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

Eswaran, Yuvaraj

    Related profiles found in government register
  • Eswaran, Yuvaraj
    Indian business executive born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Cutler Heights Lane, Bradford, BD4 9AW, England

      IIF 1
    • 11, Stonegate Lane, Leeds, LS7 2TJ

      IIF 2
    • 8a, Shannon Street, Leeds, LS9 8SS, England

      IIF 3
  • Eswaran, Yuvaraj
    Indian company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Cutler Heights Lane, Bradford, BD4 9AW, England

      IIF 4
    • 11, Stonegate Lane, Meanwood, Leeds, LS7 2TJ, England

      IIF 5
  • Eswaran, Yuvaraj
    Indian director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 52, Oak Lane, Bradford, West Yorkshire, BD9 4QH, United Kingdom

      IIF 6
    • 52, Oak Lane, Bradford, West Yorskhire, BD9 4QH, United Kingdom

      IIF 7
    • 11 Clifton Moor Business, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 8
    • Unit 8 Sandway Business Centre, Shannon Street, Leeds, LS9 8SS, England

      IIF 9
  • Eswaran, Yuvaraj
    British business executive born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Cutler Heights Lane, Bradford, BD4 9AW, England

      IIF 10 IIF 11
  • Eswaran, Yuvaraj
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 11, Stonegate Lane, Meanwood, Leeds, LS7 2TJ, England

      IIF 12
  • Eswaran, Yuvaraj
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 11, Stonegate Lane, Meanwood, Leeds, LS7 2TJ, England

      IIF 13
  • Eswaran, Yuvaraj
    Indian born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Cutler Heights Business Park, Cutler Heights Lane, Bradford, BD4 9AW, England

      IIF 14
    • Unit 5, Cutler Heights Business Park, Cutler Heights Lane, Bradford, BD4 9AW, England

      IIF 15
  • Eswaran, Yuvaraj
    Indian business born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Cutler Heights Business Park, Cutler Heights Lane, Bradford, BD4 9AW, United Kingdom

      IIF 16
  • Eswaran, Yuvaraj
    Indian director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Sandway Business Centre, Shannon Street, Leeds, LS9 8SS, England

      IIF 17
  • Yuvaraj Eswaran
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Cutler Heights Lane, Bradford, BD4 9AW, England

      IIF 18
  • Mr Yuvaraj Eswaran
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Cutler Heights Lane, Bradford, BD4 9AW, England

      IIF 19
    • 11, Stonegate Lane, Leeds, LS7 2TJ

      IIF 20
    • 11, Stonegate Lane, Meanwood, Leeds, LS7 2TJ, England

      IIF 21
    • 8a, Shannon Street, Leeds, LS9 8SS, England

      IIF 22
    • Unit 8 Sandway Business Centre, Shannon Street, Leeds, LS9 8SS

      IIF 23
  • Eswaran, Yuvaraj

    Registered addresses and corresponding companies
    • 52, Oak Lane, Bradford, West Yorkshire, BD9 4QH, United Kingdom

      IIF 24
    • 52, Upper Flat, Oak Lane, Bradford, West Yorkshire, BD9 4QH, United Kingdom

      IIF 25
  • Yuvaraj Eswaran
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 11, Stonegate Lane, Meanwood, Leeds, LS7 2TJ, England

      IIF 26
  • Mr Yuvaraj Eswaran
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 11, Stonegate Lane, Meanwood, Leeds, LS7 2TJ, England

      IIF 27
  • Mr Yuvaraj Eswaran
    Indian born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Cutler Heights Business Park, Cutler Heights Lane, Bradford, BD4 9AW, England

      IIF 28
    • Unit 4 Cutler Heights Business Park, Cutler Heights Lane, Bradford, BD4 9AW, United Kingdom

      IIF 29
    • Unit 5, Cutler Heights Business Park, Cutler Heights Lane, Bradford, BD4 9AW, England

