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

Bahadur, Ismail

    Related profiles found in government register
  • Bahadur, Ismail
    British ceo born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 2
  • Bahadur, Ismail
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Neapsands Close, Preston, Lancashire, PR2 6GN

      IIF 3
  • Bahadur, Ismail
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Saturn Centre, Suite 16, Challenge Way, Blackburn, BB1 5QB, United Kingdom

      IIF 4
    • 26, Chorley New Road, Bolton, BL1 4AP, England

      IIF 5 IIF 6 IIF 7
    • Cotton Court, Church Street, Preston, Lancashire, PR1 3BY, England

      IIF 9 IIF 10 IIF 11
    • Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 12
    • Unit 7 Lockside Office Park, Riversway, Preston, PR2 2YS, England

      IIF 13 IIF 14 IIF 15
    • C/o Revolution Rti Limited, Suite 1, Heritage House, 9b Hoghton Street, Southport, Sefton, PR9 0TE

      IIF 16
  • Bahadur, Ismail
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8 Providence Street, Little Harwood, Blackburn, Lancashire, BB1 5PT

      IIF 17
    • Saturn Centre, Suite 16, Challenge Way, Blackburn, BB1 5QB, United Kingdom

      IIF 18
    • Suite 16, Saturn Business Centre, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 19
    • 26, Chorley New Road, Bolton, BL1 4AP, England

      IIF 20 IIF 21
    • 1a Fairways Office Park, Pittman Way, Fulwood, Preston, PR2 9LF, England

      IIF 22
    • Unit 7, Lockside Office Park, Riversway, Preston, PR2 2YS, England

      IIF 23 IIF 24
  • Bahadur, Ismail
    British entrepreneur born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cotton Court, Church Street, Preston, Lancashire, PR1 3BY, England

      IIF 25 IIF 26
  • Bahadur, Ismail
    British director born in July 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Suite 16, Saturn Business Centre, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 27
  • Ismail Bahadur
    British born in July 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Suite 16, Saturn Business Centre, Challenge Way, Blackburn, BB1 5QB, United Kingdom

      IIF 28
  • Mr Ismail Bahadur
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Saturn Centre, Suite 16, Challenge Way, Blackburn, BB1 5QB, United Kingdom

      IIF 29 IIF 30
    • 26, Chorley New Road, Bolton, BL1 4AP, England

      IIF 31 IIF 32 IIF 33
    • 1a Fairways Office Park, Pittman Way, Fulwood, Preston, PR2 9LF, England

      IIF 36
    • 2, Nelson Court Business Centre, Ashton-on-ribble, Preston, PR2 2XP, England

      IIF 37
    • Cotton Court, Church Street, Preston, Lancashire, PR1 3BY, England

      IIF 38 IIF 39 IIF 40
    • Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 42
    • C/o Revolution Rti Limited, Suite 1, Heritage House, 9b Hoghton Street, Southport, Sefton, PR9 0TE

      IIF 43
  • Mr Ismail Bahadur
    English born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cotton Court, Church Street, Preston, Lancashire, PR1 3BY, England

      IIF 44
child relation
Offspring entities and appointments
Active 19
  • 1
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-16 ~ dissolved
    IIF 1 - Director → ME
  • 2
    BAHADVR GROUP HOLDINGS LTD - 2024-09-16
    26 Chorley New Road, Bolton, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    653,035 GBP2024-03-31
    Officer
    2018-08-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-08-28 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    26 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 4
    BAHADUR SYNERGY HOLDINGS LIMITED - 2019-01-31
    Synergy Property Group, Unit 8, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2019-01-29 ~ dissolved
    IIF 27 - Director → ME
  • 5
    26 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-14 ~ now
    IIF 8 - Director → ME
  • 6
    COZMETIKA LTD - 2022-06-29
    SALADICIOUS LTD - 2022-05-12
    VUDU VAPE LTD - 2020-09-17
    F24f, Ptmc C/o Nwod Accountants, Marsh Lane, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    90 GBP2021-08-31
    Officer
    2019-08-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    Derby House, Winckley Square, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-11-23 ~ dissolved
    IIF 3 - Director → ME
  • 8
    26 Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Sefton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    61,306 GBP2022-03-31
    Officer
    2018-04-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-04-19 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 10
    4385, 10412511: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2016-10-06 ~ dissolved
    IIF 2 - Director → ME
  • 11
    Saturn Centre, Suite 16, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-05-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    SALAD CENTRAL LIMITED - 2021-10-22
    26 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -289,046 GBP2023-07-31
    Officer
    2020-11-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-04-28 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 13
    Cotton Court, Church Street, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-08-31 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 14
    REVIEW STARS LTD - 2023-07-11
    1a Fairways Office Park Pittman Way, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 15
    26 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    VYOOO LTD - 2024-07-18
    C/o Revolution Rti Ltd, Suite 1, Heritage House, 9b Hoghton Street, Southport, Sefton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,794 GBP2024-03-31
    Officer
    2019-01-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-01-22 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 17
    26 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -600 GBP2024-05-31
    Officer
    2023-05-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 18
    26 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 19
    26 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,800 GBP2024-08-31
    Officer
    2019-08-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-05-20 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    BAHADUR SYNERGY HOLDINGS LIMITED - 2019-01-31
    Synergy Property Group, Unit 8, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Person with significant control
    2019-01-29 ~ 2019-04-11
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Suite F1, Old Docks House Watery Lane, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2020-12-06 ~ 2024-07-10
    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
    IIF 37 - Right to appoint or remove directors OE
  • 3
    KISSME UK LTD - 2004-06-29
    284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2003-07-10 ~ 2003-12-03
    IIF 17 - Director → ME
  • 4
    25 Chorley New Road, Bolton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,880,698 GBP2024-03-31
    Officer
    2022-01-13 ~ 2023-03-16
    IIF 23 - Director → ME
  • 5
    Unit 7 Lockside Office Park, Riversway, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-06-14 ~ 2024-01-22
    IIF 24 - Director → ME
  • 6
    Unit 7 Lockside Office Park, Riversway, Preston, England
    Receiver Action Corporate (4 parents)
    Equity (Company account)
    466,346 GBP2023-12-30
    Officer
    2021-04-01 ~ 2024-02-12
    IIF 15 - Director → ME
  • 7
    Unit 7 Lockside Office Park, Riversway, Preston, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -46,766 GBP2023-12-31
    Officer
    2021-04-01 ~ 2023-03-16
    IIF 14 - Director → ME
  • 8
    Unit 7 Lockside Office Park, Riversway, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-05-24 ~ 2023-03-16
    IIF 13 - Director → ME
  • 9
    SALAD CENTRAL LIMITED - 2021-10-22
    26 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -289,046 GBP2023-07-31
    Officer
    2018-07-17 ~ 2019-08-01
    IIF 4 - Director → ME
    Person with significant control
    2018-07-17 ~ 2019-08-01
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    SYNERGY GEN LIMITED - 2022-10-03
    BAHADVR SYNERGY DEVELOPMENTS LIMITED - 2022-05-17
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,543 GBP2024-03-31
    Officer
    2019-05-15 ~ 2022-05-01
    IIF 19 - Director → ME

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.