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

Mr Mohammed Hussain

    Related profiles found in government register
  • Mr Mohammed Hussain
    English born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 212 Manningham Lane, Bradford, BD8 7DT, England

      IIF 1
  • Mr Mohammed Hussain
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 108, Fitzwilliam Road, Rotherham, S65 1PX, England

      IIF 2
  • Mr Mohammed Harun Hussain
    English born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 24 Heaton Road, Bradford, BD8 8RA, England

      IIF 3
  • Mr Mohammed Hussain
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11-13, Middle Street, Bradford, BD1 4QP, England

      IIF 4
    • 22, Manor Row, Bradford, BD1 4QU, England

      IIF 5
  • Mr Mohammed Arfan Hussain
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 241, Manningham Lane, Bradford, BD8 7ER, England

      IIF 6
    • 42 Hazelhurst Brow, Bradford, West Yorlshire, BD9 6AQ, United Kingdom

      IIF 7
    • Duke House, Duke Street, Skipton, BD23 2HQ, England

      IIF 8
  • Hussain, Mohammed Hassan
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 108b, Fitzwilliam Road, Rotherham, S65 1PX, England

      IIF 9
  • Hussain, Mohammed
    English teacher born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 212 Manningham Lane, Bradford, BD8 7DT, England

      IIF 10
  • Mohammed, Hussain
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 50, Richmond Road, Cardiff, CF24 3AT, Wales

      IIF 11
    • 102, Portswood Road, Southampton, SO17 2FW, England

      IIF 12
    • 31, Clovelly Road, Southampton, SO14 0AT, England

      IIF 13 IIF 14
  • Mohammed Hussain
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammed Hussain
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Broad Street, Bradford, BD1 4QT, United Kingdom

      IIF 27 IIF 28
    • 241, Manningham Lane, Bradford, BD8 7ER, United Kingdom

      IIF 29
  • Mr Mohammed Hussain
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Church Street, Paddock, Huddersfield, West Yorkshire, HD1 4TR, United Kingdom

      IIF 30
  • Mr Mohammad Hussain
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Manor Row, Bradford, BD1 4QU, United Kingdom

      IIF 31
  • Hussain, Mohammed
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 96a, Lumb Lane, Bradford, BD8 7QZ, England

      IIF 32
    • 108, Fitzwilliam Road, Rotherham, S65 1PX, England

      IIF 33
  • Hussain, Mohammed Arfan
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Duke House, Duke Street, Skipton, BD23 2HQ, England

      IIF 34
  • Hussain, Mohammed Arfan
    British manager born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 137, Great Horton Road, Store, Ground Floor, Shearbridge Mills, Bradford, West Yorkshire, BD7 1QG, United Kingdom

      IIF 35
    • 30, Hollings St, Bradford, West Yorkshire, BD8 8PP, United Kingdom

      IIF 36
    • 42 Hazelhurst Brow, Bradford, West Yorlshire, BD9 6AQ, United Kingdom

      IIF 37
    • 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 38
  • Hussain, Mohammed
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 22, Manor Row, Bradford, BD1 4QU, England

      IIF 39
  • Hussain, Mohammed
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, Middle Street, Bradford, BD1 4QP, England

      IIF 40
  • Hussain, Mohammed
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11-13, Broad Street, Bradford, BD1 4QT, England

      IIF 41
  • Mr Hussain Mohammed
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 50, Richmond Road, Cardiff, CF24 3AT, Wales

      IIF 42
    • 31, Clovelly Road, Southampton, SO14 0AT, England

      IIF 43
  • Mr Mohammed Arfan Hussain
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105 Heaton Road, Bradford, West Yorlshire, BD9 4RZ, United Kingdom

      IIF 44
  • Hussain, Mohammed Harun
    British administrator born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280, Manningham Lane, Bradford, BD8 7BU, England

      IIF 45
  • Hussain, Mohammed Harun
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Lumb Lane, Bradford, West Yorkshire, BD8 7QZ, United Kingdom

      IIF 46
  • Hussain, Mohammed Harun
    British teacher born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Heaton Road, Bradford, BD8 8RA, England

      IIF 47
  • Hussain, Mohammed
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Horton Grange Road, Bradford, BD7 3AQ, United Kingdom

      IIF 48
    • Bradford Shariah Office Ltd, 82-84, Horton Grange Road, Bradford, West Yorkshire, BD7 3AQ, United Kingdom

      IIF 49
  • Hussain, Mohammed
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Mohammed
    British international law advocate born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bradford Shariah Office Ltd, 82-84, Horton Grange Road, Bradford, West Yorkshire, BD7 3AQ, United Kingdom

