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

Ali, Imran

    Related profiles found in government register
  • Ali, Imran
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Vincent Street, Bradford, BD1 2NT, England

      IIF 1
    • 120a, Arncliffe Terrace, Bradford, BD7 3AG, England

      IIF 2 IIF 3
    • 120a, Arncliffe Terrace, Bradford, BD7 3AG, United Kingdom

      IIF 4
    • 62, Brantwood Road, Bradford, BD9 6QA, England

      IIF 5 IIF 6
    • 40, Bradford Road, Cleckheaton, BD19 3PN, United Kingdom

      IIF 7
  • Ali, Imran
    British businessman born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 245 Sunbridge Road, Bradford, BD1 2JY, England

      IIF 8
  • Ali, Imran
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 245, Sunbridge Road, Bradford, BD1 2JY, United Kingdom

      IIF 9
    • Unit 53, Listerhills Science Park, Bradford, BD7 1HR, England

      IIF 10
  • Ali, Imran
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Mannville Terrace, Bradford, BD7 1BA, England

      IIF 11
  • Ali, Imran
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bordesley Street, Birmingham, B5 5PG, England

      IIF 12
    • 9a Bordesley Street, Bordesley Street, Birmingham, B5 5PG, England

      IIF 13
    • Kings Court Suite 5, 33 King Street, Blackburn, Lancashire, BB2 2DH, England

      IIF 14
    • 10090810 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Ali, Imran
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 41, Cheapside, Bradford, BD1 4HR, England

      IIF 16
  • Ali, Imran
    British businessman born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ravensworth Villas, Gateshead, Tyne And Wear, NE9 7JP, England

      IIF 17
  • Ali, Imran
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Car & Commercial Service Centre, 292 Short Heath Road, Erdington, Birmingham, West Midlands, B23 6LB, United Kingdom

      IIF 18 IIF 19
  • Ali, Imran
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Imran
    British manager born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 67, Oakfield Road, Croydon, CR0 2UX, England

      IIF 22
  • Ali, Imran
    British accountant born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mile End Road, London, E1 4TP, England

      IIF 23
  • Ali, Imran
    British designer born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor 5, Mile End Road, London, E1 4TP, England

      IIF 24
  • Ali, Irfan
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 62, Brantwood Road, Bradford, BD9 6QA, England

      IIF 25
  • Ali, Irfan
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34, Manningham Lane, Bradford, BD1 3EA, England

      IIF 26
  • Ali, Imran
    British born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Charlotte Street, Aberdeen, AB25 1LR, Scotland

      IIF 27
  • Ali, Irfan
    British business executive born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 34 Manningham Lane, Bradford, BD1 3EA, England

      IIF 28
  • Ali, Imran
    British born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Nelson Street, Glasgow, G5 8DZ, Scotland

      IIF 29
  • Ali, Imran
    British director born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Nelson Street, Glasgow, G5 8DZ, Scotland

      IIF 30
  • Ali, Imran
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 683, Stratford Road, Sparkhill, Birmingham, B11 4DX, England

      IIF 31
    • 11a Empire Parade, Empire Way, Wembley, Middlesex, HA9 0RQ, England

      IIF 32
  • Ali, Imran
    Pakistani director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 692-696 Stratford Road, Sparkhill, Birmingham, B11 4AT, England

      IIF 33
  • Ali, Imran
    Pakistani gym born in February 1980

    Resident in England

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

      IIF 34
  • Mr Imran Ali
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Vincent Street, Bradford, BD1 2NT, England