      IIF 30
child relation
Offspring entities and appointments 17
  • 1
    AFZ TRADE LTD
    14164655
    Hollybank, Chapeltown Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2023-07-10 ~ 2023-07-20
    IIF 2 - Director → ME
    Person with significant control
    2023-07-10 ~ 2023-07-20
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    B JEWELS LTD
    - now 14253554
    B JEWELS LTD
    - 2023-10-02 14253554
    MANKI TRADE LTD
    - 2023-10-02 14253554 12292552... (more)
    11 Stonegate Lane, Meanwood, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    CRAZE GIFTS LTD
    14282660
    11 Stonegate Lane, Meanwood, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    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
  • 4
    CRAZE LIFESTYLE LTD
    08500286
    11 Clifton Moor Business, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (4 parents)
    Officer
    2013-04-23 ~ dissolved
    IIF 8 - Director → ME
  • 5
    DIGITAL ENTERPRISE SOLUTIONS LTD
    07725277
    52 Oak Lane, Bradford, West Yorskhire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-08-02 ~ dissolved
    IIF 7 - Director → ME
  • 6
    FREEFLOW CENTRE FOR COACHING & TRAINING EXCELLENCE LTD
    07533764
    3 Wynford Way, Low Moor, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-17 ~ dissolved
    IIF 25 - Secretary → ME
  • 7
    G RETAIL LTD
    13707167
    Unit 4 Cutler Heights Business Park, Cutler Heights Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-10-27 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    GLO GROUP LTD
    14253559
    11 Stonegate Lane, Meanwood, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 9
    GLOCOM TECH LTD
    - now 12292552
    MANKI TRADE LTD
    - 2023-10-10 12292552 14142254... (more)
    GLOCOM TECH LTD
    - 2023-10-03 12292552
    Unit 4 Cutler Heights Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    2019-10-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-10-31 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    GLOCOM TRADE LTD
    - now 12611884
    SPS RETAIL LTD
    - 2023-12-21 12611884 14928352... (more)
    GLOCOM TRADE LTD
    - 2023-12-15 12611884
    Sandway Business Centre, Shannon Street, Leeds, England
    Active Corporate (1 parent)
    Officer
    2020-05-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-05-19 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    GLOCOM VENTURES LTD
    09188057
    Unit 8 Sandway Business Centre, Shannon Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Has significant influence or control OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    GS&C LTD
    07625570
    Flat 14 Mascalls Court, Victoria Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-05-06 ~ 2011-05-13
    IIF 24 - Secretary → ME
  • 13
    PINSUR LTD
    08307191
    Unit 8 Sandway Business Centre, Shannon Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-26 ~ dissolved
    IIF 6 - Director → ME
  • 14
    QBOO LTD
    14330433
    Sandway Business Centre, Shannon Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-11 ~ 2024-01-20
    IIF 11 - Director → ME
    2022-09-01 ~ 2023-09-17
    IIF 4 - Director → ME
    Person with significant control
    2022-09-01 ~ 2023-09-02
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 15
    SMU TRADE LTD
    14791516
    Sandway Business Centre, Shannon Street, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-02 ~ 2023-07-05
    IIF 1 - Director → ME
    Person with significant control
    2023-06-01 ~ 2023-06-01
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 16
    SPS RETAIL LTD - now
    S P S TRADE LTD - 2023-12-27
    SPS RETAIL LTD
    - 2023-12-14 14928352 12611884
    8a Shannon Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-10 ~ 2023-12-11
    IIF 3 - Director → ME
    2023-10-24 ~ 2023-11-07
    IIF 10 - Director → ME
    Person with significant control
    2023-12-10 ~ 2023-12-11
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 17
    THE CROSS CULTURE PROJECT LTD
    07497125
    Unit 8 Sandway Business Centre, Shannon Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2011-01-18 ~ dissolved
    IIF 17 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.