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

Rahman, Faisal

    Related profiles found in government register
  • Rahman, Faisal
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, Cemetery Road, Bradford, BD7 2PY, England

      IIF 1
    • icon of address Crown House, 94 Armley Road, Leeds, LS12 2EJ, England

      IIF 2 IIF 3
  • Rahman, Faisal
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sidhu And Co, 4 Albert Road, Queensbury, Bradford, BD13 1PB, England

      IIF 4
    • icon of address Crown House, 94 Armley Road, Leeds, LS12 2EJ, England

      IIF 5 IIF 6
    • icon of address Cubic Business Center, 533, Stanningley Road, Leeds, LS13 4EN, United Kingdom

      IIF 7
    • icon of address Roundhay Chamber, 199 Roundhay Road, Leeds, LS8 5AN, England

      IIF 8
  • Rahman, Faisal
    British enterpreneur born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o M's Kitchen, Unit 4, The Parkside Centre, Keighley Road, Bradford, West Yorkshire, BD9 4JR

      IIF 9
  • Rahman, Faisal
    British manager born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Blackstone Accountancy, Tradefore Building, Cornwall Place, Bradford, BD8 7JT, United Kingdom

      IIF 10
    • icon of address Tradeforce Building, Cornwall Place, Bradford, BD8 7JT, United Kingdom

      IIF 11
  • Rahman, Faisal
    British managing director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Re Centre, Richmond Road, Richmond Road, Bradford, West Yorkshire, BD7 1DP, United Kingdom

      IIF 12
    • icon of address Tradeforce Building, Office 4, Cornwall Place, Bradford, BD8 7JT, England

      IIF 13
    • icon of address 10 Crawford Place, London, W1H 5NF, England

      IIF 14
  • Rahman, Faisal
    British none born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Chantry Waters, Waterside Way, Wakefield, West Yorkshire, WF1 5ED, England

      IIF 15
  • Rahman, Faisal
    born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 4 Borough High Street, London Bridge, London, SE19QR, England

      IIF 16
  • Rahman, Faisal
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 94 Armley Road, Leeds, LS12 2EJ, England

      IIF 17 IIF 18
    • icon of address Crown House, 94 Armley Road, Leeds, LS12 2EJ, United Kingdom

      IIF 19
    • icon of address Bridge House, 4 Borough High Street, London Bridge, London, SE1 9QR, United Kingdom

      IIF 20
  • Rahman, Faisal
    British managing director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 21
    • icon of address Sanderson House (montpelier), Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, England

      IIF 22
  • Rahaman, Faisal
    British managing director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 4 Borough High Street, London Bridge, London, SE1 9QR, United Kingdom

      IIF 23
  • Mr Faisal Rahman
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Blackstone Accountancy, Tradefore Building, Cornwall Place, Bradford, BD8 7JT, United Kingdom

      IIF 24
    • icon of address Re:centre, University Campus, Richmond Road, Bradford, West Yorkshire, BD7 1DP, England

      IIF 25
    • icon of address Tradeforce Building, Cornwall Place, Bradford, BD8 7JT, United Kingdom

      IIF 26
    • icon of address Tradeforce Building, Cornwall Place, Bradford, West Yorkshire, BD8 7JT, United Kingdom

      IIF 27
    • icon of address Tradeforce Building, Office 4, Cornwall Place, Bradford, BD8 7JT, England

      IIF 28
    • icon of address Crown House, 94 Armley Road, Leeds, LS12 2EJ, England

      IIF 29
    • icon of address Roundhay Chamber, 199 Roundhay Road, Leeds, LS8 5AN, England

      IIF 30
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 31
  • Mr Faisal Rahman
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241, Cemetery Road, Bradford, BD7 2PY, England

      IIF 32
    • icon of address 241, Cemetery Road, Bradford, BD7 2PY, United Kingdom

      IIF 33
    • icon of address Crown House, 94 Armley Road, Leeds, LS12 2EJ, England

      IIF 34
    • icon of address Crown House, 94 Armley Road, Leeds, LS12 2EJ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 18
  • 1
    1947 THE KITCHEN LIMITED - 2017-06-30
    icon of address Unit 4 The Parkside Centre, 219 Keighley Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Blackstone Accountancy Tradefore Building, Cornwall Place, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ 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
  • 3
    icon of address Crown House, 94 Armley Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    icon of address Bridge House 4 Borough High Street, London Bridge, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address Crown House, 94 Armley Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    icon of address Crown House, 94 Armley Road, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address Cubic Business Center, 533 Stanningley Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address Sanderson House (montpelier) Station Road, Horsforth, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address Crown House, 94 Armley Road, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-03-09 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address C/o Blackstone Accountancy Tradeforce Building, Cornwall Place, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 11
    icon of address Re:centre University Campus, Richmond Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    TAVY ENTERPRISE LIMITED - 2014-04-03
    icon of address Bridge House 4 Borough High Street, London Bridge, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address Crown House, 94 Armley Road, Leeds, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 2 - Director → ME
  • 14
    icon of address Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    NEW AD LLP - 2016-01-14
    icon of address Bridge House 4 Borough High Street, London Bridge, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 16
    786 DIRECT LIMITED - 2017-01-03
    PAKEEZAH 786 LTD - 2016-12-02
    icon of address Tradeforce Building Office 4, Cornwall Place, Bradford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Has significant influence or controlOE
    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
  • 17
    icon of address 10 Crawford Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 14 - Director → ME
  • 18
    icon of address New Ad, Re Centre Richmond Road, Richmond Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Has significant influence or control over the trustees of a trustOE
Ceased 6
  • 1
    icon of address C/o Sidhu And Co 4 Albert Road, Queensbury, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,196 GBP2023-10-31
    Officer
    icon of calendar 2018-09-08 ~ 2018-11-05
    IIF 4 - Director → ME
  • 2
    icon of address Crown House, 94 Armley Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-14 ~ 2023-05-03
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ 2023-05-03
    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
    IIF 34 - Right to appoint or remove directors OE
  • 3
    icon of address C/o Live Recoveries Wentworth House, 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -30,787 GBP2020-05-31
    Officer
    icon of calendar 2017-07-01 ~ 2018-01-11
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ 2018-01-11
    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
  • 4
    icon of address Crown House, 94 Armley Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-22 ~ 2023-11-17
    IIF 5 - Director → ME
  • 5
    786 DIRECT LIMITED - 2017-01-03
    PAKEEZAH 786 LTD - 2016-12-02
    icon of address Tradeforce Building Office 4, Cornwall Place, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-14 ~ 2016-09-14
    IIF 13 - Director → ME
  • 6
    MISSION HALAL DISTRIBUTION LTD - 2018-08-14
    BILAL HALAL LTD - 2017-08-22
    icon of address Falcon Drive, Cardiff Bay, Cardiff, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    2,543,260 GBP2018-06-30
    Officer
    icon of calendar 2017-11-20 ~ 2017-11-21
    IIF 9 - 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.