      IIF 35
    • 120a, Arncliffe Terrace, Bradford, BD7 3AG, England

      IIF 36 IIF 37
    • 120a, Arncliffe Terrace, Bradford, BD7 3AG, United Kingdom

      IIF 38
    • 245 Sunbridge Road, Bradford, BD1 2JY, England

      IIF 39
    • 245, Sunbridge Road, Bradford, BD1 2JY, United Kingdom

      IIF 40
    • 62, Brantwood Road, Bradford, BD9 6QA, England

      IIF 41 IIF 42
    • 8, Mannville Terrace, Bradford, BD7 1BA, England

      IIF 43
    • Unit 53, Listerhills Science Park, Bradford, BD7 1HR, England

      IIF 44
    • 40, Bradford Road, Cleckheaton, BD19 3PN, United Kingdom

      IIF 45
  • Imran Ali
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Telecom House, 125-135 Preston Road, Brighton, BN1 6AF, England

      IIF 46
  • Mr Imran Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bordesley Street, Birmingham, B5 5PG, England

      IIF 47 IIF 48
    • 6, Chatsworth Close, Blackburn, Lancashire, BB1 8QH

      IIF 49
    • 10090810 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
  • Ali, Imran
    Pakistani director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7 Oak Tree Court, 523 Yeading Lane, Northolt, UB5 6LX, England

      IIF 51
    • 49, Manchester Road, Swindon, SN1 2AG, England

      IIF 52
    • 87, Chapel Street, Swindon, SN2 8DA, England

      IIF 53
  • Mr Imran Ali
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 62, Lincoln Street, Birmingham, B12 9EX, England

      IIF 54
  • Ali, Imran
    born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Wyverne Road, Manchester, M21 0XF, England

      IIF 55
  • Ali, Imran
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84b, Horton Grange Road, Bradford, West Yorkshire, BD7 3AQ, England

      IIF 56
    • 29, Bury New Road, Manchester, M8 8EQ, England

      IIF 57
    • 27 Holtye Walk, Furnace Green, West Sussex, Crawley, RH10 6QP, England

      IIF 58
  • Ali, Imran
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Wyverne Road, Manchester, M21 0XF, United Kingdom

      IIF 59
  • Ali, Imran
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Marsh Street, Bradford, West Yorkshire, BD5 9PA, England

      IIF 60
  • Ali, Imran
    British logistics/courier born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Wyverne Road, Manchester, M21 0XF, United Kingdom

      IIF 61
  • Ali, Imran
    British senior business analyst born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Holtye Walk, Furnace Green, Crawley, West Sussex, RH10 6QP, England

      IIF 62
  • Ali, Irfan
    Pakistani born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 24, Chevet Mount, Allerton, Bradford, BD15 7UL, England

      IIF 63
    • 34, Manningham Lane, Bradford, BD1 3EA, England

      IIF 64
    • 34 Manningham Lane, Manningham Lane, Bradford, BD1 3EA, England

      IIF 65
    • 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, BD1 3NU, United Kingdom

      IIF 66
    • 6, Brantwood Drive, Bradford, BD9 6PP, United Kingdom

      IIF 67
  • Ali, Irfan
    Pakistani event manager born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Farcliffe Terrace, Bradford, West Yorkshire, BD8 8QE, United Kingdom

      IIF 68
  • Ali, Irfan
    Pakistani party planner born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 62, Brantwood Road, Bradford, BD9 6QA, England

      IIF 69
  • Mr Imran Ali
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Car & Commercial Service Centre, 292 Short Heath Road, Erdington, Birmingham, West Midlands, B23 6LB, United Kingdom

      IIF 70 IIF 71
    • 76, Monmouth Road, Hayes, UB3 4JJ, England

      IIF 72
  • Mr Imran Ali
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor 5, Mile End Road, London, E1 4TP, England

      IIF 73
  • Ali, Imran
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Chatsworth Close, Blackburn, BB1 8QH, England

      IIF 74
    • Heskin Hall Farm, Wood Lane, Heskin, Lancashire, PR7 5PA

      IIF 75
    • Unit 18, Investment House, 28 Queens Road, Weybridge, Surrey, KT13 9UT

      IIF 76
  • Ali, Imran
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Westdale Gardens, Manchester, M19 1JD, England

