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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Iftakhar Ifrahim

    Related profiles found in government register
  • Mr Iftakhar Ifrahim
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Kashmir House, Bradford Street, Dewsbury, WF13 1EN, England

      IIF 1
    • Wesley Place, Wellington Road, Dewsbury, WF13 1HD, England

      IIF 2
  • Mr Iftikhar Ifrahim
    British born in August 1977

    Resident in England

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

      IIF 3
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 4
    • Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 5 IIF 6
    • Trust House, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 7 IIF 8
    • Kashmir House, Bradford Street, Dewsbury, WF13 1EN, United Kingdom

      IIF 9 IIF 10
  • Mr Iftakhar Ifrahim
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 11
    • Trust House, St James' Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 12
    • Trust House, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 13
  • Mr Iftikhar Ifrahim
    British born in August 1977

    Resident in United Kingdom

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

      IIF 14
  • Ifrahim, Iftakhar
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Kashmir House, Bradford Street, Dewsbury, WF13 1EN, England

      IIF 15
    • Kashmir House, Bradford Street, Dewsbury, WF13 1EN, United Kingdom

      IIF 16 IIF 17
    • Kashmir House, Bradford Street, Dewsbury, West Yorkshire, WF13 1EN, United Kingdom

      IIF 18 IIF 19
  • Ifrahim, Iftikhar
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 20
    • Trust House, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 21 IIF 22
    • Kashmir House, Bradford Street, Dewsbury, West Yorkshire, WF13 1EN, England

      IIF 23
  • Ifrahim, Iftikhar
    British director born in August 1977

    Resident in England

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

      IIF 24 IIF 25 IIF 26
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 28
    • Oakroyd House, Park Road, Savile Town, Dewsbury, West Yorkshire, WF12 9LW, United Kingdom

      IIF 29
  • Ifrahim, Iftikhar
    British finance director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Oakroyd Ground Floor Flat, Park Road Savile Town, Dewsbury, W Yorkshire, WF12 9LW

      IIF 30
  • Ifrahim, Iftikhar
    British sales born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Oakroyd Ground Floor Flat, Park Road Savile Town, Dewsbury, W Yorkshire, WF12 9LW

      IIF 31
  • Ifrahim, Iftakhar
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wesley Place, Wellington Road, Dewsbury, WF13 1HD, England

      IIF 32
  • Ifrahim, Iftakhar
    British company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trust House, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 33
  • Ifrahim, Iftakhar
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 34
    • Trust House, St James' Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 35
    • Hyder House, Park Road, Dewsbury, WF12 9EW, United Kingdom

      IIF 36 IIF 37 IIF 38
child relation
Offspring entities and appointments 22
  • 1
    13 INVESTMENTS LIMITED
    10818390 14623994... (more)
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-06-14 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    13 NELSON STREET LIMITED
    07551006
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Active Corporate (3 parents)
    Officer
    2011-03-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    A & H AGENTS LTD
    12361393
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-12-12 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    BED BOSS LIMITED
    12597840
    Trust House St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-05-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    HYDER BEDS LIMITED
    08096918 15651173
    Langley House, Park Road, London
    Liquidation Corporate (4 parents)
    Officer
    2013-07-01 ~ 2022-04-19
    IIF 24 - Director → ME
  • 6
    HYDER BEDS YORKSHIRE LIMITED
    12004309
    Kashmir House, Bradford Street, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-08-19 ~ now
    IIF 19 - Director → ME
    2019-05-20 ~ 2024-01-03
    IIF 27 - Director → ME
  • 7
    HYDER PROPERTIES LIMITED
    04556838
    6 Grange Park Road, Bingley, England
    Active Corporate (7 parents)
    Officer
    2002-10-08 ~ 2023-07-31
    IIF 30 - Director → ME
  • 8
    HYDERS BEDS LTD
    15651173 08096918
    Kashmir House, Bradford Street, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-19 ~ now
    IIF 18 - Director → ME
  • 9
    INTERIORS 13 LTD
    09280926
    Wesley Place, Wellington Road, Dewsbury, England
    Active Corporate (3 parents)
    Officer
    2014-10-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 2 - Has significant influence or control OE
  • 10
    KITCHEN ELEMENTS (HALIFAX) LIMITED
    10989938
    Trust House, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    M&I TRADING LIMITED
    08095827
    Kashmir House, Bradford Street, Dewsbury, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2013-07-01 ~ 2022-04-13
    IIF 25 - Director → ME
    2025-08-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    RUH APP OFFICIAL LTD
    17040650
    Kashmir House, Bradford Street, Dewsbury, England
    Active Corporate (1 parent)
    Officer
    2026-02-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2026-02-18 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 13
    SLEEP EXPRESS LTD
    09845684
    Elmroyd Park Road, Savile Town, Dewsbury, England
    Active Corporate (4 parents)
    Officer
    2021-03-21 ~ 2022-04-19
    IIF 23 - Director → ME
  • 14
    SLEEPMODE LIMITED
    05923814
    Bwc Business Solutions Limited, 8 Park Place, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2006-09-04 ~ 2008-12-04
    IIF 31 - Director → ME
  • 15
    STREET SOCCER LIMITED
    11493789
    23 Flat Upper Park Gate, Bradford, England
    Active Corporate (4 parents)
    Officer
    2018-08-01 ~ 2019-07-01
    IIF 21 - Director → ME
    Person with significant control
    2018-08-01 ~ 2019-07-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 16
    SUPERIOR BEDS LIMITED
    07825250
    Albion House, 64 Vicar Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-27 ~ dissolved
    IIF 38 - Director → ME
  • 17
    SWEET CENTRE YORKSHIRE LIMITED
    13017262
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 18
    THE CAFE BY 13 LIMITED
    11493672
    45 Chudleigh Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2018-08-01 ~ 2019-07-01
    IIF 22 - Director → ME
    Person with significant control
    2018-08-01 ~ 2019-07-01
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 19
    THE SAVILE BED COMPANY LIMITED
    07798456
    Kashmir House, Bradford Street, Dewsbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    2011-10-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    WHITE ROSE CAR SALES LIMITED
    08215962
    Albion House, 64 Vicar Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-27 ~ dissolved
    IIF 29 - Director → ME
  • 21
    WILLIAMS & BELLE LIMITED
    08349522
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    WILLIAMS & BELLE TAILORING LIMITED
    08349525
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    2013-01-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.