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

Javed, Tassadaq

    Related profiles found in government register
  • Javed, Tassadaq
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, York Place, Leeds, West Yorkshire, LS1 2DR

      IIF 1
    • 4, Manor Gates, Bramhope, Leeds, LS16 9HA, Great Britain

      IIF 2
  • Javed, Tassadaq
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Manor Gates, Bramhope, Leeds, LS16 9HA, England

      IIF 3 IIF 4 IIF 5
    • 43, 43 Park Place, Leeds, West Yorkshire, LS1 2RY, United Kingdom

      IIF 7
    • 43, Park Place, Leeds, LS1 2RY, England

      IIF 8
    • 43, Park Place, Leeds, West Yorkshire, LS1 2RY, United Kingdom

      IIF 9
  • Javed, Tassadaq
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Manor Gates, Bramhope, West Yorkshire, LS16 9HA, United Kingdom

      IIF 10
    • 17 Lee Lane West, Horsforth, Leeds, West Yorkshire, LS18 5RT

      IIF 11
    • 43, Park Place, Leeds, LS1 2RY, United Kingdom

      IIF 12
    • 43, Park Place, Leeds, West Yorkshire, LS1 2RY, United Kingdom

      IIF 13
    • Octo House, 2, Station Road, Otley, West Yorkshire, LS21 3HX, United Kingdom

      IIF 14
  • Javed, Tassadaq
    British solicitor born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rhodes Asset Management Limited, 1 York Place, Leeds, West Yorkshire, LS1 2DR, United Kingdom

      IIF 15
    • First Floor, 43 Park Place, Leeds, West Yorkshire, LS1 2RY, United Kingdom

      IIF 16
  • Javed, Tassaadq
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Park Place, Leeds, LS1 2RY, United Kingdom

      IIF 17
  • Javed, Tassadaq
    born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Park Place, Leeds, West Yorkshire, LS1 2RY, United Kingdom

      IIF 18
  • Javed, Tassadaq
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, Manor Gates, Bramhope, Leeds, LS16 9HA, England

      IIF 19
  • Javed, Tassadaq
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 28, Park Square West, Leeds, LS1 2PQ, United Kingdom

      IIF 20
  • Javed, Tassadaq
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 43, First Floor, Park Place, Leeds, West Yorkshire, LS1 2RY, England

      IIF 21
    • 43, Park Place, Leeds, LS1 2RY, England

      IIF 22
    • 43, Park Place, Leeds, LS1 2RY, United Kingdom

      IIF 23
    • 43, Park Place, Leeds, LS12RY, United Kingdom

      IIF 24
    • Low Hall, Gill Lane, Yeadon, Leeds, LS19 7DD, United Kingdom

      IIF 25
    • Top Floor Wharfebank House, Wharfebank Mills, Ilkley Road, Otley, LS21 3JP

      IIF 26
  • Javed, Tassadaq
    British property developer born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 17, West Park, Second Floor, Harrogate, HG1 1BJ, England

      IIF 27
  • Mr Tassadaq Javed
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Park Place, Leeds, LS1 2RY, United Kingdom

      IIF 28
    • 43, Park Place, Leeds, West Yorkshire, LS1 2RY, United Kingdom

      IIF 29
    • Dsi Business Recovery, Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

      IIF 30
  • Mr Tassaadq Javed
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Park Place, Leeds, LS1 2RY, United Kingdom

      IIF 31
  • Tassadaq Javed
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Park Place, Leeds, West Yorkshire, LS1 2RY, United Kingdom

      IIF 32
  • Javed, Tassadaq
    British

    Registered addresses and corresponding companies
    • 4, Manor Gates, Bramhope, Leeds, LS16 9HA, Great Britain

      IIF 33
    • 4, Manor Gates, Bramhope, Leeds, LS16 9HA, United Kingdom

      IIF 34
  • Mr Tassadaq Javed
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 17, West Park, Second Floor, Harrogate, HG1 1BJ, England

      IIF 35
    • 43, Park Place, Leeds, LS1 2RY, England

      IIF 36
    • 43, Park Place, Leeds, LS1 2RY, United Kingdom

      IIF 37
    • 43, Park Place, Leeds, West Yorkshire, LS1 2RY, England

      IIF 38
  • Tassadaq Javed
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, Manor Gates, Bramhope, Leeds, LS16 9HA, England

      IIF 39
    • 43, Park Place, Leeds, LS1 2RY, England

      IIF 40
  • Javed, Tassadaq

    Registered addresses and corresponding companies
    • 43, First Floor, Park Place, Leeds, West Yorkshire, LS1 2RY, England