      IIF 58
  • Hussain, Mohammed
    British teacher born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Horton Grange Road, Bradford, BD7 3AQ, England

      IIF 59
  • Hussain, Mohammed Arfan
    British manager born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105 Heaton Road, Bradford, West Yorlshire, BD9 4RZ, United Kingdom

      IIF 60
    • 241, Manningham Lane, Bradford, BD8 7ER, England

      IIF 61
  • Hussain, Mohammed Arfan
    British sales manager born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thorpe Park Business Park, 1200 Century Way, Thorpe Par, Leeds, West Yorlshire, LS15 8ZA, United Kingdom

      IIF 62
  • Hussain, Mohammed Harun

    Registered addresses and corresponding companies
    • 24 Heaton Road, Bradford, BD8 8RA, England

      IIF 63
  • Hussain, Mohammed Arfan

    Registered addresses and corresponding companies
    • 137, Great Horton Road, Store, Ground Floor, Shearbridge Mills, Bradford, West Yorkshire, BD7 1QG, United Kingdom

      IIF 64
    • 30, Hollings St, Bradford, West Yorkshire, BD8 8PP, United Kingdom

      IIF 65
    • 42 Hazelhurst Brow, Bradford, West Yorlshire, BD9 6AQ, United Kingdom

      IIF 66
  • Hussain, Mohammed
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Manor Row, Bradford, BD1 4QU, United Kingdom

      IIF 67
    • 241, Manningham Lane, Bradford, BD8 7ER, United Kingdom

      IIF 68
  • Hussain, Mohammed
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Broad Street, Bradford, BD1 4QT, United Kingdom

      IIF 69 IIF 70
    • 11-13, Broad Street, Bradford, BD1 4QT, England

      IIF 71
  • Hussain, Mohammed
    British manager born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 241, Manningham Lane, Bradford, BD8 7ER, United Kingdom

      IIF 72 IIF 73
  • Hussain, Mohammed
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Church Street, Paddock, Huddersfield, West Yorkshire, HD1 4TR, United Kingdom

      IIF 74
  • Hussain, Mohammed

    Registered addresses and corresponding companies
    • 212 Manningham Lane, Bradford, BD8 7DT, England

      IIF 75
    • 82, Horton Grange Road, Bradford, BD7 3AQ, England

      IIF 76
    • 82, Horton Grange Road, Bradford, BD7 3AQ, United Kingdom

      IIF 77
    • 82-84, Horton Grange Road, Bradford, West Yorkshire, BD7 3AQ, United Kingdom

      IIF 78
    • 82-84, Horton Grange Road, West Yorkshire, Bradford, BD7 3AQ, United Kingdom

      IIF 79
    • 96, Lumb Lane, Bradford, West Yorkshire, BD8 7QZ, United Kingdom

      IIF 80
    • Bradford Shariah Office Ltd, 82-84, Horton Grange Road, Bradford, West Yorkshire, BD7 3AQ, United Kingdom