      IIF 77
    • 55, Clyde Road, Didsbury, Manchester, M20 2WW, United Kingdom

      IIF 78
    • Office 22, Safe Store City Park, 34 Brindley Road, Old Trafford, Manchester, M16 9HQ, United Kingdom

      IIF 79
  • Ali, Imran
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, The Courtyard, Old Court House Road, Bromborough, CH62 4UE, United Kingdom

      IIF 80
  • Ali, Imran
    British property owner born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Merston Drive, Merston Drive, Manchester, M20 5WT, England

      IIF 81
  • Imran Ali
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Irfan Ali
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34, Manningham Lane, Bradford, BD1 3EA, England

      IIF 84
    • 84b, Horton Grange Road, Bradford, BD7 3AQ, England

      IIF 85
  • Ali, Imran
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Kyle Square, Rutherglen, Glasgow, Lanarkshire, G73 4QG, United Kingdom

      IIF 86
  • Ali, Imran
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Dagnall Road, Birmingham, B27 6ST, United Kingdom

      IIF 87
  • Ali, Imran
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Willows Road, Birmingham, B12 9QE, United Kingdom

      IIF 88
    • 48, Bristol Hill, Bristol, BS4 5AB, United Kingdom

      IIF 89
  • Mr Imran Ali
    British born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Charlotte Street, Aberdeen, AB25 1LR, Scotland

      IIF 90
  • Mr Imran Ali
    British born in October 2020

    Resident in England

    Registered addresses and corresponding companies
    • 67, Oakfield Road, Croydon, CR0 2UX, England

      IIF 91
  • Mr Imran Ali
    British born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Nelson Street, Glasgow, G5 8DZ, Scotland

      IIF 92
  • Ali, Imran
    Pakistani director born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29 Harley Street, London, W1G 9QR, England

      IIF 93
  • Ali, Irfan, Mr.
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 26, Chellow Dene View, Bradford, BD9 6BW, England

      IIF 94
  • Ali, Irfan, Mr.
    Pakistani company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Trafalgar Street, Bradford, BD1 3EA, United Kingdom

      IIF 95
  • Mr Imran Ali
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 683, Stratford Road, Sparkhill, Birmingham, B11 4DX, England

      IIF 96
    • Unit 4, 692-696 Stratford Road, Sparkhill, Birmingham, B11 4AT, England

      IIF 97
    • 11a Empire Parade, Empire Way, Wembley, Middlesex, HA9 0RQ, England

      IIF 98
  • Mr Imran Ali
    Pakistani born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 49, Manchester Road, Swindon, SN1 2AG, England

      IIF 99
    • 87, Chapel Street, Swindon, SN2 8DA, England

      IIF 100
  • Ali, Imran

    Registered addresses and corresponding companies
    • 15, Elizabeth Road, Birmingham, B13 8QH, United Kingdom

      IIF 101
    • 193, Sunbridge Road, Bradford, West Yorkshire, BD1 2HQ, England

      IIF 102
  • Ali, Imran
    Pakistani director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 776 - 778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 103
  • Mr Imran Ali
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Bury New Road, Manchester, M8 8EQ, England

      IIF 104
    • The Common, 228 Woodlands Road, Manchester, M8 0QJ, United Kingdom

      IIF 105
    • 27 Holtye Walk, Furnace Green, West Sussex, Crawley, RH10 6QP, England

      IIF 106
  • Mr Irfan Ali
    Pakistani born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Farcliffe Terrace, Bradford, BD8 8QE, United Kingdom

      IIF 107
    • 24, Chevet Mount, Allerton, Bradford, BD15 7UL, England

      IIF 108
    • 34 Manningham Lane, Bradford, BD1 3EA, England

      IIF 109 IIF 110
    • 34 Manningham Lane, Manningham Lane, Bradford, BD1 3EA, England

      IIF 111
    • 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, BD1 3NU, United Kingdom

      IIF 112
    • 6, Brantwood Drive, Bradford, BD9 6PP, United Kingdom

      IIF 113
    • 62, Brantwood Road, Bradford, BD9 6QA, England

      IIF 114
  • Mr. Irfan Ali
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 26, Chellow Dene View, Bradford, BD9 6BW, England

