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 Parvez Akhtar

    Related profiles found in government register
  • Mr Parvez Akhtar
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 64, Vicar Lane, Bradford, BD1 5AH, England

      IIF 1
    • 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 2
    • Albion House, 64 Vicar Lane, Bradford, BD1 5AH, England

      IIF 3
    • Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 4
    • Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, United Kingdom

      IIF 5
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 6 IIF 7 IIF 8
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 12
    • Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 13
    • Trust House, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 14
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 15
    • 240 Canal Road, Bradford, West Yorkshire, BD1 4SX

      IIF 16
  • Mr Parvez Aktar
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Isaacs Accountants, Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 17
  • Parvez Akhtar
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 99 Leeds Road, Bradford, BD1 5BL, United Kingdom

      IIF 18
    • Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, England

      IIF 19
  • Mr Parvez Akhtar
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 32-36, Chorley New Road, Bolton, BL1 4AP, England

      IIF 20
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 21
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 22
  • Mr Parvez Akhtar
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 23
    • 64, Vicar Lane, Bradford, West Yorkshire, BD1 5AH, United Kingdom

      IIF 24
    • Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 25 IIF 26
    • Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 27
    • Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 28
    • Trust House, St. James Business Centre, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 29
    • Trust House, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 30
    • Trust House, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 31 IIF 32
    • 84, Albion Street, Leeds, West Yorkshire, LS1 6AD, United Kingdom

      IIF 33
  • Aktar, Parvez
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Isaacs Accountants, Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 34
  • Akhtar, Parvez
    British businessman born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 140-148, Manningham Lane, Bradford, Bradford, BD8 7JJ, United Kingdom

      IIF 35
    • Comemrical House, 140-148 Manningham Lane, Bradford, BD8 7JJ, United Kingdom

      IIF 36
  • Akhtar, Parvez
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 64, Vicar Lane, Bradford, BD1 5AH, England

      IIF 37
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 38 IIF 39
  • Akhtar, Parvez
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 40
    • 99 Leeds Road, Bradford, BD1 5BL, United Kingdom

      IIF 41
    • Albion House, 64 Vicar Lane, Bradford, BD1 5AH, England

      IIF 42 IIF 43
    • Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 44 IIF 45
    • Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, United Kingdom

      IIF 46
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 47 IIF 48 IIF 49
    • Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 52
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 53
    • 3, Woodhall Park Drive, Leeds, West Yorkshire, LS28 7EY

      IIF 54
    • 3 Woodhall Park Drive, Stanningley, Pudsey, West Yorkshire, LS28 7EY

      IIF 55 IIF 56
  • Akhtar, Parvez
    British self employed born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Barkerend Road, Bradford, West Yorkshire, BD3 9EP

      IIF 57
  • Mr Parvez Akhtar
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Akhtar, Parvez
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 62 IIF 63 IIF 64
    • 9, Portland Street, 2nd Floor, Manchester, M1 3BE, United Kingdom

      IIF 65
  • Akhtar, Parvez
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 32-36, Chorley New Road, Bolton, Lancashire, BL1 4AP, United Kingdom

      IIF 66
    • 38, Green Lane, Bolton, BL3 2EF, United Kingdom

      IIF 67
    • 49a, Bradshawgate, Bolton, BL1 1DR, England

      IIF 68
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 69
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 70 IIF 71
  • Akhtar, Parvez
    British solicitor born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 28, Green Lane, Bolton, Lancashire, BL3 2EF

      IIF 72 IIF 73 IIF 74
    • 9, Belgrave Avenue, Urmston, Manchester, M41 8SR, United Kingdom

      IIF 75
  • Akhtar, Parvez
    born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, England

      IIF 76
  • Akhtar, Parvez
    British

    Registered addresses and corresponding companies
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 77
  • Akhtar, Parvez
    British company secretary

    Registered addresses and corresponding companies
    • 6 Southbrook Terrace, Bradford, West Yorkshire, BD7 1AB