      IIF 81 IIF 82 IIF 83
    • 9, Galloway Lane, Pudsey, LS28 7UG, England

      IIF 87
    • 108, Fitzwilliam Road, Rotherham, S65 1PX, England

      IIF 88
child relation
Offspring entities and appointments 38
  • 1
    BEARNES STIRLING LIMITED
    11311603
    105 Heaton Road, Bradford, West Yorlshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-16 ~ 2018-10-16
    IIF 60 - Director → ME
    Person with significant control
    2018-04-16 ~ 2018-10-16
    IIF 44 - Right to appoint or remove directors OE
  • 2
    BIRMINGHAM SHARI'AH CHAMBERS LTD
    13633914
    Bradford Shariah Office Ltd, 82-84 Horton Grange Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-21 ~ dissolved
    IIF 57 - Director → ME
    2021-09-21 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    BRADFORD DC LIMITED
    09464743
    42 Hazelhurst Brow, Bradford, West Yorlshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-02 ~ dissolved
    IIF 37 - Director → ME
    2015-03-02 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BRADFORD ENTERPRISES LTD
    11806703
    22 Manor Row, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,825 GBP2024-02-28
    Officer
    2019-02-05 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2019-02-05 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    BRADFORD SHARI'AH OFFICE LIMITED
    09630254 15912920, 10530050, 11942792
    Shariah Office, 280 Manningham Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-09 ~ dissolved
    IIF 45 - Director → ME
  • 6
    BRADFORD SHARI'AH OFFICE LTD
    10530050 15912920, 09630254, 11942792
    82-84 Horton Grange Road Horton Grange Road, Bradford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2020-12-31
    Officer
    2016-12-16 ~ 2022-05-18
    IIF 47 - Director → ME
    2016-12-16 ~ 2022-05-18
    IIF 63 - Secretary → ME
    Person with significant control
    2016-12-16 ~ 2022-05-18
    IIF 3 - Has significant influence or control OE
  • 7
    BRADNET HOLDINGS LIMITED
    07355300
    Office, 119 Round Street, Bradford, West Yorkshire, England
    Dissolved Corporate (36 parents, 2 offsprings)
    Equity (Company account)
    44,511 GBP2019-03-31
    Officer
    2020-08-05 ~ 2021-01-01
    IIF 40 - Director → ME
  • 8
    BRADNET SERVICES LIMITED
    05903477 05572861
    Guardian House, 22 Manor Row, Bradford, England
    Dissolved Corporate (35 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2020-08-05 ~ dissolved
    IIF 71 - Director → ME
    2020-08-05 ~ 2020-08-05
    IIF 41 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Has significant influence or control OE
  • 9
    BROADGATE MANAGEMENT SERVICES LTD
    13579163
    11 Broad Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-23 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 10
    BSO SHISHA'S LTD
    13013686
    82-84 Horton Grange Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2020-11-12 ~ 2022-09-17
    IIF 48 - Director → ME
    2020-11-12 ~ 2022-09-17
    IIF 77 - Secretary → ME
    Person with significant control
    2020-11-12 ~ 2022-09-17
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 11
    CAFE DELIGHT LIMITED
    10762268
    212 Manningham Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-09 ~ dissolved
    IIF 10 - Director → ME
    2017-05-09 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 12
    CONSEQUENCES OF RECKLESS DRIVING LIMITED
    10842451 09717018
    82 Horton Grange Road, Bradford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    8,000 GBP2020-06-30
    Officer
    2017-09-15 ~ 2020-01-16
    IIF 59 - Director → ME
    2019-06-17 ~ 2020-01-04
    IIF 76 - Secretary → ME
  • 13
    DEWSBURY SHARI'AH CHAMBERS LTD
    13633978
    Bradford Shariah Office Ltd, 82-84 Horton Grange Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-21 ~ dissolved
    IIF 55 - Director → ME
    2021-09-21 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 14
    DEWSBURY SHARI'AH OFFICE LTD
    13843079
    Bradford Shariah Office Ltd, 82-84 Horton Grange Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-12 ~ dissolved
    IIF 54 - Director → ME
  • 15
    HAWK CONSULTANTS LTD
    11647000 06706540
    241 Manningham Lane, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-29 ~ dissolved
    IIF 73 - Director → ME
  • 16
    HAWORTH GAS & ELECTRIC LTD
    11646957
    241 Manningham Lane, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-29 ~ dissolved
    IIF 72 - Director → ME
  • 17
    HAWORTH GAS AND ELECTRIC LIMITED
    09211604 11181910
    241 Manningham Lane, Bradford, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    573 GBP2016-09-30
    Officer
    2018-01-03 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 18
    HDS PRODUCTIONS LTD
    14026212
    82-84 Horton Grange Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 50 - Director → ME
    2022-04-05 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 19
    HOME GRANTS LTD
    12744225
    22 Manor Row, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    57,709 GBP2024-07-31
    Officer
    2020-07-15 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 31 - Right to appoint or remove directors OE
  • 20
    LEEDS SHARI'AH CHAMBERS LTD
    13634484
    Bradford Shariah Office Ltd, 82-84 Horton Grange Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-21 ~ dissolved
    IIF 53 - Director → ME
    2021-09-21 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 21
    MANCHESTER SHARI'AH CHAMBERS LTD
    13634505
