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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Tariq Bilal Younis

    Related profiles found in government register
  • Mr Tariq Bilal Younis
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o Magnum Packaging, Haverton Hill Road, Haverton Hill Industrial Estate, Billingham, TS23 1PZ, United Kingdom

      IIF 1
    • Magnum House, Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, TS23 4BY, England

      IIF 2 IIF 3
    • The Cube, Haverton Hill Road, Billingham, TS23 1BY, England

      IIF 4
    • The Cube, Haverton Hill Road, Billingham, TS23 1PY, England

      IIF 5
    • Unit 18, Magnum Industrial Estate, Lagonda Road, Billingham, County Durham, TS23 4BF, United Kingdom

      IIF 6
    • 82, Fulthorpe Avenue, Darlington, DL3 9XT, England

      IIF 7
    • Unit 3 Catcote Road, Goldmine Shops, Hartlepool, County Durham, TS25 3JN, United Kingdom

      IIF 8
    • 144, Linthorpe Road, Middlesbrough, TS1 3RA, England

      IIF 9
    • 6, Harper Parade, Stockton-on-tees, TS18 5EQ, England

      IIF 10
    • The Cube, Haverton Hill Road, Stockton-on-tees, County Durham, TS23 1PY, United Kingdom

      IIF 11
  • Mr Tariq Younis
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2 Harper Parade, Hartburn, Stockton On Tees, TS18 5EQ, United Kingdom

      IIF 12
  • Mr Tariq Ali Younis
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 69, Leeds Old Road, Bradford, West Yorkshire, BD3 8JX

      IIF 13
    • 69, Leeds Old Road, Bradford, West Yorkshire, BD3 8JX, United Kingdom

      IIF 14
    • Unit 7, Victoria Road Industrial Estate, Victoria Road, Bradford, BD2 2DD, United Kingdom

      IIF 15
    • Svr Capital (uk) Ltd, 1 Centenary House, Centenary Way, Salford, Manchester, M50 1RF, United Kingdom

      IIF 16
  • Younis, Tariq Bilal
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Cube, Haverton Hill Road, Billingham, TS23 1BY, England

      IIF 17
    • 82, Fulthorpe Avenue, Darlington, DL3 9XT, England

      IIF 18
    • 6, Harper Parade, Stockton-on-tees, TS18 5EQ, England

      IIF 19
  • Younis, Tariq Bilal
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Cube Storage, Haverton Hill Road, Billingham, County Durham, TS23 1QG, England

      IIF 20
  • Younis, Tariq Bilal
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o Magnum Packaging, Haverton Hill Road, Haverton Hill Industrial Estate, Billingham, TS23 1PZ, United Kingdom

      IIF 21
    • Magnum House, Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, TS23 4BY, England

      IIF 22 IIF 23
    • Magnum House, Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, TS23 4BY, United Kingdom

      IIF 24
    • The Cube, Haverton Hill Road, Billingham, TS23 1PY, England

      IIF 25
    • The Cube, Haverton Hill Road, Billingham, TS23 1QG, England

      IIF 26
    • The Cube Storage, Haverton Hill Road, Billingham, TS23 1BY, England

      IIF 27
    • Unit 3 Catcote Road, Goldmine Shops, Hartlepool, County Durham, TS25 3JN, United Kingdom

      IIF 28
    • 144, Linthorpe Road, Middlesbrough, TS1 3RA, England

      IIF 29
    • 84, Darlington Road, Hartburn, Stockton On Tees, TS18 5EY, United Kingdom

      IIF 30 IIF 31 IIF 32
    • 84, Darlington Road, Stockton-on-tees, Cleveland, TS18 5EY

      IIF 33
    • The Cube, Haverton Hill Road, Stockton-on-tees, County Durham, TS23 1PY, United Kingdom

      IIF 34
  • Younis, Tariq Bilal
    British operational director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Magnum House, Magnum Packaging Ne Ltd Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, TS23 4BY, England

      IIF 35
  • Younis, Tariq Ali
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 69, Leeds Old Road, Bradford, BD3 8JX, England

      IIF 36 IIF 37
    • 69, Leeds Old Road, Bradford, West Yorkshire, BD3 8JX

      IIF 38
    • 69, Leeds Old Road, Bradford, West Yorkshire, BD3 8JX, United Kingdom

      IIF 39
    • Unit 7, Victoria Road Industrial Estate, Victoria Road, Bradford, BD2 2DD, United Kingdom

      IIF 40
    • Svr Capital (uk) Ltd, 1 Centenary House, Centenary Way, Salford, Manchester, Lancashire, M50 1RF, United Kingdom

      IIF 41
  • Younis, Tariq
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Harper Parade, Hartburn, Stockton On Tees, TS18 5EQ, United Kingdom

      IIF 42
  • Younis, Tariq

    Registered addresses and corresponding companies
    • 69 Leeds Old Road, Bradford, BD3 8JX, England

