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

Sulaiman, Brian, Dr

    Related profiles found in government register
  • Sulaiman, Brian, Dr
    British chair person born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dena Modular Buildings, Beevor Street, Barnsley, S71 1HN, England

      IIF 1
  • Sulaiman, Brian, Dr
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 4/5, Beevor Street, Barnsley, South Yorkshire, S71 1HN, England

      IIF 2
    • icon of address Kastandene, East Park Street, Leeds, LS27 0JP, United Kingdom

      IIF 3
    • icon of address Kastandene, East Park Street Morley, Leeds, LS27 0JP

      IIF 4
    • icon of address Kastandene, East Park Street, Morley, Leeds, LS27 0JP, England

      IIF 5 IIF 6 IIF 7
  • Sulaiman, Brian, Dr
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Crompton Avenue, Barnsley, S70 6LE, England

      IIF 9 IIF 10
    • icon of address Dena Ltd, Beevor Street, Barnsley, South Yorkshire, S71 1HN, England

      IIF 11
    • icon of address Dena Technology Ltd, Beevor Street, Barnsley, South Yorkshire, S71 1HN, United Kingdom

      IIF 12
    • icon of address Unit 4/5, Beevor Street, Barnsley, S71 1HN, England

      IIF 13
    • icon of address Units 4/8, Beevor Street, Barnsley, S71 1HN, England

      IIF 14
    • icon of address Kastandene, East Park Street Morley, Leeds, LS27 0JP

      IIF 15 IIF 16
    • icon of address Kastandene, East Park Street, Morley, Leeds, LS27 0JP, England

      IIF 17 IIF 18 IIF 19
    • icon of address Kastandene, East Park Street, Morley, Leeds, LS27 0JP, United Kingdom

      IIF 22
    • icon of address Kastandene, East Park Street, Morley, Leeds, West Yorkshire, LS27 0JP, England

      IIF 23
    • icon of address 5, Brayford Square, London, E1 0SG

      IIF 24
    • icon of address Stanmore House, 2nd Floor, 29-30 St James's Street, London, London, SW1A 6HB, United Kingdom

      IIF 25
    • icon of address Fortis Insolvency Limited 683-693, Wilmslow Road, Manchester, M20 6RE

      IIF 26
  • Sulaiman, Brian, Dr
    British directors born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kastandene, East Park Street Morley, Leeds, LS27 0JP

      IIF 27
  • Sulaiman, Brian, Dr
    British managing director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Kastandene, East Park Street, Morley, Leeds, South Yorkshire, LS27 0JP, England

      IIF 28
  • Sulaiman, Brian, Dr
    British director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kastandene, East Park Street, Morley, Leeds, LS27 0JP, England

      IIF 29
  • Sulaiman, Brian, Dr.
    British chairman / ceo born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dena, Beevor Street, Barnsley, S71 1HN, England

      IIF 30
  • Dr Brian Sulaiman
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Crompton Avenue, Barnsley, S70 6LE, England

      IIF 31
    • icon of address Dena Nano Ltd, Beevor Street, Barnsley, S71 1HN, England

      IIF 32
    • icon of address Unit 4/5, Beevor Street, Barnsley, S71 1HN, England

      IIF 33
    • icon of address Unit 8, Beevor Street, Barnsley, S71 1HN, United Kingdom

      IIF 34
    • icon of address Kastandene, East Park Street, Leeds, LS27 0JP, United Kingdom

      IIF 35
    • icon of address Kastandene, East Park Street, Morley, Leeds, LS27 0JP, England

      IIF 36 IIF 37 IIF 38
    • icon of address Kastandene, East Park Street, Morley, Leeds, LS27 0JP, United Kingdom

      IIF 43
    • icon of address 5, Brayford Square, London, E1 0SG

      IIF 44
    • icon of address Fortis Insolvency Limited 683-693, Wilmslow Road, Manchester, M20 6RE

      IIF 45
  • Dr Brian Suliaman
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Crompton Avenue, Barnsley, S70 6LE, England

      IIF 46
    • icon of address Kastandene, East Park Street, Morley, Leeds, LS27 0JP, England

