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

Ali, Aftab

    Related profiles found in government register
  • Ali, Aftab
    British ceo born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Peckover Street, Bradford, West Yorkshire, BD1 5BD, United Kingdom

      IIF 1
  • Ali, Aftab
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, London, N1 7GU, England

      IIF 2
  • Ali, Aftab
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mango Auctions, Unit 1 Robin Mills, Leeds Road, Idle, Bradford, BD10 9TE, England

      IIF 3
    • Robin Mills, Unit 1 Office 4, Leeds Road, Idle, Bradford, BD10 9TE, England

      IIF 4
    • 109 Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 5 IIF 6
    • 285, Bradford Road, Shipley, BD18 3AB, United Kingdom

      IIF 7 IIF 8
  • Ali, Aftab
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ramblers Close Colwick, Nottingham, NG4 2DN, England

      IIF 9
  • Ali, Aftab
    British pharmacist born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 354, Westdale Lane, Mapperley, Nottingham, NG3 6ET, United Kingdom

      IIF 10
    • 354, - Flat A, Westdale Lane Mapperley, Nottingham, NG3 6ET, United Kingdom

      IIF 11
  • Ali, Aftab
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mayfield House, Mayfield Road, Keighley, West Yorkshire, BD21 4AX

      IIF 12 IIF 13
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 14
    • 176a, Shephardshill Farm, Wakefield Road, Ossett, West Yorkshire, WF5 9AQ, England

      IIF 15
    • Shan Buildings, Alice Street, Keighley, West Yorkshire, BD21 3JD

      IIF 16
  • Ali, Aftab
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 17
    • Shepherds Hill Farm, 176 Wakefield Road, Ossett, West Yorkshire, WF5 9AQ, England

      IIF 18
  • Ali, Aftab
    British uk consultant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat Above, 93 Barkerend Road, Bradford, West Yorkshire, BD3 9AA, United Kingdom

      IIF 19
  • Mr Aftab Ali
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mango Auctions, Unit 1 Robin Mills, Leeds Road, Idle, Bradford, BD10 9TE, England

      IIF 20
    • Robin Mills, Unit 1 Office 4, Leeds Road, Idle, Bradford, BD10 9TE, England

      IIF 21
    • 109 Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 22
    • 285, Bradford Road, Shipley, BD18 3AB, United Kingdom

      IIF 23
  • Mr Aftab Ali
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 354, Westdale Lane, Mapperley, Nottingham, NG3 6ET, United Kingdom

      IIF 24
    • 20, Ramblers Close Colwick, Nottingham, NG4 2DN, England

      IIF 25
    • 354, - Flat A, Westdale Lane Mapperley, Nottingham, NG3 6ET, United Kingdom

      IIF 26
  • Mr Aftab Ali
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Oak Lane, Bradford, BD9 4QU, United Kingdom

      IIF 27
    • 41, Whetley Hill, Bradford, BD8 8NL, England

      IIF 28
    • 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 29
    • 176a, Shephardshill Farm, Wakefield Road, Ossett, West Yorkshire, WF5 9AQ, England

      IIF 30
    • Shepherds Hill Farm, 176 Wakefield Road, Ossett, West Yorkshire, WF5 9AQ, England

      IIF 31
  • Ali, Aftab
    British business executive born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 53, Otley Road, Leeds, LS6 3AB, England

      IIF 32
  • Ali, Aftab
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 33, Bullroyd Avenue, Bradford, BD8 0AX, United Kingdom

      IIF 33 IIF 34 IIF 35
    • 93, Barkerend Road, Bradford, BD3 9AA, England

      IIF 36
    • 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 37 IIF 38
    • 29, Otley Road, Leeds, LS6 3AA, England

      IIF 39 IIF 40
  • Ali, Aftab
    British consultant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Reynolds Building, Department Of Primary Care, St. Dunstans Road, London, England, W6 8RP, United Kingdom

      IIF 41
  • Ali, Aftab
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 33, Bullroyd Avenue, Bradford, West Yorkshire, BD8 0AX, United Kingdom

      IIF 42
    • 93, Barkerend Road, Bradford, BD3 9AA, England

      IIF 43
    • Payley House, Back Irwell Street, Bradford, BD4 7EQ, United Kingdom

      IIF 44
    • 29, Otley Road, Leeds, LS6 3AA, England

      IIF 45
    • 53, Otley Road, Leeds, LS6 3AB, England

      IIF 46
    • 66, New Briggate, Leeds, LS1 6NU, England

      IIF 47
    • 285, Bradford Road, Shipley, BD18 3AB, England

      IIF 48 IIF 49
  • Ali, Aftab
    British healthcare design specialist born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 33, Bullroyd Avenue, Bradford, BD8 0AX, United Kingdom

