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 Mohammed Nasir

    Related profiles found in government register
  • Mr Mohammed Nasir
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4d, Howard Street, Batley, WF17 6JH, England

      IIF 1
    • 11, Wellington Grove, Bradford, West Yorkshire, BD2 3AL, United Kingdom

      IIF 2
    • 4, Ashley House, Ashley Lane, Bradford, West Yorkshire, BD17 7DB, United Kingdom

      IIF 3
    • Unit 4, Ashley House, Ashley Lane, Bradford, West Yorkshire, BD17 7DB, United Kingdom

      IIF 4
    • Unit 1 Providence Mills, Thornton Street, Cleckheaton, BD19 5BT, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Oakland Mills, Netherfield Road, Dewsbury, WF13 3JY, England

      IIF 8
    • 35, Springhall Drive, Halifax, HX2 0BH, United Kingdom

      IIF 9
    • 10, Moorhead Crescent, Shipley, BD18 4LQ, England

      IIF 10 IIF 11 IIF 12
    • 10, Moorhead Crescent, Shipley, BD18 4LQ, United Kingdom

      IIF 22
    • 4 Ashley House, Ashley Lane, Shipley, BD17 7DB, England

      IIF 23 IIF 24
    • 4 Ashley House, Ashley Lane, Shipley, BD17 7DB, United Kingdom

      IIF 25
    • Ashley House, Ashley House, Ashley Lane, Shipley, BD17 7DB, United Kingdom

      IIF 26
    • Ashley House, Ashley Lane, Shipley, BD17 7DB, United Kingdom

      IIF 27 IIF 28
    • Ashley House, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, United Kingdom

      IIF 29
  • Mr Mohammed Nasir
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Moorhead Crescent, Bradford, BD18 4LQ, United Kingdom

      IIF 30
    • Unit 1, Rajas Mills, Cordingley Street, Bradford, West Yorkshire, BD4 0PP, United Kingdom

      IIF 31
    • Unit F, Middleton Business Park, Cartwright Street, Cleckheaton, BD19 5LY, United Kingdom

      IIF 32
    • Unit 1 The Cromwell Centre, 24-30 Minerva Road, London, NW10 6HH, United Kingdom

      IIF 33
    • Ashley House, Ashley Lane, Shipley, BD17 7DB, England

      IIF 34
  • Nasir, Mohammed
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4 Ashley House, Ashley Lane, Shipley, BD17 7DB, England

      IIF 35
  • Nasir, Mohammed
    British business person born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit F, Middleton Business Park, Cartwright Street, Cleckheaton, BD19 5LY, United Kingdom

      IIF 36
  • Nasir, Mohammed
    British businessman born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Providence Mills, Thornton Street, Cleckheaton, BD19 5BT, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Nasir, Mohammed
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Moorhead Crescent, Shipley, BD18 4LQ, United Kingdom

      IIF 40
  • Nasir, Mohammed
    British director and company secretary born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Oakland Mills, Netherfield Road, Dewsbury, WF13 3JY, England

      IIF 41
  • Nasir, Mohammed
    British managing director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4d, Howard Street, Batley, WF17 6JH, England

      IIF 42
    • 10, Moorhead Crescent, Shipley, BD18 4LQ, England

      IIF 43 IIF 44
  • Nasir, Mohammed
    British sales born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Moorhead Crescent, Shipley, BD18 4LQ, England

      IIF 45
  • Nasir, Mohammed
    British,pakistani sales director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Wellington Grove, Bradford, West Yorkshire, BD2 3AL, United Kingdom

      IIF 46
  • Nasir, Mohammed
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Rajas Mills, Cordingley Street, Bradford, West Yorkshire, BD4 0PP, United Kingdom

      IIF 47
    • Unit 1 The Cromwell Centre, 24-30 Minerva Road, London, NW10 6HH, United Kingdom

      IIF 48
  • Nasir, Mohammed

    Registered addresses and corresponding companies
    • Unit 1 Providence Mills, Thornton Street, Cleckheaton, BD19 5BT, United Kingdom

      IIF 49
    • Unit F, Middleton Business Park, Cartwright Street, Cleckheaton, BD19 5LY, United Kingdom

      IIF 50
    • Unit 1 The Cromwell Centre, 24-30 Minerva Road, London, NW10 6HH, United Kingdom