      IIF 47
  • Mr Brian Sulaiman
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beevor Industrial Estate, Beevor Street, Barnsley, S71 1HN, England

      IIF 48
  • Dr Brian Sulaiman
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kastandene, East Park Street, Morley, Leeds, LS27 0JP, England

      IIF 49 IIF 50
  • Mr Brian Sulaiman
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dean Ltd, Beevor Street, Barnsley, South Yorkshire, S71 1HN, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 8
  • 1
    ALSD LTD
    - now
    DENA TECHNOLOGY LIMITED - 2013-05-08
    icon of address Wesley House, Huddersfiel Road, Birstall, Battley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ dissolved
    IIF 27 - Director → ME
  • 2
    HAMICI DENA PRODUCTS LTD - 2024-12-10
    DRT PRODUCTS LTD - 2024-04-08
    THE GARDNER'S COMPANION RANGE LTD - 2024-02-02
    DENA-WAFI NANOTECHNOLOGY LIMITED - 2016-07-07
    icon of address Kastandene East Park Street, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 3
    BRITISH-MIDDLE EAST NANOTECHNOLOGY LIMITED - 2013-05-07
    icon of address Fortis Insolvency Limited 683-693, Wilmslow Road, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    636,201 GBP2022-03-31
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Has significant influence or control as a member of a firmOE
  • 4
    DENA TECHNOLOGY (UK) LIMITED - 2013-10-15
    DENA TECHNOLOGIES (UK) LIMITED - 2013-04-18
    ADAM MARKETING & TRADING LIMITED - 2013-04-12
    icon of address 5 Brayford Square, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -145,844 GBP2023-03-31
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 5
    icon of address Dena Technology Ltd, Beevor Street, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF 12 - Director → ME
  • 6
    L&P 159 LIMITED - 2006-06-08
    icon of address Institute Of Pharmaceutical Inno, Richmond Road, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -41,472 GBP2019-02-28
    Officer
    icon of calendar 2006-10-26 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address Crowne Plaza Royal Victoria, Victoria Station Road, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -92,644 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 51 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address 41a Mount Street, Wrexham, Wales
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    icon of address Unit 8 Beevor Street, Barnsley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Person with significant control
    icon of calendar 2017-11-09 ~ 2019-10-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    DENA NANO PROCESSING LTD - 2022-07-26
    icon of address Kastandene East Park Street, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2022-05-24 ~ 2025-03-04
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ 2024-11-19
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    HAMICI DENA PRODUCTS LTD - 2024-12-10
    DRT PRODUCTS LTD - 2024-04-08
    THE GARDNER'S COMPANION RANGE LTD - 2024-02-02
    DENA-WAFI NANOTECHNOLOGY LIMITED - 2016-07-07
    icon of address Kastandene East Park Street, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2011-06-06 ~ 2025-03-05
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2025-03-05
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 4
    icon of address 82 King Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-16 ~ 2012-05-31
    IIF 28 - Director → ME
  • 5
    DENA NANA GOLD LTD - 2020-07-15
    icon of address Kastandene East Park Street, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ 2025-03-05
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2024-11-19
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 6
    DJO ECO LIMITED - 2020-01-03
    icon of address Kastandene East Park Street, Morley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,920 GBP2024-02-29
    Officer
    icon of calendar 2020-11-01 ~ 2021-03-01
    IIF 30 - Director → ME
    icon of calendar 2020-01-02 ~ 2020-07-13
    IIF 8 - Director → ME
    icon of calendar 2021-03-19 ~ 2025-03-04
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ 2024-11-19
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 7
    DENA GLOBAL HUMANITARIAN ASSISTANCE LTD - 2021-02-24
    DENA ENERGY LTD - 2020-12-09
    DENA -F.C.O ENERGY LTD - 2020-07-16
    DENA ENERGY LTD - 2020-03-16
    NANO (UK) LTD - 2019-05-28
    icon of address Kastandene, East Park Street, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,427 GBP2024-09-28
    Officer