      IIF 115
    • Unit 2, Trafalgar Street, Bradford, BD1 3EA, United Kingdom

      IIF 116
  • Ali, Irfan

    Registered addresses and corresponding companies
    • 14, Farcliffe Terrace, Bradford, West Yorkshire, BD8 8QE, United Kingdom

      IIF 117
  • Mr Imran Ali
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, The Courtyard, Old Court House Road, Bromborough, CH62 4UE, United Kingdom

      IIF 118
    • 4, Westdale Gardens, Manchester, M19 1JD, England

      IIF 119
    • 55, Clyde Road, Manchester, M20 2WW, United Kingdom

      IIF 120
    • Office 22, Safe Store City Park, 34 Brindley Road, Old Trafford, Manchester, M16 9HQ, United Kingdom

      IIF 121
  • Ali, Imran
    Pakistani director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Monmouth Road, Hayes, UB3 4JJ, England

      IIF 122
  • Mr Imran Ali
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Elizabeth Road, Birmingham, B13 8QH, United Kingdom

      IIF 123
    • 7, Kyle Square, Rutherglen, Glasgow, G73 4QG, United Kingdom

      IIF 124
  • Mr Imran Ali
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Dagnall Road, Birmingham, B27 6ST, United Kingdom

      IIF 125
  • Mr Imran Ali
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 667, Stratford Road, Birmingham, B11 4DX, United Kingdom

      IIF 126
  • Mr Imran Ali
    Pakistani born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 776 - 778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 127
  • Mr Imran Ali
    Pakistani born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 381, King Street, Hammersmith, London, W6 9NJ, United Kingdom