      IIF 41
child relation
Offspring entities and appointments 27
  • 1
    2 PARK SQUARE LIMITED
    11397270
    28 Park Square West, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-07 ~ 2018-06-22
    IIF 20 - Director → ME
  • 2
    ARC MEDICAL (ECO) LIMITED
    14655953
    43 Park Place, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    2023-02-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-02-10 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ARC MEDICAL DESIGN LIMITED
    06717387
    Keymed House, Stock Road, Southend-on-sea, England
    Active Corporate (13 parents)
    Officer
    2008-10-07 ~ 2020-08-06
    IIF 8 - Director → ME
    2008-10-07 ~ 2015-03-31
    IIF 33 - Secretary → ME
  • 4
    BIOIMMUNITY LIMITED
    12543693
    Top Floor Wharfebank House Wharfebank Mills, Ilkley Road, Otley
    Dissolved Corporate (5 parents)
    Officer
    2020-04-03 ~ dissolved
    IIF 26 - Director → ME
  • 5
    BLUE OCTOPUS HR & RECRUITMENT LIMITED
    11606617 07088452... (more)
    4th Floor Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2019-02-13 ~ 2022-04-13
    IIF 14 - Director → ME
  • 6
    BRUNEL ROAD MANAGEMENT COMPANY LIMITED
    05410407
    Cannon Place, 78 Cannon Street, London, England
    Active Corporate (14 parents)
    Officer
    2010-04-21 ~ 2010-04-23
    IIF 1 - Director → ME
  • 7
    CARLETON MANOR CONSTRUCTION LIMITED
    07880643
    First Floor, 43 Park Place, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-13 ~ dissolved
    IIF 3 - Director → ME
  • 8
    COUNTRYLARGE (CANAL MILLS) LIMITED
    - now 09179134 16413041
    LEEDS CANAL MILLS LIMITED - 2022-11-29
    KHALSMITH PROPERTIES LIMITED - 2022-11-24
    17 West Park, Second Floor, Harrogate, England
    Active Corporate (5 parents)
    Officer
    2023-05-23 ~ 2024-02-01
    IIF 27 - Director → ME
    Person with significant control
    2023-05-23 ~ 2024-02-01
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    CROSS GREEN (LEEDS) LTD
    09934931
    17 West Park, Second Floor, Harrogate, England
    Active Corporate (5 parents)
    Officer
    2016-01-04 ~ 2018-11-20
    IIF 21 - Director → ME
    2016-01-04 ~ 2018-11-20
    IIF 41 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2018-11-20
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GLOBAL REMOTE TECHNOLGIES LIMITED
    07997446
    First Floor, 43 Park Place, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-20 ~ dissolved
    IIF 24 - Director → ME
  • 11
    GLOBAL SENSE AUTOMOTIVE LIMITED
    07900429
    First Floor, 43 Park Place, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2012-01-06 ~ dissolved
    IIF 4 - Director → ME
  • 12
    GLOBAL SENSE BUILDING EFFICIENCY LIMITED
    07900442
    First Floor, 43 Park Place, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2012-01-06 ~ dissolved
    IIF 5 - Director → ME
  • 13
    GLOBAL SENSE LIMITED
    - now 07469161
    REAL TIME ASSET MANAGEMENT SOLUTIONS LIMITED
    - 2011-02-03 07469161
    Astute House, Wilmslow Road, Wilmslow, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2010-12-14 ~ dissolved
    IIF 15 - Director → ME
  • 14
    GS MENA LIMITED
    07559759
    First Floor, 43 Park Place, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-10 ~ dissolved
    IIF 16 - Director → ME
  • 15
    HIRE ME NOW LIMITED
    11930950 11447986
    33 Park Place, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-04-08 ~ dissolved
    IIF 9 - Director → ME
  • 16
    KNUMA LTD
    08218310
    Dsi Business Recovery Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-09-18 ~ 2019-04-01
    IIF 7 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MICRO INTELLIGENCE LIMITED
    07896145
    First Floor, 43 Park Place, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2012-01-04 ~ dissolved
    IIF 6 - Director → ME
  • 18
    RAPTORGRIP LIMITED
    06906122
    8 Mill Lane, Ickleton, Saffron Walden, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2009-06-08 ~ dissolved
    IIF 11 - Director → ME
  • 19
    RHODES ASSET MANAGEMENT LIMITED
    - now 05835181
    APP ESTATES LIMITED
    - 2006-09-28 05835181
    43 Park Place, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2006-11-06 ~ now
    IIF 2 - Director → ME
    2006-09-27 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-09-28 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    RHODES BECKETT LIMITED
    08783701
    First Floor, 43 Park Place, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2013-11-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-11-20 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    RHODES HEALTHCARE LIMITED
    - now 13869690
    RHODES ESTATES LTD
    - 2022-10-05 13869690
    43 Park Place, Leeds, England
    Active Corporate (3 parents)
    Officer
    2022-01-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 22
    RHODES INTERNATIONAL LTD
    12771366
    43 Park Place, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 23
    RHODES MEDICAL LTD
    12583770
    43 Park Place, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SPOKE MEDICAL LIMITED
    13159366
    43 Park Place, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    2021-01-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    SPOKESMAN CLOTHING LTD
    09430204
    43 Park Place, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF 23 - Director → ME
  • 26
    SYMPL LIMITED
    12548946
    Low Hall Gill Lane, Yeadon, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-04-07 ~ dissolved
    IIF 25 - Director → ME
  • 27
    TRINITY ONE LLP
    OC417699
    43 Park Place, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-06-08 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 29 - Right to appoint or remove members OE
    IIF 29 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.