      IIF 78
  • Akhtar, Parvez
    British director

    Registered addresses and corresponding companies
    • 6 Southbrook Terrace, Bradford, West Yorkshire, BD7 1AB

      IIF 79
  • Akhtar, Parvez
    British solicitor

    Registered addresses and corresponding companies
    • 28, Green Lane, Bolton, Lancashire, BL3 2EF

      IIF 80
  • Akhtar, Parvez
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Southbrook Terrace, Bradford, West Yorkshire, BD7 1AB

      IIF 81 IIF 82
  • Akhtar, Parvez
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Woodhall Park Drive, Bradford, West Yorkshire, BD7 1AB, United Kingdom

      IIF 83 IIF 84 IIF 85
    • 6 Southbrook Terrace, Bradford, West Yorkshire, BD7 1AB

      IIF 87 IIF 88
    • 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 89
    • 64, Vicar Lane, Bradford, West Yorkshire, BD1 5AH, United Kingdom

      IIF 90
    • Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 91 IIF 92 IIF 93
    • Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 95
    • Trust House, St. James Business Centre, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 96
    • Trust House, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 97
    • Trust House, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 98 IIF 99
    • 84, Albion Street, Leeds, West Yorkshire, LS1 6AD, United Kingdom

      IIF 100
  • Akhtar, Parvez
    British self emp born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Southbrook Terrace, Bradford, West Yorkshire, BD7 1AB