      IIF 128
child relation
Offspring entities and appointments 68
  • 1
    A.A. PROPERTIES BIRMINGHAM LIMITED
    16663027
    Car & Commercial Service Centre 292 Short Heath Road, Erdington, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AGILE MARKETING SERVICES LTD
    09994747
    6 Chatsworth Close, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-09 ~ dissolved
    IIF 74 - Director → ME
  • 3
    AKL COURIERS LTD
    08426510 09956788
    15 Wyverne Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-01 ~ dissolved
    IIF 59 - Director → ME
  • 4
    AKLM COURIERS LIMITED
    09956788 08426510
    15 Wyverne Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-18 ~ dissolved
    IIF 61 - Director → ME
  • 5
    AL HARMAIN EVENTS LTD
    16096713
    29 Bury New Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-11-22 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ALI ASGHAR PROPERTIES LTD
    16777105
    6 Brantwood Drive, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 7
    AOON DESIGN AND BUILD LIMITED
    10007330
    11a Empire Parade Empire Way, Wembley, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    435 GBP2024-02-29
    Officer
    2018-11-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 8
    AREA 51 CAFE LTD
    11707171
    9 Bordesley Street, Birmingham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -14,345 GBP2020-12-31
    Officer
    2024-10-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 48 - Has significant influence or control OE
  • 9
    ASN STORE LTD
    13162783
    International House, 776 - 778 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-27 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 10
    AUSTIN WAYMAN LIMITED
    09252539
    6 Chatsworth Close, Blackburn, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -7,231 GBP2024-05-31
    Officer
    2016-06-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-06-07 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 11
    BABACHAIUK LIMITED
    15622866
    62 Brantwood Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 12
    BI TRAINING LTD
    10992760
    101 Marsh Street, Bradford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,100 GBP2018-10-31
    Officer
    2018-11-18 ~ 2018-11-27
    IIF 16 - Director → ME
  • 13
    BOSS MOTOR SPORT LTD
    13334265 14882336
    Unit 2 Sir Francis Ley Industrial Park, Derby, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 105 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    BPO RIVER LIMITED
    09086248
    Suite B, 29 Harley Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2014-06-16 ~ dissolved
    IIF 93 - Director → ME
  • 15
    C V INDIAN TAKEAWAY LTD
    07735308
    5 Ravensworth Villas, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -340 GBP2015-08-31
    Officer
    2011-08-10 ~ 2012-08-24
    IIF 17 - Director → ME
  • 16
    CHAAND EVENTS LTD
    12855332
    34 Manningham Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,072 GBP2021-09-30
    Officer
    2020-09-03 ~ dissolved
    IIF 68 - Director → ME
    2020-09-03 ~ dissolved
    IIF 117 - Secretary → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 17
    COOKIEZ 'N' CREAMZ LTD
    SC491240 SC820552
    33 Nelson Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    7,802 GBP2016-11-30
    Officer
    2014-11-13 ~ 2014-11-13
    IIF 30 - Director → ME
  • 18
    COOKIEZ N CREAMZ GLASGOW LTD
    - now SC653982
    EMPORIUM ICE LTD
    - 2021-04-29 SC653982
    33 Nelson Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,716 GBP2022-02-28
    Officer
    2020-02-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 19
    COOKIEZ N CREAMZ RUTHERGLEN LTD
    SC730059
    7 Kyle Square, Rutherglen, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,899 GBP2024-04-30
    Officer
    2022-04-20 ~ 2022-05-19
    IIF 86 - Director → ME
    Person with significant control
    2022-04-20 ~ 2022-05-19
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    DIGITAL SYNERGY 360 LIMITED
    15604281
    7 Oak Tree Court, 523 Yeading Lane, Northolt, England
    Active Corporate (1 parent)
    Officer
    2024-03-30 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 21
    DRAGON STAR LIMITED
    11126085
    5 Mile End Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-01 ~ dissolved
    IIF 23 - Director → ME
  • 22
    DREAM PLAN LIMITED
    10056616
    1st Floor 5 Mile End Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2018-01-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 23
    DREAM VENUE LIMITED
    11679988
    245 Sunbridge Road, Bradford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,183 GBP2020-11-30
    Officer
    2018-11-15 ~ 2022-08-04
    IIF 9 - Director → ME
    Person with significant control
    2020-11-01 ~ 2022-08-04
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    EMPIRE GUARDING LIMITED
    - now 13643841
    HUR GUARDS L LTD
    - 2022-06-27 13643841
    VINCI SOLUTIONS LIMITED
    - 2022-05-31 13643841
    7 Yeading Lane, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 25
    EMPIRE MANAGEMENT LTD
    - now 13429227
    MEDINA CATERING SERVICES LTD
    - 2022-02-09 13429227
    7 Yeading Lane, Northolt, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    2021-05-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-05-31 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 26
