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

Mr Shamus Ul Haq

    Related profiles found in government register
  • Mr Shamus Ul Haq
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 1
  • Mr Shamus-ul Haq
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 2
  • Mr Shamas Ul-haq
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 3
  • Mr Shamas-ul Haq
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 4 IIF 5 IIF 6
    • icon of address Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 8 IIF 9
    • icon of address Trust House, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 10 IIF 11
  • Haq, Shamas Ul
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pakeezah 91, Edderthorpe Street, Off Leeds Road, Bradford, West Yorkshire, BD3 9UD

      IIF 12
    • icon of address 5 Woodhall Park Gardens, Pudsey, Leeds, West Yorkshire, LS28 7XQ, England

      IIF 13
    • icon of address Kendal House, 41 Scotland Street, Sheffield, S3 7BS

      IIF 14
    • icon of address Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 15
  • Haq, Shamas-ul Ul
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 16
  • Haq, Shamas-ul
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 17 IIF 18 IIF 19
    • icon of address Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 22 IIF 23
    • icon of address Trust House, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 24
  • Mr Shamas-ul Haq
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Pakeezah Building, 91 Edderthorpe Street, Bradford, West Yorkshire, BD3 9UD, United Kingdom

      IIF 25
  • Ul-haq, Shamas
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 26
  • Ul-haq, Shamas
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, United Kingdom

      IIF 27
  • Al Haq, Shamus
    British director born in June 1973

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 28
  • Haq, Shamas-ul
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Pakeezah Building, 91 Edderthorpe Street, Bradford, West Yorkshire, BD3 9UD, United Kingdom

      IIF 29
    • icon of address Trust House, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL

      IIF 30
  • Haq, Shamas-ul
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Mannigham Lane, Bradford, BD1 3EB, England

      IIF 31
  • Ul Haq, Shamus
    British director born in June 1973

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 32 IIF 33
    • icon of address Kendal House, 41 Scotland Street, Sheffield, S3 7BS

      IIF 34
  • Haq, Shamus-ul

    Registered addresses and corresponding companies
    • icon of address 58 Mannigham Lane, Bradford, BD1 3EB, England

      IIF 35
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 58 Mannigham Lane, Bradford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2014-07-10 ~ dissolved
    IIF 35 - Secretary → ME
  • 3
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2013-05-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 4
    HAQ PAK HALAL LIMITED - 2021-07-06
    icon of address Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -433,291 GBP2024-01-31
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-01 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2013-05-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 14 - Director → ME
  • 9
    BEXFORD SERVICES LIMITED - 2012-05-25
    icon of address Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -155,203 GBP2016-01-31
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 10
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -110,521 GBP2024-01-31
    Officer
    icon of calendar 2018-07-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-01 ~ dissolved
    IIF 32 - Director → ME
  • 13
    LEXBELL TRADING LIMITED - 2012-05-25
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    598,349 GBP2024-01-31
    Officer
    icon of calendar 2012-06-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    HAQ PAK LIMITED - 2006-06-13
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-20 ~ dissolved
    IIF 34 - Director → ME
  • 15
    icon of address First Floor Pakeezah Building, 91 Edderthorpe Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-20 ~ dissolved
    IIF 28 - Director → ME
  • 17
    PKZ MEAT AND POULTY LIMITED - 2018-05-09
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,346 GBP2024-09-30
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    339,399 GBP2024-01-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -110,521 GBP2024-01-31
    Officer
    icon of calendar 2013-09-19 ~ 2018-07-20
    IIF 16 - Director → ME
  • 2
    HOTLINK NETWORKS LIMITED - 2012-05-25
    icon of address 3 Greengate Cardale Park, Harrogate
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-22 ~ 2012-08-13
    IIF 12 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.