      IIF 101
  • Akhtar, Parvez
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Akhtar, Parvez
    British proposed director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 50
  • 1
    64 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-08 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2019-07-08 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    Unit 3 Rabone Park, Smethwick, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2003-12-14 ~ now
    IIF 105 - director → ME
    Person with significant control
    2020-03-19 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 3
    Unit 3 Rabone Park, Smethwick, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2003-01-15 ~ now
    IIF 106 - director → ME
    Person with significant control
    2020-03-19 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 4
    Unit 3 Rabone Park, Smethwick, England
    Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    2014-02-13 ~ now
    IIF 103 - director → ME
  • 5
    Unit 3 Rabone Park, Smethwick, England
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    545,368 GBP2023-01-01 ~ 2023-12-31
    Officer
    1998-05-06 ~ now
    IIF 102 - director → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    SPORTS PERFORMANCE AGENTS LTD - 2018-03-08
    49a Bradshawgate, Bolton, England
    Dissolved corporate (2 parents)
    Officer
    2018-02-21 ~ dissolved
    IIF 68 - director → ME
  • 7
    Trust House St. James Business Centre, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-11 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2017-09-11 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    Trust House, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-14 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    Albion House, 64 Vicar Lane, Bradford, England
    Corporate (2 parents)
    Officer
    2020-06-29 ~ now
    IIF 43 - director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -897,653 GBP2023-08-31
    Officer
    2020-02-17 ~ now
    IIF 62 - director → ME
  • 11
    LIBERTY BROOKS LTD - 2017-10-20
    LIBERTY BROOKS PROPERTY LTD - 2012-12-03
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2020-02-17 ~ now
    IIF 64 - director → ME
  • 12
    9 Portland Street, 2nd Floor, Manchester, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-08-31
    Officer
    2020-02-17 ~ now
    IIF 65 - director → ME
  • 13
    AVANTGARDE BUILDING CONSTRUCTION LTD - 2017-08-10
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -53,535 GBP2023-08-31
    Officer
    2020-02-17 ~ now
    IIF 63 - director → ME
    Person with significant control
    2017-08-09 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -9,750 GBP2023-08-31
    Officer
    2018-03-13 ~ now
    IIF 69 - director → ME
  • 15
    Ams Accountants Corporate Ltd, Queens Court, 24 Queen Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-25 ~ dissolved
    IIF 70 - director → ME
  • 16
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (3 parents)
    Officer
    2014-06-05 ~ dissolved
    IIF 52 - director → ME
  • 17
    Albion House, 64 Vicar Lane, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-06 ~ dissolved
    IIF 84 - director → ME
  • 18
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-21 ~ dissolved
    IIF 86 - director → ME
  • 19
    Albion House, 64 Vicar Lane, Bradford, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,150,273 GBP2024-04-30
    Officer
    2018-04-17 ~ now
    IIF 76 - llp-designated-member → ME
    Person with significant control
    2018-04-17 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    78,861 GBP2023-12-31
    Officer
    2015-06-19 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 21
    C/o Isaacs Accountants, Trust House, 5 New Augustus Street, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    -2,335 GBP2024-04-30
    Officer
    2018-04-26 ~ now
    IIF 34 - director → ME
    Person with significant control
    2018-04-26 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    CORAL MILLI INVESTMENT LIMITED - 2018-04-28
    Trust House St James Business Park, 5 New Augustus Street, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    670,849 GBP2024-04-30
    Officer
    2018-04-26 ~ now
    IIF 97 - director → ME
    Person with significant control
    2018-04-26 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 23
    6 Southbrook Terrace, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2005-10-27 ~ dissolved
    IIF 81 - director → ME
  • 24
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2004-06-17 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 25
    Albion House 64, Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-07-24 ~ dissolved
    IIF 87 - director → ME
    2008-07-24 ~ dissolved
    IIF 79 - secretary → ME
  • 26
    Albion House, 64 Vicar Lane, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-08-22 ~ dissolved
    IIF 92 - director → ME
  • 27
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2013-09-02 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 28
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    36,535 GBP2023-07-31
    Officer
    2009-07-09 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 29
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,081,821 GBP2023-11-30
    Officer
    2016-11-12 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-11-12 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 30
    1 Adventure Place 1 Adventure Place, Hanley, Stoke-on-trent, England, England
    Corporate (2 parents)
    Equity (Company account)
    774 GBP2023-12-31
    Officer
    2013-06-21 ~ now
    IIF 66 - director → ME
    Person with significant control
    2017-06-21 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    GWECO 376 LIMITED - 2007-12-19
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -301,506 GBP2023-12-31
    Officer
    2008-01-18 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 32
    Ams Accountants Corporate Ltd, Queens Court, 24 Queen Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-12 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2016-09-12 ~ 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
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 33
    84 Albion Street, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-10 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 34
    Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2019-04-12 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
  • 35
