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

Sadique, Altaf Tabbasum

    Related profiles found in government register
  • Sadique, Altaf Tabbasum
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Bracken Park, Bracken Park, Scarcroft, Leeds, LS14 3HZ, England

      IIF 1
    • icon of address Airedale House, Airedale House, Clayton Wood Rise, Leeds, LS16 6RF, England

      IIF 2
    • icon of address Nexus Discovery Way, Leeds, West Yorkshire, LS2 3AA, England

      IIF 3
    • icon of address Quarry House, 49 Bracken Park, Scarcroft, Leeds, LS14 3HZ, England

      IIF 4
  • Sadique, Altaf Tabbasum
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Bracken Park, Scarcroft, Leeds, West Yorkshire, LS14 3HZ, England

      IIF 5
    • icon of address Regency House, Valley Road, Pudsey, West Yorkshire, LS28 9EN

      IIF 6
    • icon of address Regency House, Valley Road, Pudsey, West Yorkshire, LS28 9EN, United Kingdom

      IIF 7
  • Sadique, Altaf Tabbasum
    British electronics engineer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, Valley Road, Pudsey, West Yorkshire, LS28 9EN

      IIF 8
  • Sadique, Altaf Tabbasum
    British engineer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airedale House, Clayton Wood Rise, Leeds, LS16 6RF, England

      IIF 9
  • Sadique, Altaf Tabbasum
    British it director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Bracken Park, Scarcroft, Leeds, LS14 3HZ, England

      IIF 10
  • Sadique, Altaf Tabbasum
    British technician born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quarry House, 49 Bracken Park, Scarcroft, Leeds, LS14 3HZ, United Kingdom

      IIF 11
  • Sadique, Altaf
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Adel Garth, Leeds, West Yorkshire, LS16 8JU

      IIF 12
  • Sadique, Altaf
    British technician born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Adel Garth, Leeds, West Yorkshire, LS16 8JU

      IIF 13
  • Sadique, Altaf Tabbasum
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Payssaw Ltd, Airedale House, Clayton Wood Rise, Leeds, LS16 6RF, United Kingdom

      IIF 14
  • Mr Altaf Tabbasum Sadique
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Bracken Park, Scarcroft, Leeds, West Yorkshire, LS14 3HZ, England

      IIF 15
    • icon of address Airedale House, Airedale House, Clayton Wood Rise, Leeds, LS16 6RF, England

      IIF 16
    • icon of address Airedale House, Airedale House, Clayton Wood Rise, Leeds, LS16 6RF, United Kingdom

      IIF 17
    • icon of address Airedale House, Clayton Wood Rise, Leeds, LS16 6RF, England

      IIF 18
    • icon of address Nexus Discovery Way, Leeds, West Yorkshire, LS2 3AA, England

      IIF 19
  • Mr Atlaf Tabbasum Sadique
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airdale House, Clayton Wood Rise, Leeds, LS16 6RF

      IIF 20
  • Mr Altaf Tabbasum Sadique
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Payssaw Ltd, Airedale House, Clayton Wood Rise, Leeds, LS16 6RF, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Airedale House, Clayton Wood Rise, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-08 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address 118 C/o Hentons, North Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,542 GBP2018-02-28
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 3
    CIPHERLAB (EUROPE) LTD - 2007-11-21
    icon of address Airdale House, Clayton Wood Rise, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,462 GBP2016-05-31
    Officer
    icon of calendar 2004-11-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    539,707 GBP2019-02-28
    Person with significant control
    icon of calendar 2016-11-13 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    INTELLIGENT HEALTH (YORKSHIRE) LTD - 2021-03-09
    3I HEALTHCARE LTD LTD - 2016-11-22
    INTELLIGENT HEALTH (UK) LTD - 2016-10-06
    icon of address Nexus Discovery Way, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,826 GBP2024-03-31
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 1 9 Weaver Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    166,095 GBP2021-05-31
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address 49 Bracken Park Scarcroft, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,826 GBP2024-02-28
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    YARDBURY LIMITED - 1987-03-12
    icon of address Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    262,110 GBP2021-03-31
    Officer
    icon of calendar 2016-11-01 ~ 2017-06-21
    IIF 8 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-03-15
    IIF 6 - Director → ME
  • 2
    icon of address No 2 Silkwood Office Park, Fryers Way, Ossett, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    336,401 GBP2025-03-31
    Officer
    icon of calendar 2017-02-22 ~ 2017-06-21
    IIF 7 - Director → ME
  • 3
    icon of address 1 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    539,707 GBP2019-02-28
    Officer
    icon of calendar 1998-11-13 ~ 2019-03-01
    IIF 11 - Director → ME
  • 4
    GANE INTERNATIONAL LIMITED - 1995-10-24
    GANE TECHNOLOGY LIMITED - 1996-06-12
    icon of address Azets, 2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    85,118 GBP2023-06-30
    Officer
    icon of calendar 1996-07-05 ~ 1999-02-01
    IIF 13 - Director → ME
  • 5
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -9,649 GBP2022-04-30
    Officer
    icon of calendar 2018-04-05 ~ 2019-06-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2019-06-11
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Summit House Woodland Park, Bradford Road, Cleckheaton, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    20,557 GBP2025-03-31
    Officer
    icon of calendar 2014-10-27 ~ 2016-11-18
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-22
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    icon of address Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -21,904 GBP2024-06-30
    Officer
    icon of calendar 2006-07-01 ~ 2007-06-15
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.