      IIF 50
    • 33, Bullroyd Avenue, Bradford, BD8 0AY, United Kingdom

      IIF 51
  • Ali, Aftab
    British nhs consultant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 33 Bullroyd Avenue, Bradford, West Yorkshire, BD8 0AX

      IIF 52
  • Ali, Aftab
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 41, Whetley Hill, Bradford, BD8 8NL, England

      IIF 53
    • 176, Wakefield Road, Ossett, WF5 9AQ, England

      IIF 54
  • Ali, Aftab
    British admin officer born in February 1976

    Registered addresses and corresponding companies
    • 25 Saltburn Place, Bradford, West Yorkshire, BD9 5DH

      IIF 55
  • Ali, Aftab
    British

    Registered addresses and corresponding companies
    • Mayfield House, Mayfield Road, Keighley, West Yorkshire, BD21 4AX

      IIF 56
  • Ali, Aftab
    British company director

    Registered addresses and corresponding companies
    • Mayfield House, Mayfield Road, Keighley, West Yorkshire, BD21 4AX

      IIF 57 IIF 58
  • Mr Aftab Ali
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 33, Bullroyd Avenue, Bradford, BD8 0AX, England

      IIF 59
    • 33, Bullroyd Avenue, Bradford, BD8 0AX, United Kingdom

      IIF 60 IIF 61 IIF 62
    • 93, Barkerend Road, Bradford, BD3 9AA, England

      IIF 63 IIF 64
    • Payley House, Back Irwell Street, Bradford, BD4 7EQ, United Kingdom

      IIF 65
    • 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 66 IIF 67
    • 29, Otley Road, Leeds, LS6 3AA, England

      IIF 68 IIF 69 IIF 70
    • 53, Otley Road, Leeds, LS6 3AB, England

      IIF 71 IIF 72
    • 66, New Briggate, Leeds, LS1 6NU, England

      IIF 73
    • 285, Bradford Road, Shipley, BD18 3AB, England

      IIF 74 IIF 75
  • Mr Aftab Ali
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 41, Whetley Hill, Bradford, BD8 8NL, England

      IIF 76
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 77
    • Shan Buildings, Alice Street, Keighley, West Yorkshire, BD21 3JD