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    398,072 GBP2024-07-31
    Officer
    2018-07-09 ~ now
    IIF 99 - director → ME
    Person with significant control
    2018-07-09 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 36
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 37
    64 Vicar Lane, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -23 GBP2019-03-31
    Officer
    2018-03-23 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 38
    64 Vicar Lane, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-03-23 ~ now
    IIF 40 - director → ME
    Person with significant control
    2018-03-23 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 39
    Albion House, 64 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-06-30 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 40
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Officer
    2017-04-27 ~ now
    IIF 51 - director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 41
    140-148 Manningham Lane, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-23 ~ dissolved
    IIF 35 - director → ME
  • 42
    140-148 Manningham Lane, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-23 ~ dissolved
    IIF 36 - director → ME
  • 43
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    -87,630 GBP2023-09-30
    Officer
    2018-09-17 ~ now
    IIF 98 - director → ME
    Person with significant control
    2018-09-17 ~ now
    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
    IIF 31 - Right to appoint or remove directorsOE
  • 44
    Unit 3 Rabone Park, Smethwick, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    1999-03-10 ~ now
    IIF 104 - director → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 45
    1 Wilton Street, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-02-26 ~ dissolved
    IIF 83 - director → ME
  • 46
    64 Vicar Lane, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2019-04-18 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2019-04-18 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 47
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2006-09-21 ~ dissolved
    IIF 77 - secretary → ME
  • 48
    Company number 06935032
    Non-active corporate
    Officer
    2009-06-16 ~ now
    IIF 54 - director → ME
  • 49
    Company number 06935034
    Non-active corporate
    Officer
    2009-06-16 ~ now
    IIF 55 - director → ME
  • 50
    Company number 06935883
    Non-active corporate
    Officer
    2009-06-17 ~ now
    IIF 56 - director → ME
Ceased 18
  • 1
    240 Canal Road, Bradford, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -798,879 GBP2023-01-31
    Officer
    2004-01-22 ~ 2018-04-26
    IIF 101 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-26
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 16 - Has significant influence or control over the trustees of a trust OE
    IIF 16 - Has significant influence or control as a member of a firm OE
  • 2
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -897,653 GBP2023-08-31
    Officer
    2006-07-13 ~ 2013-08-28
    IIF 72 - director → ME
    2006-07-13 ~ 2013-08-28
    IIF 80 - secretary → ME
  • 3
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -9,750 GBP2023-08-31
    Officer
    2016-02-04 ~ 2016-02-10
    IIF 67 - director → ME
  • 4
    Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved corporate
    Officer
    2008-02-06 ~ 2012-09-06
    IIF 74 - director → ME
  • 5
    KARMAND COMMUNITY CENTRE LIMITED - 2017-02-07
    Barkerend Road, Bradford, West Yorkshire
    Corporate (6 parents)
    Equity (Company account)
    982,338 GBP2024-03-31
    Officer
    2015-06-11 ~ 2019-05-29
    IIF 57 - director → ME
  • 6
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    110,303 GBP2023-09-30
    Officer
    2006-09-21 ~ 2023-05-11
    IIF 88 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-17
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 7
    9 Belgrave Avenue, Urmston, Manchester
    Corporate (2 parents)
    Equity (Company account)
    -65,872 GBP2023-09-30
    Officer
    2013-09-30 ~ 2020-03-05
    IIF 75 - director → ME
  • 8
    6 Southbrook Terrace, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-18 ~ 2020-07-10
    IIF 41 - director → ME
    Person with significant control
    2020-06-18 ~ 2020-07-10
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    9-11 Heaton Road, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    54,660 GBP2023-09-30
    Officer
    2020-09-09 ~ 2021-12-21
    IIF 91 - director → ME
    Person with significant control
    2020-09-09 ~ 2021-12-21
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 10
    Hamilton House, Duncombe Road, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    124,627 GBP2023-05-31
    Officer
    2020-05-22 ~ 2023-02-17
    IIF 93 - director → ME
    Person with significant control
    2020-05-22 ~ 2024-11-21
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 11
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    524,059 GBP2023-11-30
    Officer
    2011-11-11 ~ 2012-01-01
    IIF 85 - director → ME
  • 12
    Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2019-04-12 ~ 2023-04-05
    IIF 44 - director → ME
  • 13
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (2 parents)
    Officer
    2003-04-16 ~ 2023-05-10
    IIF 38 - director → ME
    2003-04-16 ~ 2004-03-15
    IIF 78 - secretary → ME
  • 14
    Albion House, 64 Vicar Lane, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    140,562 GBP2023-12-31
    Officer
    2020-10-06 ~ 2023-03-28
    IIF 42 - director → ME
  • 15
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    60,584 GBP2024-04-30
    Officer
    2003-04-16 ~ 2012-03-27
    IIF 82 - director → ME
  • 16
    46 Houghton Place, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -42,411 GBP2024-03-31
    Officer
    2020-03-19 ~ 2022-05-20
    IIF 45 - director → ME
    Person with significant control
    2020-03-19 ~ 2023-12-06
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 17
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    44,580 GBP2024-04-30
    Officer
    2016-04-11 ~ 2023-04-13
    IIF 47 - director → ME
    Person with significant control
    2016-04-11 ~ 2020-03-05
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 18
    C/o Fortis Insolvency 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved corporate
    Officer
    2008-01-17 ~ 2012-09-06
    IIF 73 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.