logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Murad Ali Patel

    Related profiles found in government register
  • Mr Murad Ali Patel
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Howley Park Road East, Morley, Leeds, LS27 0BN

      IIF 1
  • Mr Ismail Murad Ali Patel
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Grosvenor Road, Batley, WF17 0LN, England

      IIF 2
    • icon of address 42, Thorncliffe Road, Batley, WF17 7AG, England

      IIF 3 IIF 4
    • icon of address Unit C, Etna Road, Falkirk, FK2 9EG, Scotland

      IIF 5
    • icon of address Al Murad Tiles, Howley Park Road, Morley, Leeds, LS27 0BN, England

      IIF 6
    • icon of address Al-murad Trust Limited, Howley Park Road East, Morley, Leeds, West Yorkshire, LS27 0QN

      IIF 7
    • icon of address C/o Al. Murad Diy Ltd, Howley Park Road East, Morley, Leeds, LS27 0BN, England

      IIF 8
    • icon of address Howley Park Road East, Morley, Leeds, LS27 0BN, England

      IIF 9
    • icon of address Howley Park Road East, Morley, Leeds, West Yorkshire, LS27 0BN

      IIF 10
    • icon of address Murad House, Howley Park Road East, Morley, Leeds, LS27 0BN, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Murad House, Howley Park Road, Morley, Leeds, LS27 0BN, England

      IIF 14
    • icon of address Murad House, Howley Park Road, Morley, Leeds, LS27 0BN, United Kingdom

      IIF 15 IIF 16
    • icon of address Unit D Treefield Ind Estate, Gelderd Road, Morley, Leeds, LS27 7JU, England

      IIF 17
  • Mr Ismail Patel
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Murad House, Howley Park Road, Morley, Leeds, LS27 0BN, England

      IIF 18
  • Mr Murad Ali Patel
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Thorncliffe Road, Batley, West Yorkshire, WF17 7AG, United Kingdom

      IIF 19
  • Mr Murad Ali Ismail Patel
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Thorncliffe Road, Batley, WF17 7AG, United Kingdom

      IIF 20
    • icon of address 1, Wesley Street, Castleford, West Yorkshire, WF10 1AE

      IIF 21
    • icon of address 2, Aire Street, Castleford, WF10 1JL, United Kingdom

      IIF 22
    • icon of address Howley Park Estate, Howley Park Close, Morley, Leeds, LS27 0BW, England

      IIF 23
    • icon of address Howley Park Road East, Morley, Leeds, LS27 0BN, England

      IIF 24
  • Patel, Ismail
    British purchases born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Thorncliffe Road, Batley, West Yorkshire, WF17 7AG

      IIF 25
  • Patel, Ismail Murad Ali
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Murad House, Howley Park Road, Morley, Leeds, LS27 0BN, England

      IIF 26
  • Patel, Ismail Murad Ali
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Grosvenor Road, Batley, WF17 0LN, England

      IIF 27
    • icon of address 42, Thorncliffe Road, Batley, WF17 7AG, England

      IIF 28
    • icon of address 42, Thorncliffe Road, Batley, West Yorkshire, WF17 7AG

      IIF 29
    • icon of address Al Murray Tiles, Howley Park Road East, Morley, Leeds, West Yorkshire, LS27 0QN, United Kingdom

      IIF 30
    • icon of address C/o Al. Murad Diy Ltd, Howley Park Road East, Morley, Leeds, LS27 0BN, England

      IIF 31
    • icon of address Howley Park Road East, Morley, Leeds, LS27 0BN, United Kingdom

      IIF 32
    • icon of address Howley Park Road East, Morley, Leeds, West Yorkshire, LS27 0BN

      IIF 33
    • icon of address Howley Park Road East, Morley, Leeds, West Yorkshire, LS27 0SW

      IIF 34
    • icon of address Murad House, Howley Park Road East, Morley, Leeds, LS27 0BN, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Murad House, Howley Park Road, Morley, Leeds, LS27 0BN, United Kingdom

      IIF 38 IIF 39
    • icon of address Unit D Treefield Ind Estate, Gelderd Road, Morley, Leeds, LS27 7JU, England

      IIF 40
  • Patel, Ismail Murad Ali
    British operations director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Al-murad Trust Limited, Howley Park Road East, Morley, Leeds, West Yorkshire, LS27 0QN, United Kingdom

      IIF 41
  • Patel, Ismail Murad Ali
    British sales born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Thorncliffe Road, Batley, WF17 7AG, England

      IIF 42
  • Patel, Murad Ali Ismail
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Thorncliffe Road, Batley, West Yorkshire, WF17 7AG

      IIF 43
    • icon of address 42, Thorncliffe Road, Batley, West Yorkshire, WF17 7AG, United Kingdom

      IIF 44
    • icon of address 2, Aire Street, Castleford, WF10 1JL, United Kingdom

      IIF 45
    • icon of address Al-murad Trust Limited, Howley Park Road East, Morley, Leeds, West Yorkshire, LS27 0QN, United Kingdom

      IIF 46
    • icon of address Howley Park Road East, Morley, Leeds, LS27 0BN, United Kingdom

      IIF 47
  • Patel, Murad Ali Ismail
    British

    Registered addresses and corresponding companies
    • icon of address 26, Grosvenor Road, Batley, WF17 0LN, England

      IIF 48
    • icon of address 42 Thorncliffe Road, Batley, West Yorkshire, WF17 7AG