      IIF 51
    • 10, Moorhead Crescent, Shipley, BD18 4LQ, England

      IIF 52
child relation
Offspring entities and appointments 34
  • 1
    1 CLICK BEDS LTD
    15235538
    Ashley House, Ashley Lane, Shipley, England
    Active Corporate (4 parents)
    Person with significant control
    2026-01-16 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 2
    AMOUR NIGHTWEAR LTD
    11200042
    10 Moorhead Crescent, Shipley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CLICK IT BEDS LTD
    16185629
    64 Bridgwater Road, Bradford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-01-15 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 4
    COZEE SLEEP LTD
    16036908
    69 St. Abbs Drive, Bradford, England
    Active Corporate (2 parents)
    Person with significant control
    2024-10-23 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 5
    GOLD FASTENERS LIMITED - now
    PLATINUM FASTENERS LTD
    - 2023-11-29 12089939
    PLATINUM FASTNERS LTD
    - 2019-08-21 12089939
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    2019-07-06 ~ 2020-07-15
    IIF 41 - Director → ME
    Person with significant control
    2019-07-06 ~ 2020-07-15
    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
  • 6
    JAR PIERRE LTD
    12114555 13648922
    Unit 4d Howard Street, Batley, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-07-22 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 7
    JAR PIERRE LTD
    13648922 12114555
    10 Moorhead Crescent, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 8
    KOALA SLEEP BEDS LTD
    - now 15889501
    KOALA SLEEP BEDS LTD
    - 2025-10-06 15889501
    4 Ashley House, Ashley Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-08-09 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 9
    KOALA SLEEP LTD
    15154754
    Ashley House, Ashley Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-09-21 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    KOALA SLEEPING SOLUTIONS LTD
    15230924
    Ashley House, Ashley Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-10-24 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 11
    KS-SLEEP LTD
    16033954
    18 Trinity Lane, Louth, England
    Active Corporate (2 parents)
    Person with significant control
    2024-10-22 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 12
    LIVINGSTONE FURNITURE LIMITED
    12054938
    Unit 4 Livingstone Mills, Haword Street, Batley, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-17 ~ dissolved
    IIF 44 - Director → ME
    2019-06-17 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    OSTALO LTD
    16498717
    18 Prospect Road, Otley Road, Bradford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-06-05 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    OSTALO SLEEP LTD
    15542271
    Ashley House, Asley Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-03-05 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 15
    PANDA SLEEPING SOLUTIONS LTD
    15914311
    Unit 4 Ashley House, Ashley Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-08-23 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 16
    PLATINUM CONCEPT LTD
    13365341
    Regus 1st Floor East Suite Waterfront, Salts Mill Road, Bradford, Shipley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-29 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 17
    PURELUX SLEEPING SOLUTIONS LTD - now
    PURELUX SLEEPING SOLUTIONS LTD
    - 2025-09-08 14041971
    Unit 1 Providence Mills, Thornton Street, Cleckheaton, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-02-27 ~ 2023-08-08
    IIF 39 - Director → ME
    Person with significant control
    2023-02-27 ~ 2023-08-08
    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
  • 18
    PURRFECT SLEEP LTD
    15542295
    Ashley House, Ashley Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-03-05 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 19
    SIGMA FOAM CONVERTORS LTD
    13805398
    Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire
    Liquidation Corporate (5 parents)
    Officer
    2023-03-02 ~ 2023-03-03
    IIF 38 - Director → ME
    Person with significant control
    2023-03-02 ~ 2023-03-03
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 20
    SIGMA FURNITURE COMPONENTS LTD
    14038117
    Unit 1 Providence Mills, Thornton Street, Cleckheaton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-02-27 ~ 2023-12-07
    IIF 37 - Director → ME
    2023-02-27 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2023-02-27 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SLEEP CONCEPT LTD
    13458940
    4 Ashley House, Ashley Lane, Shipley, England
    Active Corporate (4 parents)
    Officer
    2021-06-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-06-16 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    SLEEP SAVER LTD
    16251747
    4 Ashley House, Ashley Lane, Bradford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-02-14 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 23
    SLEEP SECTOR LTD
    16499000
    7 Furness Grove, Halifax, England
    Active Corporate (2 parents)
    Person with significant control
    2025-06-05 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 24
    SLEEP SENSATION LTD
    15244998 15327999
    4 Ashley House, Ashley Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-10-29 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 25
    SLEEP SENSATIONZ LTD
    15327999 15244998
    Ashley House, Ashley Lane, Shipley, England
    Active Corporate (3 parents)
    Person with significant control
    2025-08-01 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 26
    SLEEPI LTD
    16037769
    189 Sandford Road, Bradford, England
    Active Corporate (2 parents)
    Person with significant control
    2024-10-23 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 27
    SNOOZI SLEEPING SOLOUTIONS LTD
    16036186
    22 Trenance Drive, Shipley, England
    Active Corporate (2 parents)
    Person with significant control
    2024-10-23 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 28
    SNUG SLEEP SOLUTIONS LTD
    16219418
    20 Newlands Avenue, Bradford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-01-30 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 29
    SPEN VALLEY LTD
    14669867
    Unit F, Middleton Business Park, Cartwright Street, Cleckheaton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-03-01 ~ dissolved
    IIF 36 - Director → ME
    2023-02-17 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2023-02-17 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 30
    TFR IMPORTS LTD
    09648358
    11 Wellington Grove, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2019-09-01 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    THE LONDON BED CENTRE LTD
    14444972
    Unit 1 The Cromwell Centre, 24-30 Minerva Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-26 ~ dissolved
    IIF 48 - Director → ME
    2022-10-26 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 32
    UN IMPORTS LIMITED
    10740803
    Unit 1, Rajas Mills, Cordingley Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-25 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    WING SLEEP LTD
    16037343
    35 Springhall Drive, Halifax, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-10-23 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 34
    ZAAR LIVING LTD
    16037679 13101322
    80 Plants Brook Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Person with significant control
    2024-10-23 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.