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

Iqbal, Nadeem

    Related profiles found in government register
  • Iqbal, Nadeem
    British businessman born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104a, Newport Street, Bolton, BL3 6AB, United Kingdom

      IIF 1
    • icon of address 2, Oakhurst Gardens, Prestwich, Manchester, M25 1JQ, England

      IIF 2 IIF 3
    • icon of address 2, Oakhurst Gardens, Prestwich, Manchester, M25 1JQ, United Kingdom

      IIF 4
    • icon of address 2, Oakhurst Gardens, Prestwich, Greater Manchester, M25 1JQ, England

      IIF 5
  • Iqbal, Nadeem
    British engineer born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104a, Newport Street, Bolton, BL3 6AB, England

      IIF 6
    • icon of address Unit 3b Springfiled House, Springfield Court, Summerfield Road, Bolton, Greater Manchester, BL3 2NT, England

      IIF 7
  • Iqbal, Nadeem
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Dalby Avenue, Bradford, West Yorkshire, BD3 7JU, United Kingdom

      IIF 8
    • icon of address 52, Rugby Place, Bradford, West Yorkshire, BD7 2DF

      IIF 9 IIF 10
    • icon of address 52b Rugby Place, Bradford, BD7 2DF, England

      IIF 11
    • icon of address 52b, Rugby Place, Bradford, West Yorkshire, BD7 2DF, England

      IIF 12
    • icon of address Unit 7, 33 North Parade, Bradford, BD1 3JH, England

      IIF 13
  • Iqbal, Anjam
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Arms, 644 Great Horton Road, Bradford, BD7 4AA, England

      IIF 14
  • Iqbal, Anjam
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Heaton Grove, Bradford, BD9 4DY, England

      IIF 15
    • icon of address 52b Rugby Place, Bradford, BD7 2DF, England

      IIF 16
    • icon of address 52b, Rugby Place, Bradford, BD7 2DF, United Kingdom

      IIF 17
  • Iqbal, Anjum
    British administrator born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Heaton Grove, Bradford, BD9 4DY, England

      IIF 18
  • Mr Nadeem Iqbal
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Octagon Business Centre, Miller Street, Birmingham, B6 4NF, United Kingdom

      IIF 19
    • icon of address 104a, Newport Street, Bolton, BL3 6AB, England

      IIF 20
    • icon of address 104a, Newport Street, Bolton, BL3 6AB, United Kingdom

      IIF 21
    • icon of address 2, Oakhurst Gardens, Prestwich, Manchester, M25 1JQ, England

      IIF 22 IIF 23
  • Iqbal, Nadeem
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114-134, Midland Road, Luton, Bedfordshire, LU2 0BL, United Kingdom

      IIF 24
  • Mr Nadeem Iqbal
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Rugby Place, Bradford, West Yorkshire, BD7 2DF

      IIF 25
    • icon of address 52b Rugby Place, Bradford, BD7 2DF, England

      IIF 26
    • icon of address 52b, Rugby Place, Bradford, West Yorkshire, BD7 2DF, England

      IIF 27
  • Mr Nadeem Iqbal
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52b Rugby Place, Bradford, BD7 2DF, England

      IIF 28
  • Mr Anjam Iqbal
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52b, Rugby Place, Bradford, BD7 2DF, United Kingdom

      IIF 29
    • icon of address Kings Arms, 644 Great Horton Road, Bradford, BD7 4AA, England

      IIF 30
    • icon of address Park House, Wilmington Street, Leeds, LS7 2BP, England

      IIF 31
  • Mr Naddem Iqbal
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Rugby Place, Bradford, West Yorkshire, BD7 2DF

      IIF 32
  • Iqbal, Nadeem, Mr.
    British company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114-134, Midland Road, Luton, Bedfordshire, LU2 0BL, United Kingdom

      IIF 33
  • Iqbal, Nadeem, Mr.
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114-134, Midland Road, Luton, Bedfordshire, LU2 0BL, England

      IIF 34
    • icon of address 114-134, Midland Road, Luton, Bedfordshire, LU2 0BL, United Kingdom

      IIF 35 IIF 36
  • Nadeem, Iqbal
    British director born in January 1981

    Registered addresses and corresponding companies
    • icon of address 37 Dalby Avenue, Bradford, West Yorkshire, BD3 7JU

      IIF 37
  • Mr. Nadeem Iqbal
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nadeem Iqbal
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114-134, Midland Road, Luton, Bedfordshire, LU2 0BL, England

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 52b Rugby Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    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
    TOTAL WARMTH LTD - 2015-05-27
    icon of address 52b Rugby Place, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,370 GBP2022-10-31
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 114-134 Midland Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    604,630 GBP2023-07-31
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    icon of address Park House, Wilmington Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-05-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Oakhurst Gardens, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,263 GBP2023-06-30
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    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
  • 6
    icon of address 2nd Floor Albion Mills, Albion Road Greengates, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-04 ~ dissolved
    IIF 37 - Director → ME
  • 7
    icon of address 114-134 Midland Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -912,971 GBP2023-12-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 24 - Director → ME
  • 8
    ECO DEAL SOLUTIONS LIMITED - 2015-03-23
    icon of address Unit 7 33 North Parade, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,840 GBP2024-01-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address 114-134 Midland Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    13,081 GBP2024-09-30
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 10
    icon of address 114-134 Midland Road, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -877,440 GBP2023-08-31
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 11
    icon of address 114-134 Midland Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    353,700 GBP2024-06-30
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    icon of address 37 Dalby Avenue, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address 104a Newport Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -88,878 GBP2019-08-31
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2 Oakhurst Gardens, Prestwich, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 5 - Director → ME
  • 15
    icon of address 23 Heaton Grove, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ 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
  • 16
    icon of address Unit 3b Springfiled House, Springfield Court, Summerfield Road, Bolton, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 7 - Director → ME
Ceased 7
  • 1
    icon of address 52b Rugby Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ 2024-10-07
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ 2024-10-08
    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
  • 2
    DIXY DISTRIBUTION LIMITED - 2016-02-24
    icon of address Unit 12 Octagon Business Centre, Miller Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    86,369 GBP2021-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2018-08-17
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2018-08-17
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    ECO DEAL SOLUTIONS LIMITED - 2015-03-23
    icon of address Unit 7 33 North Parade, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,840 GBP2024-01-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-10-01
    IIF 10 - Director → ME
    icon of calendar 2015-05-17 ~ 2019-08-19
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2019-08-19
    IIF 25 - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-19 ~ 2020-10-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    icon of address 104a Newport Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2020-07-31
    Officer
    icon of calendar 2018-07-17 ~ 2020-09-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ 2020-09-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 5
    icon of address 14 Shardlow Road, Alvaston, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -95,717 GBP2021-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2020-08-24
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2020-08-24
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    icon of address 38 Baring Avenue, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-12-23 ~ 2023-04-01
    IIF 18 - Director → ME
  • 7
    icon of address 52 Rugby Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,089 GBP2023-10-31
    Officer
    icon of calendar 2017-03-10 ~ 2021-03-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2021-03-01
    IIF 30 - Ownership of shares – 75% or more OE

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.