    ESA SULTANI HALAL MEAT LIMITED
    10048846
    669 Stratford Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-08 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 27
    ESHA HALAL MEAT LTD
    12788265
    24 Oakcroft Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,833 GBP2024-08-31
    Officer
    2020-08-03 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2020-08-03 ~ now
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 28
    EXECUTIVE LINK CARS LIMITED
    - now 05880206
    EXECUTIVE SELECT LINK CARS LIMITED - 2011-06-14
    EXECUTIVE LINK CARS LIMITED - 2011-05-11
    Unit 18 Investment House, 28 Queens Road, Weybridge, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2012-01-01 ~ dissolved
    IIF 76 - Director → ME
  • 29
    EXPANDABLE SERVICE LTD
    11868348
    49 Manchester Road, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-08 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 30
    FORGE GYM BRADFORD LIMITED
    07579226
    193 Sunbridge Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-25 ~ dissolved
    IIF 34 - Director → ME
    2011-03-25 ~ dissolved
    IIF 102 - Secretary → ME
  • 31
    FRANCESCA SNYDER LIMITED
    12163892
    67 Oakfield Road, Croydon, England
    Dissolved Corporate (4 parents)
    Officer
    2020-10-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
  • 32
    GMG FINANCIAL SERVICES LTD
    06401193
    Heskin Hall Farm, Wood Lane, Heskin, Lancashire
    Liquidation Corporate (4 parents)
    Officer
    2009-10-19 ~ now
    IIF 75 - Director → ME
  • 33
    GRAND CATERING CONNAUGHT ROOMS LTD
    14274669
    34 Manningham Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-05-24 ~ dissolved
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 109 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 109 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 34
    GRAND CONNAUGHT ROOMS LTD
    13668797
    34 Manningham Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-08 ~ 2022-01-01
    IIF 26 - Director → ME
    Person with significant control
    2021-10-08 ~ 2022-01-01
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    H & A WEDDING SOLUTIONS LTD
    16930289
    4th Floor Auburn House, 42 Upper Piccadilly, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-24 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-12-24 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Right to appoint or remove directors OE
  • 36
    HOSTINGFORALL LTD
    08347190 07166731
    76 Monmouth Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-04 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2016-04-12 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 37
    IRTIKA LTD
    08806742
    First Floor, Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,219 GBP2016-09-30
    Officer
    2013-12-09 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 46 - Has significant influence or control over the trustees of a trust OE
    IIF 46 - Has significant influence or control as a member of a firm OE
    IIF 46 - Has significant influence or control OE
  • 38
    JALWA MARRIAGE HALL LIMITED
    13550254
    245 Sunbridge Road, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 39 - Has significant influence or control OE
  • 39
    JALWA PROPERTIES LIMITED
    13106530
    62 Brantwood Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,293 GBP2024-12-31
    Officer
    2020-12-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 40
    JALWA WEDDINGS LIMITED
    08801182
    120a Arncliffe Terrace, Bradford, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,721 GBP2024-12-31
    Officer
    2019-05-10 ~ now
    IIF 3 - Director → ME
    2013-12-04 ~ 2019-05-10
    IIF 25 - Director → ME
    2016-12-13 ~ 2017-03-22
    IIF 1 - Director → ME
    2013-12-03 ~ 2013-12-04
    IIF 56 - Director → ME
    Person with significant control
    2019-05-10 ~ now
    IIF 36 - Has significant influence or control OE
    2017-03-22 ~ 2019-05-10
    IIF 85 - Has significant influence or control OE
    2016-10-12 ~ 2017-03-22
    IIF 35 - Has significant influence or control OE
  • 41
    K.A. VEHICLE SERVICES LIMITED
    16662955
    Car & Commercial Service Centre 292 Short Heath Road, Erdington, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-12-03 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    KAIYAANMOTORSUK LIMITED
    16065705
    40 Bradford Road, Cleckheaton, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 43
    LOGISTICS WISE LTD
    15893969
    26 Chellow Dene View, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 44
    MNN FRUIT AND VEG LTD
    11351012
    201 Coventry Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-09 ~ dissolved
    IIF 101 - Secretary → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 123 - Ownership of shares – 75% or more OE
  • 45
    MY GRAND CATERING LTD
    - now 16792790
    ALI DECOR LIMITED
    - 2025-11-11 16792790
    24 Chevet Mount, Allerton, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-10-17 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 46
    NICE STUDIO LTD
    - now 15629613
    MAYA CHAII ROOMS LIMITED
    - 2025-01-14 15629613
    34 Manningham Lane Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 47
    OLD LINKS DEVELOPMENTS LTD
    14771564