      IIF 78
  • Ali, Aftab

    Registered addresses and corresponding companies
    • 33, Bullroyd Avenue, Bradford, West Yorkshire, BD8 0AX, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 32
  • 1
    354 - Flat A, Westdale Lane Mapperley, Nottingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2004-11-17 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    109 Coleman Road, Leicester, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2025-03-12 ~ now
    IIF 5 - director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    53 Otley Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-25 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2020-03-25 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 4
    33 Bullroyd Avenue, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-18 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 5
    66 New Briggate, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2019-06-07 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2019-06-07 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 6
    176 Wakefield Road, Ossett, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-31 ~ now
    IIF 54 - director → ME
    Person with significant control
    2023-05-31 ~ now
    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
  • 7
    29 Otley Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-21 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2021-04-21 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 8
    25-29 Sandy Way Yeadon, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-26 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 9
    29 Otley Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-04 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 10
    354 Westdale Lane, Mapperley, Nottingham, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    324,839 GBP2023-06-30
    Officer
    2011-06-16 ~ now
    IIF 9 - director → ME
  • 11
    141 - 145, Allerton Road Allerton, Bradford, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2008-12-16 ~ dissolved
    IIF 52 - director → ME
  • 12
    29 Otley Road, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2021-05-07 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2021-05-07 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 13
    19 Peckover Street, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-04-28 ~ dissolved
    IIF 1 - director → ME
  • 14
    141-145 Allerton Road, Allerton, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-05-24 ~ dissolved
    IIF 42 - director → ME
    2011-05-24 ~ dissolved
    IIF 79 - secretary → ME
  • 15
    Robin Mills, Unit 1 Office 4 Leeds Road, Idle, Bradford, England
    Corporate (2 parents)
    Officer
    2024-01-02 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 16
    Payley House, Back Irwell Street, Bradford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -35,950 GBP2019-01-21
    Officer
    2017-01-17 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 17
    Mango Auctions Unit 1 Robin Mills, Leeds Road, Idle, Bradford, England
    Corporate (3 parents)
    Officer
    2024-06-10 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 18
    285 Bradford Road, Shipley, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 19
    354 Westdale Lane, Mapperley, Nottingham, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-06-26 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-06-26 ~ now
    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
  • 20
    489 Barkerend Road, Bradford, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-07-29 ~ dissolved
    IIF 50 - director → ME
  • 21
    176a Shephardshill Farm, Wakefield Road, Ossett, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -8,620 GBP2023-08-31
    Officer
    2020-08-04 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-08-04 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 22
    41 Whetley Hill, Bradford, England
    Corporate (3 parents)
    Equity (Company account)
    400 GBP2023-07-31
    Officer
    2022-09-16 ~ now
    IIF 53 - director → ME
    Person with significant control
    2022-07-22 ~ now
    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
  • 23
    21 Hyde Park Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-31 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-05-31 ~ now
    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
  • 24
    93 Barkerend Road, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-13 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 25
    109 Coleman Road, Leicester, United Kingdom
    Corporate (4 parents)
    Officer
    2025-03-19 ~ now
    IIF 6 - director → ME
  • 26
    33 Bullroyd Avenue, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-08 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    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
  • 27
    33 Bullroyd Avenue, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-08 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 28
    285 Bradford Road, Shipley, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 29
    Flat Above, 93 Barkerend Road, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-03-22 ~ dissolved
    IIF 19 - director → ME
  • 30
    Shepherds Hill Farm, 176 Wakefield Road, Ossett, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    279,416 GBP2022-12-31
    Officer
    2016-11-25 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-11-25 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 31
    41 Whetley Hill, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -338,427 GBP2023-09-30
    Officer
    2003-09-25 ~ now
    IIF 12 - director → ME
    2003-09-25 ~ now
    IIF 58 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Has significant influence or controlOE
  • 32
    21 Hyde Park Road, Leeds, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,817,426 GBP2023-09-29
    Officer
    2022-01-25 ~ now
    IIF 14 - director → ME
    2003-09-08 ~ now
    IIF 57 - secretary → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    C/o Avicenna Medical Practice Barkerend Health Centre, Bluebell Building, Barkerend Road, Bradford, United Kingdom (uk), England
    Corporate (2 parents)
    Equity (Company account)
    -10,357 GBP2023-07-31
    Officer
    2013-07-29 ~ 2019-10-23
    IIF 51 - director → ME
    Person with significant control
    2016-07-29 ~ 2019-02-23
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    53 Otley Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -5,282 GBP2024-04-30
    Officer
    2020-04-21 ~ 2020-12-24
    IIF 32 - director → ME
    Person with significant control
    2020-04-21 ~ 2020-12-24
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2019-03-18 ~ 2020-01-20
    IIF 38 - director → ME
    Person with significant control
    2019-03-18 ~ 2020-01-20
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
  • 4
    354 Westdale Lane, Mapperley, Nottingham, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    324,839 GBP2023-06-30
    Person with significant control
    2016-10-10 ~ 2023-06-26
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Carlisle Business Centre, 60 Carlisle Road, Bradford
    Corporate (1 parent)
    Equity (Company account)
    290,697 GBP2024-05-31
    Officer
    2003-07-03 ~ 2004-04-01
    IIF 55 - director → ME
  • 6
    Reynolds Building Department Of Primary Care, St. Dunstans Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-11-01 ~ 2015-07-12
    IIF 41 - director → ME
  • 7
    285 Bradford Road, Shipley, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2023-05-26 ~ 2023-10-16
    IIF 8 - director → ME
    Person with significant control
    2023-05-26 ~ 2023-10-16
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    285 Bradford Road, Shipley, United Kingdom
    Corporate (2 parents)
    Officer
    2023-05-31 ~ 2023-10-16
    IIF 7 - director → ME
  • 9
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Officer
    2023-12-18 ~ 2024-07-10
    IIF 2 - director → ME
  • 10
    Shan Buildings, Alice Street, Keighley, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    200,906 GBP2023-03-31
    Officer
    2022-01-25 ~ 2023-06-01
    IIF 16 - director → ME
    2006-12-04 ~ 2011-12-15
    IIF 56 - secretary → ME
    Person with significant control
    2022-01-25 ~ 2022-01-25
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 11
    4 Mornington Villas, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -7,966 GBP2024-05-31
    Officer
    2022-05-06 ~ 2022-10-14
    IIF 36 - director → ME
    Person with significant control
    2022-05-06 ~ 2022-10-14
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    21 Hyde Park Road, Leeds, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,817,426 GBP2023-09-29
    Officer
    2003-09-08 ~ 2013-08-31
    IIF 13 - 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.