      IIF 49 IIF 50 IIF 51
  • Patel, Ismail
    British sales born in July 1980

    Registered addresses and corresponding companies
    • icon of address 4 Loxford Street, Hulme, Manchester, Lancashire, M15 6GH

      IIF 52
  • Patel, Ismail

    Registered addresses and corresponding companies
    • icon of address 26, Grosvenor Road, Batley, WF17 0LN, England

      IIF 53
    • icon of address 42, Thorncliffe Road, Batley, West Yorkshire, WF17 7AG, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Howley Park Road East, Morley, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    70,410 GBP2022-07-31
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Murad House Howley Park Road, Morley, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    106,132 GBP2024-01-31
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ now
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    icon of address 2 Aire Street, Castleford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    icon of address 42 Thorncliffe Road, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,069,833 GBP2024-05-31
    Officer
    icon of calendar 2000-08-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    IIF 4 - Has significant influence or controlOE
  • 5
    AL MOURAD (CASTLEFORD) LIMITED - 1994-10-25
    icon of address 2 Aire Street, Castleford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    283,958 GBP2024-03-31
    Officer
    icon of calendar 1995-09-30 ~ now
    IIF 49 - Secretary → ME
  • 6
    icon of address 148 Barton Street, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-01 ~ dissolved
    IIF 50 - Secretary → ME
  • 7
    icon of address Howley Park Estate Howley Park Close, Morley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,058,958 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address Murad House Howley Park Road, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,465,243 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 14 - Has significant influence or controlOE
  • 9
    icon of address Al-murad Trust Limited Howley Park Road East, Morley, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    102,822 GBP2024-04-30
    Officer
    icon of calendar 2011-04-05 ~ now
    IIF 41 - Director → ME
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ now
    IIF 7 - Has significant influence or controlOE
  • 10
    icon of address Howley Park Road East, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,061,922 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 43 - Director → ME
    icon of calendar ~ now
    IIF 48 - Secretary → ME
  • 11
    icon of address 1 Wesley Street, Castleford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -26,363 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit D Treefield Ind Estate Gelderd Road, Morley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,416 GBP2023-09-30
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
  • 13
    icon of address Howley Park Road East, Morley, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    348,853 GBP2024-04-30
    Officer
    icon of calendar 2013-09-12 ~ now
    IIF 34 - Director → ME
  • 14
    icon of address 42 Thorncliffe Road, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    544,704 GBP2023-11-30
    Officer
    icon of calendar 2006-03-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Murad House Howley Park Road, Morley, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
  • 16
    SPACE IDEAS LTD - 2016-10-05
    icon of address Newton Heath Business Centre Wilsons Park, Monsall Road, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 17
    icon of address 42 Thorncliffe Road, Batley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    311,690 GBP2023-10-31
    Officer
    icon of calendar 2012-10-11 ~ now
    IIF 44 - Director → ME
    icon of calendar 2023-10-12 ~ now
    IIF 29 - Director → ME
    icon of calendar 2012-10-11 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Murad House Howley Park Road East, Morley, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,115 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    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
    IIF 11 - Right to appoint or remove directorsOE
  • 19
    icon of address Howley Park Road East, Morley, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    44,257 GBP2023-08-31
    Officer
    icon of calendar 2014-08-08 ~ now
    IIF 32 - Director → ME
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 20
    icon of address Murad House Howley Park Road East, Morley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    800,425 GBP2024-03-31
    Officer
    icon of calendar 2011-08-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    TONY'S BACK ON THE TILES LTD - 2016-02-15
    AL MURAD (NORTH) LTD. - 2015-03-24
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -401,484 GBP2024-01-31
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 5 - Has significant influence or controlOE
  • 22
    icon of address Murad House Howley Park Road East, Morley, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    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
    IIF 13 - Right to appoint or remove directorsOE
  • 23
    icon of address Murad House Howley Park Road East, Morley, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,625 GBP2024-05-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    AL MOURAD (LEICESTER) LIMITED - 1994-10-25
    LOW COST (D.I.Y.) LIMITED - 1994-10-03
    icon of address 168 Belgrave Gate, Leicester
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    648,081 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 2
    icon of address Murad House Howley Park Road, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,465,243 GBP2024-03-31
    Officer
    icon of calendar 2006-02-01 ~ 2023-03-16
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2023-03-16
    IIF 18 - Has significant influence or control OE
  • 3
    icon of address Howley Park Road East, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,061,922 GBP2024-03-31
    Officer
    icon of calendar 2011-09-01 ~ 2021-03-05
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ 2018-08-06
    IIF 24 - Has significant influence or control OE
    icon of calendar 2018-08-06 ~ 2021-03-05
    IIF 9 - Right to appoint or remove directors OE
  • 4
    icon of address 1205, Aster House North Wharf Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,061 GBP2024-03-31
    Officer
    icon of calendar 2017-10-09 ~ 2019-12-06
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ 2019-12-06
    IIF 8 - Has significant influence or control OE
  • 5
    TONY'S BACK ON THE TILES LTD - 2016-02-15
    AL MURAD (NORTH) LTD. - 2015-03-24
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -401,484 GBP2024-01-31
    Officer
    icon of calendar 2002-05-01 ~ 2006-08-28
    IIF 52 - Director → ME
    icon of calendar 2002-05-01 ~ 2009-10-01
    IIF 51 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.