    Enterprise House The Courtyard, Old Court House Road, Bromborough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-03-31 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2023-03-31 ~ dissolved
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    PANACHE MOTORS LTD
    11935691
    8 Evelyn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2021-04-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-04-02 ~ now
    IIF 90 - Ownership of shares – 75% or more OE
  • 49
    POLLO RANCH BRADFORD LTD
    14033187
    8 Mannville Terrace, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,122 GBP2024-04-30
    Officer
    2022-04-07 ~ 2022-10-01
    IIF 11 - Director → ME
    Person with significant control
    2022-04-07 ~ 2022-10-01
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 50
    PRIME VOLTAGE LTD - now
    ACORN PROPERTY SERVICES MCR LIMITED
    - 2024-05-31 12341167
    01 Newlyn Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,726 GBP2022-11-30
    Officer
    2019-11-29 ~ 2020-07-27
    IIF 78 - Director → ME
    Person with significant control
    2019-11-29 ~ 2020-07-27
    IIF 120 - Ownership of shares – More than 50% but less than 75% OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - More than 50% but less than 75% OE
  • 51
    PROVECTUS CONSULTING LTD
    12215608
    27 Holtye Walk Furnace Green, West Sussex, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2019-09-19 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2019-09-19 ~ now
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 52
    PUREMED CONSULTING LTD
    14899856
    4 Westdale Gardens, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-05-31
    Officer
    2023-05-29 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2023-05-29 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    QUEST DELIVERIES LLP
    OC391131
    304 Devonshire House Manor Way, Borehamwood, England
    Dissolved Corporate (11 parents)
    Officer
    2015-12-15 ~ 2016-01-10
    IIF 55 - LLP Designated Member → ME
  • 54
    SAPNA WEDDINGS LIMITED
    08801746
    156 Marsh Street, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-04 ~ dissolved
    IIF 60 - Director → ME
  • 55
    SAPPHIRE DOUBLE GLAZING LIMITED
    14960737
    Unit 53 Listerhills Science Park, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-26 ~ 2023-08-17
    IIF 10 - Director → ME
    Person with significant control
    2023-06-26 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 56
    SHUZANA LTD
    08491898
    48 Bristol Hill, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,885 GBP2017-04-30
    Officer
    2013-04-16 ~ dissolved
    IIF 89 - Director → ME
  • 57
    T&K PRODUCE LTD
    11006494 11688787
    201 Coventry Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-10-31
    Person with significant control
    2017-10-10 ~ 2018-08-01
    IIF 126 - Ownership of shares – More than 50% but less than 75% OE
  • 58
    THE AMORE BY JALWA LTD
    16167255
    29 Bury New Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 59
    THE GRAND BY JALWA LTD
    14775032
    34 Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,903 GBP2024-04-30
    Officer
    2023-04-03 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 60
    THE MONAL BY JALWA LTD
    16037115
    40 Bradford Road, Cleckheaton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 61
    TIMARA SOLUTIONS LTD
    13892632
    7 Oak Tree Court, 523 Yeading Lane, Northolt, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    2022-02-03 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 62
    TRADE ROUTER SERVICE LTD
    13924651
    Unit 2 Trafalgar Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-18 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 116 - Ownership of shares – 75% or more OE
  • 63
    TY HYFRYD (MORDA) LTD
    14681599
    Ael Y Don, Llanteg, Narberth, Wales
    Dissolved Corporate (3 parents)
    Officer
    2023-03-20 ~ 2023-03-30
    IIF 81 - Director → ME
  • 64
    VANGUARD PROPERTY INVESTMENTS (MCR) LTD
    13983027
    Office 22, Safe Store City Park 34 Brindley Road, Old Trafford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    2022-03-17 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    VERITAS SECURITY LIMITED
    14900332
    683 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-05-29 ~ now
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 66
    XACT SECURITY LIMITED
    13580300
    Unit 4 692-696 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -38,056 GBP2024-01-31
    Officer
    2021-08-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 67
    Y.K ELECTRICAL SERVICES LTD
    10090810
    4385, 10090810 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -368,863 GBP2022-03-31
    Officer
    2023-06-15 ~ 2023-06-18
    IIF 12 - Director → ME
    2023-07-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-07-29 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    2023-06-15 ~ 2023-06-18
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
    IIF 47 - Right to appoint or remove directors OE
  • 68
    ZA PROPERTIES (YORKSHIRE) LIMITED
    15494436
    120a Arncliffe Terrace, Bradford, England
    Active Corporate (4 parents)
    Officer
    2024-07-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 37 - Right to appoint or remove directors OE
    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

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.