    icon of calendar 2013-11-04 ~ 2020-07-01
    IIF 2 - Director → ME
    icon of calendar 2020-08-26 ~ 2025-03-05
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ 2019-09-16
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-05-27 ~ 2024-11-19
    IIF 35 - Ownership of shares – 75% or more OE
  • 8
    DENA ENVIRO LIMITED - 2019-04-08
    DENA ENERGY LTD - 2018-01-24
    icon of address 8 Crompton Avenue, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,095 GBP2024-01-31
    Officer
    icon of calendar 2012-01-09 ~ 2025-03-05
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-27
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    icon of calendar 2021-05-27 ~ 2024-11-19
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    icon of address Kastandene East Park Street, Morley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-02 ~ 2025-03-05
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ 2024-11-19
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 10
    icon of address Kastandene East Park Street, Morley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-10-08 ~ 2021-03-01
    IIF 1 - Director → ME
    icon of calendar 2021-03-19 ~ 2025-03-05
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ 2024-12-19
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BRITISH-MIDDLE EAST NANOTECHNOLOGY LIMITED - 2013-05-07
    icon of address Fortis Insolvency Limited 683-693, Wilmslow Road, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    636,201 GBP2022-03-31
    Officer
    icon of calendar 2008-12-30 ~ 2021-03-01
    IIF 16 - Director → ME
  • 12
    DENA TECHNOLOGY (UK) LIMITED - 2013-10-15
    DENA TECHNOLOGIES (UK) LIMITED - 2013-04-18
    ADAM MARKETING & TRADING LIMITED - 2013-04-12
    icon of address 5 Brayford Square, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -145,844 GBP2023-03-31
    Officer
    icon of calendar 2012-01-23 ~ 2021-03-01
    IIF 14 - Director → ME
  • 13
    CARBONTEC LIMITED - 2010-03-23
    icon of address 8 Crompton Avenue, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    165,844 GBP2024-10-30
    Officer
    icon of calendar 2007-10-23 ~ 2021-03-19
    IIF 15 - Director → ME
    icon of calendar 2021-09-01 ~ 2025-03-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ 2024-09-22
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    icon of calendar 2024-09-23 ~ 2024-11-19
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
  • 14
    NANO NEWHOME LIMITED - 2021-05-06
    NEWHOME BUILD LIMITED - 2019-10-18
    NANO NEWHOME LIMITED - 2019-08-07
    icon of address Kastandene East Park Street, Morley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -589,561 GBP2024-06-27
    Officer
    icon of calendar 2019-11-11 ~ 2021-03-19
    IIF 17 - Director → ME
    icon of calendar 2021-09-15 ~ 2025-03-05
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2024-11-19
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 15
    GRADENA LIMITED - 2013-06-10
    icon of address Dbh Business Centres Ltd Longfields Court, Wharncliffe Business Park, Barnsley, South Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-06 ~ 2013-05-07
    IIF 25 - Director → ME
  • 16
    NANO CONSTRUCTION PRODUCTS LTD - 2022-06-13
    DENA CONTRACT MANAGEMENT LIMITED - 2015-05-07
    icon of address Kastandene East Park Street, Morley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -189 GBP2024-06-30
    Officer
    icon of calendar 2012-06-20 ~ 2017-03-29
    IIF 23 - Director → ME
    icon of calendar 2020-06-12 ~ 2025-03-05
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-19 ~ 2024-11-19
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Right to appoint or remove directors OE
  • 17
    KTL DESIGNS LIMITED - 2017-06-28
    icon of address 13 Sunderland Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,175 GBP2017-06-30
    Officer
    icon of calendar 2016-09-27 ~ 2018-10-22
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2018-10-22
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Crowne Plaza Royal Victoria, Victoria Station Road, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -92,644 GBP2024-01-31
    Officer
    icon of calendar 2012-01-05 ~ 2018-09-14
    IIF 11 - Director → ME
  • 19
    BAXTER TRADING LIMITED - 2016-03-01
    DENA TECHNOLOGIES (BRAZIL) LIMITED - 2014-04-23
    icon of address 96 Chalkwell Avenue, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2013-01-11 ~ 2014-01-06
    IIF 22 - Director → 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.