    Bradford Shariah Office Ltd, 82-84 Horton Grange Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-21 ~ dissolved
    IIF 56 - Director → ME
    2021-09-21 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 22
    MAYFAIR REALTY LIMITED
    12346629
    31 Clovelly Road, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2021-09-01 ~ 2023-01-01
    IIF 13 - Director → ME
    2025-04-17 ~ 2025-08-04
    IIF 11 - Director → ME
    2024-06-01 ~ 2024-09-01
    IIF 14 - Director → ME
    Person with significant control
    2025-04-17 ~ 2025-08-04
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    2021-09-01 ~ 2023-01-01
    IIF 43 - Has significant influence or control as a member of a firm OE
    IIF 43 - Has significant influence or control over the trustees of a trust OE
    IIF 43 - Has significant influence or control OE
  • 23
    PEARLCO LIMITED
    11926937 16392237
    102 Portswood Road, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86,894 GBP2022-04-30
    Officer
    2021-01-10 ~ now
    IIF 12 - Director → ME
  • 24
    POINT NORTH PROPERTIES (PNP) LTD
    13906011
    10 Church Street, Paddock, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,004 GBP2024-02-29
    Officer
    2022-02-10 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2022-02-10 ~ 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
  • 25
    QUARTZ STONE CARS LIMITED
    14603860
    4385, 14603860 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-01-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2023-01-19 ~ dissolved
    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
  • 26
    RETROFIT COMPLIANCE LTD
    12876948
    11 Broad Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-13 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 27
    ROTHERHAM FAMILY LAW SHARIAH CHAMBERS LTD - now
    ROTHERHAM FAMILY LAW CHAMBERS LTD - 2024-08-16
    UK & ROTHERHAM SHARI'AH OFFICE CHAMBERS LTD
    - 2024-03-13 13560519
    108a Fitzwilliam Road, Rotherham, England
    Active Corporate (6 parents)
    Equity (Company account)
    380 GBP2022-08-31
    Officer
    2021-08-11 ~ 2024-01-09
    IIF 49 - Director → ME
    2021-08-11 ~ 2024-01-07
    IIF 86 - Secretary → ME
    Person with significant control
    2021-08-11 ~ 2024-01-07
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 28
    SECURIMATE LIMITED
    07608767
    5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-19 ~ dissolved
    IIF 38 - Director → ME
  • 29
    SHARIAH CHAMBERS LTD
    14301874
    96a Lumb Lane, Bradford, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-08-31
    Officer
    2025-01-03 ~ now
    IIF 32 - Director → ME
    2022-08-17 ~ 2024-01-01
    IIF 51 - Director → ME
    2022-08-17 ~ 2024-01-01
    IIF 87 - Secretary → ME
    Person with significant control
    2022-08-17 ~ 2024-01-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 30
    SIMPLECARLEASE LIMITED
    11340393
    Thorpe Park Business Park 1200 Century Way, Thorpe Par, Leeds, West Yorlshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-05-31
    Officer
    2019-03-07 ~ dissolved
    IIF 62 - Director → ME
  • 31
    STAIN DEFENCE LIMITED
    09176599
    137 Great Horton Road, Store, Ground Floor, Shearbridge Mills, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-14 ~ dissolved
    IIF 35 - Director → ME
    2014-08-14 ~ dissolved
    IIF 64 - Secretary → ME
  • 32
    THE DIVINE FOUNDATION LTD
    16209199
    96a Lumb Lane, Bradford, England
    Active Corporate (2 parents)
    Officer
    2025-01-27 ~ 2025-02-08
    IIF 46 - Director → ME
    2025-01-27 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 33
    THIRD SECTOR IT LTD
    11949547
    22 Manor Row, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,505 GBP2024-04-30
    Officer
    2019-04-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2019-04-16 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 34
    UK & BRADFORD SHARI'AH CHAMBERS OFFICE LTD
    - now 11942792
    UK & BRADFORD SHARI'AH OFFICE LTD
    - 2024-08-16 11942792 15912920, 09630254, 10530050
    BRADFORD SHARI'AH OFFICE LTD
    - 2020-09-23 11942792 15912920, 09630254, 10530050
    108b Fitzwilliam Road, Rotherham, England
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    938 GBP2024-04-30
    Officer
    2021-10-01 ~ now
    IIF 9 - Director → ME
    2019-04-12 ~ 2023-01-14
    IIF 79 - Secretary → ME
    Person with significant control
    2019-04-12 ~ 2023-01-14
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    UK & BRADFORD SHARI'AH OFFICE LTD
    15912920 09630254, 10530050, 11942792
    108 Fitzwilliam Road, Rotherham, England
    Active Corporate (3 parents)
    Officer
    2024-08-22 ~ now
    IIF 33 - Director → ME
    2024-08-22 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 36
    UK & LONDON SHAR'IAH CHAMBERS LTD
    13560527
    82a Horton Grange Road, Bradford, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-08-11 ~ dissolved
    IIF 58 - Director → ME
    2021-08-11 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    2021-08-11 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 37
    YORKSHIRE BOILERS AND HEATING SERVICES LIMITED
    16996719 16981491
    Duke House, Duke Street, Skipton, England
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 38
    YORKSHIRE SELF DRIVE LTD
    07742370
    30 Hollings St, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-16 ~ dissolved
    IIF 36 - Director → ME
    2011-08-16 ~ dissolved
    IIF 65 - Secretary → 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.