      IIF 43
child relation
Offspring entities and appointments 26
  • 1
    ALD AUCTIONS LTD
    13211829
    69 Leeds Old Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-02-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    BEAU VISAGE HARTBURN LIMITED
    13610216
    6 Harper Parade, Stockton-on-tees, England
    Active Corporate (5 parents)
    Officer
    2021-11-04 ~ 2023-05-11
    IIF 19 - Director → ME
    Person with significant control
    2022-01-28 ~ 2022-12-02
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    BXCAT LTD
    06820133
    7 Mancroft Avenue, Bolton, England
    Active Corporate (3 parents)
    Officer
    2009-02-16 ~ 2016-01-13
    IIF 38 - Director → ME
  • 4
    CLEVELAND FIRE SAFETY LIMITED
    13656638
    Unit 18 Magnum Industrial Estate, Lagonda Road, Billingham, County Durham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-10-01 ~ 2023-05-11
    IIF 27 - Director → ME
    Person with significant control
    2022-01-28 ~ 2022-12-02
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    DRAGON PROPERTIES (NE) LIMITED
    14178196
    The Cube Storage, Haverton Hill Road, Billingham, County Durham, England
    Active Corporate (3 parents)
    Officer
    2023-04-26 ~ 2023-05-11
    IIF 20 - Director → ME
  • 6
    E-SAFE RECYCLING LIMITED
    09042980
    69 Leeds Old Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-05-16 ~ dissolved
    IIF 37 - Director → ME
    2014-05-16 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2017-05-14 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 7
    G3 MOTORHOUSE LTD
    10561474
    G3 Motorhouse Ltd George Street, Failsworth, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-21 ~ dissolved
    IIF 36 - Director → ME
  • 8
    GOLDMINE TANNING LIMITED
    13953048
    Unit 3 Catcote Road, Goldmine Shops, Hartlepool, County Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-03-03 ~ 2023-05-11
    IIF 28 - Director → ME
    Person with significant control
    2022-03-03 ~ 2022-05-16
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    HARTBURN DARLINGTON LIMITED
    - now 13610236
    BEAU VISAGE DARLINGTON LIMITED
    - 2022-07-22 13610236
    82 Fulthorpe Avenue, Darlington, England
    Active Corporate (5 parents)
    Officer
    2021-11-04 ~ 2023-05-11
    IIF 18 - Director → ME
    Person with significant control
    2022-01-28 ~ 2023-03-15
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    HARTBURN TANNING LIMITED
    10815742
    2 Harper Parade, Hartburn, Stockton On Tees, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-06-13 ~ 2022-05-17
    IIF 42 - Director → ME
    Person with significant control
    2017-06-13 ~ 2022-05-13
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    KILIMANDJARO LIMITED
    08017198
    90 Newport Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-03 ~ dissolved
    IIF 31 - Director → ME
  • 12
    MAGNUM FIREWORKS LIMITED
    07018976
    90 Newport Road, Middlesbrough, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    2009-09-15 ~ dissolved
    IIF 33 - Director → ME
  • 13
    MAGNUM HOLDINGS UK LIMITED
    07018511
    Magnum House Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2018-10-30 ~ 2022-06-16
    IIF 23 - Director → ME
    Person with significant control
    2018-10-28 ~ 2021-06-15
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    MAGNUM INVESTMENTS (NE) LIMITED
    11644901
    Magnum House, Magnum Packaging Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2018-10-26 ~ 2022-11-02
    IIF 22 - Director → ME
  • 15
    MAGNUM PACKAGING (N.E.) LIMITED
    01764041
    Magnum House Magnum Packaging Ne Ltd Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2010-09-09 ~ 2023-02-15
    IIF 35 - Director → ME
  • 16
    MAGNUM PROPERTIES (NE) LIMITED
    08718044
    144 Linthorpe Road, Middlesbrough, England
    Active Corporate (3 parents)
    Officer
    2013-10-03 ~ 2023-05-11
    IIF 29 - Director → ME
    Person with significant control
    2016-10-03 ~ 2022-05-13
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    MAGNUM RENTALS LIMITED
    07875143
    Haverton Hill Road Haverton Hill Industrial Estate, Billingham, Stockton On Tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-08 ~ dissolved
    IIF 30 - Director → ME
  • 18
    MAGNUM STORAGE (NE) LIMITED
    07344512
    The Cube, Haverton Hill Road, Billingham, England
    Active Corporate (4 parents)
    Officer
    2010-08-12 ~ 2022-07-29
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 19
    MAGNUM STORAGE LIMITED
    09863040
    The Cube, Haverton Hill Road, Billingham, England
    Active Corporate (1 parent)
    Officer
    2015-11-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 20
    METHODIST HOUSE LIVING LIMITED
    - now 13156450
    METHODIST CHURCH HOUSE LIVING LIMITED
    - 2021-01-26 13156450
    124-130 Linthorpe Road, Middlesbrough, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-01-25 ~ 2023-05-11
    IIF 24 - Director → ME
  • 21
    NEST AUTO CENTRE LTD
    16948806
    Unit 7 Victoria Road Industrial Estate, Victoria Road, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 22
    NORTHERN LTD
    05315306
    The Cube, Haverton Hill Road, Billingham, England
    Active Corporate (7 parents, 10 offsprings)
    Officer
    2013-11-05 ~ 2023-05-11
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-13
    IIF 5 - Ownership of shares – 75% or more OE
  • 23
    PRISM GLOBAL LIMITED
    13727746
    The Cube, Haverton Hill Road, Stockton-on-tees, County Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-11-08 ~ 2025-10-15
    IIF 34 - Director → ME
    Person with significant control
    2021-11-08 ~ 2022-05-13
    IIF 11 - Ownership of shares – 75% or more OE
  • 24
    ROOM 21 LEISURE LIMITED
    11412259
    21 Yarm Lane, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-06-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 25
    SELF STORAGE CONTAINERS LIMITED
    07497794
    84 Darlington Road, Hartburn, Stockton On Tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-19 ~ dissolved
    IIF 32 - Director → ME
  • 26
    SVR CAPITAL (UK) LTD
    13666508
    Svr Capital (uk) Ltd, 1 Centenary House, Centenary Way, Salford, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-10-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE

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.