom

      IIF 57
  • Rehman, Habib Ur
    British manager born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Headfield Road, Dewsbury, West Yorkshire, WF12 9JQ, United Kingdom

      IIF 58
  • Ur Rehman, Habib
    Pakistani entrepreneur born in January 1990

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 59
  • Director Habib Ur Rehman
    Pakistani born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak 236, Chak 236 Tda, Tasil Karor Lal Essan, District Layyah, Fatehpur, 31050, Pakistan

      IIF 60
  • Mr Habib Ur Rehman
    Pakistani born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 59d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 61
  • Rehman, Habib Ur
    Pakistani businessman born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Great Mead ,exeter, Dunsford, EX6 7EZ, United Kingdom

      IIF 62
  • Rehman, Habib Ur

    Registered addresses and corresponding companies
    • icon of address 59, Headfield Road, Dewsbury, West Yorkshire, WF12 9JQ, United Kingdom

      IIF 63
  • Rehman, Habib Ur
    Pakistani company director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gujranwala Road Jinnah Chowk, House Colony House No 179d, Hafizabad, PUNJAB, Pakistan

      IIF 64
  • Rehman, Habib Ur
    Pakistani company director born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 65
  • Rehman, Habib Ur
    Pakistani director born in June 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 710, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 66
  • Ur Rehman, Habib

    Registered addresses and corresponding companies
    • icon of address 59, Headfield Road, Dewsbury, West Yorkshire, WF12 9JQ, United Kingdom

      IIF 67 IIF 68 IIF 69
  • Ur Rehman, Habib
    Pakistani entreprenuer born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Habib Ur Rehman, 212 Block 2nd Floor Shakeel Garden, University Road Mosamiyat, Karachi, 77440, Pakistan

      IIF 70
  • Ur Rehman, Habib
    Pakistani director born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 42a, Crowhill Road, Ashton-under-lyne, OL7 9HD, England

      IIF 71
  • Ur-rehman, Habib
    Pakistani director born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1120, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 72
  • Rehman, Habib Ur
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 73
  • Ur Rehman, Habib
    Pakistani director born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 946, Street No 31 Shah Shamas Colony, Multan, 60000, Pakistan

      IIF 74
  • Ur Rehman, Habib
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4 Kramat, Clony Near Bilal Store Education, Town Wahdat Road, Lahore, 54000, Pakistan

      IIF 75
  • Rehman, Habib Ur
    Pakistani business executive born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 41z, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 76
  • Rehman, Habib Ur
    Pakistani owner born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Townhouse, The Townhouse, 114-116 Fore Street #29 Hertford, Hertford, SG14 1AJ, United Kingdom

      IIF 77
  • Rehman, Habib Ur
    Pakistani director born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Magdalen Street, Norwich, NR3 1LQ, United Kingdom

      IIF 78
  • Rehman, Habib Ur
    Pakistani company director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34-35 Hatton Garden, Suite 5782 Unit 3a, Holborn, London, EC1N 8DX, United Kingdom

      IIF 79
  • Rehman, Habib Ur, Director
    Pakistani manager born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak 236, Chak 236 Tda, Tasil Karor Lal Essan, District Layyah, Fatehpur, 31050, Pakistan

      IIF 80
  • Ur Rehman, Habib
    Pakistani businessman born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 59d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 81
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Hope Street, Halifax, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 22 - Director → ME
    icon of calendar 2024-01-19 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-18 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Hope Street, Halifax, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Hope Street, Halifax, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 23 - Director → ME
    icon of calendar 2024-01-19 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Whitehead Mills, Young Street, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-24 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 4385, 14561089 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-29 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 6
    icon of address 68 Shaftesbury Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 42a Crowhill Road, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 42-44 Adelaide Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,874 GBP2020-05-31
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 8 - Has significant influence or controlOE
  • 9
    icon of address Whitehead Mills, Young Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 24-27 Church Lane, Leytonstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-02 ~ dissolved
    IIF 53 - Director → ME
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 4385, 15412626 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 288 Dickenson Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -129 GBP2023-03-31
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Townhouse, The Townhouse, 114-116 Fore Street #29 Hertford, Hertford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 59 Headfield Road, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,777 GBP2025-01-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 58 - Director → ME
    icon of calendar 2021-01-22 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 45 Magdalen Street, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Office 708 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,000 GBP2023-02-28
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Flat 41z 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 15 Young Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 12 Alwyn Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address 34-35 Hatton Garden Suite 5782 Unit 3a, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,410 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 75 Orchard Avenue, Southall, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 266 High Road Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 20 - Director → ME
  • 25
    icon of address 5 Pembroke Court, Oriental Road, Woking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 2381, Ni723067 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 4385, 15412086 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 73 Clements Road Yardley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 93 White Abbey Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 30
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-16 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 42-44 Adelaide Street, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 44 - Director → ME
  • 33
    icon of address 4385, 14318854 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Flat 59d 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Hope Street, Halifax, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-01-19 ~ 2025-04-10
    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
    IIF 12 - Right to appoint or remove directors OE
  • 2
    icon of address Hope Street, Halifax, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-19 ~ 2024-02-01
    IIF 69 - Secretary → ME
  • 3
    icon of address Whitehead Mills, Young Street, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-29 ~ 2007-07-24
    IIF 18 - Director → ME
    icon of calendar 1997-05-29 ~ 1999-02-01
    IIF 45 - Secretary → ME
  • 4
    icon of address Pipers House, 28 Manor Row, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-03 ~ 2010-08-05
    IIF 19 - Director → ME
  • 5
    WANDSWORTH GROCERIES & HALAL MEAT LIMITED - 2017-02-10
    icon of address 209 Wandsworth High Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    38,896 GBP2024-02-28
    Officer
    icon of calendar 2009-02-19 ~ 2010-08-03
    IIF 52 - Director → ME
  • 6
    icon of address 75 Orchard Avenue, Southall, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-01 ~ 2024-06-05
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2024-06-05
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 7
    icon of address 42-44 Adelaide Street, Bradford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -59,136 GBP2024-04-30
    Officer
    icon of calendar 2020-05-27 ~ 2021-09-10
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2021-09-10
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address Flat 59d 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-22 ~ 2021-02-17
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ 2021-02-17
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.